Company Name Changes and Liquidations




1274
THE NEW ZEALAND GAZETTE
No. 43

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Monaghan’s Restaurant Ltd. SD. 1946/43.
Rainbow Finance Ltd. SD. 1959/20.

Given under my hand at Invercargill this 29th day of July 1965.

K. O. BAINES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tamaki Electrical Company Limited” has changed its name to “Arko Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 13th day of July 1965.

5821 F. P. EVANS, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “M. G. Properties Limited” has changed its name to “Keegan Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 14th day of July 1965.

5822 F. P. EVANS, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pukekohe Automotive (1964) Limited” has changed its name to “Pukekohe Automotive Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 2nd day of July 1965.

5823 F. P. EVANS, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Boulcott Corner Stores (1963) Limited” has changed its name to “Maraenui Dairy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name (H.B. 1965/168).

Given under my hand at Napier this 27th day of July 1965.

P. J. THORNTON, Assistant Registrar of Companies

5843


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Palmerston Amusements Limited” has changed its name to “Retailers Hire Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1930/126.

Dated at Wellington this 23rd day of July 1965.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

5818


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wanganui Pipe and Wire Works Limited” has changed its name to “Wanganui River Jet Tours Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1955/347.

Dated at Wellington this 23rd day of July 1965.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

5831


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. R. Guthrey & Co. Limited” C. 1937/25 has changed its name to “Guthreys Freightways Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 27th day of July 1965.

N. R. WILLIAMS, Assistant Registrar of Companies.

5833


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mitchell’s Service Station Limited” C. 1948/191 has changed its name to “Pan Pacific Cameras Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 22nd day of July 1965.

N. R. WILLIAMS, Assistant Registrar of Companies.

5834


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stuart Engineering Company Limited” has changed its name to “Charles Reid Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 29th day of July 1965.

C. C. KENNELLY, District Registrar of Companies.

5832


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lochiel Cameron Limited” has changed its name to “Cameron Lochiel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 20th day of July 1965.

C. C. KENNELLY,
District Registrar of Companies.

5824


E. J. PEEK LTD.

IN VOLUNTARY LIQUIDATION

Notice Calling Final Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of E. J. Peek Ltd. (in voluntary liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955 that the final meeting of the creditors of the above-named company will be held at the offices of Messrs Barr, Burgess, and Stewart, National Mutual Centre, Featherston Street, Wellington, on Monday, the 23rd day of August 1965, at 4 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Dated this 26th day of July 1965.

5850 G. W. VALENTINE, Liquidator.


E. J. PEEK LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Shareholders

IN the matter of the Companies Act 1955 and in the matter of E. J. Peek Ltd. (in voluntary liquidation), notice is hereby given that the final meeting of shareholders of the above-named company will be held at the offices of Messrs Barr, Burgess, and Stewart, National Mutual Centre, Featherston Street, Wellington, on the 20th day of August 1965, at 4 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Dated this 26th day of July 1965.

5849 G. W. VALENTINE, Liquidator.


INTERNATIONAL CASTING STUDIOS LTD.

IN LIQUIDATION

Notice Calling Final Meeting

IN the matter of the Companies Act 1955 and in the matter of International Casting Studios Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland C.1, on Friday the 20th day of August 1965, at 2.15 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Dated this 30th day of July 1965.

5837 K. S. CRAWSHAW, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1965, No 43


NZLII PDF NZ Gazette 1965, No 43





✨ LLM interpretation of page content

🏛️ Companies Struck Off Register and Dissolved

🏛️ Governance & Central Administration
29 July 1965
Companies Act, Dissolution, Register, Invercargill
  • K. O. Baines, District Registrar of Companies

🏛️ Change of Name of Company: Tamaki Electrical Company Limited to Arko Properties Limited

🏛️ Governance & Central Administration
13 July 1965
Company Name Change, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏛️ Change of Name of Company: M. G. Properties Limited to Keegan Construction Limited

🏛️ Governance & Central Administration
14 July 1965
Company Name Change, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏛️ Change of Name of Company: Pukekohe Automotive (1964) Limited to Pukekohe Automotive Limited

🏛️ Governance & Central Administration
2 July 1965
Company Name Change, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏛️ Change of Name of Company: Boulcott Corner Stores (1963) Limited to Maraenui Dairy Limited

🏛️ Governance & Central Administration
27 July 1965
Company Name Change, Napier
  • P. J. Thornton, Assistant Registrar of Companies

🏛️ Change of Name of Company: Palmerston Amusements Limited to Retailers Hire Co. Limited

🏛️ Governance & Central Administration
23 July 1965
Company Name Change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Name of Company: Wanganui Pipe and Wire Works Limited to Wanganui River Jet Tours Limited

🏛️ Governance & Central Administration
23 July 1965
Company Name Change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Name of Company: A. R. Guthrey & Co. Limited to Guthreys Freightways Limited

🏛️ Governance & Central Administration
27 July 1965
Company Name Change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Change of Name of Company: Mitchell’s Service Station Limited to Pan Pacific Cameras Limited

🏛️ Governance & Central Administration
22 July 1965
Company Name Change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Change of Name of Company: Stuart Engineering Company Limited to Charles Reid Limited

🏛️ Governance & Central Administration
29 July 1965
Company Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Name of Company: Lochiel Cameron Limited to Cameron Lochiel Limited

🏛️ Governance & Central Administration
20 July 1965
Company Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ E. J. Peek Ltd. - Final Meeting of Creditors in Voluntary Liquidation

🏛️ Governance & Central Administration
26 July 1965
Companies Act, Voluntary Liquidation, Creditors Meeting, Wellington
  • G. W. Valentine, Liquidator

🏛️ E. J. Peek Ltd. - Final Meeting of Shareholders in Voluntary Liquidation

🏛️ Governance & Central Administration
26 July 1965
Companies Act, Voluntary Liquidation, Shareholders Meeting, Wellington
  • G. W. Valentine, Liquidator

🏛️ International Casting Studios Ltd. - Final Meeting in Liquidation

🏛️ Governance & Central Administration
30 July 1965
Companies Act, Liquidation, General Meeting, Creditors Meeting, Auckland
  • K. S. Crawshaw, Liquidator