Company Name Changes and Liquidations




1314
THE NEW ZEALAND GAZETTE
No. 44

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Eastern General Agency Company Limited” has changed its name to “Eastern & General Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/174.

Dated at Wellington this 6th day of August 1965.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

5910


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Victory Billiard Parlour Limited” has changed its name to “Cash’s Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1950/398.

Dated at Wellington this 6th day of August 1965.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

5909


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kapiti Motors Limited” has changed its name to “Kapiti Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1950/340.

Dated at Wellington this 6th day of August 1965.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

5913


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Paparua Motors Limited” has changed its name to “Wiri Motors (1965) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/244.

Dated at Wellington this 9th day of August 1965.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

5914


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. J. Bell (Properties) Limited” has changed its name to “Landmark Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/366.

Dated at Wellington this 9th day of August 1965.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

5916


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lloyd and Burgess Limited” has changed its name to “D. A. C. Lloyd Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/523.

Dated at Wellington this 5th day of August 1965.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

5915


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brian Drake (Stoke) Limited” has changed its name to “Terry’s Menswear Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 4th day of August 1965.

A. DIBLEY, Assistant Registrar of Companies.

5895


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Leo Flood’s Foodcentre Limited” C. 1964/203 has changed its name to “Flood’s Milk Bar 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.

5867


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Grand Picture Palace Company Limited” has changed its name to “B.W.H. Holdings 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 2nd day of August 1965.

C. C. KENNELLY, District Registrar of Companies.

5894


KARANGI FARMS LTD.

IN LIQUIDATION

Notice to Creditors to Prove

IN the matter of the Companies Act 1955 and in the matter of Karangi Farms Ltd. (in liquidation), the liquidator of Karangi Farms Ltd., which is being wound up voluntarily, doth hereby fix the 27th day of August 1965 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

The liquidator’s address is at the offices of Messrs McBeth and Garton, Public Accountants, Jellicoe Street, Te Puke.

5873

F. MCBETH, Liquidator.


KARANGI FARMS LTD.

IN VOLUNTARY LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955 and in the matter of Karangi Farms Ltd., notice is hereby given that, by duly signed resolution in the minute book of the above-named company on the 30th day of July 1965, the following special resolution was passed by the company namely:

“That the company be wound up voluntarily”.

5866

F. MCBETH, Liquidator.


LOBSTER RESTAURANT LTD.

IN LIQUIDATION

Notice of Final Meeting of Members

IN the matter of the Companies Act 1955 and in the matter of Lobster Restaurant Ltd., notice is hereby given, in pursuance of section 291 (2) of the Companies Act 1955, that a general meeting of members of the above-named company will be held at the offices of Messrs Doube and Uings, Public Accountants, Morrinsville, on Tuesday, 31 August 1965, at 11 a.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 5th day of August 1965.

J. DOUBE, Liquidator.

Address of Liquidator: Care of Doube and Uings, Public Accountants, 192 Thames Street (Box 50), Morrinsville.

5871


LOBSTER RESTAURANT LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of Lobster Restaurant Ltd., notice is hereby given, in pursuance of section 291 (3) of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the offices of Messrs Doube and Uings, Public Accountants, Morrinsville, on Tuesday, 31 August 1965, at 11.15 a.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, and to authorise the liquidator to dispose of the books and papers of the company when the company has been dissolved.

Dated this 5th day of August 1965.

J. DOUBE, Liquidator.

Address of Liquidator: Care of Doube and Uings, Public Accountants, 192 Thames Street (Box 50), Morrinsville.

5872



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1965, No 44


NZLII PDF NZ Gazette 1965, No 44





✨ LLM interpretation of page content

🏛️ Company Name Change: Eastern General Agency Company Limited to Eastern & General Agencies Limited

🏛️ Governance & Central Administration
6 August 1965
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Victory Billiard Parlour Limited to Cash’s Investments Limited

🏛️ Governance & Central Administration
6 August 1965
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Kapiti Motors Limited to Kapiti Properties Limited

🏛️ Governance & Central Administration
6 August 1965
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Paparua Motors Limited to Wiri Motors (1965) Limited

🏛️ Governance & Central Administration
9 August 1965
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: R. J. Bell (Properties) Limited to Landmark Construction Limited

🏛️ Governance & Central Administration
9 August 1965
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Lloyd and Burgess Limited to D. A. C. Lloyd Limited

🏛️ Governance & Central Administration
5 August 1965
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Brian Drake (Stoke) Limited to Terry’s Menswear Limited

🏛️ Governance & Central Administration
4 August 1965
Company name change, Register of Companies
  • A. Dibley, Assistant Registrar of Companies

🏛️ Company Name Change: Leo Flood’s Foodcentre Limited to Flood’s Milk Bar Limited

🏛️ Governance & Central Administration
27 July 1965
Company name change, Register of Companies
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company Name Change: The Grand Picture Palace Company Limited to B.W.H. Holdings Limited

🏛️ Governance & Central Administration
2 August 1965
Company name change, Register of Companies
  • C. C. Kennelly, District Registrar of Companies

🏛️ Karangi Farms Ltd. (in liquidation) - Notice to Creditors to Prove

🏛️ Governance & Central Administration
27 August 1965
Company liquidation, Creditors, Proof of debts, Voluntary winding up
  • F. McBeth, Liquidator

🏛️ Karangi Farms Ltd. - Notice of Resolution for Voluntary Winding Up

🏛️ Governance & Central Administration
30 July 1965
Company liquidation, Voluntary winding up, Special resolution
  • F. McBeth, Liquidator

🏛️ Lobster Restaurant Ltd. - Notice of Final Meeting of Members

🏛️ Governance & Central Administration
5 August 1965
Company liquidation, Final meeting, Members, Winding up
  • J. Doube, Liquidator

🏛️ Lobster Restaurant Ltd. - Notice of Final Meeting of Creditors

🏛️ Governance & Central Administration
5 August 1965
Company liquidation, Final meeting, Creditors, Winding up
  • J. Doube, Liquidator