✨ Company Name Changes and Liquidations
1350
THE NEW ZEALAND GAZETTE
No. 45
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Burkes Detective Agency Limited” has changed its name to “Process Service Company (Ham.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 11th day of August 1965.
P. J. THORNTON, Assistant Registrar of Companies.
5933
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cleavella Limited” has changed its name to “Erin Ryder Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1962/65.
Dated at Wellington this 10th day of August 1965.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
5927
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Index Agencies Limited” has changed its name to “Industrial Accessories Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 6th day of August 1965.
A. DIBLEY, Assistant Registrar of Companies.
5936
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “S. L. Engineers Limited” has changed its name to “Concrete & General 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 12th day of August 1965.
A. DIBLEY, Assistant Registrar of Companies.
5935
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. U. Baker and Sons Limited” C. 1954/116 has changed its name to “M. & A. Baker 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 9th day of August 1965.
N. R. WILLIAMS, Assistant Registrar of Companies.
5932
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wellard Imports Limited” C. 1954/293 has changed its name to “Wellard Industries (N.Z.) 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 11th day of August 1965.
N. R. WILLIAMS, Assistant Registrar of Companies.
5954
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Beardsley Sleeman Associates Limited” C. 1965/32 has changed its name to “Aristo Press Associates 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 12th day of August 1965.
N. R. WILLIAMS, Assistant Registrar of Companies.
5953
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Latimer Parking Limited” C. 1950/205 has changed its name to “Hay & Ball 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 9th day of August 1965.
N. R. WILLIAMS, Assistant Registrar of Companies.
5925
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Arrowtown Stores Limited” S.D. 1928/7 has changed its name to “Arrowtown Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 10th day of August 1965.
K. O. BAINES, District Registrar of Companies.
5955
H. E. TOWNSHEND LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up (Pursuant to Section 269)
IN the matter of the Companies Act 1955 and in the matter of H. E. Townshend Ltd., notice is hereby given that, by duly signed entry in the minute book of the above-named company on the 28th day of July 1965, the following extraordinary resolution was passed by the company, namely:
“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.”
Dated this 11th day of August 1965.
H. A. MORRISON, Liquidator.
5922
H. E. TOWNSHEND LTD.
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955 and in the matter of H. E. Townshend Ltd. (in voluntary liquidation), notice is hereby given that the undersigned, the liquidator of H. E. Townshend Ltd., which is being wound up voluntarily, does hereby fix the 6th day of September 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 11th day of August 1965.
H. A. MORRISON, Liquidator.
Care of Barr, Burgess, and Stewart, Waldegrave Building, The Square, Palmerston North (P.O. Box 640).
5923
WALKER CONSTRUCTION CO. LTD.
IN LIQUIDATION
Notice of Release of Liquidator
Name of Company: Walker Construction Co. Ltd. (in liquidation),
Address of Registered Office: My office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 79/56.
Liquidator’s Name: Patrick David Clancy.
Liquidator’s Address: Provincial Council Chambers, Armagh Street, Christchurch.
Date of Release: 11th day of August 1965.
P. D. CLANCY, Official Liquidator.
5949
MANEY AND SONS DE LUXE SERVICE STATION LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
TAKE notice that a meeting of creditors will be held at the office of Messrs Wilberfoss, Harden, Daniel, and Co., Public Accountants, Johnston Street, Wellington, on the 27th day of August 1965, at 10.30 a.m.
Agenda:
To receive from the liquidator an account of his acts and dealings and of the conduct of the winding up during the preceding year.
Dated this 16th day of August 1965.
W. J. I. COWAN, Liquidator.
5948
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1965, No 45
NZLII —
NZ Gazette 1965, No 45
✨ LLM interpretation of page content
🏛️ Company Name Change: Burkes Detective Agency Limited to Process Service Company (Ham.) Limited
🏛️ Governance & Central Administration11 August 1965
Company Name Change, Register of Companies
- P. J. Thornton, Assistant Registrar of Companies
🏛️ Company Name Change: Cleavella Limited to Erin Ryder Limited
🏛️ Governance & Central Administration10 August 1965
Company Name Change, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Index Agencies Limited to Industrial Accessories Limited
🏛️ Governance & Central Administration6 August 1965
Company Name Change, Register of Companies
- A. Dibley, Assistant Registrar of Companies
🏛️ Company Name Change: S. L. Engineers Limited to Concrete & General Limited
🏛️ Governance & Central Administration12 August 1965
Company Name Change, Register of Companies
- A. Dibley, Assistant Registrar of Companies
🏛️ Company Name Change: W. U. Baker and Sons Limited to M. & A. Baker Limited
🏛️ Governance & Central Administration9 August 1965
Company Name Change, Register of Companies
- N. R. Williams, Assistant Registrar of Companies
🏛️ Company Name Change: Wellard Imports Limited to Wellard Industries (N.Z.) Limited
🏛️ Governance & Central Administration11 August 1965
Company Name Change, Register of Companies
- N. R. Williams, Assistant Registrar of Companies
🏛️ Company Name Change: Beardsley Sleeman Associates Limited to Aristo Press Associates Limited
🏛️ Governance & Central Administration12 August 1965
Company Name Change, Register of Companies
- N. R. Williams, Assistant Registrar of Companies
🏛️ Company Name Change: Latimer Parking Limited to Hay & Ball Limited
🏛️ Governance & Central Administration9 August 1965
Company Name Change, Register of Companies
- N. R. Williams, Assistant Registrar of Companies
🏛️ Company Name Change: Arrowtown Stores Limited to Arrowtown Properties Limited
🏛️ Governance & Central Administration10 August 1965
Company Name Change, Register of Companies
- K. O. Baines, District Registrar of Companies
💰 H. E. Townshend Ltd. - Notice of Resolution for Voluntary Winding Up
💰 Finance & Revenue11 August 1965
Company Liquidation, Voluntary Winding Up, Liabilities
- H. A. Morrison, Liquidator
💰 H. E. Townshend Ltd. - Notice to Creditors to Prove Debts
💰 Finance & Revenue11 August 1965
Company Liquidation, Creditors, Proof of Debts
- H. A. Morrison, Liquidator
💰 Walker Construction Co. Ltd. - Notice of Release of Liquidator
💰 Finance & Revenue11 August 1965
Company Liquidation, Liquidator Release
- P. D. Clancy, Official Liquidator
💰 Maney and Sons De Luxe Service Station Ltd. - Notice of Meeting of Creditors
💰 Finance & Revenue16 August 1965
Company Liquidation, Meeting of Creditors
- W. J. I. Cowan, Liquidator