Company Name Changes and Liquidations




182
THE NEW ZEALAND GAZETTE
No. 6

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Yvonne Rockley Limited” has changed its name to “R. W. Manuel & Co. 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 22nd day of January 1965.

4454 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Francis Falconer Limited” has changed its name to “Faire & Brown 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 22nd day of January 1965.

4455 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mahora Crockery Hirers Limited” has changed its name to “Mahora Hardware Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1963/110).

Dated at Napier this 26th day of January 1965.

4438 M. A. STURM, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Maraenui Butchery Limited” has changed its name to “Bledisloe Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1964/64.)

Dated at Napier this 28th day of January 1965.

4457 M. A. STURM, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waitoa Stores Limited” has changed its name to “J. Napier (Porirua) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/27.

Dated at Wellington this 30th day of November 1964.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

4443


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wadsworth & Baldwin Limited” has changed its name to “Frank Baldwin 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 27th day of January 1965.

4453 A. DIBLEY, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Muirson and Arnold Limited” C. 1947/117 has changed its name to “Modulite Industries 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 29th day of January 1965.

N. R. WILLIAMS, Assistant Registrar of Companies.

4456


HEIRLOOM FURNITURE 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 Heirloom Furniture Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Heirloom Furniture Ltd., which is being wound up voluntarily, does hereby fix the 28th day of February 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 28th day of January 1965.

E. J. SCHRODER, Liquidator.

P.O. Box 3583, Auckland.

4446

WRIGHT ENTERPRISES LTD.

IN VOLUNTARY LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955 and in the matter of Wright Enterprises Ltd., in voluntary liquidation; members’ winding up. At an extraordinary general meeting of the above-named company, duly convened and held at Dannevirke on the 29th day of January 1965, the following special resolution was duly passed, viz:

“That the company be wound up voluntarily, and that John Skipper of Dannevirke, public accountant, be appointed liquidator for the purposes of such winding up and that the remuneration of the liquidator be arranged.”

H. P. CHEER}

P. C. CHEER} Directors.

4447


COOPER PROPERTIES LTD.

IN LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that the final meeting of shareholders will be held at the registered office of the company, 309 Pattison Road, Hastings, on Friday the 26th day of February 1965, at 10 a.m., to receive the liquidator’s statement showing how the winding up has been conducted and how the property of the company has been disposed of.

4459 H. COOPER, Liquidator.


HUBBARD ASSOCIATION OF SCIENTOLOGISTS INTERNATIONAL LTD.

NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND

HUBBARD Association of Scientologists International Ltd., a company incorporated in England, hereby gives notice of its intention to cease to have a place of business in New Zealand, as from the 1st day of January 1965.

4298


WOOLWORTHS (N.Z.) PROPERTIES LTD.

LOST STOCK CERTIFICATE

APPLICATION has been made to the above company to issue a new certificate of title in lieu of original certificate No. 8556 issued in the name of Mary Elizabeth Schrader, of 19 Sefton Street, Timaru, and the said Mary Elizabeth Schrader has made a statutory declaration that the original certificate of title to the said stock has been lost.

Notice is hereby given that unless within 30 days from the date hereof there is made to the company some claim or representation in respect of the said original certificate a new certificate will be issued in place thereof.

Dated this 29th day of January 1965.

4440 C. R. HART, Secretary.


ALEXANDRA BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Pensioners’ Housing Loan 1964

PURSUANT to the Local Authorities Loans Act 1956, the Alexandra Borough Council hereby resolves as follows:

“That, for the purpose of providing the annual charges on a loan of £1,880 authorised to be raised by the Alexandra Borough Council under the above-mentioned Act for the purpose of building Pensioners Flats, the said Alexandra Borough Council hereby makes a special rate of ½₃ of a penny in the pound upon the rateable value of all rateable property of the Borough of Alexandra; and that the special rate shall be an annual-recurring rate during the currency of the loan and be payable half-yearly on the 1st day of April and the 1st day of October in each and every year during the currency of the loan, being a period of 30 years, or until the loan is fully paid off.”

4442 N. S. JOHNSTON, Town Clerk.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1965, No 6


NZLII PDF NZ Gazette 1965, No 6





✨ LLM interpretation of page content

⚖️ Company Name Change: Yvonne Rockley Limited to R. W. Manuel & Co. Limited

⚖️ Justice & Law Enforcement
22 January 1965
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Francis Falconer Limited to Faire & Brown Limited

⚖️ Justice & Law Enforcement
22 January 1965
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Mahora Crockery Hirers Limited to Mahora Hardware Limited

⚖️ Justice & Law Enforcement
26 January 1965
Company name change, Register of Companies, Napier
  • M. A. Sturm, District Registrar of Companies

⚖️ Company Name Change: Maraenui Butchery Limited to Bledisloe Holdings Limited

⚖️ Justice & Law Enforcement
28 January 1965
Company name change, Register of Companies, Napier
  • M. A. Sturm, District Registrar of Companies

⚖️ Company Name Change: Waitoa Stores Limited to J. Napier (Porirua) Limited

⚖️ Justice & Law Enforcement
30 November 1964
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change: Wadsworth & Baldwin Limited to Frank Baldwin Limited

⚖️ Justice & Law Enforcement
27 January 1965
Company name change, Register of Companies, Nelson
  • A. Dibley, Assistant Registrar of Companies

⚖️ Company Name Change: Muirson and Arnold Limited to Modulite Industries Limited

⚖️ Justice & Law Enforcement
29 January 1965
Company name change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

⚖️ Heirloom Furniture Ltd. - Voluntary Liquidation Notice to Creditors

⚖️ Justice & Law Enforcement
28 January 1965
Voluntary liquidation, Creditors, Debts, Claims, Companies Act
  • E. J. Schroder, Liquidator

⚖️ Wright Enterprises Ltd. - Voluntary Liquidation Resolution

⚖️ Justice & Law Enforcement
29 January 1965
Voluntary liquidation, Winding up, Special resolution, Dannevirke
  • John Skipper, Appointed liquidator

  • H. P. Cheer
  • P. C. Cheer
  • Directors

⚖️ Cooper Properties Ltd. - Notice of Final Meeting

⚖️ Justice & Law Enforcement
26 February 1965
Liquidation, Final meeting, Shareholders, Hastings
  • H. Cooper, Liquidator

⚖️ Hubbard Association of Scientologists International Ltd. - Ceasing Business in NZ

⚖️ Justice & Law Enforcement
1 January 1965
Ceasing business, New Zealand, Incorporated in England

⚖️ Woolworths (N.Z.) Properties Ltd. - Lost Stock Certificate

⚖️ Justice & Law Enforcement
29 January 1965
Lost stock certificate, New certificate, Statutory declaration, Timaru
  • Mary Elizabeth Schrader, Original certificate holder

  • C. R. Hart, Secretary

🏘️ Alexandra Borough Council - Resolution Making Special Rate for Pensioners' Housing

🏘️ Provincial & Local Government
1 October 1964
Special rate, Pensioners' housing, Loan, Alexandra Borough Council, Local Authorities Loans Act
  • N. S. Johnston, Town Clerk