✨ Company Name Changes and Liquidations
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Christie Contracts (S.I.) Limited" C. 1958/278 has changed its name to "Eagle Peak 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 25th day of January 1965.
N. R. WILLIAMS, Assistant Registrar of Companies. 4530
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Pukaki Downs Station Limited" C. 1957/141 has changed its name to "Te Tinii Pastures 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 4th day of February 1965.
N. R. WILLIAMS, Assistant Registrar of Companies. 4513
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "A. K. Products Limited" C. 1963/345 has changed its name to "Fine Line Plastics 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 10th day of February 1965.
N. R. WILLIAMS, Assistant Registrar of Companies. 4533
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Otago Tyreservice Limited" has changed its name to "Grindley Bros. 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 3rd day of February 1965.
C. C. KENNELLY, District Registrar of Companies. 4528
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Kane's Service Centre Limited" has changed its name to "Oamaru Hi-way Services 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 4th day of February 1965.
C. C. KENNELLY, District Registrar of Companies. 4529
UPEC INDUSTRIES LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting of Shareholders
IN the matter of the Companies Act 1955 and in the matter of Upec Industries Ltd., notice is hereby given that the final meeting of shareholders of the above company will be held at the offices of A. J. Postles and Son, Public Accountants, 79 Wakefield Street, Auckland, on Monday, 8 March 1965, at 2 p.m., for the purpose of laying before the meeting the liquidator's account of the winding up under section 281.
Dated this 15th day of February 1965.
B. J. POSTLES, Liquidator. 4536
H. A. TUCK DISTRIBUTORS LTD.
IN LIQUIDATION
Notice Calling Final Meeting
NOTICE is hereby given that the final general meeting of the company will be held at the office of Messrs Hutchison, Elliffe, Cameron, and Co., at Durham Street East, Auckland, on Monday, 8 March 1965, at 11 a.m., for the purpose of laying before it the account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of and giving any explanation thereof.
Dated 10 February 1965.
G. C. GOODARE, Liquidator. 4504 D
LYTTELTON SERVICES LTD.
IN LIQUIDATION
Notice of Release of Liquidator
In the Supreme Court of New Zealand Canterbury District (Christchurch Registry)
IN the matter of the Companies Act 1955 and in the matter of Lyttelton Services Ltd. (in liquidation).
Name of Company: Lyttelton Services Ltd. (in liquidation).
Address of Registered Office: Official Assignee's Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 96/62.
Liquidator's Name: Patrick David Clancy.
Liquidator's Address: Official Assignee's Office, Provincial Council Chambers, Armagh Street, Christchurch.
Date of Release: 10 February 1965.
P. D. CLANCY, Official Liquidator. 4502
TRUCK SPARES LTD.
IN LIQUIDATION
Notice of Release of Liquidator
In the Supreme Court of New Zealand Canterbury District (Christchurch Registry)
IN the matter of the Companies Act 1955 and in the matter of Truck Spares Ltd. (in liquidation).
Name of Company: Truck Spares Ltd. (in liquidation).
Address of Registered Office: Official Assignee's Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 128/61.
Liquidator's Name: Patrick David Clancy.
Liquidator's Address: Official Assignee's Office, Provincial Council Chambers, Armagh Street, Christchurch.
Date of Release: 10 February 1965.
P. D. CLANCY, Official Liquidator. 4503
NGAHERE STATION LTD.
IN LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given that the final meeting of Ngahere Station Ltd. (in liquidation), will be held at the offices of Robert Dobson and Co., Phoenix House, Tennynson Street, Napier, on Wednesday, the 10th day of March 1965, at 11 a.m., for the purpose of receiving the liquidator's final account showing how the winding up was conducted and the property of the company disposed of.
M. A. COLLETT, Liquidator. 4534
S. CUNDALL LTD.
IN LIQUIDATION
Meeting of Creditors
NOTICE is hereby given that pursuant to section 290 of the Companies Act 1955, a meeting of creditors of the company will be held in Room 2, U.F.S. Hall, Tay Street, Invercargill, on Wednesday, 24 February 1965, at 10.30 a.m.
W. H. MORGAN, Liquidator. 4526
MITCHELL SIMPSON BUILDERS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
NOTICE is hereby given that the shareholders of Mitchell Simpson Builders Ltd., having resolved pursuant to section 362 (8) of the Companies Act 1955, that the company be wound up and a liquidator appointed, a meeting of creditors of the company pursuant to section 284 and section 362 (8) will be held at the offices of Jolly and Stanway, Public Accountants, M.L.C. Building, Queen Street, Auckland C. 1, on Monday, 1 March, at 10 a.m.
M. MITCHELL, Secretary. 4524
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1965, No 8
NZLII —
NZ Gazette 1965, No 8
✨ LLM interpretation of page content
⚖️ Company Name Change: Christie Contracts (S.I.) Limited to Eagle Peak Limited
⚖️ Justice & Law Enforcement25 January 1965
Company Name Change, Christchurch
- N. R. Williams, Assistant Registrar of Companies
⚖️ Company Name Change: Pukaki Downs Station Limited to Te Tinii Pastures Limited
⚖️ Justice & Law Enforcement4 February 1965
Company Name Change, Christchurch
- N. R. Williams, Assistant Registrar of Companies
⚖️ Company Name Change: A. K. Products Limited to Fine Line Plastics Limited
⚖️ Justice & Law Enforcement10 February 1965
Company Name Change, Christchurch
- N. R. Williams, Assistant Registrar of Companies
⚖️ Company Name Change: Otago Tyreservice Limited to Grindley Bros. Limited
⚖️ Justice & Law Enforcement3 February 1965
Company Name Change, Dunedin
- C. C. Kennelly, District Registrar of Companies
⚖️ Company Name Change: Kane's Service Centre Limited to Oamaru Hi-way Services Limited
⚖️ Justice & Law Enforcement4 February 1965
Company Name Change, Dunedin
- C. C. Kennelly, District Registrar of Companies
⚖️ Upec Industries Ltd. - Final Meeting of Shareholders
⚖️ Justice & Law Enforcement15 February 1965
Voluntary Liquidation, Shareholders Meeting, Auckland
- B. J. Postles, Liquidator
⚖️ H. A. Tuck Distributors Ltd. - Notice Calling Final Meeting
⚖️ Justice & Law Enforcement10 February 1965
Liquidation, Final Meeting, Auckland
- G. C. Goodare, Liquidator
⚖️ Lyttelton Services Ltd. - Notice of Release of Liquidator
⚖️ Justice & Law Enforcement10 February 1965
Liquidation, Release of Liquidator, Supreme Court, Christchurch
- P. D. Clancy, Official Liquidator
⚖️ Truck Spares Ltd. - Notice of Release of Liquidator
⚖️ Justice & Law Enforcement10 February 1965
Liquidation, Release of Liquidator, Supreme Court, Christchurch
- P. D. Clancy, Official Liquidator
⚖️ Ngahere Station Ltd. - Notice of Final Meeting
⚖️ Justice & Law Enforcement15 February 1965
Liquidation, Final Meeting, Napier
- M. A. Collett, Liquidator
⚖️ S. Cundall Ltd. - Meeting of Creditors
⚖️ Justice & Law Enforcement15 February 1965
Liquidation, Meeting of Creditors, Invercargill
- W. H. Morgan, Liquidator
⚖️ Mitchell Simpson Builders Ltd. - Notice of Meeting of Creditors
⚖️ Justice & Law Enforcement15 February 1965
Liquidation, Meeting of Creditors, Auckland
- M. Mitchell, Secretary