β¨ Company Liquidation and Name Changes
R. COBBER LIMITED
IN VOLUNTARY LIQUIDATION
Members' Voluntary Winding-up
I HEREBY give notice that I fix 30 April 1954 as the date
on or before which the creditors of the above company
are to prove their debts or claims and to establish any title
they may have to priority under section 258 of the Companies
Act 1933, 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. Proofs of debts
or claims aforesaid are to be delivered to me at the offices
of the Australian Mutual Provident Society, 86-90 Custom-
house Quay, Wellington C.1.
Dated this 7th day of April 1954.
J. S. PORTEOUS, Liquidator.
H. A. FANSELOW LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
The Companies Act 1933
NOTICE is hereby given that after delivery to the Registrar
of Companies on 24 March 1954 of a declaration of
solvency pursuant to the provisions of section 226, the
company by minute entered in its minute book pursuant to
the provisions of section 300 passed the following resolution
as a special resolution on 25 March 1954:
"That the company be wound up voluntarily."
Dated this 7th day of April 1954.
I. M. FANSELOW, Secretary.
H. A. FANSELOW LIMITED
IN VOLUNTARY LIQUIDATION
Members' Voluntary Winding-up
I HEREBY give notice that I fix 30 April 1954 as the date
on or before which the creditors of the above company
are to prove their debts or claims and to establish any title
they may have to priority under section 258 of the Companies
Act 1933, 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. Proofs of debts
or claims aforesaid are to be delivered to me at the offices
of Messrs James Kellow and Son, 324 Lambton Quay,
Wellington C.1.
Dated this 7th day of April 1954.
I. M. FANSELOW, Liquidator.
R. Y. SHEARER LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
The Companies Act 1933
NOTICE is hereby given that after delivery to the Registrar
of Companies on 1 April 1954 of a declaration of
solvency pursuant to the provisions of section 226, the
company by minute entered in its minute book pursuant to
the provisions of section 300 passed the following resolution
as a special resolution on 2 April 1954:
"That the company be wound up voluntarily."
Dated this 7th day of April 1954.
C. T. LEE, Secretary.
R. Y. SHEARER LIMITED
IN VOLUNTARY LIQUIDATION
Members' Voluntary Winding-up
I HEREBY give notice that I fix 30 April 1954 as the date
on or before which the creditors of the above company
are to prove their debts or claims and to establish any title
they may have to priority under section 258 of the Companies
Act 1933, 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. Proofs of debts
or claims aforesaid are to be delivered to me at the office of
The Drapery and General Importing Company of New Zealand
Limited, The Octagon, Dunedin.
Dated this 7th day of April 1954.
C. T. LEE, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that COMMERCIAL ENGINEERING
COMPANY LIMITED has changed its name to C.E.C. GARAGE
LIMITED, and that the new name was this day entered in my
Register of Companies in the place of the former name.
Dated at Wellington, this 6th day April 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE VICTORIA FOUNDRY AND ENGINEERING
CO LTD.
IN VOLUNTARY LIQUIDATION
PURSUANT to section 222 of the Companies Act 1933,
the following special resolutions were passed at a meeting
of the members on 31 March 1954:
"1. That the company be wound up voluntarily.
"2. That Mr JOSEPH KILLEY, of Waikino, be and is
hereby appointed liquidator for the purposes of such
winding-up."
44
J. KILLEY, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that A. G. SMITH AND CO. LIMITED
has changed its name to SMITH & TYSON LIMITED, and
that the new name was this day entered in my Register of
Companies in place of the former name.
Dated at Wellington, this 2nd day of April 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that GOODWILL MOTORS LIMITED has
changed its name to ELLIS MOTORS (TE PUKE) 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 25th day of February 1954.
M. O. BRENNAN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that WAIKATO STORES LIMITED has
changed its name to J. H. GRAHAM 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 29th day of March 1954.
M. O. BRENNAN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that INTERCITY MILLS LIMITED has
changed its name to SUMMIT TIMBERS 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 29th day of March 1954.
M. O. BRENNAN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that CREAGH & JOLLI LIMITED has
changed its name to CREAGH'S NURSERIES 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 26th day of March 1954.
M. O. BRENNAN, Assistant Registrar of Companies.
THE CARTERTON TRUST & AGENCY COMPANY
LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that by extraordinary resolution
dated 8 April 1954 the above-named company has
resolved-
"That in view of the fact that the company cannot by
reason of its liabilities continue its business, it be wound up
voluntarily and that MALCOLM JOHN MASON, of Wellington,
Public Accountant, be and is hereby appointed liquidator for
the purpose of carrying out the winding-up."
In accordance with the provision of section 300 (7.) of
the Companies Act 1933, notice is hereby given that a meeting
of creditors will be held in the board-room of the Dalefield
Dairy Co. Ltd., Broadway, Carterton, at 11 a.m. on Tuesday,
20 April 1954.
Creditors of the company who propose to be represented
are required to furnish in writing, details of their claims to
reach the liquidator at the offices of Mason and King, Public
Accountants, P.O. Box 2399, Wellington, by 15 April 1954.
Dated this 8th day of April 1954.
M. J. MASON, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 24
NZLII —
NZ Gazette 1954, No 24
β¨ LLM interpretation of page content
π R. Cobbe Limited: Members' Voluntary Winding-up Notice
π Trade, Customs & Industry7 April 1954
Companies Act, Voluntary liquidation, Creditors, Proof of debt
- J. S. Porteous, Liquidator
π H. A. Fanselow Limited: Voluntary Winding-up Resolution
π Trade, Customs & Industry7 April 1954
Companies Act, Voluntary winding-up, Resolution, Solvency declaration
- I. M. Fanselow, Secretary
π H. A. Fanselow Limited: Members' Voluntary Winding-up Notice
π Trade, Customs & Industry7 April 1954
Companies Act, Voluntary liquidation, Creditors, Proof of debt
- I. M. Fanselow, Liquidator
π R. Y. Shearer Limited: Voluntary Winding-up Resolution
π Trade, Customs & Industry7 April 1954
Companies Act, Voluntary winding-up, Resolution, Solvency declaration
- C. T. Lee, Secretary
π R. Y. Shearer Limited: Members' Voluntary Winding-up Notice
π Trade, Customs & Industry7 April 1954
Companies Act, Voluntary liquidation, Creditors, Proof of debt
- C. T. Lee, Liquidator
π Commercial Engineering Company Limited: Name Change
π Trade, Customs & Industry6 April 1954
Company name change, Commercial Engineering Company Limited, C.E.C. Garage Limited
- K. L. Westmoreland, Assistant Registrar of Companies
π The Victoria Foundry and Engineering Co. Ltd.: Voluntary Liquidation
π Trade, Customs & Industry31 March 1954
Companies Act, Voluntary liquidation, Special resolution, Liquidator appointed
- Joseph Killey, Appointed liquidator
- J. Killey, Liquidator
π A. G. Smith and Co. Limited: Name Change
π Trade, Customs & Industry2 April 1954
Company name change, A. G. Smith and Co. Limited, Smith & Tyson Limited
- K. L. Westmoreland, Assistant Registrar of Companies
π Goodwill Motors Limited: Name Change
π Trade, Customs & Industry25 February 1954
Company name change, Goodwill Motors Limited, Ellis Motors (Te Puke) Limited
- M. O. Brennan, Assistant Registrar of Companies
π Waikato Stores Limited: Name Change
π Trade, Customs & Industry29 March 1954
Company name change, Waikato Stores Limited, J. H. Graham Limited
- M. O. Brennan, Assistant Registrar of Companies
π Intercity Mills Limited: Name Change
π Trade, Customs & Industry29 March 1954
Company name change, Intercity Mills Limited, Summit Timbers Limited
- M. O. Brennan, Assistant Registrar of Companies
π Creagh & Jolli Limited: Name Change
π Trade, Customs & Industry26 March 1954
Company name change, Creagh & Jolli Limited, Creagh's Nurseries Limited
- M. O. Brennan, Assistant Registrar of Companies
π The Carterton Trust & Agency Company Limited: Voluntary Liquidation
π Trade, Customs & Industry8 April 1954
Companies Act, Voluntary liquidation, Extraordinary resolution, Creditors meeting, Accountant
- Malcolm John Mason, Appointed liquidator
- M. J. Mason, Liquidator