✨ Company Name Changes and Liquidations




6 May]

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ST. HELIERS BAY HOTEL LIMITED has changed its name to BEACHSIDE HOUSE 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 13th day of April 1954.
118 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that RICKSTAN-DONEGAN LIMITED has changed its name to RICKSTAN DISTRIBUTORS 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 13th day of April 1954.
119 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SANDER AND BANCROFT LIMITED has changed its name to TAKAPUNA PLUMBING COMPANY 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 9th day of April 1954.
120 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that RING MANUFACTURING Co. LIMITED has changed its name to RING PROPRIETARY (1954) 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 13th day of April 1954.
121 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that GLEN AVON TWEEDS LIMITED has changed its name to GLEN AVON WOOLLENS 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 26th day of April 1954.
122 L. H. McCLELLAND, Assistant Registrar of Companies.

BRYAN AND LEGGETT LIMITED

IN LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of BRYAN AND LEGGETT LIMITED (in liquidation).
NOTICE is hereby given that at a meeting of all the members of Bryan and Leggett Limited on the 26th day of April 1954, the following special resolutions were passed:

"'1. That the company, having disposed of its business, go into voluntary liquidation. The winding-up shall be deemed a members' voluntary winding-up, declaration of solvency having been filed with the Registrar of Companies.
"'2. That JOHN MURRAY WINDERS, Public Accountant, of Te Kuiti, be appointed liquidator.''
Creditors are advised that proof of claim must be in the hands of the liquidator on or before 20 May 1954.
J. M. WINDERS, Liquidator.
Te Kuiti (P.O. Box 86).
123

WILLIAMS AND HARRY LIMITED

IN LIQUIDATION

TAKE notice that the final meeting of the above-mentioned company shall take place at the offices of Messrs Perry, Perry, and Pope, Barristers and Solicitors, New Zealand Insurance Company Building, corner of Johnston and Featherston Streets, Wellington, at 10 a.m. on Monday, the 24th day of May 1954.
Business:

  1. Presentation of accounts and report of liquidation.
    124 F. A. WILLIAMS, Liquidator.

717

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MACKINTOSH & LAMBIE LIMITED has changed its name to K. W. MACKINTOSH 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 8th day of April 1954.
125 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that MEIKLEJOHN AND FAVILLE LIMITED has changed its name to MEIKLEJOHN MOTORS 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 13th day of April 1954.
126 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SPREYDON GIFT CENTRE LIMITED has changed its name to REDCLIFFS DRAPERY 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 26th day of April 1954.
127 L. H. McCLELLAND,
Assistant Registrar of Companies.

TARARUA ELECTRIC POWER BOARD

APPOINTMENT OF BOARD MEMBER

IT is notified for the information of those persons concerned that Mr Douglas William Brunton, of Taki Taki, Wangaehu R.D., Masterton, has been appointed, pursuant to section 23 of the Electric Power Boards Act 1925, to fill the vacancy as representative on the Board of the constituent district of Mauriceville County, vice Mr Ernest William Cheetham, resigned.
E. C. MORTON, Clerk to the Board.
Pahiatua, 23 April 1954.
128

DUNEDIN SPEEDWAYS LIMITED

IN LIQUIDATION

NOTICE is hereby given, pursuant to section 222 of the Companies Act 1933, that at an extraordinary general meeting of the above company, duly convened and held on the 26th day of April 1954, the following extraordinary resolution was duly passed:

"'That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up, and that the company be wound up voluntarily.''
Dated this 27th day of April 1954.
A. T. TATE, Liquidator.
14 Dowling Street, Dunedin.
129

CHRISTCHURCH RECORDINGS LIMITED

IN VOLUNTARY LIQUIDATION

Section 222 of the Companies Act 1933
NOTICE is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 22nd day of April 1954, the following special resolution was duly passed:

"'That the company cannot by reason of its liabilities continue its business and that it is advisable to wind the company up and that the company be wound up voluntarily.''
Notice is also hereby given that at a meeting of creditors of the above-named company, duly convened and held on the 23rd day of April 1954, the following resolution was duly passed:

"'That CYRIL OSMOND SPILLER, of Christchurch, Public Accountant, be appointed liquidator of the company.''
C. O. SPILLER, Liquidator.
Care of Spiller and Smith, Public Accountants, 96 Hereford Street, Christchurch.
130



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 28


NZLII PDF NZ Gazette 1954, No 28





✨ LLM interpretation of page content

🏭 Change of name for ST. HELIERS BAY HOTEL LIMITED to BEACHSIDE HOUSE LIMITED

🏭 Trade, Customs & Industry
13 April 1954
Company name change, ST. HELIERS BAY HOTEL LIMITED, BEACHSIDE HOUSE LIMITED
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of name for RICKSTAN-DONEGAN LIMITED to RICKSTAN DISTRIBUTORS LIMITED

🏭 Trade, Customs & Industry
13 April 1954
Company name change, RICKSTAN-DONEGAN LIMITED, RICKSTAN DISTRIBUTORS LIMITED
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of name for SANDER AND BANCROFT LIMITED to TAKAPUNA PLUMBING COMPANY LIMITED

🏭 Trade, Customs & Industry
9 April 1954
Company name change, SANDER AND BANCROFT LIMITED, TAKAPUNA PLUMBING COMPANY LIMITED
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of name for RING MANUFACTURING Co. LIMITED to RING PROPRIETARY (1954) LIMITED

🏭 Trade, Customs & Industry
13 April 1954
Company name change, RING MANUFACTURING Co. LIMITED, RING PROPRIETARY (1954) LIMITED
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of name for GLEN AVON TWEEDS LIMITED to GLEN AVON WOOLLENS LIMITED

🏭 Trade, Customs & Industry
26 April 1954
Company name change, GLEN AVON TWEEDS LIMITED, GLEN AVON WOOLLENS LIMITED
  • L. H. McClelland, Assistant Registrar of Companies

🏭 Liquidation of BRYAN AND LEGGETT LIMITED

🏭 Trade, Customs & Industry
26 April 1954
Liquidation, Company winding up, BRYAN AND LEGGETT LIMITED, Voluntary liquidation, Declaration of solvency
  • John Murray Winders, Appointed liquidator

  • J. M. Winders, Liquidator

🏭 Final meeting for WILLIAMS AND HARRY LIMITED liquidation

🏭 Trade, Customs & Industry
24 May 1954
Company liquidation, Final meeting, WILLIAMS AND HARRY LIMITED, Barristers and Solicitors
  • F. A. Williams, Liquidator

🏭 Change of name for MACKINTOSH & LAMBIE LIMITED to K. W. MACKINTOSH LIMITED

🏭 Trade, Customs & Industry
8 April 1954
Company name change, MACKINTOSH & LAMBIE LIMITED, K. W. MACKINTOSH LIMITED
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of name for MEIKLEJOHN AND FAVILLE LIMITED to MEIKLEJOHN MOTORS LIMITED

🏭 Trade, Customs & Industry
13 April 1954
Company name change, MEIKLEJOHN AND FAVILLE LIMITED, MEIKLEJOHN MOTORS LIMITED
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of name for SPREYDON GIFT CENTRE LIMITED to REDCLIFFS DRAPERY LIMITED

🏭 Trade, Customs & Industry
26 April 1954
Company name change, SPREYDON GIFT CENTRE LIMITED, REDCLIFFS DRAPERY LIMITED
  • L. H. McClelland, Assistant Registrar of Companies

🏘️ Appointment of Board Member for TARARUA ELECTRIC POWER BOARD

🏘️ Provincial & Local Government
23 April 1954
Board member appointment, TARARUA ELECTRIC POWER BOARD, Mauriceville County, Vacancy filled
  • Douglas William Brunton (Mr), Appointed to fill vacancy
  • Ernest William Cheetham (Mr), Resigned as Board member

  • E. C. Morton, Clerk to the Board

🏭 Liquidation of DUNEDIN SPEEDWAYS LIMITED

🏭 Trade, Customs & Industry
27 April 1954
Company liquidation, Voluntary winding up, DUNEDIN SPEEDWAYS LIMITED, Extraordinary resolution
  • A. T. Tate, Liquidator

🏭 Voluntary liquidation of CHRISTCHURCH RECORDINGS LIMITED

🏭 Trade, Customs & Industry
23 April 1954
Voluntary liquidation, Company winding up, CHRISTCHURCH RECORDINGS LIMITED, Creditors meeting
  • Cyril Osmond Spiller, Appointed liquidator

  • C. O. Spiller, Liquidator