Company Notices




1318
THE NEW ZEALAND GAZETTE
[No. 49

CHRISTCHURCH TRANSPORT LIMITED

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1933, and in the matter of CHRISTCHURCH TRANSPORT LIMITED (in voluntary liquidation).

THE liquidator of Christchurch Transport Limited, which is being wound up voluntarily doth hereby fix the 31st day of August 1954 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 258 of the Act, 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.

R. D’R. MITCHELL, Liquidator.

Care of R. H. Mitchell and Son (P.O. Box 429), 135 Hereford Street, Christchurch C.1.
503

CHRISTCHURCH TRANSPORT LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that on the 30th day of July 1954 it was resolved as a special resolution signed for the purpose of becoming an entry in the minute book of the company, as provided by section 300 of the Companies Act 1933, as follows:

‘‘That the company be wound up voluntarily, and that RUSSELL D’RENZY MITCHELL, of Christchurch, Public Accountant, be and he is hereby appointed liquidator for the purpose of the winding-up.’’

Dated this 3rd day of August 1954.

R. D’R. MITCHELL, Liquidator.
504

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that THE NORTHLAND MACHINERY EXCHANGE LIMITED has changed its name to CLYDE NORTHLAND ENGINEERING 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 28th day of July 1954.

J. E. AUBIN, Assistant Registrar of Companies.
505

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that McMILLAN BRIDGE BUILDERS LIMITED has changed its name to NORTHLAND BRIDGE BUILDERS 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 28th day of July 1954.

J. E. AUBIN, Assistant Registrar of Companies.
506

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FLUORESCENT LIGHTS (N.Z.) LIMITED has changed its name to MARSHALL-HENLEY (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 Auckland, this 28th day of July 1954.

J. E. AUBIN, Assistant Registrar of Companies.
507

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ABERDARE (N.Z.) LIMITED has changed its name to N.Z. ELECTRICAL EQUIPMENT 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 28th day of July 1954.

J. E. AUBIN, Assistant Registrar of Companies.
508

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that LINDSEY’S GROCERIES LIMITED has changed its name to ANDERSENS GROCERIES 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 28th day of July 1954.

J. E. AUBIN, Assistant Registrar of Companies.
509

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that J. W. JONES (AUTOS) LIMITED has changed its name to JAMES W. JONES 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 28th day of July 1954.

J. E. AUBIN, Assistant Registrar of Companies.
510

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BUBBLING WELL LIMITED has changed its name to COMET ENTERPRISE 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 28th day of July 1954.

J. E. AUBIN, Assistant Registrar of Companies.
511

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that SOUTHLAND DRY CLEANERS LIMITED has changed its name to SOUTHLAND LAUNDRY 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 22nd day of July 1954.

R. B. WILLIAMS,
Assistant Registrar of Companies.
512

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WAIMEHA STORES LIMITED has changed its name to IDEAL FOOD STORE LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 6th day of August 1954.

K. L. WESTMORELAND,
Assistant Registrar of Companies.
513

L. R. DALE AND COMPANY LIMITED

IN LIQUIDATION

NOTICE is hereby given that at a meeting of the above-named company, duly convened and held on the 22nd day of July 1954, the following resolution was passed:

‘‘That the company be wound up voluntarily.’’

At a meeting of the creditors of the said company, held on the same date, it was resolved that the Official Assignee be appointed liquidator.

G. W. BROWN, Liquidator.

184 Oxford Terrace (P.O. Box 1201), Christchurch.
514

L. R. DALE AND COMPANY LIMITED

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1933, and of L. R. DALE AND CO. LTD. (in liquidation).

THE liquidator of L. R. Dale and Co. Ltd., which is being wound up voluntarily, doth hereby fix the 22nd day of September 1954, 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 258 of the Act 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.

G. W. BROWN, Liquidator.
Official Assignee.

184 Oxford Terrace (P.O. Box 1201), Christchurch.
515

WESTERN HIGHWAY MOTORS LIMITED

IN LIQUIDATION

Notice of Dividend

Name of Company: Western Highway Motors Ltd. (in liquidation).

Address of Registered Office: 404–5 Dilworth Building, Customs Street East, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 495/52.

Amount per Pound: 10½d.

First and final or otherwise: First and final.

When payable: 6 August 1954.

Where payable: Auckland.

T. C. DOUGLAS, Official Assignee,
Official Liquidator.

Dated at Auckland, this 4th day of August 1954.
516



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 49


NZLII PDF NZ Gazette 1954, No 49





✨ LLM interpretation of page content

🏭 Christchurch Transport Limited Creditors Notice

🏭 Trade, Customs & Industry
Liquidation, Creditors, Debt claims, Christchurch Transport Limited
  • R. D’R. Mitchell, Liquidator

🏭 Christchurch Transport Limited Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
3 August 1954
Voluntary liquidation, Special resolution, Liquidator appointment, Christchurch Transport Limited
  • Russell D’Renzy Mitchell, Appointed liquidator

  • R. D’R. Mitchell, Liquidator

🏭 Northland Machinery Exchange Limited Name Change

🏭 Trade, Customs & Industry
28 July 1954
Company name change, Northland Machinery Exchange Limited, Clyde Northland Engineering Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 McMillan Bridge Builders Limited Name Change

🏭 Trade, Customs & Industry
28 July 1954
Company name change, McMillan Bridge Builders Limited, Northland Bridge Builders Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Fluorescent Lights (N.Z.) Limited Name Change

🏭 Trade, Customs & Industry
28 July 1954
Company name change, Fluorescent Lights (N.Z.) Limited, Marshall-Henley (N.Z.) Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Aberdare (N.Z.) Limited Name Change

🏭 Trade, Customs & Industry
28 July 1954
Company name change, Aberdare (N.Z.) Limited, N.Z. Electrical Equipment Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Lindsey’s Groceries Limited Name Change

🏭 Trade, Customs & Industry
28 July 1954
Company name change, Lindsey’s Groceries Limited, Andersens Groceries Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 J. W. Jones (Autos) Limited Name Change

🏭 Trade, Customs & Industry
28 July 1954
Company name change, J. W. Jones (Autos) Limited, James W. Jones Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Bubbling Well Limited Name Change

🏭 Trade, Customs & Industry
28 July 1954
Company name change, Bubbling Well Limited, Comet Enterprise Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Southland Dry Cleaners Limited Name Change

🏭 Trade, Customs & Industry
22 July 1954
Company name change, Southland Dry Cleaners Limited, Southland Laundry Limited
  • R. B. Williams, Assistant Registrar of Companies

🏭 Waimeha Stores Limited Name Change

🏭 Trade, Customs & Industry
6 August 1954
Company name change, Waimeha Stores Limited, Ideal Food Store Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 L. R. Dale and Company Limited Voluntary Winding-up

🏭 Trade, Customs & Industry
Voluntary liquidation, Liquidator appointment, L. R. Dale and Company Limited
  • G. W. Brown, Liquidator

🏭 L. R. Dale and Company Limited Creditors Notice

🏭 Trade, Customs & Industry
Liquidation, Creditors, Debt claims, L. R. Dale and Company Limited
  • G. W. Brown, Liquidator

🏭 Western Highway Motors Limited Dividend Notice

🏭 Trade, Customs & Industry
4 August 1954
Dividend payment, Liquidation, Western Highway Motors Limited
  • T. C. Douglas, Official Assignee