Company Name Changes and Liquidations




30 JUNE
THE NEW ZEALAND GAZETTE
1067

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gibson & Duder Limited” has changed its name to “Raymond Duder 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 15th day of June 1955.

A. J. S. SMITH, Assistant Registrar of Companies.

716

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Preload Concrete Limited” has changed its name to “Hi-Stress Concrete 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 8th day of June 1955.

A. J. S. SMITH, Assistant Registrar of Companies.

717

SHEETMETAL FABRICATORS LIMITED

NOTICE is hereby given that a meeting of Sheetmetal Fabricators Limited will be held on Wednesday, the 29th day of June 1955, at which a resolution of voluntary winding-up is to be proposed, and that a meeting of the creditors of the said company will be held, pursuant to section 234 of the Companies Act 1933, at the Wellington Farmers’ Mutual Fire Insurance Co. Ltd. Board Room, Queen Street, Palmerston North, on Wednesday, the 29th day of June 1955, at 3 o’clock in the afternoon, at which meeting a full statement of the position of the company’s affairs, together with a list of creditors and the estimated amount of their claims will be laid before the meeting, and at which the creditors, in pursuance of section 235 of the said Act, may nominate a person to be liquidator of the company, and in pursuance of section 236 of the said Act may appoint a committee of inspection.

Dated this 20th day of June 1955.

S. R. FARQUHAR, Secretary.

718

WAIPUKURAU ENGINEERING COMPANY LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that a general meeting of the company will be held at the registered office, Leighs Building, Ruataniwha Street, on Monday, 11 July 1955, at 2 p.m.

Business.—To consider the liquidator’s final statement of accounts for the winding-up.

R. N. WATSON, Liquidator.

Waipukurau, 20 June 1955.

719

DESPATCH STEVEDORING AND AGENCY COY. LIMITED

VOLUNTARY WINDING-UP

In the matter of the Companies Act 1933, and in the matter of Despatch Stevedoring and Agency Coy. Limited.

NOTICE is hereby given that by an entry in its minute book the above-named company on the 22nd day of June 1955 passed a resolution for voluntary winding-up, and that a meeting of creditors of the above-named company will accordingly be held at the Chamber of Commerce Building, Courthouse Lane, Auckland, on Friday, the 1st day of July 1955, at 11 o’clock in the forenoon.

Dated this 22nd day of June 1955.

BY ORDER OF THE DIRECTORS.

720

KEN WAIHI SHIPPING COMPANY LIMITED

MEETING OF CREDITORS

In the matter of the Companies Act 1933, and in the matter of Ken Waihi Shipping Company Limited.

NOTICE is hereby given that a meeting of the members of the above-mentioned company has been summoned for the purpose of passing a resolution for voluntary winding-up, and that a meeting of creditors of the above-mentioned company will be held at the Chamber of Commerce Building, Courthouse Lane, Auckland, on Friday, the 1st day of July 1955, at 11 o’clock in the forenoon.

Dated this 22nd day of June 1955.

BY ORDER OF THE DIRECTORS.

721

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jack Snaddon Limited, H.B. 1932/18” has changed its name to “J. C. Macky Limited”, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier this 22nd day of June 1955.

G. JANISCH, Assistant Registrar of Companies.

722

SWAN ELECTRIC COMPANY LIMITED

CREDITORS’ VOLUNTARY WINDING-UP

NOTICE is hereby given that by extraordinary resolution of shareholders of Swan Electric Company Limited, dated the 8th day of June 1955, it was resolved:

“That as the company cannot by reason of its liabilities continue in business, it is advisable to wind-up.”

At a meeting of the creditors of the company held on the 17th day of June 1955, Lewis Nathan Ross, of Auckland, Public Accountant, was appointed liquidator of the company.

NOTICE TO CREDITORS TO PROVE

The liquidator of Swan Electric Company Limited does hereby fix the 1st day of August 1955 as the day on or before which creditors of the company have to prove their claims or debts and to establish priority (if any) under section 258 of the Companies Act 1933, otherwise they may be excluded from the benefits of any distribution made before such claims or debts are proved, or, as the case may be, from objection to such distribution.

Dated this 22nd day of June 1955.

L. N. ROSS, Liquidator.

706–10 Colonial Mutual Building, Queen Street, Auckland C.I.

723

MILES NELSON LIMITED

CREDITORS’ VOLUNTARY WINDING-UP

NOTICE is hereby given that by extraordinary resolution of shareholders of Miles Nelson Limited, dated the 8th day of June 1955, it was resolved:

“That as the company cannot by reason of its liabilities continue in business, it is advisable to wind-up.”

At a meeting of the creditors of the company held on the 17th day of June 1955, Lewis Nathan Ross, of Auckland, Public Accountant, was appointed liquidator of the company.

NOTICE TO CREDITORS TO PROVE

The liquidator of Miles Nelson Limited does hereby fix the 1st day of August 1955 as the day on or before which creditors of the company have to prove their claims or debts and to establish priority (if any) under section 258 of the Companies Act 1933, otherwise they may be excluded from the benefits of any distribution made before such claims or debts are proved, or, as the case may be, from objection to such distribution.

Dated this 22nd day of June 1955.

L. N. ROSS, Liquidator.

706–10 Colonial Mutual Building, Queen Street, Auckland C.I.

724

NOTICE OF ADJOURNED MEETING OF CREDITORS

Name of Company: Greenwood Groceries Ltd.

Address of Registered Office: 184 Oxford Terrace, Christchurch.

Registry of Supreme Court: Wellington.

No. of Matter: M. 218/54.

Date: 6 July 1955.

Hour: 11 a.m.

Place: Official Assignee’s Office, 57 Ballance Street, Wellington.

G. W. BROWN, Official Liquidator.

184 Oxford Terrace, Christchurch, 24 June 1955.

725

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gibbs and Brocket Limited” has changed its name to “D. R. Gibbs 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 23rd day of June 1955.

R. B. WILLIAMS, Assistant Registrar of Companies.

726



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 42


NZLII PDF NZ Gazette 1955, No 42





✨ LLM interpretation of page content

🏭 Change of Company Name: Gibson & Duder Limited to Raymond Duder Limited

🏭 Trade, Customs & Industry
15 June 1955
Company name change, Gibson & Duder Limited, Raymond Duder Limited, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Change of Company Name: Preload Concrete Limited to Hi-Stress Concrete Limited

🏭 Trade, Customs & Industry
8 June 1955
Company name change, Preload Concrete Limited, Hi-Stress Concrete Limited, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Sheetmetal Fabricators Limited: Voluntary Winding-up Meeting Notice

🏭 Trade, Customs & Industry
20 June 1955
Company liquidation, Voluntary winding-up, Sheetmetal Fabricators Limited, Creditors meeting, Companies Act 1933, Palmerston North
  • S. R. Farquhar, Secretary

🏭 Waipukurau Engineering Company Limited: Notice of Final Meeting in Voluntary Liquidation

🏭 Trade, Customs & Industry
20 June 1955
Company liquidation, Final meeting, Voluntary liquidation, Waipukurau Engineering Company Limited, Waipukurau
  • R. N. Watson, Liquidator

🏭 Despatch Stevedoring and Agency Coy. Limited: Voluntary Winding-up Resolution and Creditors Meeting

🏭 Trade, Customs & Industry
22 June 1955
Company liquidation, Voluntary winding-up, Despatch Stevedoring and Agency Coy. Limited, Creditors meeting, Auckland
  • BY ORDER OF THE DIRECTORS

🏭 Ken Waihi Shipping Company Limited: Meeting of Creditors for Voluntary Winding-up

🏭 Trade, Customs & Industry
22 June 1955
Company liquidation, Voluntary winding-up, Creditors meeting, Ken Waihi Shipping Company Limited, Auckland
  • BY ORDER OF THE DIRECTORS

🏭 Change of Company Name: Jack Snaddon Limited to J. C. Macky Limited

🏭 Trade, Customs & Industry
22 June 1955
Company name change, Jack Snaddon Limited, J. C. Macky Limited, Napier
  • G. Janisch, Assistant Registrar of Companies

🏭 Swan Electric Company Limited: Creditors Voluntary Winding-up and Notice to Prove Claims

🏭 Trade, Customs & Industry
22 June 1955
Company liquidation, Creditors voluntary winding-up, Swan Electric Company Limited, Proof of claims, Lewis Nathan Ross
  • Lewis Nathan Ross, Appointed liquidator of the company

  • L. N. Ross, Liquidator

🏭 Miles Nelson Limited: Creditors Voluntary Winding-up and Notice to Prove Claims

🏭 Trade, Customs & Industry
22 June 1955
Company liquidation, Creditors voluntary winding-up, Miles Nelson Limited, Proof of claims, Lewis Nathan Ross
  • Lewis Nathan Ross, Appointed liquidator of the company

  • L. N. Ross, Liquidator

🏭 Greenwood Groceries Ltd.: Notice of Adjourned Meeting of Creditors

🏭 Trade, Customs & Industry
24 June 1955
Company creditors meeting, Adjourned meeting, Greenwood Groceries Ltd., Official Liquidator, Wellington
  • G. W. Brown, Official Liquidator

🏭 Change of Company Name: Gibbs and Brocket Limited to D. R. Gibbs Limited

🏭 Trade, Customs & Industry
23 June 1955
Company name change, Gibbs and Brocket Limited, D. R. Gibbs Limited, Invercargill
  • R. B. Williams, Assistant Registrar of Companies