Company Liquidations and Name Changes




29 SEPT.

THE NEW ZEALAND GAZETTE

1585

HAWORTH AND SON LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to 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 21st day of September 1955, the following special resolution was duly passed:

(a) That the company be wound up voluntarily.

(b) That Frederick Spencer Allott, of Christchurch, Public Accountant, be and is hereby appointed liquidator of the company.”

Dated this 21st day of September 1955.

F. S. ALLOTT, Liquidator.

145 Worcester Street, Christchurch.

1122

HAWORTH AND SON LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1933, and in the matter of Haworth and Son Ltd. (in liquidation).

THE liquidator of Haworth and Son Ltd., which is being wound up voluntarily, doth hereby fix the 20th day of October 1955 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.

Dated at Christchurch this 21st day of September 1955.

F. S. ALLOTT, Liquidator.

145 Worcester Street, Christchurch.

1123

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Woolston (Nelson) Limited” has changed its name to “Nelson Wool & Skin Company 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 20th day of September 1955.

1124 A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Papanui Coal Depot Limited” has changed its name to “Papanui Holdings 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 6th day of September 1955.

1125 A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kendalls Car Sales Limited” has changed its name to “Kendalls Car Land & Real Estate Agency 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 20th day of September 1955.

1126 A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tulleys Milk Bar Limited” has changed its name to “Fluteys Milk Bar 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 20th day of September 1955.

1127 R. B. WILLIAMS, Assistant Registrar of Companies.

J. F. OED LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933 and in the matter of J. F. Oed Limited.

NOTICE is hereby given that the following resolution was passed as a special resolution by the members of the company on 22 September 1955:

“That the company be wound up voluntarily, and further resolved that Mr Arthur Allan Quenel Solomon, of Timaru, Public Accountant, be and is hereby appointed liquidator.”

1128 A. A. Q. SOLOMON, Liquidator.

THE AUSTRALASIAN FORESTRY BONDHOLDERS’ TRUST COMPANY LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that pursuant to section 232 of the Companies Act 1933 the final general meeting of the Australasian Forestry Bondholders’ Trust Company Limited will be held at the office of the liquidator, Reginald Harry Smythe, at the office of N.Z. Forest Products Limited, O’Rorke Road, Penrose, on Thursday, 20 October 1955, at 2 p.m., for the purpose of receiving the report and final accounts of the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator shall be disposed of.

Dated at Penrose this 21st day of September 1955.

REGINALD HARRY SMYTHE, Liquidator.

At the office of N.Z. Forest Products Limited, O’Rorke Road, Penrose.

1129

ADAMS AND HUGHES LIMITED

IN LIQUIDATION

NOTICE is hereby given that the first meeting of creditors will be held at the Courthouse, Greymouth, on Wednesday, 5 October 1955, at 10 o’clock in the forenoon.

Proofs of debt must be lodged with me on or before the 3rd day of October 1955.

F. S. COLLIER,

Official Assignee and Provisional Liquidator.

Supreme Court, Greymouth.

1130

TE AROHA JEWELLERS LIMITED

IN LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of Te Aroha Jewellers Limited (in voluntary liquidation).

NOTICE is hereby given, in pursuance of section 241 of the Companies Act 1933, that a general meeting of members and creditors of the company will be held in the offices of Hume Wyatt and Ray, Public Accountants, 197 Whitaker Street, Te Aroha, on Wednesday, 19 October 1955, at 10 a.m., for the purpose of having an account laid before the meeting showing how the winding-up has been conducted and the property of the company disposed of, and of hearing any explanations thereof which may be given by the liquidator.

Dated at Te Aroha this 23rd day of September 1955.

1131 J. T. WYATT, Liquidator.

SIMPLICITY BUILDERS LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, pursuant to sections 232 and 241 of the Companies Act 1933, that a general meeting of members of the above-named company will be held at Railway Buildings, Victoria Street, Hamilton, on Friday, 28 October 1955, at 10.30 a.m., for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

Dated this 22nd day of September 1955.

1132 T. G. WELLS, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 61


NZLII PDF NZ Gazette 1955, No 61





✨ LLM interpretation of page content

🏭 Haworth and Son Ltd. - Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
21 September 1955
Company Liquidation, Voluntary Winding-up, Special Resolution, Haworth and Son Ltd., Christchurch
  • F. S. Allott, Liquidator

🏭 Haworth and Son Ltd. - Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
21 September 1955
Company Liquidation, Creditors, Proof of Debts, Haworth and Son Ltd., Christchurch
  • F. S. Allott, Liquidator

🏭 Woolston (Nelson) Limited changes name to Nelson Wool & Skin Company Limited

🏭 Trade, Customs & Industry
20 September 1955
Company Name Change, Woolston (Nelson) Limited, Nelson Wool & Skin Company Limited, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Papanui Coal Depot Limited changes name to Papanui Holdings Limited

🏭 Trade, Customs & Industry
6 September 1955
Company Name Change, Papanui Coal Depot Limited, Papanui Holdings Limited, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Kendalls Car Sales Limited changes name to Kendalls Car Land & Real Estate Agency Limited

🏭 Trade, Customs & Industry
20 September 1955
Company Name Change, Kendalls Car Sales Limited, Kendalls Car Land & Real Estate Agency Limited, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Tulleys Milk Bar Limited changes name to Fluteys Milk Bar Limited

🏭 Trade, Customs & Industry
20 September 1955
Company Name Change, Tulleys Milk Bar Limited, Fluteys Milk Bar Limited, Invercargill
  • R. B. Williams, Assistant Registrar of Companies

🏭 J. F. Oed Limited - Notice of Voluntary Liquidation Resolution

🏭 Trade, Customs & Industry
22 September 1955
Company Liquidation, Voluntary Liquidation, Special Resolution, J. F. Oed Limited, Timaru
  • A. A. Q. Solomon, Liquidator

🏭 Australasian Forestry Bondholders’ Trust Company Limited - Final General Meeting for Liquidation

🏭 Trade, Customs & Industry
21 September 1955
Company Liquidation, Final Meeting, Bondholders, Australasian Forestry Bondholders’ Trust Company Limited, Penrose
  • Reginald Harry Smythe, Liquidator

🏭 Adams and Hughes Limited - First Meeting of Creditors in Liquidation

🏭 Trade, Customs & Industry
21 September 1955
Company Liquidation, Creditors Meeting, Proof of Debt, Adams and Hughes Limited, Greymouth
  • F. S. Collier, Official Assignee and Provisional Liquidator

🏭 Te Aroha Jewellers Limited - General Meeting of Members and Creditors for Liquidation

🏭 Trade, Customs & Industry
23 September 1955
Company Liquidation, General Meeting, Members, Creditors, Te Aroha Jewellers Limited, Te Aroha
  • J. T. Wyatt, Liquidator

🏭 Simplicity Builders Limited - General Meeting of Members for Voluntary Liquidation

🏭 Trade, Customs & Industry
22 September 1955
Company Liquidation, Voluntary Liquidation, General Meeting, Members, Simplicity Builders Limited, Hamilton
  • T. G. Wells, Liquidator