✨ Company Name Changes and Liquidations
5 APRIL
THE NEW ZEALAND GAZETTE
489
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sydenham Wrecking and Accessory Company Limited” has changed its name to “Sydenham Motor & Hardware Supplies 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 23rd day of March 1956.
389 A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Private Negotiators Limited” H.B. 1954/84, has changed its name to “Tom Bee Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 26th day of March 1956.
L. H. McCLELLAND, Assistant Registrar of Companies.
390
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Autoprint Limited” has changed its name to “Swales, Hurst & Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 26th day of March 1956.
L. H. McCLELLAND, Assistant Registrar of Companies.
403
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Holders Engineering Works Limited” has changed its name to “Ruahine Metal Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 26th day of March 1956.
L. H. McCLELLAND, Assistant Registrar of Companies.
404
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wood & Wilby Limited” has changed its name to “C. (Bill) Wood 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 19th day of March 1956.
405 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pye (New Zealand) Limited” has changed its name to “Pye 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 19th day of March 1956.
406 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Glen Heliers Hardware Limited” has changed its name to “Glendowie Hardware 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 19th day of March 1956.
407 J. E. AUBIN, Assistant Registrar of Companies.
THE PRELOAD CENTRAL CORPORATION
(Incorporated in U.S.A.)
NOTICE is hereby given that the above-named company will cease to have a place of business in New Zealand, as from the 6th day of March 1956.
338 M. J. DIJKMANS, Manager for New Zealand.
MODEL HATS LIMITED
IN VOLUNTARY 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 26th day of March 1956, the following special resolution was passed:
“(1) That the company be wound up voluntarily pursuant to subsection 1 (b) of section 221 of the Companies Act 1933.
“(2) That Eric Douglas Rex, of Hamilton, Public Accountant, be and is hereby appointed liquidator of the company.”
Dated this 26th day of March 1956.
E. D. REX, Liquidator.
Care of Bindon, Champion, and Rex, Public Accountants, 267A Victoria Street, Hamilton.
385
F.F.S. INVESTMENTS LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of F.F.S. Investments Limited (in voluntary liquidation).
NOTICE is hereby given that, on the 26th day of March 1956, a special resolution was passed by entry in the minute book of the company in pursuance of section 300 (1) of the Companies Act 1933, as follows:
“(1) That the company be wound up voluntarily, and
“(2) That Mr C. H. Long, of Wellington, Public Accountant, be and he is hereby appointed liquidator of the company.”
C. H. LONG, Liquidator.
D.I.C. Building, Wellington.
386
RODNEY COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Mount Brame Quarry Loan 1954, £10,000
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Rodney County Council hereby resolves as follows:
“That, for the purpose of providing the interest and other charges on a loan of £10,000 authorised to be raised by the Rodney County Council under the above-mentioned Act for the purpose of purchasing new metal-crushing plant, the Rodney County Council hereby makes and levies a special rate of decimal 207597 pence in the pound upon the ratable value, on the basis of the unimproved value, of all ratable property in the County of Rodney; and that such rate shall be an annually recurring rate during the currency of such loan, and be payable yearly on the 1st day of August in each and every year during the currency of such loan, being a period of ten years, or until the loan is fully paid off.”
The foregoing resolution was passed at a meeting of the Rodney County Council held on the 21st day of March 1956.
391 S. W. BRAKENRIG, County Clerk.
HAURAKI TOW BOAT COMPANY LIMITED
IN LIQUIDATION
NOTICE is hereby given that a general meeting of the company will be held at the registered office, Chancery Chambers, O’Connell Street, Auckland, on Monday, 16 April 1956, at 9.30 a.m.
Business: To receive liquidator’s final statement and report of the winding up.
392 CHAS. K. MILLS, Liquidator.
GLENSIDE PROPERTIES LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that the following special resolution was duly passed on the 22nd day of March 1956:
“That the company be wound up voluntarily.”
Dated this 27th day of March 1956.
DORA L. MILLER, Liquidator.
Care of Bell and Speight, 12 O’Connell Street, Auckland.
416
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 21
NZLII —
NZ Gazette 1956, No 21
✨ LLM interpretation of page content
🏭 Sydenham Wrecking and Accessory Company Limited name change
🏭 Trade, Customs & Industry23 March 1956
Company name change, Register of Companies, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Private Negotiators Limited name change
🏭 Trade, Customs & Industry26 March 1956
Company name change, Register of Companies, Napier
- L. H. McClelland, Assistant Registrar of Companies
🏭 Autoprint Limited name change
🏭 Trade, Customs & Industry26 March 1956
Company name change, Register of Companies, Napier
- L. H. McClelland, Assistant Registrar of Companies
🏭 Holders Engineering Works Limited name change
🏭 Trade, Customs & Industry26 March 1956
Company name change, Register of Companies, Napier
- L. H. McClelland, Assistant Registrar of Companies
🏭 Wood & Wilby Limited name change
🏭 Trade, Customs & Industry19 March 1956
Company name change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Pye (New Zealand) Limited name change
🏭 Trade, Customs & Industry19 March 1956
Company name change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Glen Heliers Hardware Limited name change
🏭 Trade, Customs & Industry19 March 1956
Company name change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 The Preload Central Corporation ceasing business in New Zealand
🏭 Trade, Customs & Industry6 March 1956
Company business cessation, New Zealand operations, Incorporated in USA
- M. J. Dijkmans, Manager for New Zealand
🏭 Model Hats Limited voluntary liquidation resolution
🏭 Trade, Customs & Industry26 March 1956
Voluntary liquidation, Winding up resolution, Public Accountant
- Eric Douglas Rex, Appointed liquidator
- E. D. Rex, Liquidator
🏭 F.F.S. Investments Limited voluntary liquidation
🏭 Trade, Customs & Industry26 March 1956
Voluntary liquidation, Special resolution, Public Accountant
- C. H. Long (Mr), Appointed liquidator
- C. H. Long, Liquidator
🏘️ Rodney County Council special rate resolution for quarry loan
🏘️ Provincial & Local Government21 March 1956
Special rate, Local bodies loan, Quarry loan, Rodney County Council
- S. W. Brakenrig, County Clerk
🏭 Hauraki Tow Boat Company Limited liquidation meeting notice
🏭 Trade, Customs & Industry16 April 1956
Company liquidation, General meeting, Final statement, Auckland
- Chas. K. Mills, Liquidator
🏭 Glenside Properties Limited voluntary winding-up resolution
🏭 Trade, Customs & Industry27 March 1956
Voluntary winding up, Special resolution, Auckland
- Dora L. Miller, Liquidator