✨ Company Liquidations and Name Changes
21 JUNE
THE NEW ZEALAND GAZETTE
841
SONNIA FASHIONS LIMITED
—
IN VOLUNTARY LIQUIDATION
—
In the matter of the Companies Act 1933, and in the matter of Sonnia Fashions Limited (in voluntary liquidation).
NOTICE is hereby given that the final meeting of the above company will be held at the registered office, 11 National Bank Chambers, Fort Street, Auckland, on Friday, 20 July 1956, at 5 p.m., for the purpose of receiving the liquidator’s statement of account showing how the winding up has been conducted.
715
D. C. BATES, Liquidator.
—
ALADDIN PUBLICATIONS LIMITED
—
IN LIQUIDATION
—
Notice of Winding-up Order and Notice of First Meetings
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
In the matter of the Companies Act 1933, and in the matter of Aladdin Publications Ltd. (in liquidation).
Name of Company: Aladdin Publications Ltd.
Address of Registered Office: Official Assignee’s Office, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
Date of Order: 6 June 1956.
Date of Presentation of Petition: 2 May 1956.
Meeting of Creditors: Office of the Official Assignee, 57 Balance Street, Wellington, on Wednesday, 4 July 1956, at 11 a.m.
Meeting of Contributories: At the same place on 4 July 1956, at 12 noon.
G. W. BROWN, Official Assignee.
Provisional Liquidator.
12 June 1956.
716
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “Banks Motors Limited” has changed its name to “Sunshine Garage 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 5th day of June 1956.
717
J. E. AUBIN, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “St. Heliers Pharmacy Limited” has changed its name to “Mission Bay Pharmacy 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 5th day of June 1956.
718
J. E. AUBIN, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “Electric Products Limited” has changed its name to “Thorn Electrical Industries (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 31st day of May 1956.
719
J. E. AUBIN, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “Promenade Textiles Limited” has changed its name to “Promenade (N.Z.) Limited”, and that new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 28th day of May 1956.
720
J. E. AUBIN, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “M. G. Philpott Limited” has changed its name to “A. Steel 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 May 1956.
721
J. E. AUBIN, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “Merlene Manufacturing Company Limited” has changed its name to “Windsor Trading 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 31st day of May 1956.
722
J. E. AUBIN, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “Taylor & Cato Limited” has changed its name to “L. J. Taylor 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 31st day of May 1956.
723
J. E. AUBIN, Assistant Registrar of Companies.
—
C. J. EAGLE CONSTRUCTION CO. LTD.
—
RECEIVER APPOINTED
—
In the matter of the Statute Amendment Act 1939 (section 4) and the Companies Act 1933, and in the matter of C. J. Eagle Construction Company Limited (in liquidation).
NOTICE is hereby given that C. J. Eagle Construction Company Limited (receiver appointed), a private company having its registered office at Tennyson Street, Napier, did on the 1st day of June 1956 by extraordinary resolution decide that the company be wound up voluntarily, and did appoint Derek Gordon Laws, of Napier, Public Accountant, as liquidator, and that a meeting of the creditors of the company was held on the 11th day of June 1956, at which meeting the appointment of the said Derek Gordon Laws was confirmed.
Dated at Napier this 12th day of June 1956.
724
D. G. LAWS, Liquidator.
—
MARTINBOROUGH BOROUGH COUNCIL
—
RESOLUTION MAKING SPECIAL RATE
—
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, and of all other powers (if any) it thereunto enabling, the Martinborough Borough Council hereby resolves as follows:
“That, for the purpose of providing interest and other charges on a loan of £40,000, authorised to be raised by the Martinborough Borough Council (being portion of the Water Supply Loan 1955, £65,000) for the purpose of a new water supply and reticulation for the said Borough, the Martinborough Borough Council hereby makes and levies a special rate of 1s. 6¹/₁₀d. in the pound on the rateable value (on the basis of the unimproved value) of all rateable property in the whole of the Borough of Martinborough; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 23rd day of July 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 common seal of the Mayor, Councillors, and Citizens of the Borough of Martinborough was hereto affixed at the office of and pursuant to a resolution of the Martinborough Borough Council in the presence of—
[L.S.]
L. A. CAMPBELL, Mayor.
F. P. DUFFY, Town Clerk.
We hereby certify that the foregoing is a true copy of and a correct extract from the minutes of proceedings of the Martinborough Borough Council at the meeting above mentioned.
L. A. CAMPBELL, Mayor.
F. P. DUFFY, Town Clerk.
725
—
E. S. REDIT AND COMPANY LIMITED
—
CREDITORS’ VOLUNTARY WINDING UP AND APPOINTMENT OF LIQUIDATOR
—
PURSUANT to section 246 of the Companies Act 1933, I, Gavin James Gullery, of Wanganui, hereby give notice that I have been appointed liquidator of E. S. Redit and Company Limited by the creditors of the company.
Dated this 13th day of June 1956.
726
G. J. GULLERY, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 35
NZLII —
NZ Gazette 1956, No 35
✨ LLM interpretation of page content
💰 Final Meeting Notice for Company in Voluntary Liquidation
💰 Finance & Revenue12 June 1956
Companies Act, Voluntary Liquidation, Final Meeting, Sonnia Fashions Limited
- D. C. Bates, Liquidator
💰 Winding-up Order and First Meetings Notice
💰 Finance & Revenue12 June 1956
Companies Act, Winding-up Order, Creditors Meeting, Contributories Meeting, Aladdin Publications Limited
- G. W. Brown, Official Assignee, Provisional Liquidator
💰 Company Name Change Notification
💰 Finance & Revenue5 June 1956
Company Name Change, Banks Motors Limited to Sunshine Garage Limited
- J. E. Aubin, Assistant Registrar of Companies
💰 Company Name Change Notification
💰 Finance & Revenue5 June 1956
Company Name Change, St. Heliers Pharmacy Limited to Mission Bay Pharmacy Limited
- J. E. Aubin, Assistant Registrar of Companies
💰 Company Name Change Notification
💰 Finance & Revenue31 May 1956
Company Name Change, Electric Products Limited to Thorn Electrical Industries (N.Z.) Limited
- J. E. Aubin, Assistant Registrar of Companies
💰 Company Name Change Notification
💰 Finance & Revenue28 May 1956
Company Name Change, Promenade Textiles Limited to Promenade (N.Z.) Limited
- J. E. Aubin, Assistant Registrar of Companies
💰 Company Name Change Notification
💰 Finance & Revenue28 May 1956
Company Name Change, M. G. Philpott Limited to A. Steel Limited
- J. E. Aubin, Assistant Registrar of Companies
💰 Company Name Change Notification
💰 Finance & Revenue31 May 1956
Company Name Change, Merlene Manufacturing Company Limited to Windsor Trading Company Limited
- J. E. Aubin, Assistant Registrar of Companies
💰 Company Name Change Notification
💰 Finance & Revenue31 May 1956
Company Name Change, Taylor & Cato Limited to L. J. Taylor Limited
- J. E. Aubin, Assistant Registrar of Companies
💰 Receiver Appointment and Voluntary Winding Up
💰 Finance & Revenue12 June 1956
Receiver Appointment, Voluntary Winding Up, C. J. Eagle Construction Company Limited
- Derek Gordon Laws, Appointed as liquidator
- D. G. Laws, Liquidator
🏘️ Resolution Making Special Rate for Water Supply Loan
🏘️ Provincial & Local GovernmentSpecial Rate, Water Supply Loan, Local Bodies’ Loans Act, Martinborough Borough Council
- L. A. Campbell, Mayor certifying resolution
- F. P. Duffy, Town Clerk certifying resolution
- L. A. Campbell, Mayor
- F. P. Duffy, Town Clerk
💰 Creditors’ Voluntary Winding Up and Liquidator Appointment
💰 Finance & Revenue13 June 1956
Creditors’ Voluntary Winding Up, Liquidator Appointment, E. S. Redit and Company Limited
- Gavin James Gullery, Appointed as liquidator
- G. J. Gullery, Liquidator