✨ Company Name Changes and Liquidation Notices
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “E. Derby Limited” has changed its name to “Meteor Motors 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 30th day of July 1956.
971 T. J. DENNETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “E. and J. Turner Limited” has changed its name to “Bright Side Corner 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 24th day of July 1956.
972 T. J. DENNETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Whale Contractors' Supplies Limited” has changed its name to “Whale Contractors 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 26th day of July 1956.
973 T. J. DENNETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ray Wiles Limited” has changed its name to “Wiles and Hayes 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 30th day of July 1956.
974 T. J. DENNETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Abbey Bros. Limited” has changed its name to “Abbey Bros. and Jarrett 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 20th day of July 1956.
975 T. J. DENNETT, Assistant Registrar of Companies.
JOHN D. BRIGGS (PUKEKOHE) LIMITED
IN LIQUIDATION
Notice of Meeting of Creditors and Creditors’ Voluntary Winding Up
NOTICE is hereby given that a meeting of the creditors of the above-named company will be held pursuant to sections 234 and 300 of the Companies Act 1933 at 308 T. and G. Building, Wellesley Street West, Auckland, on Wednesday, 22 August 1956, at 2.15 p.m.
Dated this 10th day of August 1956.
979 J. D. BRIGGS, Director.
THE T. H. BAKER CO. LTD.
IN LIQUIDATION
Notice of First Meetings
Name of Company: The T. H. Baker Co. Ltd.
Address of Registered Office: 362 Great South Road, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: 160/55.
Creditors’ Meeting: Date—23 August 1956. Hour—10.30 a.m. Place—Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
Contributories’ Meeting: Same place and date at the hour of 11.30 a.m.
T. C. DOUGLAS, Official Assignee. Provisional Liquidator.
985
TIMBER TREATMENTS (DUNEDIN) LIMITED
IN LIQUIDATION
Notice of Intended Dividend
Name of Company: Timber Treatments (Dunedin) Limited.
Address of Registered Office: Office of the Official Assignee, Dunedin.
Registry of Supreme Court: Dunedin.
Number of Matter: M. 7/339.
Last Day for Receiving Proofs: 28 August 1956.
Name of Liquidator: C. Mason, Official Assignee, Dunedin.
Address: Supreme Court Building, Dunedin.
980 C. MASON, Official Assignee.
PONGAKAWA TRANSPORT LIMITED
IN LIQUIDATION
NOTICE is hereby given pursuant to section 232 of the Companies Act 1933, that a general meeting of Pongakawa Transport Limited (in liquidation) will be held at the offices of Wilson, Barnett, and McBeth, Public Accountants, Jellicoe Street, Te Puke, on the 6th day of September 1956, at 4 o’clock in the afternoon, for the purpose of laying before it an account of the winding up, showing how the winding up has been conducted and the property of the company has been disposed of.
987 H. E. WILSON, Liquidator.
DARGAVILLE TYRE AND RUBBER COMPANY LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933 and of Dargaville Tyre and Rubber Company Limited (in liquidation).
NOTICE is hereby given that the following special resolution was passed under the provisions of the Companies Act 1933 on the 4th day of August 1956:
“That the company be wound up voluntarily, and that Mr Maurice William Ling, of Auckland, be and he is hereby appointed liquidator of the company.”
Dated this 7th day of August 1956.
M. W. LING, Liquidator.
17 National Bank Buildings, Fort Street, Auckland C. 1.
967
WILSON AND BAILEY (NEW LYNN) LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given in pursuance of section 232 of the Companies Act 1933 that a general meeting of the company will be held at the office of the liquidator, 24 Winstone Buildings, Queen Street, Auckland, on Tuesday, 18 September 1956, at 10.30 a.m., for the purpose of receiving the final report and accounts of the liquidation.
986 N. FRENCH, Liquidator.
THE WAIRIOA THEATRE COMPANY LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of the Wairoa Theatre Company Limited.
At an extraordinary general meeting of the above-named company duly convened and held at Wairoa on the 31st day of July 1956 the following special resolution was duly passed:
“1. That the company be wound up voluntarily.
“2. That Harold Trewby, Public Accountant, and Cardo Synnott Evans, Solicitors, both of Marine Parade, Wairoa, be and are hereby appointed joint liquidators of the company.”
Dated this 9th day of August 1956.
990 H. TREWBY } Liquidators,
C. S. EVANS}
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 45
NZLII —
NZ Gazette 1956, No 45
✨ LLM interpretation of page content
🏭 Change of Company Name - E. Derby Limited to Meteor Motors Limited
🏭 Trade, Customs & Industry30 July 1956
Companies Act, Name Change, Register of Companies, Auckland
- E. Derby, Former company name
- Meteor Motors, New company name
- T. J. Dennett, Assistant Registrar of Companies
🏭 Change of Company Name - E. and J. Turner Limited to Bright Side Corner Limited
🏭 Trade, Customs & Industry24 July 1956
Companies Act, Name Change, Register of Companies, Auckland
- E. and J. Turner, Former company name
- Bright Side Corner, New company name
- T. J. Dennett, Assistant Registrar of Companies
🏭 Change of Company Name - Whale Contractors' Supplies Limited to Whale Contractors Limited
🏭 Trade, Customs & Industry26 July 1956
Companies Act, Name Change, Register of Companies, Auckland
- Whale Contractors' Supplies, Former company name
- Whale Contractors, New company name
- T. J. Dennett, Assistant Registrar of Companies
🏭 Change of Company Name - Ray Wiles Limited to Wiles and Hayes Limited
🏭 Trade, Customs & Industry30 July 1956
Companies Act, Name Change, Register of Companies, Auckland
- Ray Wiles, Former company name
- Wiles and Hayes, New company name
- T. J. Dennett, Assistant Registrar of Companies
🏭 Change of Company Name - Abbey Bros. Limited to Abbey Bros. and Jarrett Limited
🏭 Trade, Customs & Industry20 July 1956
Companies Act, Name Change, Register of Companies, Auckland
- Abbey Bros., Former company name
- Abbey Bros. and Jarrett, New company name
- T. J. Dennett, Assistant Registrar of Companies
🏭 Meeting of Creditors - John D. Briggs (Pukekohe) Limited in Liquidation
🏭 Trade, Customs & Industry10 August 1956
Companies Act, Creditors Meeting, Liquidation, Auckland
- John D. Briggs, Director of company
- J. D. Briggs, Director
🏭 First Meetings - The T. H. Baker Co. Ltd. in Liquidation
🏭 Trade, Customs & IndustryCompanies Act, Creditors Meeting, Contributories Meeting, Liquidation, Auckland
- T. H. Baker, Company name
- T. C. Douglas, Official Assignee
🏭 Intended Dividend - Timber Treatments (Dunedin) Limited in Liquidation
🏭 Trade, Customs & IndustryCompanies Act, Dividend Notice, Liquidation, Dunedin
- Timber Treatments, Company name
- C. Mason, Official Assignee and Liquidator
- C. Mason, Official Assignee
🏭 General Meeting - Pongakawa Transport Limited in Liquidation
🏭 Trade, Customs & IndustryCompanies Act, General Meeting, Liquidation, Te Puke
- Pongakawa Transport, Company name
- H. E. Wilson, Liquidator
- H. E. Wilson, Liquidator
🏭 Voluntary Winding Up - Dargaville Tyre and Rubber Company Limited
🏭 Trade, Customs & Industry7 August 1956
Companies Act, Voluntary Liquidation, Special Resolution, Auckland
- Dargaville Tyre, Company name
- and Rubber, Company name
- Company, Company name
- Maurice William Ling (Mr), Appointed liquidator
- M. W. Ling, Liquidator
🏭 Final Report Meeting - Wilson and Bailey (New Lynn) Limited in Voluntary Liquidation
🏭 Trade, Customs & IndustryCompanies Act, Final Report, Voluntary Liquidation, Auckland
- Wilson and Bailey, Company name
- N. French, Liquidator
- N. French, Liquidator
🏭 Voluntary Winding Up - Wairoa Theatre Company Limited
🏭 Trade, Customs & Industry9 August 1956
Companies Act, Voluntary Liquidation, Special Resolution, Wairoa
- Wairoa Theatre, Company name
- Company, Company name
- Harold Trewby, Joint liquidator
- Cardo Synnott Evans, Joint liquidator
- H. Trewby, Liquidators
- C. S. Evans, Liquidators