Company Name Changes and Liquidations




13 SEPT. THE NEW ZEALAND GAZETTE 1281

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ford Bros. Limited” has changed its name to “Rakaia Island Run 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 3rd day of September 1956.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Warren Motors (Levin) Limited” has changed its name to “Oxford Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 5th day of September 1956.

1131 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Selwyn Philpott Limited” has changed its name to “Philpott’s Sports Store Limited”, and that the new name was entered on my Register of Companies in place of the former name.

Dated at Auckland this 3rd day of September 1956.

1137 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Refuse Removals Limited” has changed its name to “Owen Gibson 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 3rd day of September 1956.

1138 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ray Vincent (1955) Limited” has changed its name to “Ray Vincent 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 3rd day of September 1956.

1139 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Firth Concrete (Bay of Plenty) Limited” has changed its name to “Firth Industries 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 3rd day of September 1956.

1140 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Oxford Bakery Limited” has changed its name to “D. P. Shattock 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 27th day of August 1956.

1141 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gilsware Limited” has changed its name to “GilsweaR 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 27th day of August 1956.

1142 J. E. AUBIN, Assistant Registrar of Companies.

REFRIGERATION SUPPLIES LIMITED

In the matter of the Companies Act 1933 and in the matter of Refrigeration Supplies Limited (in liquidation).

NOTICE is hereby given, pursuant to section 240 of the Companies Act 1933, that a meeting of shareholders in the above matter will be held at the office of the undersigned, 10 Woodward Street, Wellington, on Friday, 21 September 1956, at 10 a.m.

AGENDA

(1) To receive the liquidator’s account of his acts and dealings and of the conduct of the winding up during the preceding year.

Dated at Wellington this 5th day of September 1956.

1128 W. GORDON WRIGHT, Liquidator.

In the Supreme Court of New Zealand
Northern District
(Auckland Registry)

In the matter of the Companies Act 1933 and in the matter of Druleigh Patterns Limited, a duly incorporated company having its registered office at 20 Milford Road, Milford, Auckland, and carrying on business as manufacturers, cutters, and designers.

NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 4th day of September 1956, presented to the said Court by M. H. Photo Engraving Limited, a duly incorporated company having its registered office at Auckland, photo engravers, and that the said petition is directed to be heard before the Court sitting at Auckland on the 28th day of September 1956, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.

The petitioner’s address for service is at the offices of Messrs H. R. Duggan and Murphy, Solicitors, Imperial Buildings, 46 Queen Street, Auckland.

NOTE.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above named notice in writing of his intention so to do. The notice must state the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Auckland, and must be signed by the person or firm, or by his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 27th day of September 1956.

1115 H. R. DUGGAN, Solicitor for Petitioner.

THE COLONIAL CARRYING COMPANY OF NEW ZEALAND LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given that, after delivery to the Registrar of Companies on the 2nd day of August 1956 of a declaration of solvency, pursuant to the provisions of section 226 of the Companies Act 1933, the company, by minute entered in its minute book pursuant to the provisions of section 300, passed the following resolution as a special resolution on the 5th day of September 1956:

“That the company be wound up voluntarily, and that Stuart James Wilson, of Wellington, public accountant, be and is hereby appointed liquidator of the company.”

NOTE—This members’ voluntary winding up is merely for administrative purposes and in no way affects the customs, carrying, and forwarding business at present carried on by the New Zealand Express Company (Wellington) Limited as successors to the Colonial Carrying Company of New Zealand Limited.

Dated this 5th day of September 1956.

1134 M. CARSON, Secretary.

ST. GEORGE BUILDINGS LIMITED

IN LIQUIDATION

Notice is hereby given that by way of entry in the minute book, pursuant to section 300 of the Companies Act 1933, the above-named company passed the following special resolution:

“That the company be wound up voluntarily.”

Dated at Auckland this 5th day of September 1956.

1119 G. G. SOLLY, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 51


NZLII PDF NZ Gazette 1956, No 51





✨ LLM interpretation of page content

🏭 Change of Name: Ford Bros. Limited to Rakaia Island Run Limited

🏭 Trade, Customs & Industry
3 September 1956
Company name change, Register of Companies, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Change of Name: Warren Motors (Levin) Limited to Oxford Motors Limited

🏭 Trade, Customs & Industry
5 September 1956
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name: Selwyn Philpott Limited to Philpott’s Sports Store Limited

🏭 Trade, Customs & Industry
3 September 1956
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name: Refuse Removals Limited to Owen Gibson Limited

🏭 Trade, Customs & Industry
3 September 1956
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name: Ray Vincent (1955) Limited to Ray Vincent Limited

🏭 Trade, Customs & Industry
3 September 1956
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name: Firth Concrete (Bay of Plenty) Limited to Firth Industries Limited

🏭 Trade, Customs & Industry
3 September 1956
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name: Oxford Bakery Limited to D. P. Shattock Limited

🏭 Trade, Customs & Industry
27 August 1956
Company name change, Register of Companies, Auckland
  • D. P. Shattock, New company name

  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name: Gilsware Limited to GilsweaR Limited

🏭 Trade, Customs & Industry
27 August 1956
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Meeting for Shareholders of Refrigeration Supplies Limited (in liquidation)

🏭 Trade, Customs & Industry
5 September 1956
Companies Act 1933, liquidation, shareholders meeting, winding up
  • W. Gordon Wright, Liquidator

⚖️ Petition for winding up of Druleigh Patterns Limited

⚖️ Justice & Law Enforcement
4 September 1956
Companies Act 1933, winding up, Supreme Court, petition, creditor, contributory
  • H. R. Duggan, Solicitor for Petitioner

🏭 Voluntary Winding-up Resolution for The Colonial Carrying Company of New Zealand Limited

🏭 Trade, Customs & Industry
5 September 1956
Companies Act 1933, voluntary winding up, declaration of solvency, liquidator, public accountant
  • Stuart James Wilson, Appointed liquidator

  • M. Carson, Secretary

🏭 Voluntary Winding Up of St. George Buildings Limited

🏭 Trade, Customs & Industry
5 September 1956
Companies Act 1933, voluntary winding up, liquidation
  • G. G. Solly, Liquidator