Company Name Changes and Liquidations




1534
THE NEW ZEALAND GAZETTE
No. 60

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rowley’s Hardware Limited” has changed its name to “T. M. Rowley Limited”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 29th day of October 1956.
1363 G. C. BROWN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Strandon Service Station Limited” has changed its name to “Gray and Inch Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at New Plymouth this 5th day of November 1956.
1366 O. T. KELLY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ascot Furniture Company Limited” has changed its name to “Ascot Motor Sales 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 October 1956.
1367 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “St. Andrews Motors Limited” has changed its name to “St. Andrews Motordrome 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 1st day of November 1956.
1368 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Somerville Farms Limited” has changed its name to “B. E. Somerville 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 1st day of November 1956.
1369 J. E. AUBIN, Assistant Registrar of Companies.

INTERCITY DEVELOPMENT LIMITED

IN LIQUIDATION

Notice of Liquidator’s Final Meeting of Contributories

NOTICE is hereby given that the final meeting of Intercity Development Limited (in liquidation), pursuant to section 232 of the Companies Act 1933, will be held at the office of the liquidator, Smith’s Buildings, Albert Street, Auckland C.1, on the 15th day of November, commencing at 8:30 in the forenoon.

Dated at Auckland this 24th day of October 1956.
R. C. BLACKMORE, Liquidator.

I, Richard Charles Blackmore, certify that I am the duly appointed liquidator of the above-named company.
1345 R. C. BLACKMORE.

CHATTERTON AND PERRY LIMITED

IN LIQUIDATION

Notice of Winding-up Order and Notice of First Meetings

Name of Company: Chatterton and Perry Ltd.
Address of Registered Office: Care of R. A. Harris, Esquire, Public Accountant, Ngatea.
Registry of Supreme Court: Auckland.
Number of Matter: M. 243/1956.
Date of Order: 26 October 1956.
Date of Presentation of Petition: 18 September 1956.
Creditors’ Meeting:
Date: 9 November 1956.
Hour: 2.15 p.m.
Place: Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
Contributories’ Meeting: Same place and date at the hour of 2.45 p.m.

T. C. DOUGLAS,
Official Assignee and Provisional Liquidator.
1346

TAURANGA FRUITGROWERS’ SOCIETY LIMITED

IN LIQUIDATION

NOTICE is hereby given that, pursuant to section 221 of the Companies Act 1933, the following special resolution of Tauranga Fruitgrowers Society Limited was passed at a special meeting of the society held on the 30th day of October 1956:

Resolved as a Special Resolution:

“(1) That the society be wound up voluntarily.

“(2) That Mr Thomas Duncan Murray, public accountant, of Tauranga, be and is hereby appointed liquidator.”

Dated this 31st day of October 1956.
1347 T. D. MURRAY, Liquidator.

OTAMITA DAIRY FACTORY CO. LTD.

IN LIQUIDATION

Notice of Meeting

In the matter of the Companies Act 1933 and in the matter of Otamita Dairy Factory Co. Ltd. (in liquidation).

NOTICE is hereby given that a general meeting of the above-named company will be held in the registered office of the company, 31 Mersey Street, Gore, on the 23rd day of November 1956, at 2 p.m., for the purpose of having an account laid before it showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidator, and to determine how the books and accounts of the company shall be disposed of.

Dated this 31st day of October 1956.
1354 R. S. GREEN, Liquidator.

UNITED RUBBER SUPPLIES LIMITED

IN LIQUIDATION

Notice of Meeting

NOTICE is hereby given that a general meeting of the company will be held at the office of Messrs Flack and Flack, Fifth Floor, Endean’s Buildings, Queen Street, on Tuesday, 27 November 1956, at 1.30 p.m., for the purpose of making an account of the winding up, showing how the winding up has been conducted and the property of the company has been disposed of, and giving any explanation thereof pursuant to the Companies Act 1933.

R. M. LECKIE, Liquidator.
P.O. Box 748, Auckland, 30 October 1956.
1356

UNITED RUBBER SUPPLIES LIMITED

IN LIQUIDATION

Notice of Meeting

NOTICE is hereby given that a final meeting of the creditors of the company will be held at the office of Messrs Flack and Flack, Fifth Floor, Endean’s Buildings, Queen Street, on Tuesday, 27 November 1956, at 1.30 p.m., for the purpose of making an account of the winding up, showing how the winding up has been conducted and the property of the company has been disposed of, and giving any explanation thereof pursuant to the Companies Act 1933.

R. M. LECKIE, Liquidator.
P.O. Box 748, Auckland, 30 October 1956.
1357

INDUSTRIAL SPECIALTIES LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that, pursuant to the Companies Act 1933, the following special resolutions were duly passed by an entry in the minute book of the company on the 31st day of October 1956:

“(1) That the company be wound up voluntarily.

“(2) That Mr Charles Douglas Robinson be and is hereby appointed liquidator for the purpose of such winding up.”

Dated this 31st day of October 1956.
1358 C. D. ROBINSON, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 60


NZLII PDF NZ Gazette 1956, No 60





✨ LLM interpretation of page content

🏭 Change of Company Name from Rowley's Hardware Limited to T. M. Rowley Limited

🏭 Trade, Customs & Industry
29 October 1956
Company name change, Hardware, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏭 Change of Company Name from Strandon Service Station Limited to Gray and Inch Limited

🏭 Trade, Customs & Industry
5 November 1956
Company name change, Service station, New Plymouth
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Change of Company Name from Ascot Furniture Company Limited to Ascot Motor Sales Limited

🏭 Trade, Customs & Industry
26 October 1956
Company name change, Furniture, Motor sales, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name from St. Andrews Motors Limited to St. Andrews Motordrome Limited

🏭 Trade, Customs & Industry
1 November 1956
Company name change, Motors, Motordrome, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name from Somerville Farms Limited to B. E. Somerville Limited

🏭 Trade, Customs & Industry
1 November 1956
Company name change, Farms, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Intercity Development Limited - Notice of Liquidator's Final Meeting of Contributories

🏭 Trade, Customs & Industry
24 October 1956
Liquidation, Company meeting, Contributories, Auckland
  • R. C. Blackmore, Liquidator

🏭 Chatterton and Perry Limited - Notice of Winding-up Order and Notice of First Meetings

🏭 Trade, Customs & Industry
26 October 1956
Winding-up order, Company meeting, Creditors, Contributories, Auckland
  • T. C. Douglas, Official Assignee and Provisional Liquidator

🏭 Tauranga Fruitgrowers’ Society Limited - Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
31 October 1956
Voluntary winding-up, Special resolution, Society, Tauranga
  • T. D. Murray, Liquidator

🏭 Otamita Dairy Factory Co. Ltd. - Notice of Meeting

🏭 Trade, Customs & Industry
31 October 1956
Liquidation, Company meeting, Dairy factory, Gore
  • R. S. Green, Liquidator

🏭 United Rubber Supplies Limited - Notice of Meeting

🏭 Trade, Customs & Industry
30 October 1956
Liquidation, Company meeting, Rubber supplies, Auckland
  • R. M. Leckie, Liquidator

🏭 United Rubber Supplies Limited - Notice of Final Meeting of Creditors

🏭 Trade, Customs & Industry
30 October 1956
Liquidation, Creditors meeting, Rubber supplies, Auckland
  • R. M. Leckie, Liquidator

🏭 Industrial Specialties Limited - Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
31 October 1956
Voluntary winding-up, Special resolution, Industrial specialties
  • C. D. Robinson, Liquidator