✨ Company Name Changes and Liquidations
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stendon and Company Limited”
has changed its name to “Belt Styles 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 16th day of November 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1432
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tivoli Cafe Limited” has changed
its name to “Kenya Coffee House 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 16th day of November 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1433
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mears, Cochrane, Kane, and Co.
Limited” has changed its name to “Imperial Distributors
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 7th day of November 1956.
A. J. S. SMITH, Assistant Registrar of Companies.
1434
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Beynon Printing Company
Limited” has changed its name to “Printers and Publishers
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 7th day of November 1956.
A. J. S. SMITH, Assistant Registrar of Companies.
1435
SAM. GOUGH LIMITED
IN LIQUIDATION
Notice to Creditors to Prove
NOTICE is hereby given, pursuant to rule 83 of the Companies
(Winding-up) Rules 1934, that I do hereby fix the 10th day
of December 1956 on or before which the creditors of the
company are to prove their debts or claims, and to establish
any title to priority under section 258 of the Act, or to be
excluded from the benefit of any distribution made before
such debts are proved, or, as the case may be, from objecting
to such distribution.
RICHARD DWYER, Liquidator.
G.P.O. Box 521, Wellington C. 1.
1418
BEST PAINTS LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933 and in the matter
of Best Paints Limited.
NOTICE is hereby given that, on the 13th day of November
1956, Best Paints Limited resolved by a special resolution that
the company be wound up voluntarily and that Mr Geoffrey
Hastings Salt, of Wellington, accountant, be appointed
liquidator for the purposes of such winding up.
G. H. SALT, Liquidator.
P.O. Box 599, Wellington C. 1.
1414
W. S. MILLER LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933 and in the matter
of W. S. Miller Limited.
NOTICE is hereby given that, on the 13th day of November
1956, W. S. Miller Limited resolved by a special resolution
that the company be wound up voluntarily and that Mr
Geoffrey Hastings Salt, of Wellington, accountant, be appointed
liquidator for the purposes of such winding up.
G. H. SALT, Liquidator.
P.O. Box 599, Wellington C. 1.
1415
AUSTRALASIAN SALES CORPORATION LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933 and in the matter
of Australasian Sales Corporation Limited.
NOTICE is hereby given that the following special resolutions
were passed by the company by entry in its minute book
(pursuant to section 300 of the Companies Act 1933) on the
16th day of November 1956:
“(1) That the company be wound up voluntarily.
“(2) That John Hamilton Malcolm be and is hereby ap-
pointed liquidator of Australasian Sales Corporation Limited.”
Dated this 22nd day of November 1956.
J. H. MALCOLM, Liquidator.
Care of Jackson, Russell, Tunks, and West, Solicitors, P.O.
Box 176, Auckland.
1419
A. A. COOPER AND SON LIMITED
In the matter of the Companies Act 1933, section 234 (2),
and in the matter of A. A. Cooper and Son Limited,
knitwear manufacturers, Orari Street, Bexley, New
Brighton.
NOTICE is hereby given that a meeting of creditors of A. A.
Cooper and Son Limited will be held at 11 a.m. in Epworth
Chambers (Board Room), corner of Manchester and Here-
ford Streets, Christchurch, on Wednesday, 12 December 1956,
for the purpose of considering voluntary liquidation.
By Order of the Directors.
Care of Norman S. Kirby and Co., Public Accountants, 183
Cashel Street, Christchurch.
1421
OVERSEAS PATTERNS LIMITED
NOTICE OF MEETING OF CREDITORS
NOTICE is hereby given that a meeting of Overseas Patterns
Limited will be held on 29 November 1956 at which a resolu-
tion for voluntary winding up is to be proposed, and that a
meeting of the creditors of the said company will be held,
pursuant to section 234 of the Companies Act 1933, at the
offices of the company at 83–85 Mount Eden Road, Auckland
S. 1, on Thursday, 29 November 1956, at 2.30 p.m., at which
meeting a full statement of the position of the company’s
affairs together with a list of the creditors and the estimated
amount of their claims will be laid before the meeting, and at
which meeting the creditors, in pursuance of section 235 of
the said Act, may nominate a person to be the liquidator of
the company, and in pursuance of section 236 of the said Act,
may appoint a committee of inspection.
Dated this 14th day of November 1956.
E. A. BRAINSBY, Director.
1411
HOBSON PUBLICATIONS LTD.
NOTICE OF MEETING OF CREDITORS
NOTICE is hereby given that Hobson Publications Ltd., by
extraordinary resolution passed by entry in its minute book
pursuant to section 300 of the Companies Act 1933, resolved
that the company cannot, by reason of its liabilities, continue
in business and that it is advisable to wind up, and that the
company be wound up voluntarily, and that a meeting of the
creditors of the said company will be held, pursuant to section
234 of the Companies Act 1933, at 94 Federal Street, Auck-
land, on Friday, the 23rd day of November 1956, at 10 o’clock
in the morning, at which meeting a full statement of the
position of the company’s affairs, together with a list of the
creditors and the estimated amount of their claims, will be
laid before the meeting, and at which meeting the creditors,
in pursuance of section 235 of the said Act, may nominate a
person to be the liquidator of the company and, in pursuance
of section 236 of the said Act, may appoint a committee of
inspection.
Dated this 16th day of November 1956.
R. E. GOODENOUGH, Director.
1416
PARAPARAUMU DISTRICT TAXI SERVICES
NOTICE is hereby given that consequent on the voluntary
winding up of Paraparaumu Taxis Limited under which we
operated the taxi services based on Paraparaumu, taxi services
will henceforth be carried on by us independently.
Taxis are now available as under:
Star Taxi, operated by Mr I. J. C. Boon, from Hinemoa
Street, Paraparaumu. Telephone: 442.
Kiwi Taxi, operated by Mr G. W. Sargent, from Amohia
Street, Paraparaumu. Telephone: 182.
1412
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 64
NZLII —
NZ Gazette 1956, No 64
✨ LLM interpretation of page content
🏛️ Change of Company Name - Stendon and Company Limited
🏛️ Governance & Central Administration16 November 1956
Company name change, Stendon and Company Limited, Belt Styles Limited
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Change of Company Name - Tivoli Cafe Limited
🏛️ Governance & Central Administration16 November 1956
Company name change, Tivoli Cafe Limited, Kenya Coffee House Limited
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Change of Company Name - Mears, Cochrane, Kane, and Co. Limited
🏛️ Governance & Central Administration7 November 1956
Company name change, Mears, Cochrane, Kane, and Co. Limited, Imperial Distributors Limited
- A. J. S. Smith, Assistant Registrar of Companies
🏛️ Change of Company Name - Beynon Printing Company Limited
🏛️ Governance & Central Administration7 November 1956
Company name change, Beynon Printing Company Limited, Printers and Publishers Limited
- A. J. S. Smith, Assistant Registrar of Companies
💰 Sam Gough Limited - Notice to Creditors to Prove Debts
💰 Finance & Revenue10 December 1956
Liquidation, Creditors, Debts, Claims, Sam Gough Limited
- Richard Dwyer, Liquidator
💰 Best Paints Limited - Voluntary Liquidation Appointment
💰 Finance & Revenue13 November 1956
Voluntary liquidation, Company winding up, Best Paints Limited, Geoffrey Hastings Salt
- Geoffrey Hastings Salt, Appointed liquidator
- G. H. Salt, Liquidator
💰 W. S. Miller Limited - Voluntary Liquidation Appointment
💰 Finance & Revenue13 November 1956
Voluntary liquidation, Company winding up, W. S. Miller Limited, Geoffrey Hastings Salt
- Geoffrey Hastings Salt, Appointed liquidator
- G. H. Salt, Liquidator
💰 Australasian Sales Corporation Limited - Voluntary Liquidation Appointment
💰 Finance & Revenue22 November 1956
Voluntary liquidation, Company winding up, Australasian Sales Corporation Limited, John Hamilton Malcolm
- John Hamilton Malcolm, Appointed liquidator
- J. H. Malcolm, Liquidator
💰 A. A. Cooper and Son Limited - Meeting of Creditors for Voluntary Liquidation
💰 Finance & Revenue12 December 1956
Creditors meeting, Voluntary liquidation, A. A. Cooper and Son Limited, Knitwear manufacturers
💰 Overseas Patterns Limited - Notice of Meeting of Creditors
💰 Finance & Revenue29 November 1956
Meeting of creditors, Voluntary winding up, Overseas Patterns Limited, E. A. Brainsby
- E. A. Brainsby, Director
💰 Hobson Publications Ltd. - Notice of Meeting of Creditors
💰 Finance & Revenue23 November 1956
Meeting of creditors, Voluntary winding up, Hobson Publications Ltd., R. E. Goodenough
- R. E. Goodenough, Director
🚂 Paraparaumu District Taxi Services - Independent Operation
🚂 Transport & CommunicationsTaxi services, Independent operation, Paraparaumu, I. J. C. Boon, G. W. Sargent
- I. J. C. Boon, Operating Star Taxi
- G. W. Sargent, Operating Kiwi Taxi