Company Liquidation Notices




13 DEC.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. W. Blair and Co. Limited”
has changed its name to “L. T. Jeffs and Co. 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 10th day of December 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1544

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bromiley and Son Limited” has
changed its name to “B. and M. Jacobs 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 10th day of December 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1545

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Belmac Distributing Company Limited” has changed its name to “Belpak Distributing Company 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 23rd day of November 1956.
A. J. S. SMITH, Assistant Registrar of Companies.
1527

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Avenue Car Sales Limited” has
changed its name to “O. J. Solomon 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 23rd day of November 1956.
A. J. S. SMITH, Assistant Registrar of Companies.
1528

SOUNDS FISHERIES LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act 1933, notice
is hereby given that, at an extraordinary general meeting of
the above-named company duly convened and held on the
26th day of November 1956, the following special resolution
was duly passed:

“That the company be wound up voluntarily, and that Mr
Peter Ian Maclean, of Invercargill, public accountant, be and
is hereby appointed liquidator for the purpose of such winding up.”

Dated this 26th day of November 1956.
P. I. MACLEAN, Liquidator.
1529

MARCELLE BEAUTY SALON (KARORI) LIMITED

IN LIQUIDATION

Notice of Members' Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act 1933, notice is
hereby given that the following extraordinary resolution was
duly passed by the above-named company on 7 December
1956:

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

Dated this 11th day of December 1956.
J. D. STEELE, Liquidator.
1561

METHVEN YARDS COMPANY LIMITED

IN LIQUIDATION

A meeting of shareholders will be held in the liquidator’s
office, 188 Hereford Street, Christchurch, on 17 January 1957,
at 11 a.m.

Business: To receive final accounts of liquidation.
W. S. MACGIBBON, Liquidator.
1543

THE NEW ZEALAND GAZETTE 1789

MANAWATU PLUMBING COMPANY LIMITED

IN LIQUIDATION

NOTICE is hereby given that a general meeting of the company
will be held at the registered office of the company, 100
Rangitikei Street, Palmerston North, on Thursday, the 27th
day of December 1956, at 2 p.m., at which the liquidator shall
lay before the meeting an account of the winding up of the
company and give any necessary explanation in respect to the
winding up.

Dated this 7th day of December 1956.

J. B. SMILLIE, Liquidator.
1548

O. P. LIDDELL AND SONS LIMITED

IN LIQUIDATION

NOTICE is hereby given that the final meeting of the shareholders of the above company will be held in the office of
the liquidator, Equity Chambers, Paeroa, on Friday, 28 December 1956, at 2 p.m., to receive the liquidator’s statement of
accounts.

J. H. BARTLETT, Liquidator.
Paeroa, 4 December 1956.
1549

OVERSEAS PATTERNS LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that the following extraordinary resolution was passed on 29 November 1956:

“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that
the company be wound up voluntarily.”

E. A. BRAINSBY, Director.
1550

HARTS PACIFIC AGENCIES LIMITED

IN LIQUIDATION

THE creditors of the above-named company are required on
or before 31 January 1957 to send in their names and addresses
and particulars of their debts or claims to the undersigned.
In default they may be excluded from the benefit of any
distribution.

J. E. STEDMAN, Liquidator.
702 N.Z. Insurance Building, Auckland.
1551

COLLIER AND COMPANY (N.Z.) LIMITED

IN LIQUIDATION

Notice of Members' Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act 1933, notice
is hereby given that the following extraordinary resolution was
duly passed by the above-named company on 10 December
1956:

“That the company be wound up voluntarily and that Robert
William Steele, public accountant, of Wellington, be and is
hereby appointed liquidator of the company.”

Dated this 10th day of December 1956.

R. W. STEELE, Liquidator.
Care of W. H. and R. J. Nankervis, P.O. Box 348, Wellington.
1555

THE PAPATOETOE LICENSING TRUST

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to the Licensing Trusts Act 1949 and amendments
thereof and to section 222 of the Companies Act 1933, notice
is hereby given that, at a meeting of the members of the
Papatoetoe Licensing Trust duly convened and held on the
27th day of November 1956, it was resolved that the Papatoetoe Licensing Trust be wound up voluntarily. It was further
resolved that Frank Robert Clark, of Otahuhu, public accountant, be appointed liquidator of the Trust.

Dated this 4th day of December 1956.
BERTRAM MATTHEW WILMSHURST, Secretary.
1523



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 71


NZLII PDF NZ Gazette 1956, No 71





✨ LLM interpretation of page content

🏭 Company Name Change: G. W. Blair and Co. Limited to L. T. Jeffs and Co. Limited

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

🏭 Company Name Change: Bromiley and Son Limited to B. and M. Jacobs Limited

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

🏭 Company Name Change: The Belmac Distributing Company Limited to Belpak Distributing Company Limited

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

🏭 Company Name Change: Avenue Car Sales Limited to O. J. Solomon Limited

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

🏭 Sounds Fisheries Limited in Voluntary Liquidation

🏭 Trade, Customs & Industry
26 November 1956
Company liquidation, Voluntary winding-up resolution, Accountant, Invercargill
  • Peter Ian Maclean, Appointed liquidator

  • P. I. Maclean, Liquidator

🏭 Marcelle Beauty Salon (Karori) Limited in Members' Voluntary Liquidation

🏭 Trade, Customs & Industry
11 December 1956
Company liquidation, Members' voluntary winding-up, Accountant, Wellington
  • James David Steele, Appointed liquidator

  • J. D. Steele, Liquidator

🏭 Methven Yards Company Limited in Liquidation - Final Meeting

🏭 Trade, Customs & Industry
Company liquidation, Final accounts, Shareholders meeting, Christchurch
  • W. S. Macgibbon, Liquidator

🏭 Manawatu Plumbing Company Limited in Liquidation - General Meeting

🏭 Trade, Customs & Industry
7 December 1956
Company liquidation, General meeting, Winding up accounts, Palmerston North
  • J. B. Smillie, Liquidator

🏭 O. P. Liddell and Sons Limited in Liquidation - Final Meeting

🏭 Trade, Customs & Industry
4 December 1956
Company liquidation, Final meeting, Shareholders, Accounts, Paeroa
  • J. H. Bartlett, Liquidator

🏭 Overseas Patterns Ltd. in Voluntary Liquidation

🏭 Trade, Customs & Industry
29 November 1956
Company liquidation, Voluntary winding-up, Liabilities, Business continuation
  • E. A. Brainsby, Director

🏭 Harts Pacific Agencies Limited in Liquidation - Creditors' Claims

🏭 Trade, Customs & Industry
31 January 1957
Company liquidation, Creditors, Debts, Claims, Auckland
  • J. E. Stedman, Liquidator

🏭 Collier and Company (N.Z.) Limited in Members' Voluntary Liquidation

🏭 Trade, Customs & Industry
10 December 1956
Company liquidation, Members' voluntary winding-up, Accountant, Wellington
  • Robert William Steele, Appointed liquidator

  • R. W. Steele, Liquidator

🏘️ The Papatoetoe Licensing Trust in Voluntary Liquidation

🏘️ Provincial & Local Government
4 December 1956
Licensing Trust, Voluntary liquidation, Accountant, Otahuhu
  • Frank Robert Clark, Appointed liquidator

  • BERTRAM MATTHEW WILMSHURST, Secretary