β¨ Company Name Changes and Liquidation Notices
1826
THE NEW ZEALAND GAZETTE
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "D. W. Forbes Limited" has changed its name to "S. and B. Enterprises 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 10th day of December 1956.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Donaldsons Milk Bar Limited" has changed its name to "Highbury Dairy 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 10th day of December 1956.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Benton and Harris Limited" has changed its name to "Benton and Son 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 10th day of December 1956.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "McHale and Cumming Limited" has changed its name to "McHale Estate Agency 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 10th day of December 1956.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Fishers (Blenheim) Limited" has changed its name to "Fishers Bakery Limited", and that the new name has been entered on the Register in place of the former name.
Given under my hand this 7th day of December 1956.
R. F. HANNAN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Crestacre Lodge Limited" has changed its name to "Crestacre Properties 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 17th day of December 1956.
K. L. WESTMORELAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Wicksteed Furniture Limited" has changed its name to "Sulco (Hamilton) 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 17th day of December 1956.
K. L. WESTMORELAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Manawatu Concrete Company Limited" has changed its name to "Manacon Products 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 17th day of December 1956.
No. 72
WAIWERA HOUSE 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 10th day of December 1956.
M. P. NEWSON, Liquidator.
WAIWERA HOUSE LIMITED
IN LIQUIDATION
Notice of Final Meeting and Dissolution
TAKE notice that a general meeting of the above company will be held at Room 73, Power Board Buildings, Queen Street, Auckland, on Wednesday, the 16th day of January 1957, at 2 p.m., for the purpose of passing the final accounts and authorising a final distribution and winding up of the company.
Dated at Auckland this 10th day of December 1956.
M. P. NEWSON, Liquidator.
THE TAIKOREA CO-OPERATIVE DAIRY COMPANY LIMITED
IN LIQUIDATION
NOTICE is hereby given that the final ordinary general meeting of The Taikorea Co-operative Dairy Company Limited (in liquidation) will be held at the Taikorea Hall, Taikorea, on Monday, the 21st day of January 1957, at 1.30 o'clock in the afternoon, for the purpose of laying before the meeting the liquidator's 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.
Dated this 11th day of December 1956.
P. S. LARCOMB, Liquidator.
A. A. COOPER AND SON LIMITED
NOTICE OF CREDITORS' VOLUNTARY WINDING UP
In the matter of A. A. Cooper and Son Limited, knitwear manufacturers, New Brighton, and in the matter of section 222 of the Companies Act 1933.
By virtue of section 300 (1) of the Companies Act 1933, by entry in the minute book signed by all members of the company, the following resolution was passed on the 11th day of December 1956:
"That, in view of the company being unable to meet the claims of its creditors, it be wound up voluntarily.
"That Mr Norman S. Kirby, public accountant, Christchurch, be appointed liquidator."
By virtue of a resolution passed at a meeting of the company's creditors held on the 12th day of December 1956 at Christchurch, the following resolution was passed:
"That this meeting of creditors confirms the shareholders' resolution dated 11 December 1956 for a creditors' voluntary winding up of the company, and that Mr N. S. Kirby, public accountant, of Christchurch, be appointed liquidator."
NORMAN S. KIRBY, Liquidator.
Care of Norman S. Kirby and Co., Public Accountants, 183 Cashel Street, Christchurch.
A. A. COOPER AND SON LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the creditors of the above-named company which is being wound up voluntarily are required on or before 21 January 1957 to send in their names and addresses and the particulars of their debts or claims to the liquidator of the said company and, if so required in writing from the said liquidator, are personally to come in and prove the said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
Dated this 14th day of December 1956.
NORMAN S. KIRBY, Liquidator.
Care of Norman S. Kirby and Co., Public Accountants, P.O. Box 443, Christchurch.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 72
NZLII —
NZ Gazette 1956, No 72
β¨ LLM interpretation of page content
ποΈ Change of Name of Company - D. W. Forbes Limited to S. and B. Enterprises Limited
ποΈ Governance & Central Administration10 December 1956
Companies Act, Change of name, Limited company
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Change of Name of Company - Donaldsons Milk Bar Limited to Highbury Dairy Limited
ποΈ Governance & Central Administration10 December 1956
Companies Act, Change of name, Limited company
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Change of Name of Company - Benton and Harris Limited to Benton and Son Limited
ποΈ Governance & Central Administration10 December 1956
Companies Act, Change of name, Limited company
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Change of Name of Company - McHale and Cumming Limited to McHale Estate Agency Limited
ποΈ Governance & Central Administration10 December 1956
Companies Act, Change of name, Limited company
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Change of Name of Company - Fishers (Blenheim) Limited to Fishers Bakery Limited
ποΈ Governance & Central Administration7 December 1956
Companies Act, Change of name, Limited company
- R. F. Hannan, Assistant Registrar of Companies
ποΈ Change of Name of Company - Crestacre Lodge Limited to Crestacre Properties Limited
ποΈ Governance & Central Administration17 December 1956
Companies Act, Change of name, Limited company
- K. L. Westmoreland, Assistant Registrar of Companies
ποΈ Change of Name of Company - Wicksteed Furniture Limited to Sulco (Hamilton) Limited
ποΈ Governance & Central Administration17 December 1956
Companies Act, Change of name, Limited company
- K. L. Westmoreland, Assistant Registrar of Companies
ποΈ Change of Name of Company - Manawatu Concrete Company Limited to Manacon Products Limited
ποΈ Governance & Central Administration17 December 1956
Companies Act, Change of name, Limited company
- K. L. Westmoreland, Assistant Registrar of Companies
ποΈ Waiwera House Limited - Voluntary Winding Up Resolution
ποΈ Governance & Central Administration10 December 1956
Companies Act, Voluntary winding up, Special resolution
- M. P. Newson, Liquidator
ποΈ Waiwera House Limited - Notice of Final Meeting and Dissolution
ποΈ Governance & Central Administration10 December 1956
Companies Act, Final meeting, Dissolution
- M. P. Newson, Liquidator
ποΈ Taikorea Co-operative Dairy Company Limited - Final Ordinary General Meeting
ποΈ Governance & Central Administration11 December 1956
Companies Act, Final meeting, Liquidation
- P. S. Larcomb, Liquidator
ποΈ A. A. Cooper and Son Limited - Creditors' Voluntary Winding Up
ποΈ Governance & Central Administration14 December 1956
Companies Act, Creditors' voluntary winding up, Liquidation
- Norman S. Kirby (Public Accountant), Appointed liquidator
- Norman S. Kirby, Liquidator
ποΈ A. A. Cooper and Son Limited - Creditors Required to Prove Debts
ποΈ Governance & Central Administration14 December 1956
Companies Act, Creditors, Debt proof, Liquidation
- Norman S. Kirby, Liquidator