✨ Company Notices




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Gunn's Shoe Store Mercer and Drapery Co. Ltd." has changed its name to "W. W. Swanger Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 11th day of March 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "R. F. Lynn and Co. Ltd." has changed its name to "Lynns Hardware and Joinery Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 28th day of February 1957.
A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Canterbury Frozen Meat and Dairy Produce Export Co. Ltd.", has changed its name to "The Canterbury Frozen Meat Co. Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 6th day of March 1957.
A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "A. L. and C. Currie Ltd." has changed its name to "A. L. Currie Estate Ltd.", and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 28th day of February 1957.
F. A. SADLER, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "H. L. Sprosen Ltd." has changed its name to "Sprosens Pharmacy Ltd.", and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 4th day of March 1957.
G. C. BROWN, Assistant Registrar of Companies.

WELSON CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice of Intended Dividend
Name of Company: Welson Construction Co. Ltd. (in liquidation.
Address of Registered Office: 404 Dilworth Building, Customs Street East, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 139/55.
Last Day for Receiving Proofs: 28 March 1957.
Name of Liquidator: T. C. Douglas, Official Assignee and Official Liquidator.
Address: 404 Dilworth Building, Customs Street East, Auckland.

HUNTLY ASSOCIATED BUILDERS LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and of Huntly Associated Builders Ltd. (in liquidation).

NOTICE is hereby given that the following resolution was passed, pursuant to section 362 of the Companies Act 1955, by an entry in the minute book at a meeting of the shareholders held on 28 February 1957:

"(1) Resolved, pursuant to section 268 (b) of the Companies Act 1955, that the company be wound up voluntarily.

"(2) Resolved that Mr O. R. Cooper, public accountant, Huntly, be appointed liquidator of the company."

Dated this 4th day of March 1956.
O. R. COOPER, Liquidator.

GORE BUILDINGS LTD.

IN LIQUIDATION

Notice of Meeting

In the matter of the Companies Act 1955 and in the matter of Gore Builders Ltd.

NOTICE is hereby given that a general meeting of the abovenamed company will be held in the registered office of the company, 31 Mersey Street, Gore, on the 5th day of April 1957, at 2 o'clock 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 6th day of March 1957.
R. S. GREEN, Liquidator.

E. E. McCURDY LTD.

IN LIQUIDATION

Creditors' Voluntary Winding Up

In the matter of the Companies Act 1955 and in the matter of E. E. McCurdy Ltd. (in liquidation).

NOTICE is hereby given that the following extraordinary resolution was duly passed on the 25th day of February 1957:

"1. 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.

"2. That Mr John Samuel Stacey, public accountant, of Wellington, be nominated liquidator of the company."

All persons, firms, or corporations having claims against the above company are required, on or before the 31st day of March 1957, to send their names and addresses and particulars of their debts and claims to the said liquidator at Suite 4, Paragon Chambers, Kelburn Avenue, Wellington, and if so required by notice in writing from him are personally or by their solicitors to come in and prove such debts or claims at such times and places 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 or claims are proved.

Dated at Wellington this 5th day of March 1957.
JOHN SAMUEL STACEY, Liquidator.
P.O. Box 464, Wellington.

OLGA ALLEN GOWNS LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933 and in the matter of Olga Allen Gowns Ltd. (in voluntary liquidation)

NOTICE is hereby given, pursuant to section 241 of the Companies Act, that a general meeting of the shareholders of the above company will be held at the office of R. Y. Collins, public accountant, A.M.P. Building, Wellington, on Monday, 18 March 1957, at 11 a.m., for the purpose of enabling the liquidator to lay before such meeting an account showing the manner in which the winding up has been conducted and the assets disposed of.

I. D. PALMER, Liquidator.
Lower Hutt, 4 March 1957.

J. A. HEWITT LTD.

IN VOLUNTARY LIQUIDATION

PURSUANT to sections 362 (8), 284 (3) (a), 285, and 286 (1) of the Companies Act 1955, notice is hereby given that a resolution for the voluntary winding up of J. A. Hewitt Ltd. was passed on the 4th day of March 1957, and a meeting of the creditors of the company will be held in the Toc-H Rooms, 323 Cashel Street, Christchurch, on the 14th day of March 1957, at 4 p.m., at which meeting a full statement of the position of the company's affairs, together with a list of the creditors of the company and the estimated amounts of their claims, will be laid before the meeting, and at which the creditors may nominate a person to be liquidator and if they think fit appoint a committee of inspection.

Dated at Christchurch this 5th day of March 1957.
J. B. HINDIN, Provisional Liquidator.
146 Manchester Street, Christchurch.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 22


NZLII PDF NZ Gazette 1957, No 22





✨ LLM interpretation of page content

🏭 Company Name Change - Gunn's Shoe Store Mercer and Drapery Co. Ltd.

🏭 Trade, Customs & Industry
11 March 1957
Company Name Change, Registration, Limited Company
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change - R. F. Lynn and Co. Ltd.

🏭 Trade, Customs & Industry
28 February 1957
Company Name Change, Registration, Limited Company
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company Name Change - Canterbury Frozen Meat and Dairy Produce Export Co. Ltd.

🏭 Trade, Customs & Industry
6 March 1957
Company Name Change, Registration, Limited Company
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company Name Change - A. L. and C. Currie Ltd.

🏭 Trade, Customs & Industry
28 February 1957
Company Name Change, Registration, Limited Company
  • F. A. Sadler, District Registrar of Companies

🏭 Company Name Change - H. L. Sprosen Ltd.

🏭 Trade, Customs & Industry
4 March 1957
Company Name Change, Registration, Limited Company
  • G. C. Brown, Assistant Registrar of Companies

πŸ’° Welson Construction Co. Ltd. - Notice of Intended Dividend

πŸ’° Finance & Revenue
Liquidation, Intended Dividend, Creditors, Company Assets
  • T. C. Douglas, Official Assignee and Official Liquidator

βš–οΈ Huntly Associated Builders Ltd. - Voluntary Winding Up Resolution

βš–οΈ Justice & Law Enforcement
4 March 1956
Liquidation, Voluntary Winding Up, Resolution, Shareholders
  • O. R. Cooper, Appointed liquidator

  • O. R. Cooper, Liquidator

βš–οΈ Gore Buildings Ltd. - Notice of Meeting

βš–οΈ Justice & Law Enforcement
6 March 1957
Liquidation, Creditors Meeting, Company Accounts, Winding Up
  • R. S. Green, Liquidator

βš–οΈ E. E. McCurdy Ltd. - Creditors' Voluntary Winding Up

βš–οΈ Justice & Law Enforcement
5 March 1957
Liquidation, Creditors, Voluntary Winding Up, Extraordinary Resolution
  • John Samuel Stacey, Nominated liquidator

  • JOHN SAMUEL STACEY, Liquidator

βš–οΈ Olga Allen Gowns Ltd. - Voluntary Liquidation Meeting

βš–οΈ Justice & Law Enforcement
4 March 1957
Voluntary Liquidation, Shareholders Meeting, Company Assets, Winding Up
  • I. D. Palmer, Liquidator

βš–οΈ J. A. Hewitt Ltd. - Voluntary Liquidation Meeting of Creditors

βš–οΈ Justice & Law Enforcement
5 March 1957
Voluntary Liquidation, Creditors Meeting, Company Affairs, Liquidator Nomination
  • J. B. Hindin, Provisional Liquidator