✨ Company Name Changes and Liquidations




522

THE NEW ZEALAND GAZETTE

No. 23

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Woodhill Stores Ltd." has changed its name to "Corfield Stores Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 27th day of February 1957.

306 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Robertson and Birrell Ltd." has changed its name to "H. D. Robertson Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 27th day of February 1957.

307 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Tyre and Farm Motors Ltd." has changed its name to "Tyres and Farm Motors Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 25th day of February 1957.

308 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Camcraft Garments Ltd." has changed its name to "Camcraft (N.Z.) Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 25th day of February 1957.

309 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Ashton Whiting Printing and Publishing Co. Ltd." has changed its name to "Ashton Whiting 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 14th day of March 1957.

317 K. L. WESTMORELAND, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Midway Dairy Ltd." has changed its name to "Midway Stores (Otaki) 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 14th day of March 1957.

320 K. L. WESTMORELAND, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Eagers Milk Bar Ltd." has changed its name to "Boote's Milk Bar Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hokitika this 11th day of March 1957.

318 K. O. BAINES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Southern News Ltd." has changed its name to "Southern Press Agencies 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 11th day of March 1957.

326 A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "McCallister and Smith Ltd." has changed its name to "Tylers Draughting Service 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 11th day of March 1957.

327 A. J. S. SMITH, Assistant Registrar of Companies.

In the Supreme Court of New Zealand

Northern District

(Auckland Registry)

In the matter of section 209 of the Companies Act 1955 and in the matter of Picturedrome Milford Ltd., having its registered office in the City of Auckland.

NOTICE is hereby given that a petition for an order for the winding up by the Court of the above-named company or for such other order as shall be just was presented to the Supreme Court on the 4th day of March 1957 by Norman Russell Withiel Thomas, of Auckland, solicitor, and that the said petition is directed to be heard before the Court sitting at Auckland on the 29th day of March 1957, at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

N. R. W. THOMAS, Petitioner.

Address for Service: 24 Customs Street East, Auckland.

NOTE--Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above-named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm and an address for service within three miles of the office of the Supreme Court at Auckland, and must be signed by the person or firm or his or their solicitor (if any) and must be served, or, if posted, must be sent by post, in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of 28 March 1957.

314

THE SERVICE MANUFACTURING COMPANY LTD.

In the matter of the Companies Act 1955 and in the matter of The Service Manufacturing Co. Ltd.

NOTICE is hereby given that the following resolution was passed as an extraordinary resolution of shareholders by way of entry in the minute book and dated the 14th day of March 1957.

"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, and that Raymond Joseph McLaughlin, company manager, of Wellington, be appointed as liquidator of the company."

Also take notice that there will be a meeting of creditors of the above-mentioned company at the E.S.U. Rooms, 5th Floor, Nathan's Buildings, 13 Grey Street, Wellington, on Monday, 25 March 1957, at 2.15 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 the creditors will be asked to confirm the appointment of the liquidator or, in pursuance of section 285 of the said Act, may nominate a person to be liquidator of the company, and in pursuance of section 286 of the said Act may appoint a committee of inspection.

331 R. J. McLAUGHLIN, Liquidator.

DOMESTIC EQUIPMENT LTD.

IN LIQUIDATION

NOTICE is hereby given pursuant to section 269 of the Companies Act 1955 that, at an extraordinary general meeting of the above company duly convened and held on the 6th day of March 1957, the following extraordinary resolution was duly passed:

"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."

Dated this 14th day of March 1957.

A. T. TATE, Liquidator.

14 Dowling Street, Dunedin.

324

THE BRITISH STANDARD PORTLAND CEMENT LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of shareholders of The British Standard Portland Cement Ltd. (in voluntary liquidation) will be held in the meeting hall, Wellington Chamber of Commerce, Dominion Building, Wakefield Street, Wellington, on Monday, 8 April 1957, at 9.30 a.m.

Business: To lay before shareholders the liquidator's account of the winding up, for approval.

B. G. HARVEY, Liquidator.

118 Wakefield Street, Wellington.

330



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 23


NZLII PDF NZ Gazette 1957, No 23





✨ LLM interpretation of page content

πŸ›οΈ Company Name Change: Woodhill Stores Ltd. to Corfield Stores Ltd.

πŸ›οΈ Governance & Central Administration
27 February 1957
Companies Act, Name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Robertson and Birrell Ltd. to H. D. Robertson Ltd.

πŸ›οΈ Governance & Central Administration
27 February 1957
Companies Act, Name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Tyre and Farm Motors Ltd. to Tyres and Farm Motors Ltd.

πŸ›οΈ Governance & Central Administration
25 February 1957
Companies Act, Name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Camcraft Garments Ltd. to Camcraft (N.Z.) Ltd.

πŸ›οΈ Governance & Central Administration
25 February 1957
Companies Act, Name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Ashton Whiting Printing and Publishing Co. Ltd. to Ashton Whiting Ltd.

πŸ›οΈ Governance & Central Administration
14 March 1957
Companies Act, Name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Midway Dairy Ltd. to Midway Stores (Otaki) Ltd.

πŸ›οΈ Governance & Central Administration
14 March 1957
Companies Act, Name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Eagers Milk Bar Ltd. to Boote's Milk Bar Ltd.

πŸ›οΈ Governance & Central Administration
11 March 1957
Companies Act, Name change, Hokitika
  • K. O. Baines, District Registrar of Companies

πŸ›οΈ Company Name Change: Southern News Ltd. to Southern Press Agencies Ltd.

πŸ›οΈ Governance & Central Administration
11 March 1957
Companies Act, Name change, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: McCallister and Smith Ltd. to Tylers Draughting Service Ltd.

πŸ›οΈ Governance & Central Administration
11 March 1957
Companies Act, Name change, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

βš–οΈ Winding Up Petition: Picturedrome Milford Ltd.

βš–οΈ Justice & Law Enforcement
4 March 1957
Supreme Court, Companies Act, Winding up, Petition, Auckland
  • Norman Russell Withiel Thomas, Petitioner for winding up

  • Norman Russell Withiel Thomas, Petitioner

πŸ›οΈ Voluntary Liquidation: The Service Manufacturing Co. Ltd.

πŸ›οΈ Governance & Central Administration
14 March 1957
Companies Act, Voluntary liquidation, Shareholders meeting, Creditors meeting, Wellington
  • Raymond Joseph McLaughlin, Appointed liquidator

  • R. J. McLaughlin, Liquidator

πŸ›οΈ Voluntary Liquidation: Domestic Equipment Ltd.

πŸ›οΈ Governance & Central Administration
14 March 1957
Companies Act, Voluntary liquidation, Extraordinary resolution, Dunedin
  • A. T. Tate, Appointed liquidator

  • A. T. Tate, Liquidator

πŸ›οΈ Final Meeting of Shareholders: The British Standard Portland Cement Ltd. (in voluntary liquidation)

πŸ›οΈ Governance & Central Administration
14 March 1957
Voluntary liquidation, Final meeting, Shareholders, Liquidator's account, Wellington
  • B. G. Harvey, Liquidator

  • B. G. Harvey, Liquidator