✨ Company Notices




THE NEW ZEALAND GAZETTE

No. 25

CHANGE OF NAME OF COMPANY

Notice is hereby given that "The Ferry Steamer Advertising Co. Ltd." has changed its name to "Transitads 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 14th day of March 1957.

358
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Reid Bros. Ltd." has changed its name to "Reidbuilt 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 14th day of March 1957.

359
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "New Lynn Motors Ltd." has changed its name to "Suburban Car Sales 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 14th day of March 1957.

360
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Robbie's Bakery Ltd." has changed its name to "Tokoroa Bakeries 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 14th day of March 1957.

361
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Livingstone Estates Ltd." has changed its name to "Moviddy 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 14th day of March 1957.

341
A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Reddecliffe and Williams Ltd." has changed its name to "A. N. Reddecliffe 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 14th day of March 1957.

342
A. J. S. SMITH, Assistant Registrar of Companies.

PATON AND LLOYDS LTD.

IN VOLUNTARY LIQUIDATION

Notice is hereby given that the following special resolution was passed on 25 March 1957:

"That Paton and Lloyds Ltd., having filed a declaration of solvency, be wound up voluntarily and that Dudley Norton Chambers, public accountant, of Auckland, be appointed the liquidator for the purpose of such winding up."

373
D. N. CHAMBERS, Liquidator.

CHRISTENSEN AND CO. (BUILDERS) LTD.

In Voluntary Liquidation

Notice of Voluntary Winding-up Resolution

Notice is hereby given that, on the 8th day of March 1957, it was resolved as a special resolution by memorandum signed for the purpose of becoming an entry in the minute book of the company as provided by section 362 of the Companies Act 1955:

"That the company be wound up voluntarily and that Sydney Marshall Smith, of Christchurch, public accountant, be and he is hereby appointed liquidator for the purpose of the winding up."

Dated this 18th day of March 1957.

S. M. SMITH, Liquidator.

Care of 226 Armagh Street, Christchurch.
311

In Voluntary Liquidation

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and in the matter of Christensen and Co. (Builders) Ltd. (in voluntary liquidation).

The liquidator of Christensen and Co. (Builders) Ltd., which is being wound up voluntarily, doth hereby fix the 10th day of April 1957 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 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.

Dated this 18th day of March 1957.

S. M. SMITH, Liquidator.

Care of 226 Armagh Street, Christchurch.
312

BRUCE DORNBUSCH AND CO. LTD.

On the 22nd day of March 1957 the following special resolution was passed by the members of Bruce Dornbusch and Co. Ltd. by entry in the minute book of the company under Section 362 of the Companies Act 1955:

"That the company be wound up voluntarily and that Gorden Fred Lindsay, public accountant, of Palmerston North, be and he is hereby appointed liquidator for the purposes of such winding up."

Dated this 22nd day of March 1957.

GORDON FRED LINDSAY, Liquidator.

Bank of New Zealand Building, Rangitikei Street, Palmerston North.
353

THOMAS PATERSON AND CO. LTD.

In Voluntary Liquidation

Notice of Members' Voluntary Winding Up

Pursuant to section 269 of the Companies Act 1955, notice is hereby given that the above-named company passed the following resolution on the 20th day of March 1957 as a special resolution:

"That the company be wound up voluntarily and that George William Jack Bell, of Dunedin, public accountant, be appointed liquidator of the company."

Dated this 21st day of March 1957.

GEORGE W. J. BELL, Liquidator.

24 Water Street, Dunedin, C.1.
351

A. A. COOPER AND SON LTD.

In Voluntary Liquidation

Final Meetings and Dissolution

In the matter of A. A. Cooper and Son Ltd., Knitwear Manufacturers, New Brighton (in voluntary liquidation), and in the matter of the Companies Act 1955, sections 281 (2) and 291.

Notice is hereby given that a final meeting of creditors of A. A. Cooper and Son Ltd. (in voluntary liquidation) will be held in the Board Room, Epworth Chambers, corner Manchester and Hereford Streets, Christchurch, on the 29th day of April 1957, at 11 a.m.

Business: Presentation of liquidator's final accounts showing details of winding up and disposal of company's assets.

Dated at Christchurch this 25th day of March 1957.

NORMAN S. KIRBY, Liquidator.

Care of Norman S. Kirby and Co., Public Accountants, 183 Cashel Street, Christchurch.
372

THE EGG AND FARM PRODUCE (Dn.) LTD.

DISTRIBUTORS

In Voluntary Liquidation

Notice of Members' Voluntary Winding Up

Pursuant to section 269 of the Companies Act 1955, notice is hereby given that the above-named company passed the following resolution on the 18th day of March 1957 as a special resolution:

"That the company be wound up voluntarily and that George William Jack Bell, of Dunedin, public accountant, be appointed liquidator of the company."

Dated this 21st day of March 1957.

GEORGE W. J. BELL, Liquidator.

24 Water Street, Dunedin C. 1.
352



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 25


NZLII PDF NZ Gazette 1957, No 25





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 March 1957
Company Name Change, Transitads Ltd., Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 March 1957
Company Name Change, Reidbuilt Ltd., Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 March 1957
Company Name Change, Suburban Car Sales Ltd., Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 March 1957
Company Name Change, Tokoroa Bakeries Ltd., Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 March 1957
Company Name Change, Moviddy Ltd., Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 March 1957
Company Name Change, A. N. Reddecliffe Ltd., Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Voluntary Liquidation

🏭 Trade, Customs & Industry
25 March 1957
Voluntary Liquidation, Paton and Lloyds Ltd., Dudley Norton Chambers
  • Dudley Norton Chambers, Liquidator

🏭 Voluntary Liquidation

🏭 Trade, Customs & Industry
18 March 1957
Voluntary Liquidation, Christensen and Co. (Builders) Ltd., Sydney Marshall Smith
  • Sydney Marshall Smith, Liquidator

🏭 Notice to Creditors to Prove

🏭 Trade, Customs & Industry
18 March 1957
Creditors, Proof of Debts, Christensen and Co. (Builders) Ltd.
  • Sydney Marshall Smith, Liquidator

🏭 Voluntary Liquidation

🏭 Trade, Customs & Industry
22 March 1957
Voluntary Liquidation, Bruce Dornbusch and Co. Ltd., Gorden Fred Lindsay
  • Gorden Fred Lindsay, Liquidator

🏭 Voluntary Liquidation

🏭 Trade, Customs & Industry
21 March 1957
Voluntary Liquidation, Thomas Paterson and Co. Ltd., George William Jack Bell
  • George William Jack Bell, Liquidator

🏭 Final Meetings and Dissolution

🏭 Trade, Customs & Industry
25 March 1957
Final Meeting, Dissolution, A. A. Cooper and Son Ltd., Norman S. Kirby
  • Norman S. Kirby, Liquidator

🏭 Voluntary Liquidation

🏭 Trade, Customs & Industry
21 March 1957
Voluntary Liquidation, The Egg and Farm Produce (Dn.) Ltd., George William Jack Bell
  • George William Jack Bell, Liquidator