β¨ Company Name Changes and Liquidations
4 APRIL
THE NEW ZEALAND GAZETTE
605
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "E. R. Olsen Ltd." has changed its name to "Finlaysons Cafeteria 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 25th day of March 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "The British Petroleum Co. of New Zealand Ltd." has changed its name to "BP (New Zealand) 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 1st day of April 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Perham Larsen (Manawatu) Ltd." has changed its name to "Carter Merchants (Manawatu) 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 1st day of April 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Tait and McKearney Ltd." has changed its name to "Tom Tait Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 27th day of March 1957.
L. H. McCLELLAND,
District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Farm Machinery Specialists Ltd." has changed its name to "Rex Baker 1957 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 26th day of March 1957.
A. J. S. SMITH, Assistant Registrar of Companies.
In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)
In the matter of the Companies Act 1955 and in the matter of Stramit Boards (N.Z.) Ltd. (in liquidation).
Notice of Winding-up Order and Notice of First Meetings
Name of Company: Stramit Boards (N.Z.) Ltd.
Address of Registered Office: Official Assignee's Office, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Christchurch.
Date of Order: 26 March 1957.
Date of Presentation of Petition: 11 March 1957.
Meeting of Creditors: Courthouse, Ashburton, on Wednesday, 24 April 1957, at 2.15 p.m.
Meeting of Contributories: At the same place as above on the same day at 3.45 p.m.
G. W. BROWN,
Provisional Liquidator, Official Assignee.
In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)
In the matter of the Companies Act 1955 and in the matter of Anthony Andersen (1952) Ltd. (in liquidation).
Notice of Intended Dividend
Name of Company: Anthony Andersen (1952) Ltd. (in liquidation).
Address of Registered Office: Official Assignee's Office, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Christchurch.
No. of Matter: M. 91/56.
Last Day for Receiving Proofs: 17 April 1957.
G. W. BROWN, Official Liquidator.
184 Oxford Terrace, Christchurch.
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
In the matter of the Companies Act 1955 and in the matter of Bryan Construction Co. Ltd.
NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 25th day of March 1957, presented to the said Court by F. W. Ludlow and Sons Ltd., and that the said petition is directed to be heard before the Court sitting at Wellington on the 8th day of May 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.
S. G. STEPHENSON, Solicitor for the Petitioner.
Address for Service: At the offices of S. G. Stephenson, A. and N.Z. Bank Chambers, 196 Featherston Street, in the City of Wellington.
NOTEβAny 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 Wellington, 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 in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 7th day of May 1957.
GRANITE CONCRETE PRODUCTS LTD.
Notice of Special Resolution
Members' Voluntary Winding Up
In the matter of section 269 of the Companies Act 1955 and Granite Concrete Products Ltd.
NOTICE is hereby given that the following special resolution was duly passed by the members of the company by entry in the minute book, pursuant to section 362, on the 26th day of March 1957.
"1. That the company be wound up voluntarily.
"2. That Mr James Francis Frew, of Hamilton, be and is hereby appointed liquidator of the company."
Creditors of the above-named company are required, on or before 15 April 1957, to send to the liquidator at his office, 249 Victoria Street, Hamilton, proof of their debts or claims against the company and to establish any title they may have to priority under section 308 of the Companies Act 1955.
J. F. FREW, Liquidator.
FLAXMOOR STUD LTD.
In the matter of the Companies Act 1955 and in the matter of Flaxmoor Stud Ltd.
NOTICE is hereby given that by an entry in its minute book the above-named company, on the 1st day of April 1957, passed a resolution for the voluntary winding up and that a meeting of creditors of the above-named company will accordingly be held at the office of Hollis and Stratton, public accountants, Lincoln Road, Masterton, on Tuesday, 9 April 1957, at 3.30 o'clock in the afternoon.
Business:
(1) Consideration of the statement of position, etc.
(2) Appointment of liquidator.
(3) Appointment of committee of inspection, if thought fit.
Dated this 2nd day of April 1957.
By order of the directorsβ
R. A. C. HOLLIS, Secretary.
P.O. Box 145, Masterton.
MUNRO'S DELIVERY SERVICE LTD.
IN VOLUNTARY LIQUIDATION
In the matter of section 269 of the Companies Act 1955 and in the matter of Munro's Delivery Service Ltd.
NOTICE is hereby given that the following resolution was passed on the 25th day of March 1957:
"That the company be wound up voluntarily and that Mr C. L. Hickey, public accountant, of Mount Maunganui, be and is hereby appointed liquidator of the company."
C. L. HICKEY, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 27
NZLII —
NZ Gazette 1957, No 27
β¨ LLM interpretation of page content
π Company Name Change: E. R. Olsen Ltd. to Finlaysons Cafeteria Ltd.
π Trade, Customs & Industry25 March 1957
Companies Act, Name change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π Company Name Change: The British Petroleum Co. of New Zealand Ltd. to BP (New Zealand) Ltd.
π Trade, Customs & Industry1 April 1957
Companies Act, Name change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π Company Name Change: Perham Larsen (Manawatu) Ltd. to Carter Merchants (Manawatu) Ltd.
π Trade, Customs & Industry1 April 1957
Companies Act, Name change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π Company Name Change: Tait and McKearney Ltd. to Tom Tait Ltd.
π Trade, Customs & Industry27 March 1957
Companies Act, Name change, Napier
- L. H. McClelland, District Registrar of Companies
π Company Name Change: Farm Machinery Specialists Ltd. to Rex Baker 1957 Ltd.
π Trade, Customs & Industry26 March 1957
Companies Act, Name change, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
βοΈ Winding-up Order and First Meetings: Stramit Boards (N.Z.) Ltd.
βοΈ Justice & Law Enforcement26 March 1957
Companies Act, Liquidation, Winding-up order, Creditors meeting, Contributories meeting
- G. W. Brown, Provisional Liquidator, Official Assignee
βοΈ Intended Dividend: Anthony Andersen (1952) Ltd.
βοΈ Justice & Law Enforcement26 March 1957
Companies Act, Liquidation, Intended dividend, Christchurch
- G. W. Brown, Official Liquidator
βοΈ Petition for Winding Up: Bryan Construction Co. Ltd.
βοΈ Justice & Law Enforcement25 March 1957
Companies Act, Winding up petition, Wellington
- F. W. Ludlow, Petitioner for winding up
- S. G. Stephenson, Solicitor for the Petitioner
βοΈ Special Resolution for Voluntary Winding Up: Granite Concrete Products Ltd.
βοΈ Justice & Law Enforcement26 March 1957
Companies Act, Voluntary liquidation, Special resolution, Hamilton
- James Francis Frew, Appointed liquidator
- J. F. Frew, Liquidator
βοΈ Voluntary Winding Up and Meeting of Creditors: Flaxmoor Stud Ltd.
βοΈ Justice & Law Enforcement1 April 1957
Companies Act, Voluntary liquidation, Creditors meeting, Masterton
- R. A. C. Hollis, Secretary
βοΈ Voluntary Liquidation: Munro's Delivery Service Ltd.
βοΈ Justice & Law Enforcement25 March 1957
Companies Act, Voluntary liquidation, Mount Maunganui
- C. L. Hickey, Appointed liquidator
- C. L. Hickey, Liquidator