✨ Company Name Changes and Liquidations




638

CHANGE OF NAME OF COMPANY

Notice is hereby given that "A. E. Hudson Ltd." has changed its name to "W. A. J. North 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 8th day of April 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

453

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Watson and O'Leary Ltd." has changed its name to "R. J. Watson 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 3rd day of April 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

454

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Boosey and Cresswell Ltd." has changed its name to "K. E. Boosey 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 3rd day of April 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

455

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Rough, Bristow and Gray Ltd." has changed its name to "Rough and Bristow 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 2nd day of April 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

456

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Supreme Bakeries Ltd." has changed its name to "Baxter's Bakeries 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 2nd day of April 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

RALPH A. STUART AND CO. PTY. LTD.

Pursuant to section 405 of the Companies Act 1955, Ralph A. Stuart and Co. Pty. Ltd. hereby gives notice that, on the 31st day of December 1956, the said company ceased to have an established place of business in New Zealand.

Dated this 8th day of April 1957.

R. J. QUING, Secretary.

458

INVESTMENTS REALISATION LTD.

IN VOLUNTARY LIQUIDATION

Notice is hereby given that, on the 2nd day of April 1957, a special resolution was passed by the shareholders of Investments Realisation Ltd. that the company be wound up voluntarily.

H. S. ADAMS, Director.

450

OZGEN LABORATORIES LTD.

IN VOLUNTARY LIQUIDATION

Notice is hereby given that, by extraordinary resolution dated 3 April 1957, it was resolved that the above-named company be wound up voluntarily and that the official assignee be appointed provisional liquidator.

O. AND R. BEERE AND RIDDIFORD, Solicitors.

Wellington,

446

THE NEW ZEALAND GAZETTE

No. 28

BROWNE AND LEWIS LTD.

IN LIQUIDATION

Pursuant to section 291 (2) and (3) of the Companies Act 1955, notice is hereby given that a meeting of members of Browne and Lewis Ltd. (in liquidation) and of the creditors of the company will be held concurrently at the registered office of the company, Fifth Floor, Paykel's Building, Anzac Avenue, Auckland, on Thursday, 18 April 1957, at noon, for the purpose of receiving the account of the liquidator showing the manner in which the winding up has been conducted and the assets of the company disposed of.

R. CLIVE HASZARD, Liquidator.

Auckland, 29 March 1957.

422

E. WYNALS LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of E. Wynals Ltd. (in voluntary liquidation).

Pursuant to rule 85 of the Companies (Winding-up) Rules 1956, the liquidator of E. Wynals Ltd., which is being wound up voluntarily, doth hereby fix the 3rd day of May 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 which 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.

M. L. HILL, Liquidator.

The liquidator's address is Room 308, T. and G. Building, Wellesley Street West, Auckland C. 1.

436

JOHN D. BRIGGS (PUKEKOHE) LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of John D. Briggs (Pukekohe) Ltd. (in liquidation).

Pursuant to rule 85 of the Companies (Winding-up) Rules 1956, the liquidator of John D. Briggs (Pukekohe) Ltd., which is being wound up voluntarily, doth hereby fix the 3rd day of May 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 which 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.

M. L. HILL, Liquidator.

The liquidator's address is Room 308, T. and G. Building, Wellesley Street West, Auckland C. 1.

437

FOWLER AND SON (CHRISTCHURCH) LTD.

IN VOLUNTARY LIQUIDATION

Notice is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the members of the above-named company will be held in the liquidator's office, Regent Theatre Buildings, Cathedral Square, Christchurch, on Friday, the 26th day of April 1957, at 10.30 in the forenoon, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of and of hearing any explanations that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

J. A. S. MARRIS, Liquidator.

448

THE DOMINION HOTEL LTD.

IN VOLUNTARY LIQUIDATION

Members' Voluntary Winding Up

The following is a copy of a special resolution of the company, pursuant to section 268 of the Companies Act 1955.

"That the company be wound up voluntarily and that Patrick Francis Foot, of 217 Lambton Quay, Wellington C. 1, accountant, be and is hereby appointed liquidator."

Dated at Wellington this 4th day of April 1957.

P. F. FOOT, Liquidator.

435



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 28


NZLII PDF NZ Gazette 1957, No 28





✨ LLM interpretation of page content

🏭 Company change of name from A. E. Hudson Ltd. to W. A. J. North Ltd.

🏭 Trade, Customs & Industry
8 April 1957
Companies Act, Change of name, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company change of name from Watson and O'Leary Ltd. to R. J. Watson Ltd.

🏭 Trade, Customs & Industry
3 April 1957
Companies Act, Change of name, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company change of name from Boosey and Cresswell Ltd. to K. E. Boosey Ltd.

🏭 Trade, Customs & Industry
3 April 1957
Companies Act, Change of name, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company change of name from Rough, Bristow and Gray Ltd. to Rough and Bristow Ltd.

🏭 Trade, Customs & Industry
2 April 1957
Companies Act, Change of name, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company change of name from Supreme Bakeries Ltd. to Baxter's Bakeries Ltd.

🏭 Trade, Customs & Industry
2 April 1957
Companies Act, Change of name, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Ralph A. Stuart and Co. Pty. Ltd. ceases to have an established place of business in New Zealand

🏭 Trade, Customs & Industry
8 April 1957
Companies Act 1955, Ceased business, New Zealand
  • Ralph A. Stuart, Company name and subject

  • R. J. Quing, Secretary

🏭 Investments Realisation Ltd. in voluntary liquidation

🏭 Trade, Customs & Industry
2 April 1957
Voluntary liquidation, Companies Act, Winding up
  • H. S. Adams, Director

🏭 Ozgen Laboratories Ltd. in voluntary liquidation

🏭 Trade, Customs & Industry
3 April 1957
Voluntary liquidation, Extraordinary resolution, Provisional liquidator
  • O. and R. Beere and Riddiford, Solicitors

🏭 Browne and Lewis Ltd. in liquidation meeting notice

🏭 Trade, Customs & Industry
29 March 1957
Liquidation, Companies Act 1955, Meeting of members, Creditors
  • R. Clive Haszard, Liquidator

🏭 E. Wynals Ltd. notice to creditors to prove debts

🏭 Trade, Customs & Industry
Voluntary liquidation, Companies (Winding-up) Rules 1956, Prove debts, Creditors
  • M. L. Hill, Liquidator

🏭 John D. Briggs (Pukekohe) Ltd. notice to creditors to prove debts

🏭 Trade, Customs & Industry
Voluntary liquidation, Companies (Winding-up) Rules 1956, Prove debts, Creditors
  • John D. (Pukekohe) Briggs, Company name and subject

  • M. L. Hill, Liquidator

🏭 Fowler and Son (Christchurch) Ltd. general meeting notice for winding up

🏭 Trade, Customs & Industry
26 April 1957
Voluntary liquidation, Companies Act 1955, General meeting, Members
  • Fowler, Company name and subject

  • J. A. S. Marris, Liquidator

🏭 The Dominion Hotel Ltd. members' voluntary winding up resolution

🏭 Trade, Customs & Industry
4 April 1957
Voluntary winding up, Companies Act 1955, Special resolution, Liquidator appointment
  • Patrick Francis Foot, Appointed liquidator

  • P. F. Foot, Liquidator