β¨ Company Notices
728
THE NEW ZEALAND GAZETTE
No. 33
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Poore's Enterprises Ltd." has changed its name to "Batchelor's Motors 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 5th day of April 1957.
467 C. C. KENNELLY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Heriot Transport Ltd," has changed its name to "West Otago Transport Ltd.," and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 8th day of April 1957.
473 G. C. BROWN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Beck and Grey Ltd." has changed its name to "Beck Motors Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 8th day of April 1957.
468 L. ESTERMAN, District Registrar of Companies.
CHRISTCHURCH RECORDINGS LTD.
IN LIQUIDATION
NOTICE is hereby given that the final meeting of shareholders will be held at the office of the liquidator, care of Spiller and Smith, 96 Hereford Street, Christchurch, on Thursday, the 9th day of May 1957, at 2.30 p.m.
Business: To receive liquidator's final accounts.
C. O. SPILLER, Liquidator.
Christchurch, 12 April 1957.
474
CHRISTCHURCH RECORDINGS LTD.
IN LIQUIDATION
NOTICE is hereby given that the final meeting of creditors will be held at the office of the liquidator, care of Spiller and Smith, 96 Hereford Street, Christchurch, on Thursday, the 9th day of May 1957, at 3 p.m.
Business: To approve liquidator's final accounts.
C. O. SPILLER, Liquidator.
Christchurch, 12 April 1957.
475
CHRISTCHURCH RECORDINGS LTD.
IN LIQUIDATION
NOTICE is hereby given that a second and final dividend of 3s. 4'4d. in the pound, making a total dividend of 10s. 0'4d. in the pound, will be payable at the office of the liquidator, care of Spiller and Smith, 96 Hereford Street, Christchurch, immediately following the meeting of creditors to be held in that office on Thursday, the 9th day of May 1957, at 3 p.m.
C. O. SPILLER, Liquidator.
Christchurch, 12 April 1957.
476
N. R. BLOMFIELD LTD.
IN LIQUIDATION
Notice of Final Meeting of Creditors and Shareholders
NOTICE is hereby given that the final meeting of creditors and shareholders of the above-named company will be held at Room 17, Rews Chambers, 15 Queen Street, Auckland, on Wednesday, 15 May 1957, at 12.30 p.m., for the purpose of considering the liquidator's statement of accounts and report thereon.
462 H. B. COTTERALL, Liquidator.
MODERN SOFTGOODS LTD.
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and of Modern Softgoods Ltd. (in voluntary liquidation).
PURSUANT to my appointment as liquidator of the above company, such appointment having been confirmed at a meeting of creditors held on the 8th day of April 1957, I hereby fix the 30th day of April 1957 as the day on or before which the creditors of the company are to prove their debts or claims, or 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 at Dunedin this 9th day of April 1957.
ROBERT J. COOK, Liquidator.
Care of Messrs R. J. Cook and Young, Public Accountants,
11 Bond Street, Dunedin.
466
TARANAKI SUPPLIES LIMITED
IN VOLUNTARY LIQUIDATION
PURSUANT to section 281, subsection (2), of the Companies Act 1955, a meeting of the shareholders and also of the creditors of the above company will be held at the office of Messrs Standish, Anderson, Brokenshire and Howell, solicitors, Egmont Street, New Plymouth, on Tuesday, 7 May 1957, at 10 a.m.
Business: To receive a statement and accounts of the winding up of the said company.
479 S. W. WAY, Liquidator.
BLACK AND WHITE MILK BAR LTD.
IN VOLUNTARY LIQUIDATION
Notice of Members' Voluntary Winding Up
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, on the 11th day of April 1957, the members of the above-named company passed the following 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 12th day of April 1957.
GEORGE W. J. BELL, Liquidator.
24 Water Street, Dunedin C. 1.
478
In the Supreme Court of New Zealand
Northern District
(Auckland Registry)
In the matter of the Companies Act 1955 and in the matter of Guthrie-Jackson Transport Ltd.
NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 3rd day of April 1957, presented to the said Court by Manurewa Engineering Company Ltd., a duly incorporated company having its registered office at Old Weymouth Road, Manurewa, and carrying on business as engineers, and the said petition is directed to be heard before the Court sitting at Auckland on the 31st 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.
M. W. HUNT, Solicitor for the Petitioner.
The address for service of the above-named petitioner is at the offices of Messrs McVeagh, Fleming, Uren and Hunt, solicitors, Fouth Floor, New Zealand Insurance Building, Queen Street, Auckland C. 1.
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 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 p.m. on the 30th day of May 1957.
470
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 33
NZLII —
NZ Gazette 1957, No 33
β¨ LLM interpretation of page content
π Change of Company Name - Poore's Enterprises Ltd.
π Trade, Customs & Industry5 April 1957
Company Name Change, Companies Act, Register of Companies, Christchurch
- C. C. Kennelly, Assistant Registrar of Companies
π Change of Company Name - Heriot Transport Ltd.
π Trade, Customs & Industry8 April 1957
Company Name Change, Companies Act, Register of Companies, Dunedin
- G. C. Brown, Assistant Registrar of Companies
π Change of Company Name - Beck and Grey Ltd.
π Trade, Customs & Industry8 April 1957
Company Name Change, Companies Act, Register of Companies, Invercargill
- L. Esterman, District Registrar of Companies
π’ Christchurch Recordings Ltd. - Final Meeting of Shareholders
π’ State Enterprises & Insurance12 April 1957
Liquidation, Final Meeting, Shareholders, Christchurch Recordings Ltd., Liquidator
- C. O. Spiller, Liquidator
π’ Christchurch Recordings Ltd. - Final Meeting of Creditors
π’ State Enterprises & Insurance12 April 1957
Liquidation, Final Meeting, Creditors, Christchurch Recordings Ltd., Liquidator
- C. O. Spiller, Liquidator
π’ Christchurch Recordings Ltd. - Final Dividend Payment
π’ State Enterprises & Insurance12 April 1957
Liquidation, Dividend, Creditors, Christchurch Recordings Ltd., Liquidator
- C. O. Spiller, Liquidator
π’ N. R. Blomfield Ltd. - Final Meeting of Creditors and Shareholders
π’ State Enterprises & Insurance15 May 1957
Liquidation, Final Meeting, Creditors, Shareholders, N. R. Blomfield Ltd., Auckland
- H. B. Cotterall, Liquidator
π’ Modern Softgoods Ltd. - Notice to Creditors to Prove Debts
π’ State Enterprises & Insurance9 April 1957
Voluntary Liquidation, Creditors, Debts, Modern Softgoods Ltd., Dunedin
- Robert J. Cook, Liquidator
π’ Taranaki Supplies Limited - Meeting of Shareholders and Creditors
π’ State Enterprises & Insurance7 May 1957
Voluntary Liquidation, Shareholders, Creditors, Meeting, Taranaki Supplies Limited, New Plymouth
- S. W. Way, Liquidator
π’ Black and White Milk Bar Ltd. - Members' Voluntary Winding Up
π’ State Enterprises & Insurance12 April 1957
Voluntary Winding Up, Members Resolution, Black and White Milk Bar Ltd., Liquidator, Dunedin
- George William Jack Bell, Appointed liquidator of company
- GEORGE W. J. BELL, Liquidator.
π’ Guthrie-Jackson Transport Ltd. - Petition for Winding Up
π’ State Enterprises & Insurance3 April 1957
Winding Up, Petition, Supreme Court, Guthrie-Jackson Transport Ltd., Manurewa Engineering Company Ltd., Auckland
- M. W. Hunt, Solicitor for the Petitioner