Company Name Changes and Liquidations




30 MAY

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nuffield Holdings Ltd.” has changed its name to “Steelform Welders 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 13th day of May 1957.
639 T. J. DENNETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Adams Pharmacy Ltd.” has changed its name to “Lincoln Road Pharmacy 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 22nd day of May 1957.
641 A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bay Tractors Ltd.” (P.B. 1953/7) has changed its name to “Bay Motors (Gisborne) Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Gisborne this 20th day of May 1957.
651 H. E. SQUIRE, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tufted Carpets (New Zealand) Ltd.” has changed its name to “Kossett Carpets (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 21st day of May 1957.
653 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Raroa Stores Ltd.” has changed its name to “W. R. and E. L. Shannon 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 21st day of May 1957.
652 K. L. WESTMORELAND,
Assistant Registrar of Companies.

PACIFIC OVERSEAS CORPORATION LTD.

NOTICE is hereby given, pursuant to section 405 of the Companies Act 1955, that Pacific Overseas Corporation Ltd. intends to cease to have a place of business in New Zealand.

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

LYNDHURST OBSTETRIC HOSPITAL LTD.

MEMBERS’ VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of Lyndhurst Obstetric Hospital Ltd.

NOTICE is hereby given that by special resolution by memorandum signed for the purpose of becoming an entry in the minute book, as provided by section 362 (1) of the Companies Act 1955, dated the 18th day of April 1957, it was resolved:

(1) That the company be wound up voluntarily.
(2) That Mr Montague Frederick Foate, company secretary, of 177 Hereford Street, Christchurch, be appointed liquidator of the company.

M. F. FOATE, Liquidator.
177 Hereford Street, Christchurch.
645

LYNDHURST OBSTETRIC HOSPITAL LTD.

MEMBERS’ VOLUNTARY WINDING UP

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and in the matter of Lyndhurst Obstetric Hospital Ltd. (in voluntary liquidation).

THE liquidator of Lyndhurst Obstetric Hospital Ltd. (in voluntary liquidation) doth hereby fix the 30th day of June 1957 as the day on or before which any creditors of the company are to prove their debts or claims.

M. F. FOATE, Liquidator.
177 Hereford Street, Christchurch.
646

FEATHERSTON CHAMBERS LTD.

IN VOLUNTARY LIQUIDATION

Notice to Shareholders

NOTICE is hereby given that the affairs of the above-named company are now fully wound up and that the final meeting of shareholders will be held, pursuant to section 281 (1) of the Companies Act 1955, at the offices of Messrs Barr, Burgess, and Stewart, A.P.A. Building, Grey Street, Wellington, on Friday, the 14th day of June 1957, at 10 o’clock in the forenoon for the purpose of:

(1) Laying an account of the liquidation before the meeting and furnishing any explanation thereof which is necessary.
(2) Determining by extraordinary resolution the manner in which the books, documents, and accounts of the company are to be disposed of.

Dated at Wellington this 27th day of May 1957.

G. W. VALENTINE, Liquidator.
Grey Street, Wellington.
654

SECURITY DEVICES LTD.

IN LIQUIDATION

Creditors’ Voluntary Winding Up

PURSUANT to section 268 of the Companies Act 1955, notice is hereby given that the following resolution was passed by the company on 7 May 1957:

“That the company be wound up voluntarily and that Mr Harry Braund Cotterall, public accountant, of Auckland, be and is hereby appointed liquidator for the purpose of such winding up.”

637 M. M. FLYNN, Secretary.

L. C. FOX LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and in the matter of L. C. Fox Ltd. (in liquidation).

THE liquidator of L. C. Fox Ltd., which is being wound up voluntarily, doth hereby fix the 14th day of June 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.

G. W. BROWN, Liquidator.
184 Oxford Terrace, Box 1201, Christchurch, 22 May 1957.
640

F. G. REID LTD.

IN LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that the final meeting of F. G. Reid Ltd. (in liquidation) will be held at the registered office of the company, 34 Trinity Avenue, Lower Hutt, on Wednesday, 19 June 1957, at 2 p.m., to consider the liquidator’s report on the winding up.

644 H. CARSON, Liquidator.

KOHI CO-OPERATIVE DAIRY CO. LTD.

IN LIQUIDATION

Notice is hereby given that a general meeting of the above company will be held in my office in Weraroa Road, Waverley, on Thursday, the 20th day of June 1957, at 8 o’clock in the evening, for the purpose of laying before it the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company has been disposed of.

Dated this 27th day of May 1957.

656 A. R. GLEN, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 42


NZLII PDF NZ Gazette 1957, No 42





✨ LLM interpretation of page content

⚖️ Company name change: Nuffield Holdings Ltd. to Steelform Welders Ltd.

⚖️ Justice & Law Enforcement
13 May 1957
Companies Act, Company registration, Name change
  • T. J. Dennett, Assistant Registrar of Companies

⚖️ Company name change: Adams Pharmacy Ltd. to Lincoln Road Pharmacy Ltd.

⚖️ Justice & Law Enforcement
22 May 1957
Companies Act, Company registration, Name change
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Company name change: Bay Tractors Ltd. to Bay Motors (Gisborne) Ltd.

⚖️ Justice & Law Enforcement
20 May 1957
Companies Act, Company registration, Name change, Gisborne
  • H. E. Squire, District Registrar of Companies

⚖️ Company name change: Tufted Carpets (New Zealand) Ltd. to Kossett Carpets (New Zealand) Ltd.

⚖️ Justice & Law Enforcement
21 May 1957
Companies Act, Company registration, Name change
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company name change: Raroa Stores Ltd. to W. R. and E. L. Shannon Ltd.

⚖️ Justice & Law Enforcement
21 May 1957
Companies Act, Company registration, Name change
  • W. R. and E. L. Shannon, Company name change

  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Pacific Overseas Corporation Ltd. intends to cease business in New Zealand

⚖️ Justice & Law Enforcement
Companies Act, Cease business, Overseas company
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Lyndhurst Obstetric Hospital Ltd. - Members' Voluntary Winding Up

⚖️ Justice & Law Enforcement
18 April 1957
Companies Act, Voluntary liquidation, Creditors, Christchurch
  • Montague Frederick Foate, Appointed liquidator

  • M. F. Foate, Liquidator

⚖️ Lyndhurst Obstetric Hospital Ltd. - Notice to Creditors to Prove Debts

⚖️ Justice & Law Enforcement
18 April 1957
Companies Act, Voluntary liquidation, Creditors, Christchurch
  • M. F. Foate, Liquidator

⚖️ Featherston Chambers Ltd. - Voluntary Liquidation - Final Meeting

⚖️ Justice & Law Enforcement
27 May 1957
Companies Act, Voluntary liquidation, Shareholders, Wellington
  • G. W. Valentine, Liquidator

⚖️ Security Devices Ltd. - Creditors' Voluntary Winding Up

⚖️ Justice & Law Enforcement
7 May 1957
Companies Act, Voluntary liquidation, Creditors, Auckland
  • Harry Braund Cotterall, Appointed liquidator

  • M. M. Flynn, Secretary

⚖️ L. C. Fox Ltd. - Notice to Creditors to Prove Debts

⚖️ Justice & Law Enforcement
22 May 1957
Companies Act, Voluntary liquidation, Creditors, Christchurch
  • G. W. Brown, Liquidator

⚖️ F. G. Reid Ltd. - Notice of Final Meeting

⚖️ Justice & Law Enforcement
Companies Act, Liquidation, Final meeting, Lower Hutt
  • H. Carson, Liquidator

⚖️ Kohi Co-operative Dairy Co. Ltd. - Notice of General Meeting

⚖️ Justice & Law Enforcement
27 May 1957
Companies Act, Liquidation, General meeting, Waverley
  • A. R. Glen, Liquidator