Company Name Changes and Liquidations




20 JUNE
THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hawke’s Bay Tractor and Farm Machinery Ltd.” has changed its name to “Blackmore and McGarvie 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 May 1957.
L. H. McCLELLAND,
District Registrar of Companies.
722

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The National Tobacco Co. Ltd.” has changed its name to “Rothmans Tobacco Co. 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 12th day of June 1957.
L. H. McCLELLAND,
District Registrar of Companies.
723

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Southland Land Development Ltd.” has changed its name to “Herron Contracting Co. 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 27th day of May 1957.
L. ESTERMAN, District Registrar of Companies.
724

HUTT VALLEY UPHOLSTERY LTD.

NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act 1955 and in the matter of Hutt Valley Upholstery Ltd.
NOTICE is hereby given that, on the 14th day of June 1957, the following extraordinary resolution was passed by the company by entry in its minute book, pursuant to section 362 of the Companies Act 1955.
“That, since the company cannot by reason of its liabilities continue its business, the company be voluntarily wound up and Brian Charles Odlin, public accountant, of Lower Hutt, be and hereby is appointed liquidator of the company, such appointment to be subject to confirmation by creditors.”
Pursuant to section 362 (8) of the Companies Act 1955, a meeting of the creditors of this company will be held at the R.S.A. Hall, Dudley Street, Lower Hutt, at 2.30 p.m., on the 24th day of June 1957, to confirm the appointment of the liquidator or to appoint some other person to be liquidator in his stead.
Dated this 14th day of June 1957.
B. C. ODLIN, Liquidator.
Stratham Chambers, Dudley Street, Lower Hutt.
734

COLLINGWOOD PUBLIC HALL CO. LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that, at an extraordinary general meeting held on 28 May 1957, the following special resolution was passed:
“That the directors, having filed, pursuant to section 274 of the Companies Act 1955, a declaration of solvency for the purposes of a members’ voluntary winding up, the company be wound up voluntarily and that Charles Bertram Hodgson, of Nelson, public accountant, be appointed liquidator.”
Dated at Nelson this 12th day of June 1957.
C. B. HODGSON, Liquidator.
726

H. J. PARRY CONSTRUCTION CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Members

NOTICE is hereby given that the final meeting of members of the above-named company, pursuant to section 291 of the Companies Act 1955, will be held at the office of the liquidator, National Bank Buildings, Hamilton, on 4 July 1957, at 2.30 p.m.
Business: To receive and consider the liquidator’s report and final statement of accounts showing how the winding up has been conducted and general.
735
J. M. PERCIVAL, Liquidator.

H. J. PARRY CONSTRUCTION CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Creditors

NOTICE is hereby given that the final meeting of creditors of the above-named company, pursuant to section 291 of the Companies Act 1955, will be held at the office of the liquidator, National Bank Buildings, Hamilton, on 4 July 1957, at 2.30 p.m.
Business: To receive and consider the liquidator’s report and final statement of accounts showing how the winding up has been conducted and general.
736
J. M. PERCIVAL, Liquidator.

TIMBER TREATMENTS (DUNEDIN) LTD.

Name of Company: Timber Treatments (Dunedin) Ltd.
Address of Registered Office: Dunedin.
Registry of Supreme Court: Dunedin.
Number of Matter: Ptn. No. M. 7/339.
Liquidator’s Name: Official Assignee.
Liquidator’s Address: Supreme Court, Dunedin.
Date of Release: 29 May 1957.
732
H. J. WORTHINGTON, Official Liquidator.

WRIGHTS BUSH CO-OPERATIVE DAIRY FACTORY CO. LTD.

In the matter of the Companies Act 1933 and in the matter of the Wrights Bush Co-operative Dairy Factory Co. Ltd.
At an extraordinary general meeting of the members of the above-named company, duly convened and held at the registered office of the company, Wrights Bush, Southland, on Tuesday, 11 June 1957, the following special resolution was duly passed:
“That Wrights Bush Co-operative Dairy Factory Co. Ltd. be wound up voluntarily and that David Russell Campbell, public accountant, of Carswell and Campbell, be and he is hereby appointed liquidator for the purposes of such winding up.”
A declaration of solvency was filed on 15 May.
Dated this 11th day of June 1957.
DAVID RUSSELL CAMPBELL, Liquidator.
25 Don Street, Invercargill.
729

J. AND R. TURNER LTD.

In the matter of the Companies Act 1955 and in the matter of J. and R. Turner Ltd. (in voluntary liquidation).
NOTICE is hereby given that a general meeting of shareholders of the above-named company will be held at the office of Turner and Le Brun Ltd., 668 Colombo Street, on the 5th day of July 1957, at 9 o’clock in the morning, to conduct the following business:

  1. To receive and, if thought fit, to adopt the final accounts of the liquidator.
  2. To determine, by extraordinary resolution pursuant to section 328, the manner in which the books, accounts, and documents of the company and of the liquidator are to be disposed of.
    730
    P. A. LE BRUN, Liquidator.

In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)

In the matter of the Companies Act 1955 and in the matter of Milamix Ltd. (in liquidation).

Notice of Adjourning Meeting of Creditors

NOTICE is hereby given that an adjourned meeting of creditors of the above-named company will be held at the office of the Official Assignee, 57 Ballance Street, Wellington, on Tuesday, 2 July 1957, at 2.15 p.m.
731
G. W. BROWN, Official Liquidator.

In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)

In the matter of the Companies Act 1955 and in the matter of Aladdin Publications Ltd. (in liquidation).

Notice of Adjourned Meeting of Creditors

NOTICE is hereby given that an adjourned meeting of creditors of the above-named company will be held at the office of the Official Assignee, 57 Ballance Street, Wellington, on Wednesday, 3 July 1957, at 11 a.m.
738
G. W. BROWN, Official Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 46


NZLII PDF NZ Gazette 1957, No 46





✨ LLM interpretation of page content

🏛️ Change of Company Name: Hawke’s Bay Tractor and Farm Machinery Ltd.

🏛️ Governance & Central Administration
27 May 1957
Company name change, Register of Companies, Napier
  • L. H. McClelland, District Registrar of Companies

🏛️ Change of Company Name: The National Tobacco Co. Ltd.

🏛️ Governance & Central Administration
12 June 1957
Company name change, Register of Companies, Napier
  • L. H. McClelland, District Registrar of Companies

🏛️ Change of Company Name: Southland Land Development Ltd.

🏛️ Governance & Central Administration
27 May 1957
Company name change, Register of Companies, Invercargill
  • L. Esterman, District Registrar of Companies

🏛️ Hutt Valley Upholstery Ltd.: Meeting of Creditors for Voluntary Winding Up

🏛️ Governance & Central Administration
14 June 1957
Company liquidation, Voluntary winding up, Creditors meeting, Lower Hutt
  • Brian Charles Odlin, Appointed liquidator

  • B. C. Odlin, Liquidator

🏛️ Collingwood Public Hall Co. Ltd.: Voluntary Liquidation

🏛️ Governance & Central Administration
12 June 1957
Company liquidation, Voluntary winding up, Nelson
  • Charles Bertram Hodgson, Appointed liquidator

  • C. B. Hodgson, Liquidator

🏛️ H. J. Parry Construction Co. Ltd.: Final Meeting of Members

🏛️ Governance & Central Administration
4 July 1957
Company liquidation, Final meeting, Members, Hamilton
  • J. M. Percival, Liquidator

🏛️ H. J. Parry Construction Co. Ltd.: Final Meeting of Creditors

🏛️ Governance & Central Administration
4 July 1957
Company liquidation, Final meeting, Creditors, Hamilton
  • J. M. Percival, Liquidator

🏛️ Timber Treatments (Dunedin) Ltd.: Release of Liquidator

🏛️ Governance & Central Administration
29 May 1957
Company liquidation, Release of liquidator, Dunedin
  • H. J. Worthington, Official Liquidator

🏛️ Wrights Bush Co-operative Dairy Factory Co. Ltd.: Voluntary Winding Up

🏛️ Governance & Central Administration
11 June 1957
Company liquidation, Voluntary winding up, Dairy factory, Southland
  • David Russell Campbell, Appointed liquidator

  • DAVID RUSSELL CAMPBELL, Liquidator

🏛️ J. and R. Turner Ltd.: General Meeting of Shareholders

🏛️ Governance & Central Administration
5 July 1957
Company liquidation, General meeting, Shareholders, Christchurch
  • P. A. Le Brun, Liquidator

🏛️ Milamix Ltd.: Adjourned Meeting of Creditors

🏛️ Governance & Central Administration
2 July 1957
Company liquidation, Adjourned meeting, Creditors, Wellington
  • G. W. Brown, Official Liquidator

🏛️ Aladdin Publications Ltd.: Adjourned Meeting of Creditors

🏛️ Governance & Central Administration
3 July 1957
Company liquidation, Adjourned meeting, Creditors, Wellington
  • G. W. Brown, Official Liquidator