β¨ Company Name Changes and Liquidations
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Carpenters Ltd." has changed its name to "Carpenters Shoe Store 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 3rd day of July 1957.
816 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "The Mere Mere Co-operative Dairy Factory Ltd." has changed its name to "Ohangai Co-operative Dairy Factory Co. Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth this 1st day of July 1957.
817 O. T. KELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "E. R. Sizemore and Co. Ltd." has changed its name to "Ashburton Sports Depot 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 28th day of June 1957.
799 A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Richardson's Raumati Stores Ltd." has changed its name to "Ashford's Raumati Stores 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 July 1957.
822 K. W. KILPATRICK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "S. F. McLean Ltd." has changed its name to "Cocks and Newall 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 July 1957.
823 K. W. KILPATRICK, Assistant Registrar of Companies.
ALBERT CARPET CO. LTD.
IN VOLUNTARY LIQUIDATION
Members' Winding Up
In the matter of the Companies Act 1955 and in the matter of Albert Carpet Co. Ltd. (in voluntary liquidation).
NOTICE is hereby given that, by an entry in the minute book of Albert Carpet Co. Ltd. under section 362 (1) of the Companies Act 1955, the following resolution was passed as a special resolution on the 1st day of July 1957.
"That the company be wound up voluntarily and that Mr Howard Des Brisay Stewart, of Auckland, public accountant, be and is hereby appointed liquidator for the purpose of such winding up."
Dated this 2nd day of July 1957.
H. D. B. STEWART, Liquidator.
40 Palmerston Buildings, Queen Street, Auckland C. 1.
824 ALBERT CARPET CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and in the matter of Albert Carpet Co. Ltd. (in voluntary liquidation).
ANY person or body having claims against the above company should forward proof of such claims to the undersigned on or before the 26th day of July 1957.
Dated this 2nd day of July 1957.
H. D. B. STEWART, Liquidator.
40 Palmerston Buildings, Queen Street, Auckland C. 1.
LING-A LONG-A DAIRY LTD.
IN LIQUIDATION
Notice of Winding-up Order and of Meetings of Creditors and of Contributories
Name of Company: Ling-a Long-a Dairy Ltd.
Address of Registered Office: 1488 Dominion Road, Mount Roskill.
Registry of Supreme Court: Auckland.
Number of Matter: 159/57.
Date of Order: 28 June 1957.
Date of Presentation of Petition: 4 June 1957.
Creditors' Meeting-
Date: 15 July 1957.
Hour: 10.30 a.m.
Place: 404 Dilworth Building, Customs Street East, Auckland.
Contributories' Meeting: Same place and date, at the hour of 11.15 a.m.
T. C. DOUGLAS,
Official Assignee, Provisional Liquidator.
805 MURPHY ABBOTT LTD.
IN LIQUIDATION
Notice of Winding-up Order and of Meetings of Creditors and of Contributories
Name of Company: Murphy Abbott Ltd.
Address of Registered Office: Southern Cross Buildings, Chancery Street, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: 125/57.
Date of Order: 28 June 1957.
Date of Presentation of Petition: 8 May 1957.
Creditors' Meeting-
Date: 17 July 1957.
Hour: 10.30 a.m.
Place: 404 Dilworth Building, Customs Street East, Auckland.
Meeting of Contributories: Same place and date, at the hour of 11.30 a.m.
T. C. DOUGLAS,
Official Assignee, Provisional Liquidator.
806 OKARITO FLAXMILLS LTD.
NOTICE OF MEETING OF CREDITORS
Creditors' Voluntary Winding-up
NOTICE is hereby given that, pursuant to section 362 of the Companies Act 1955, it was resolved on the 2nd day of July 1957 that the company be wound up voluntarily and that a meeting of the creditors of the said company will be held, pursuant to section 284 of the Companies Act 1955, in the Lyceum Hall, Guinness Street, Greymouth, on Thursday, the 11th day of July 1957, at 4 o'clock in the afternoon, at which meeting a full statement of the position of the company's affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 286 of the said Act, may appoint a committee of inspection.
Dated at Greymouth the 3rd day of July 1957.
J. A. MCALISTER, Secretary.
P.O. Box 234, Greymouth.
801 TUBECRAFT (S.I.) LTD.
In the matter of the Companies Act 1955 and in the matter of Tubecraft (S.I.) Ltd. (in voluntary liquidation).
NOTICE is hereby given, pursuant to regulation 85 (2) of the Companies (Winding-up) Rules 1956, that the liquidator has fixed the 15th day of August 1957 as the day on or before which the creditors of the company are to prove their debts or claims at the commencement of the winding-up, viz., 4th day of June 1957, and to establish any title they may have to priority under section 308 of the Companies Act 1955 or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.
C. H. PERKINS, Liquidator.
Care of Pickles, Perkins, and Hadlee, 220 High Street, Christchurch.
819
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 50
NZLII —
NZ Gazette 1957, No 50
β¨ LLM interpretation of page content
ποΈ Change of Company Name: Carpenters Ltd. to Carpenters Shoe Store Ltd.
ποΈ Governance & Central Administration3 July 1957
Companies Act, Change of name, Napier
- L. H. McClelland, District Registrar of Companies
ποΈ Change of Company Name: The Mere Mere Co-operative Dairy Factory Ltd. to Ohangai Co-operative Dairy Factory Co. Ltd.
ποΈ Governance & Central Administration1 July 1957
Companies Act, Change of name, New Plymouth
- O. T. Kelly, District Registrar of Companies
ποΈ Change of Company Name: E. R. Sizemore and Co. Ltd. to Ashburton Sports Depot Ltd.
ποΈ Governance & Central Administration28 June 1957
Companies Act, Change of name, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
ποΈ Change of Company Name: Richardson's Raumati Stores Ltd. to Ashford's Raumati Stores Ltd.
ποΈ Governance & Central Administration8 July 1957
Companies Act, Change of name, Wellington
- K. W. Kilpatrick, Assistant Registrar of Companies
ποΈ Change of Company Name: S. F. McLean Ltd. to Cocks and Newall Ltd.
ποΈ Governance & Central Administration8 July 1957
Companies Act, Change of name, Wellington
- K. W. Kilpatrick, Assistant Registrar of Companies
π° Albert Carpet Co. Ltd. - Voluntary Liquidation - Appointment of Liquidator
π° Finance & Revenue2 July 1957
Companies Act, Voluntary liquidation, Liquidator appointment, Auckland
- Howard Des Brisay Stewart, Appointed liquidator
- H. D. B. Stewart, Liquidator
π° Albert Carpet Co. Ltd. - Voluntary Liquidation - Notice to Creditors
π° Finance & Revenue2 July 1957
Companies Act, Voluntary liquidation, Creditors notice, Auckland
- H. D. B. Stewart, Liquidator
π° Ling-a Long-a Dairy Ltd. - Liquidation - Notice of Winding-up Order and Meetings
π° Finance & Revenue28 June 1957
Companies Act, Liquidation, Winding-up order, Creditors meeting, Contributories meeting, Auckland
- T. C. Douglas, Official Assignee, Provisional Liquidator
π° Murphy Abbott Ltd. - Liquidation - Notice of Winding-up Order and Meetings
π° Finance & Revenue28 June 1957
Companies Act, Liquidation, Winding-up order, Creditors meeting, Contributories meeting, Auckland
- T. C. Douglas, Official Assignee, Provisional Liquidator
π° Okarito Flaxmills Ltd. - Creditors' Voluntary Winding-up - Notice of Meeting
π° Finance & Revenue3 July 1957
Companies Act, Creditors voluntary winding-up, Meeting of creditors, Greymouth
- J. A. McAlister, Secretary
π° Tubecraft (S.I.) Ltd. - Voluntary Liquidation - Notice to Creditors to Prove Debts
π° Finance & Revenue4 June 1957
Companies Act, Voluntary liquidation, Proof of debts, Christchurch
- C. H. Perkins, Liquidator