Company Name Changes and Liquidations




25 JULY

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nelson Electro-Platers Ltd.” has changed its name to “Zip Wholesalers (Nelson) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 16th day of July 1957.

863 C. C. MARCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. H. Cox Ltd.” has changed its name to “Tots Toggery 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 17th day of July 1957.

895 A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. F. Robbins Ltd.” has changed its name to “Windsor Drapery 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 17th day of July 1957.

896 A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. T. Trethewey and Son Ltd.” has changed its name to “W. T. Trethewey and Sons 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 18th day of July 1957.

897 A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Urens Service Station Ltd.” has changed its name to “Hokitika Service Station Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hokitika this 1st day of July 1957.

868 K. O. BAINES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nancy Timbers Ltd.” has changed its name to “Roadways (N.Z.) 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 July 1957.

871 L. ESTERMAN, District Registrar of Companies.


STATIONERY MANUFACTURERS (N.Z.) LTD.

IN VOLUNTARY LIQUIDATION

In the matter of section 281 of the Companies Act 1955 and in the matter of Stationery Manufacturers (N.Z.) Ltd. (in voluntary liquidation).

NOTICE is hereby given that a meeting of the Stationery Manufacturers (N.Z.) Ltd. (in voluntary liquidation) will be held on the 7th day of August 1957, at 2.30 p.m., at the office of the liquidator, D. Bruce Herrick, 2 Emily Place, Auckland C. 1, for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company has been disposed of, and of giving any explanation thereof.

859 D. BRUCE HERRICK, Liquidator.


R. M. KENDERDINE LTD.

IN LIQUIDATION

Notice of Voluntary Winding Up

PURSUANT to section 147 of the Companies Act 1955, notice is hereby given that, at an extraordinary general meeting of the above-named company duly convened and held on the 12th day of July 1957, the following special resolutions were duly passed:

(1) That the company be wound up voluntarily.
(2) That Owen Ackworth Denton, of Hastings, be and he is hereby appointed liquidator of the company.

Dated at Hastings this 17th day of July 1957.

860 O. A. DENTON, Liquidator.


WAIHEKE PUBLISHING CO. LTD.

IN LIQUIDATION

Notice of Voluntary Winding Up

NOTICE is hereby given that, pursuant to section 268 of the Companies Act 1955, the following extraordinary resolution was passed:

That the company cannot by reason of its liabilities continue its business and that it be wound up, and that David Penman Green, public accountant, be appointed liquidator. A meeting of creditors will therefore be held at 34 Security Building, Queen Street Auckland, on Tuesday, 6 August, at 2 p.m., pursuant to section 284 of the Companies Act 1955, and the liquidator does hereby appoint the 6th day of August 1957 as the day on or before which the creditors of, or any other persons having any claims against, the company, are to prove their debts or claims and to establish any title they might have to priority, or 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 Auckland this 19th day of July 1957.

898 D. P. GREEN, Liquidator.


MACKIE, MULVEY, AND SHINNICK

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of the Woodville District Co-operative Society Ltd. (in voluntary liquidation).

NOTICE is hereby given that the final meeting of shareholders will be held at the offices of Messrs Mackie, Mulvey, and Shinnick Ltd., Vogel Street, Woodville, at 10.30 a.m. on Wednesday, 14 August 1957.

Business:

(1) To receive the liquidator’s statement of accounts.
(2) To determine the disposal of the books and papers of the society.

Dated this 24th day of July 1957.

899 J. G. MULVEY, Liquidator.


J. K. TRADING CO. LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of J. K. Trading Co. Ltd. (in voluntary liquidation).

NOTICE is hereby given that, pursuant to section 281, a general meeting of members will be held at the office of Mr E. D. Sincock, public accountant, 9 Victoria Street, Christchurch, on Wednesday, 14 August, at 2.15 p.m., to consider the liquidator’s final statement of accounts.

880 J. H. PICKLES, Liquidator.


NEWALL’S QUALITY SERVICE STATION AND GARAGE LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that Newall’s Quality Service Station and Garage Ltd., Ashburton, has resolved by special resolution, dated 6 July 1957, that the company should be wound up voluntarily; and notice is also given that a meeting of the creditors of the company will be held, pursuant to section 362 of the Companies Act 1955, in the upstairs lounge, Ashburton R.S.A., West Street, Ashburton, at 11 a.m., on Tuesday, 16 July 1957.

A full statement of the position of the company’s affairs together with a list of creditors and the estimated amount of their claims will be laid before this meeting, at which the creditors, in pursuance of section 285 of the said Act, may nominate a person to be liquidator of the company and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.

A creditor may vote in person or by proxy. All proxies must be lodged at the office of Nicholls, North, and Nicholls, A.M.P. Building, Cathedral Square, Christchurch, not later than 4 p.m., on Monday 15 July 1957.

Dated the 9th day of July 1957.

J. M. TOCKER, Provisional Liquidator.
Care of Nicholls, North, and Nicholls, A.M.P. Building, Cathedral Square, Christchurch C. 1.

881



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 54


NZLII PDF NZ Gazette 1957, No 54





✨ LLM interpretation of page content

⚖️ Company Name Change - Nelson Electro-Platers Ltd. to Zip Wholesalers (Nelson) Ltd.

⚖️ Justice & Law Enforcement
16 July 1957
Company name change, Nelson
  • C. C. March, Assistant Registrar of Companies

⚖️ Company Name Change - L. H. Cox Ltd. to Tots Toggery Ltd.

⚖️ Justice & Law Enforcement
17 July 1957
Company name change, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Company Name Change - H. F. Robbins Ltd. to Windsor Drapery Ltd.

⚖️ Justice & Law Enforcement
17 July 1957
Company name change, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Company Name Change - W. T. Trethewey and Son Ltd. to W. T. Trethewey and Sons Ltd.

⚖️ Justice & Law Enforcement
18 July 1957
Company name change, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Company Name Change - Urens Service Station Ltd. to Hokitika Service Station Ltd.

⚖️ Justice & Law Enforcement
1 July 1957
Company name change, Hokitika
  • K. O. Baines, District Registrar of Companies

⚖️ Company Name Change - Nancy Timbers Ltd. to Roadways (N.Z.) Ltd.

⚖️ Justice & Law Enforcement
8 July 1957
Company name change, Invercargill
  • L. Esterman, District Registrar of Companies

⚖️ Stationery Manufacturers (N.Z.) Ltd. - Voluntary Liquidation Meeting

⚖️ Justice & Law Enforcement
7 August 1957
Voluntary liquidation, Companies Act, Meeting of creditors, Auckland
  • D. Bruce Herrick, Liquidator

⚖️ R. M. Kenderdine Ltd. - Voluntary Winding Up

⚖️ Justice & Law Enforcement
17 July 1957
Voluntary winding up, Companies Act, Liquidator appointment, Hastings
  • Owen Ackworth Denton, Appointed liquidator

  • O. A. Denton, Liquidator

⚖️ Waiheke Publishing Co. Ltd. - Voluntary Winding Up

⚖️ Justice & Law Enforcement
19 July 1957
Voluntary winding up, Companies Act, Extraordinary resolution, Creditors meeting, Auckland
  • David Penman Green, Appointed liquidator

  • D. P. Green, Liquidator

⚖️ Woodville District Co-operative Society Ltd. - Final Meeting of Shareholders

⚖️ Justice & Law Enforcement
24 July 1957
Voluntary liquidation, Final meeting, Shareholders, Woodville
  • J. G. Mulvey, Liquidator

⚖️ J. K. Trading Co. Ltd. - Voluntary Liquidation Meeting

⚖️ Justice & Law Enforcement
14 August 1957
Voluntary liquidation, Companies Act, General meeting, Christchurch
  • J. H. Pickles, Liquidator

⚖️ Newall’s Quality Service Station and Garage Ltd. - Voluntary Liquidation Meeting

⚖️ Justice & Law Enforcement
9 July 1957
Voluntary liquidation, Companies Act, Creditors meeting, Ashburton
  • J. M. Tocker, Provisional Liquidator
  • Nicholls, North, and Nicholls