β¨ Company Notices
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Haynes (Taradale) Ltd." has changed its name to "J. A. Clinch 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 26th day of July 1957.
L. H. McCLELLAND,
District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Reliance Radio and Electrical Services (Richmond) Ltd." has changed its name to "Hunter's Service Centre 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 29th day of July 1957.
F. BRYSON, District Registrar of Companies.
NOTICE OF DISSOLUTION OF PARTNERSHIP
We, the undersigned, hitherto carrying on practice in partnership at Auckland as surveyors under the name of "Harrison and Grierson and Partners", do hereby give notice that Neil Cranston Laurie has retired from the said partnership and that the remaining partners are continuing in the partnership under the firm name aforesaid.
Dated at Auckland this 28th day of June 1957.
PERCY HARRISON.
CHARLES KIRKPATRICK GRIERSON.
RALPH MINTON GRIERSON.
SYDENHAM PETER DEVERELL.
RICHARD LEONARD ROUD.
RAYMOND FRANCIS ROUD.
SHEFFIELD STORES LTD.
PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that a general meeting of shareholders of the above company will be held at the offices of Claude W. Evans and Co., public accountants, T. and G. Building, Hereford Street, Christchurch, on Wednesday, the 28th day of August 1957, at 12.30 p.m., 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, and of hearing from the liquidator any explanations thereof.
Dated at Christchurch this 5th day of August 1957.
CLAUDE W. EVANS, Liquidator.
K. J. DALE LTD.
IN LIQUIDATION
PURSUANT to section 29 of the Companies Act 1955, notice is hereby given that an ordinary general meeting of the company will be held on Friday, 23 August 1957, at 2 p.m., in the company's registered office, 393 Oxford Street, Levin.
Business:
(1) To receive the liquidator's final statement of account.
(2) To decide upon the disposal of the company's financial books and other records.
J. R. CAMPION, Liquidator.
K. J. DALE LTD.
IN LIQUIDATION
PURSUANT to section 29 of the Companies Act 1955, notice is hereby given that a general meeting of the creditors of the company will be held on Friday, 23 August 1957, at 2.30 p.m., in the company's registered office, 393 Oxford Street, Levin.
Business:
(1) To receive the liquidator's final statement of account.
(2) To decide upon the disposal of the company's financial books and other records.
J. R. CAMPION, Liquidator.
P. AND H. PROMOTIONS LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, at an extraordinary meeting of the above-named company, held on the 15th day of July 1957, the following extraordinary resolution was passed:
"That the activities of the company be terminated and the company be voluntarily wound up."
Notice is also given that at a meeting of the creditors of the company, held on the 15th day of July 1957, Noel Ellis Taylor, public accountant, of Auckland, was appointed liquidator for the purpose of the winding-up.
All persons and companies having claims against the above-named company are required to send full particulars of same to the undersigned on or before 20 August 1957, otherwise they may be excluded from participation in any distribution of assets.
NOEL E. TAYLOR, Liquidator.
BLACKWOOD LTD.
IN LIQUIDATION
NOTICE is hereby given that an ordinary general meeting of Blackwood Ltd. (in voluntary liquidation) will be held at the registered office of the company, 160 Wakefield Street, Wellington, on the 26th day of August 1957, at 2 p.m., for the purpose of having an account laid before the members showing how the winding up of the company has been conducted and the property of the company has been disposed of.
Dated this 5th day of August 1957.
A. J. STEED, Liquidator.
A. D. HALL AND SON LTD.
IN LIQUIDATION
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that the following extraordinary resolutions were passed on the 1st day of August 1957:
"1. That the company cannot by reason of its liabilities continue in business and that it be wound up.
"2. That Murray Lloyd Hill be appointed liquidator."
Dated this 1st day of August 1957.
M. L. HILL, Liquidator.
NEW ZEALAND REBLOCKERS LTD.
NOTICE OF WINDING-UP ORDER
Name of Company: New Zealand Reblockers Ltd.
Address of Registered Office: W. J. Gunn, Public Accountant, Dalton Street, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 2234.
Date of Order: 2 August 1957.
Date of Presentation of Petition: 17 May 1957.
A. G. SMITH, Official Assignee.
NEW ZEALAND REBLOCKERS LTD.
NOTICE OF FIRST MEETINGS
Name of Company: New Zealand Reblockers Ltd.
Address of Registered Company: W. J. Gunn, Public Accountant, Dalton Street, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 2234.
Creditors: Thursday, 29 August 1957, at 11 a.m., at Courthouse, Napier.
Contributories: Thursday, 29 August 1957, at 11.45 a.m., at Courthouse, Napier.
A. G. SMITH,
Official Assignee and Provisional Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 58
NZLII —
NZ Gazette 1957, No 58
β¨ LLM interpretation of page content
ποΈ Company Name Change: Haynes (Taradale) Ltd. to J. A. Clinch Ltd.
ποΈ Governance & Central Administration26 July 1957
Companies Act, Company Name Change, Haynes (Taradale) Ltd., J. A. Clinch Ltd.
- L. H. McClelland, District Registrar of Companies
ποΈ Company Name Change: Reliance Radio and Electrical Services (Richmond) Ltd. to Hunter's Service Centre Ltd.
ποΈ Governance & Central Administration29 July 1957
Companies Act, Company Name Change, Reliance Radio and Electrical Services (Richmond) Ltd., Hunter's Service Centre Ltd.
- F. Bryson, District Registrar of Companies
ποΈ Dissolution of Partnership: Harrison and Grierson and Partners
ποΈ Governance & Central Administration28 June 1957
Partnership dissolution, Surveyors, Auckland
7 names identified
- Neil Cranston Laurie, Retired from partnership
- Percy Harrison, Continuing partner
- Charles Kirkpatrick Grierson, Continuing partner
- Ralph Minton Grierson, Continuing partner
- Sydenham Peter Deverell, Continuing partner
- Richard Leonard Roud, Continuing partner
- Raymond Francis Roud, Continuing partner
ποΈ Sheffield Stores Ltd. - General Meeting for Liquidation
ποΈ Governance & Central Administration5 August 1957
Companies Act, Liquidation, General Meeting, Sheffield Stores Ltd.
- Claude W. Evans, Liquidator
ποΈ K. J. Dale Ltd. - Ordinary General Meeting for Liquidation
ποΈ Governance & Central AdministrationCompanies Act, Liquidation, Ordinary General Meeting, K. J. Dale Ltd.
- J. R. Campion, Liquidator
ποΈ K. J. Dale Ltd. - General Meeting of Creditors for Liquidation
ποΈ Governance & Central AdministrationCompanies Act, Liquidation, Creditors Meeting, K. J. Dale Ltd.
- J. R. Campion, Liquidator
ποΈ P. and H. Promotions Ltd. - Voluntary Winding-up Resolution and Creditors Meeting
ποΈ Governance & Central AdministrationCompanies Act, Voluntary Winding-up, Creditors Meeting, P. and H. Promotions Ltd.
- Noel Ellis Taylor, Appointed liquidator
- NOEL E. TAYLOR, Liquidator
ποΈ Blackwood Ltd. - Ordinary General Meeting for Liquidation
ποΈ Governance & Central Administration5 August 1957
Companies Act, Liquidation, Ordinary General Meeting, Blackwood Ltd.
- A. J. Steed, Liquidator
ποΈ A. D. Hall and Son Ltd. - Extraordinary Resolutions for Liquidation
ποΈ Governance & Central Administration1 August 1957
Companies Act, Extraordinary Resolutions, Liquidation, A. D. Hall and Son Ltd.
- Murray Lloyd Hill, Appointed liquidator
- M. L. HILL, Liquidator
ποΈ New Zealand Reblockers Ltd. - Winding-up Order
ποΈ Governance & Central Administration2 August 1957
Companies Act, Winding-up Order, Supreme Court, New Zealand Reblockers Ltd.
- A. G. Smith, Official Assignee
ποΈ New Zealand Reblockers Ltd. - Notice of First Meetings
ποΈ Governance & Central AdministrationCompanies Act, First Meetings, Creditors, Contributories, New Zealand Reblockers Ltd.
- A. G. SMITH, Official Assignee and Provisional Liquidator