✨ Company Name Changes and Liquidations




24 JANUARY
THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Max Mills Ltd." has changed its name to "Cashel Home Appliances 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 16th day of January 1957.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Provincial H.M.V. Sales and Service Ltd." has changed its name to "Provincial Sales and Service 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 22nd day of January 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Maxwell, Kearney, and Staff Ltd." has changed its name to "Advertising Associates (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 Auckland this 19th day of December 1956.

J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Camerons Service Station Ltd." has changed its name to "Bishara's Central 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 Auckland this 19th day of December 1956.

J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "A. Courtenay Ltd." has changed its name to "Miller and Courtenay 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 19th day of December 1956.

J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Union Oil Soap and Candle Co. Ltd." has changed its name to "Taniwha Products 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 19th day of December 1956.

T. J. DENNETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Derigs Ltd." has changed its name to "Coyne's 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 Auckland this 19th day of December 1956.

T. J. DENNETT, Assistant Registrar of Companies.

MURPHY ABBOTT LTD.

IN RECEIVERSHIP

Notice of Meeting of Creditors

NOTICE is hereby given that a meeting of creditors of Murphy Abbott Ltd. will be held on Monday, 4 February 1957, at 3 o'clock in the afternoon at the Chamber of Commerce Rooms, 2 Courthouse Lane, Auckland C. 1.

A resolution of shareholders for voluntary winding up will be placed before the meeting together with a statement of the position of the company's affairs.

Dated this 16th day of January 1957.

T. R. MURPHY
J. F. C. ABBOTT

Directors.

P.O. Box 1992, Auckland C. 1.

SILVERDALE TRANSPORT LTD.

NOTICE OF GENERAL MEETING

PURSUANT to the Companies Act 1955, notice is hereby given that a general meeting of shareholders of Silverdale Transport Ltd. will be held at 89 Yorkshire House, Shortland Street, Auckland, at 2 p.m. on Monday, 18 February 1957.

Business: To receive the final account of the liquidation.

D. H. McDONALD, Liquidator.

ORANGA BOOK CLUB LTD.

IN LIQUIDATION

NOTICE is hereby given that, by resolution of members dated 16 January 1957, the above company went into voluntary liquidation and Robert David Muldoon, public accountant, of Auckland, was appointed liquidator.

All persons or firms having claims against the company are requested to lodge same with the liquidator on or before 25 January 1957.

R. D. MULDOON, Liquidator.

Messrs Kendon, Mills, Muldoon, and Browne, Public Accountants, Chancery Chambers, O'Connell Street (P.O. Box 261), Auckland, 18 January 1957.

AUSTRALASIAN SALES CORPORATION LTD.

IN LIQUIDATION

PURSUANT to section 281 of the Companies Act 1955, I, John Hamilton Malcolm, liquidator of the above-named company, hereby give notice of a general meeting to be held fourteen days from the date of publication of this notice (exclusive of the date of publication) at the offices of Messrs Jackson, Russell, Tunks, and West, solicitors, Auckland, at 10 a.m., for the purpose of laying before the meeting an account of the winding up of the company.

J. H. MALCOLM, Liquidator.

S. MORRISON LTD.

IN LIQUIDATION

CREDITORS of the above-named company are required, on or before 15 February 1957, to furnish details of their claims to the undersigned, otherwise they are liable to be excluded from the benefit of any distribution made before their debts are proved.

Dated this 16th day of January 1957.

W. D. TAYLOR, Liquidator.

53 Kent Terrace, Wellington C. 3.

AUSTIN BENNETT LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the final meeting of shareholders of the above company will be held at the offices of Messrs Wilberfoss, Harden, and Co., public accountants, Huddart Parker Building, Post Office Square, Wellington, C. 1, on Friday, 8 February 1957, at 2 p.m.

Business:

To receive the liquidator's account and final report on his acts and dealings and conduct of the winding up.

To direct by extraordinary resolution the manner in which the books and papers of the company and of the liquidator shall be disposed of.

Dated at Wellington this 15th day of January 1957.

J. R. TIPPING, Liquidator.

In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)

In the matter of the Companies Act 1933 and in the matter of Hunter Bridging Ltd. (in liquidation).

Notice of Dividend

Name of Company: Hunter Bridging Ltd. (in liquidation).
Address of Registered Office: Official Assignee's Office, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Christchurch.
No. of Matter: 635.
Amount per Pound: 2s. 11d.
First and Final Dividendβ€”
When Payable: 21 December 1956.
Where Payable: Christchurch.

G. W. BROWN, Official Liquidator.
Malings Buildings, 184 Oxford Terrace, Christchurch.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 6


NZLII PDF NZ Gazette 1957, No 6





✨ LLM interpretation of page content

πŸ›οΈ Company Name Change: Max Mills Ltd. to Cashel Home Appliances Ltd.

πŸ›οΈ Governance & Central Administration
16 January 1957
Company name change, Register of Companies
  • A. J. S. Smith, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Provincial H.M.V. Sales and Service Ltd. to Provincial Sales and Service Ltd.

πŸ›οΈ Governance & Central Administration
22 January 1957
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Maxwell, Kearney, and Staff Ltd. to Advertising Associates (N.Z.) Ltd.

πŸ›οΈ Governance & Central Administration
19 December 1956
Company name change, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Camerons Service Station Ltd. to Bishara's Central Service Station Ltd.

πŸ›οΈ Governance & Central Administration
19 December 1956
Company name change, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: A. Courtenay Ltd. to Miller and Courtenay Ltd.

πŸ›οΈ Governance & Central Administration
19 December 1956
Company name change, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Union Oil Soap and Candle Co. Ltd. to Taniwha Products Ltd.

πŸ›οΈ Governance & Central Administration
19 December 1956
Company name change, Register of Companies
  • T. J. Dennett, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Derigs Ltd. to Coyne's Shoe Store Ltd.

πŸ›οΈ Governance & Central Administration
19 December 1956
Company name change, Register of Companies
  • T. J. Dennett, Assistant Registrar of Companies

πŸ›οΈ Murphy Abbott Ltd. - Meeting of Creditors in Receivership

πŸ›οΈ Governance & Central Administration
16 January 1957
Company receivership, Creditors meeting, Voluntary winding up
  • T. R. Murphy, Director
  • J. F. C. Abbott, Director

πŸ›οΈ Silverdale Transport Ltd. - General Meeting for Liquidation

πŸ›οΈ Governance & Central Administration
Company liquidation, General meeting, Shareholders
  • D. H. McDonald, Liquidator

πŸ›οΈ Oranga Book Club Ltd. - Voluntary Liquidation

πŸ›οΈ Governance & Central Administration
18 January 1957
Company liquidation, Voluntary liquidation, Creditors
  • Robert David Muldoon, Liquidator

πŸ›οΈ Australasian Sales Corporation Ltd. - General Meeting for Winding Up

πŸ›οΈ Governance & Central Administration
Company liquidation, Winding up, General meeting
  • John Hamilton Malcolm, Liquidator

πŸ›οΈ S. Morrison Ltd. - Notice to Creditors in Liquidation

πŸ›οΈ Governance & Central Administration
16 January 1957
Company liquidation, Creditors, Claims
  • W. D. Taylor, Liquidator

πŸ›οΈ Austin Bennett Ltd. - Final Meeting of Shareholders in Voluntary Liquidation

πŸ›οΈ Governance & Central Administration
15 January 1957
Company liquidation, Voluntary liquidation, Shareholders meeting
  • J. R. Tipping, Liquidator

πŸ›οΈ Hunter Bridging Ltd. - Notice of Dividend in Liquidation

πŸ›οΈ Governance & Central Administration
21 December 1956
Company liquidation, Dividend, Supreme Court
  • G. W. Brown, Official Liquidator