✨ Company Name Changes and Liquidations
1558
THE NEW ZEALAND GAZETTE
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. Paulson Ltd.” has changed its name to “J. Agnew 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 26th day of July 1957.
1009 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Associated Marketing Agencies (New Zealand) Ltd.” has changed its name to “Everard Rogers 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 26th day of July 1957.
1010 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McCready Aviation Ltd.” has changed its name to “McCready Baigent Aviation 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 8th day of August 1957.
1019 O. T. KELLY, District Registrar of Companies.
SAMUELS AND KELLY LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that, on the 12th day of August 1957, the above-named private company passed the following special resolution:
“That the real property, having been sold, the time has arrived for liquidation of the company and that it enter into voluntary liquidation accordingly, and that Mr Francis Henry Kember be appointed liquidator for the purpose of the winding up.”
The address of the liquidator is Bank of New South Wales Chambers, 324 Lambton Quay, Wellington C. 1.
E. A. R. JONES AND VICKERMAN,
Solicitors for the Liquidator.
LOWTHERS STORES LTD.
IN LIQUIDATION
THE creditors of the above-named company are required, on or before 30 September 1957, to send their names, addresses, and particulars of their debts or claims to the undersigned (the liquidator of the company). Otherwise they may be excluded from the benefits of any distribution.
J. E. STEDMAN, Liquidator.
702 New Zealand Insurance Buildings, Auckland C. 1.
BAGNALL BROS. AND CO. LTD.
IN LIQUIDATION
Final Meeting of Shareholders
NOTICE is hereby given that a meeting of shareholders will be held at the office of Messrs Hutchison, Elliffe, Cameron, and Co., Durham Street East, Auckland, on Wednesday, 4 September 1957, at 2.15 p.m.
Business: To receive liquidator’s final report and accounts.
J. M. ELLIFFE, Liquidator.
Auckland, 16 August 1957.
BRAEBURN MASTERTON LTD.
IN LIQUIDATION
NOTICE is hereby given that an ordinary general meeting of the company will be held on Thursday, 5 September 1957, at 2 p.m. in the office of the liquidator, Leecroft Chambers, Masterton.
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.
L. J. JOHNSEN, Liquidator.
1006
1001
No. 61
L. GOODMAN AND CO. LTD.
IN LIQUIDATION
NOTICE is hereby given that, pursuant to section 281 of the Companies Act 1955, a general meeting of L. Goodman and Co. Ltd., in liquidation, will be held at the office of the liquidator, 164 Cashel Street, Christchurch, on Tuesday, 10 September 1957, at 2.30 p.m., to have laid before it an account showing how the winding up of the company has been conducted and the property of the company has been disposed of.
1023 L. M. HALL, Liquidator.
DRUMMOND DAIRY FACTORY CO. LTD.
NOTICE OF VOLUNTARY WINDING UP
NOTICE is hereby given that, at a general meeting of the abovenamed company duly convened and held on the 31st day of July 1957, the following special resolution was duly passed:
“(1) That the company be wound voluntarily.
“(2) That George Flett Merriman, of Invercargill, public accountant, be appointed liquidator of the company.”
Dated this 12th day of August 1957.
G. F. MERRIMAN, Liquidator.
SURREY TEXTILE CO. LTD.
MEMBERS’ VOLUNTARY WINDING-UP
NOTICE is hereby given, pursuant to section 269 (1) of the Companies Act 1955, that by special resolution of shareholders of Surrey Textile Co. Ltd., dated the 13th day of August 1957, it was resolved:
“That the company be wound up voluntarily and that Mr Leslie Hay, Public Accountant, of Auckland, be and is hereby appointed as liquidator of the company.”
NOTICE TO CREDITORS TO PROVE
The liquidator of Surrey Textile Co. Ltd. does hereby fix the 10th day of September 1957 as the day on or before which creditors of the company have to prove their claims or debts, and to establish priority (if any) under section 308 of the Companies Act 1955, otherwise they may be excluded from the benefits of any distribution made before such claims or debts are proved, or, as the case may be, from objection to such distribution.
Dated this 14th day of August 1957.
LESLIE HAY, Liquidator.
J. TAIT LTD.
NOTICE TO CREDITORS TO PROVE
In the matter of the Companies Act 1955 and in the matter of J. Tait Ltd. (in voluntary liquidation).
THE liquidator of J. Tait Ltd., which is being wound up voluntarily, doth hereby fix Thursday, 19 September 1957, as the date on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act, or to 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 Christchurch this 20th day of August 1957.
R. J. H. BOYD, Liquidator.
Care of Wilkins, Smith, Smith, and Boyd, 161 Hereford Street, Christchurch.
A. McCONNELL LTD.
CREDITORS’ MEETING
PURSUANT to section 285 of the Companies Act 1955, a meeting of creditors of the above company will be held on Wednesday, 11 September, at the registered office of the company, 492 Queen Street, Auckland, at 3 p.m., simultaneously with a meeting of members convened to consider the following motion:
“That the company cannot by reason of its liabilities continue its business and that it therefore be wound up.”
Dated this 19th day of August 1957.
F. F. JOLLY, Secretary.
1013
1018
1022
1024
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 61
NZLII —
NZ Gazette 1957, No 61
✨ LLM interpretation of page content
🏭 Company Name Change: J. Paulson Ltd. to J. Agnew Ltd.
🏭 Trade, Customs & Industry26 July 1957
Company name change, J. Paulson Ltd., J. Agnew Ltd., Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Company Name Change: Associated Marketing Agencies (NZ) Ltd. to Everard Rogers Ltd.
🏭 Trade, Customs & Industry26 July 1957
Company name change, Associated Marketing Agencies (NZ) Ltd., Everard Rogers Ltd., Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Company Name Change: McCready Aviation Ltd. to McCready Baigent Aviation Ltd.
🏭 Trade, Customs & Industry8 August 1957
Company name change, McCready Aviation Ltd., McCready Baigent Aviation Ltd., Register of Companies, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Samuels and Kelly Ltd. - Voluntary Liquidation
🏭 Trade, Customs & Industry12 August 1957
Voluntary liquidation, Samuels and Kelly Ltd., Private company, Real property sold, Francis Henry Kember
- Francis Henry Kember, Appointed liquidator
- E. A. R. Jones And Vickerman, Solicitors for the Liquidator
🏭 Lowthers Stores Ltd. - Liquidation Notice to Creditors
🏭 Trade, Customs & Industry30 September 1957
Liquidation, Lowthers Stores Ltd., Creditors, Debts and claims, Auckland
- J. E. Stedman, Liquidator
🏭 Bagnall Bros. and Co. Ltd. - Final Meeting of Shareholders
🏭 Trade, Customs & Industry4 September 1957
Liquidation, Bagnall Bros. and Co. Ltd., Final meeting, Shareholders, Liquidator's report, Auckland
- J. M. Elliffe, Liquidator
🏭 Braeburn Masterton Ltd. - Liquidation Meeting
🏭 Trade, Customs & Industry5 September 1957
Liquidation, Braeburn Masterton Ltd., Ordinary general meeting, Liquidator's accounts, Masterton
- L. J. Johnsen, Liquidator
🏭 L. Goodman and Co. Ltd. - General Meeting for Winding Up
🏭 Trade, Customs & Industry10 September 1957
Liquidation, L. Goodman and Co. Ltd., General meeting, Winding up, Christchurch
- L. M. Hall, Liquidator
🏭 Drummond Dairy Factory Co. Ltd. - Notice of Voluntary Winding Up
🏭 Trade, Customs & Industry12 August 1957
Voluntary winding up, Drummond Dairy Factory Co. Ltd., Special resolution, George Flett Merriman, Liquidator, Invercargill
- George Flett Merriman, Appointed liquidator
- G. F. Merriman, Liquidator
🏭 Surrey Textile Co. Ltd. - Members' Voluntary Winding-Up
🏭 Trade, Customs & Industry10 September 1957
Members' voluntary winding-up, Surrey Textile Co. Ltd., Special resolution, Leslie Hay, Liquidator, Creditors, Proof of claims, Auckland
- Leslie Hay, Appointed liquidator
- Leslie Hay, Liquidator
🏭 J. Tait Ltd. - Notice to Creditors to Prove Debts
🏭 Trade, Customs & Industry19 September 1957
Voluntary liquidation, J. Tait Ltd., Notice to creditors, Prove debts, Claims, Christchurch
- R. J. H. Boyd, Liquidator
🏭 A. McConnell Ltd. - Creditors' Meeting and Proposed Winding Up
🏭 Trade, Customs & Industry11 September 1957
Creditors' meeting, A. McConnell Ltd., Winding up, Liabilities, Members' meeting, Auckland
- F. F. Jolly, Secretary