Company Name Changes and Liquidations




1728
THE NEW ZEALAND GAZETTE
No. 69

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Papatoetoe Home Craftsmen’s Yard Ltd.” has changed its name to “Vic Douglas 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 12th day of September 1957.
1200 J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Putaruru Motors and Rentals Ltd.” has changed its name to “Putaruru Motors 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 12th day of September 1957.
1201 J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. N. Farrell (Upper Hutt) Ltd.” has changed its name to “Dawn Garments 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 18th day of September 1957.
K. L. WESTMORELAND,
1202 Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Appleton and Hazelwood Ltd.” has changed its name to “B. C. Appleton 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 19th day of September 1957.
K. L. WESTMORELAND,
1203 Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Miller’s Drapery Ltd.” has changed its name to “Miller’s Drapery (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 12th day of September 1957.
1183 F. BRYSON, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The McLoughlin Refrigeration Co. Ltd.” (P.B. 1946/7) has changed its name to “Evans-Fenn Refrigeration Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Gisborne this 13th day of September 1957.
1184 H. E. SQUIRE, District Registrar of Companies.


ASHWORTH AND GRIFFEN LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Ashworth and Griffen Ltd.

NOTICE is hereby given that the shareholders of the above-named company resolved, on the 13th day of September 1957, by special resolution:

“That the company be wound up voluntarily and that Denis Keeble Carey, of Wellington, public accountant, be and is hereby appointed liquidator for the purpose of such winding up.”

All persons or companies having claims against the company are required to send full particulars to the undersigned on or before the 1st day of October 1957, otherwise they may be excluded from participation in any distribution of assets.

Dated at Wellington this 17th day of September 1957.
D. K. CAREY, Liquidator.
Huddart Parker Building, Post Office Square, Wellington.
1180

KIWITahi KEREONE TRANSPORT LTD.

In the matter of the Companies Act 1955 and Kiwitahi Kereone Transport Ltd.

IN accordance with section 269 (1) of the Companies Act 1955, notice is hereby given of the following special resolutions passed by the shareholders of the company on Monday, 16 September 1957.

“That a statutory declaration by the directors of the company under section 274 (1) of the Companies Act 1955 having been made, this company be wound up voluntarily.

“That Henry Melvyn Garry Barnett, of Morrinsville, public accountant, be and is hereby appointed liquidator of the company.”

Dated at Morrinsville this 19th day of September 1957.
1188 H. M. G. BARNETT, Liquidator.


TAIERI MOUTH STORES LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Taieri Mouth Stores Ltd. (in liquidation).

Notice of Last Day for Receiving Proofs

Name of Company: Taieri Mouth Stores Ltd. (in liquidation).
Address of Registered Office: Malings Building, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Dunedin.
Number of Matter: M. 81/56.
Last Day for Receiving Proofs: 8 October 1957.
Name of Liquidator: George William Brown, 184 Oxford Terrace (Box 1201), Christchurch.
1189


THAMES VALLEY CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice of Winding-up Resolution

PURSUANT to section 269 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 16th day of September 1957, the following special resolution was duly passed:

“That the company be wound up voluntarily and that Mr R. S. Nicol, public accountant, of Paeroa, be and is hereby appointed liquidator of the company.”

1179 R. S. NICOL, Liquidator.


STEWART BUILDINGS (PALMERSTON NORTH) LTD.

IN VOLUNTARY LIQUIDATION

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that by entry in its minute book the above-named company on 16 September 1957 passed the following resolution:

“Resolved that the company be wound up voluntarily, and that Mr Robert Willmot Marks, company secretary, of Auckland, be appointed liquidator.”

Dated at Auckland this 18th day of September 1957.
R. W. MARKS, Liquidator.
P.O. Box 934, Auckland.
1187


DAVID LONG’S MOTOR MARKET LTD.

IN LIQUIDATION

NOTICE is hereby given in compliance with section 281 of the Companies Act 1955 that an extraordinary general meeting of shareholders of this company will be held at 305 Dingwall Buildings, Queen Street, Auckland, on Thursday, 24 October 1957, at 9.30 a.m.

Business: To receive the accounts of the liquidation and dissolve the company.

1190 R. W. LOCK, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 69


NZLII PDF NZ Gazette 1957, No 69





✨ LLM interpretation of page content

🏭 Change of company name from Papatoetoe Home Craftsmen’s Yard Ltd. to Vic Douglas Ltd.

🏭 Trade, Customs & Industry
12 September 1957
Company name change, Papatoetoe, Vic Douglas
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of company name from Putaruru Motors and Rentals Ltd. to Putaruru Motors Ltd.

🏭 Trade, Customs & Industry
12 September 1957
Company name change, Putaruru Motors, Rentals
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of company name from W. N. Farrell (Upper Hutt) Ltd. to Dawn Garments Ltd.

🏭 Trade, Customs & Industry
18 September 1957
Company name change, W. N. Farrell, Upper Hutt, Dawn Garments
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of company name from Appleton and Hazelwood Ltd. to B. C. Appleton Ltd.

🏭 Trade, Customs & Industry
19 September 1957
Company name change, Appleton, Hazelwood, B. C. Appleton
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of company name from Miller’s Drapery Ltd. to Miller’s Drapery (Nelson) Ltd.

🏭 Trade, Customs & Industry
12 September 1957
Company name change, Miller's Drapery, Nelson
  • F. Bryson, District Registrar of Companies

🏭 Change of company name from The McLoughlin Refrigeration Co. Ltd. to Evans-Fenn Refrigeration Ltd.

🏭 Trade, Customs & Industry
13 September 1957
Company name change, McLoughlin Refrigeration, Evans-Fenn Refrigeration, Gisborne
  • H. E. Squire, District Registrar of Companies

🏭 Voluntary liquidation of Ashworth and Griffen Ltd.

🏭 Trade, Customs & Industry
17 September 1957
Voluntary liquidation, Company, Ashworth and Griffen, Denis Keeble Carey
  • Denis Keeble Carey, Appointed liquidator

  • D. K. Carey, Liquidator

🏭 Voluntary liquidation of Kiwitahi Kereone Transport Ltd.

🏭 Trade, Customs & Industry
19 September 1957
Voluntary liquidation, Company, Kiwitahi Kereone Transport, Henry Melvyn Garry Barnett
  • Henry Melvyn Garry Barnett, Appointed liquidator

  • H. M. G. Barnett, Liquidator

🏭 Notice of last day for receiving proofs for Taieri Mouth Stores Ltd. liquidation.

🏭 Trade, Customs & Industry
Liquidation, Company, Taieri Mouth Stores, Last day for proofs
  • George William Brown, Liquidator

🏭 Notice of winding-up resolution for Thames Valley Construction Co. Ltd.

🏭 Trade, Customs & Industry
16 September 1957
Winding-up resolution, Company, Thames Valley Construction, R. S. Nicol
  • R. S. Nicol (Mr), Appointed liquidator

  • R. S. Nicol, Liquidator

🏭 Voluntary liquidation of Stewart Buildings (Palmerston North) Ltd.

🏭 Trade, Customs & Industry
18 September 1957
Voluntary liquidation, Company, Stewart Buildings, Robert Willmot Marks
  • Robert Willmot Marks (Mr), Appointed liquidator

  • R. W. Marks, Liquidator

🏭 Notice of extraordinary general meeting for David Long’s Motor Market Ltd. liquidation.

🏭 Trade, Customs & Industry
24 October 1957
Liquidation, Company, David Long’s Motor Market, Meeting
  • R. W. Lock, Liquidator

  • R. W. Lock, Liquidator