✨ Company Notices
1974
THE NEW ZEALAND GAZETTE No. 77
CHANGE OF NAME OF COMPANY
Notice is hereby given that “MacArthur’s Supplies Ltd.” has
changed its name to “B. and R. Wilkinson 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 16th day of October 1957.
O. T. KELLY, District Registrar of Companies.
1342
CHANGE OF NAME OF COMPANY
Notice is hereby given that “J. C. Howard Ltd.” has changed
its name to “A. A. Dando 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 4th day of October 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1319
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Bustard and Smith Ltd.” has
changed its name to “F. W. Smith (Electrician) 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 4th day of October 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1320
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Prosser Southern and Co. Ltd.”
has changed its name to “Southern Hardware Co. 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 9th day of October 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1321
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Fairlie Cash Stores (1955) Ltd.”
has changed its name to “J. Jackson Investments 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 15th day of October 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1351
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Paremata General Stores Ltd.”
has changed its name to “Lawes Hardware 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 15th day of October 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1352
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Van Kist Ltd.” has changed its
name to “Marlborough Cordials Ltd.”, and that the new name
has been entered in the Register in place of the former name.
Given under my hand at Blenheim this 21st day of October
1957.
R. F. HANNAN, District Registrar of Companies.
1350
WEST END STORE LTD.
IN LIQUIDATION
Notice of Voluntary Winding Up
Notice is hereby given that, by a special resolution passed by
an entry in the minute book of the company in accordance
with the provisions of section 362 of the Companies Act 1955,
the following resolution was duly passed:
“1. That the company be wound up voluntarily.
“2. That Allan John Dean, public accountant, of Waihi, be
and he is hereby appointed liquidator of the company.”
Dated this 15th day of October 1957.
A. J. DEAN, Liquidator.
1322
MODERN FASHIONS LTD.
IN VOLUNTARY LIQUIDATION
In the matter of Modern Fashions Ltd. (in voluntary
liquidation).
The creditors of the above-named company are required, on or
before the 13th day of November 1957, to send their names
and addresses and particulars of their debts or claims to the
undersigned, the liquidator of the said company, or if required
by notice in writing from the liquidator, to come in and
prove such debts or claims, or in default thereof they will be
excluded from the benefit of any distribution made before
such debts are proved.
Dated this 15th day of October 1957.
C. J. H. BLACKIE, Liquidator.
213 Gloucester Street, Christchurch.
1323
MODERN FASHIONS LTD.
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to section 269 of the Companies Act 1955, notice
is hereby given that at a special general meeting of the above-
named company, duly convened and held on the 14th day of
October 1957, the following special resolution was duly passed:
“That the company be wound up voluntarily.”
At the said meeting Carlyslie James Hartley Blackie, of
Christchurch, public accountant, was appointed liquidator
for the purpose of such winding up.
Dated this 15th day of October 1957.
C. J. H. BLACKIE, Liquidator.
1324
MALVERN SALEYARDS CO. LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter
of the Malvern Saleyards Co. Ltd.
Notice is hereby given that, at a special general meeting of
the above-named company held on the 8th day of October
1957, the following special resolution was passed by the
company:
“That the company be wound up voluntarily.”
It was further resolved that Mr Clarence Cyril Holland,
public accountant, of 143 Hereford Street, Christchurch, be
appointed liquidator.
Dated this 15th day of October 1957.
C. C. HOLLAND, Liquidator.
1326
MALVERN SALEYARDS CO. LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter
of the Malvern Saleyards Co. Ltd. (in liquidation).
Notice is hereby given that the undersigned, the liquidator of
the Malvern Saleyards Co. Ltd., which is being wound up
voluntarily, does hereby fix the 15th day of November 1957 as
the day 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 Companies Act
1955, or to be excluded from the benefit of any distribution
made before the debts are proved or, as the case may be,
from objecting to the distribution.
Dated this 15th day of October 1957.
C. C. HOLLAND, Liquidator.
Address of Liquidator: Care of Messrs Holland and Kerr,
143 Hereford Street (P.O. Box 1264), Christchurch.
1327
TAVISTOCK (1948) LTD.
IN LIQUIDATION
Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the
matter of Tavistock (1948) Ltd. (in liquidation).
Notice is hereby given, in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the above-
named company will be held at my office, High Street,
Waipawa, on Friday, 8 November 1957, at 2 p.m., for the
purpose of having an account laid before it showing how
the winding up has been conducted and the property of the
company has been disposed of.
J. B. GOULD, Liquidator.
1346
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 77
NZLII —
NZ Gazette 1957, No 77
✨ LLM interpretation of page content
🏭 Change of Name of Company - MacArthur's Supplies Ltd.
🏭 Trade, Customs & Industry16 October 1957
Company Name Change, Register, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Change of Name of Company - J. C. Howard Ltd.
🏭 Trade, Customs & Industry4 October 1957
Company Name Change, Register, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Name of Company - Bustard and Smith Ltd.
🏭 Trade, Customs & Industry4 October 1957
Company Name Change, Register, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Name of Company - Prosser Southern and Co. Ltd.
🏭 Trade, Customs & Industry9 October 1957
Company Name Change, Register, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Name of Company - Fairlie Cash Stores (1955) Ltd.
🏭 Trade, Customs & Industry15 October 1957
Company Name Change, Register, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Name of Company - Paremata General Stores Ltd.
🏭 Trade, Customs & Industry15 October 1957
Company Name Change, Register, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Name of Company - Van Kist Ltd.
🏭 Trade, Customs & Industry21 October 1957
Company Name Change, Register, Blenheim
- R. F. Hannan, District Registrar of Companies
🏭 West End Store Ltd. - Voluntary Winding Up
🏭 Trade, Customs & Industry15 October 1957
Liquidation, Voluntary Winding Up, Companies Act 1955
- A. J. Dean, Liquidator
🏭 Modern Fashions Ltd. - Notice to Creditors
🏭 Trade, Customs & Industry15 October 1957
Liquidation, Creditors, Debts, Claims, Companies Act 1955
- C. J. H. Blackie, Liquidator
🏭 Modern Fashions Ltd. - Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry15 October 1957
Voluntary Winding Up, Special Resolution, Companies Act 1955
- Carlyslie James Hartley Blackie, Christchurch, public accountant
- C. J. H. Blackie, Liquidator
🏭 Malvern Saleyards Co. Ltd. - Voluntary Winding Up Resolution
🏭 Trade, Customs & Industry15 October 1957
Voluntary Winding Up, Special Resolution, Companies Act 1955
- Clarence Cyril Holland, public accountant
- C. C. Holland, Liquidator
🏭 Malvern Saleyards Co. Ltd. - Notice to Creditors
🏭 Trade, Customs & Industry15 October 1957
Liquidation, Creditors, Debts, Claims, Companies Act 1955
- C. C. Holland, Liquidator
🏭 Tavistock (1948) Ltd. - Final Meeting
🏭 Trade, Customs & Industry15 October 1957
Final Meeting, Liquidation, Companies Act 1955
- J. B. Gould, Liquidator