Company Name Changes and Liquidations




2098

THE NEW ZEALAND GAZETTE
No. 84

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Westcott Investments Ltd.” has changed its name to “Darrell’s Dependable Car Sales 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 7th day of October 1957.
1370 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “K. D. Plastic Fashions Ltd.” has changed its name to “Kaydee Footwear 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 7th day of October 1957.
1371 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “E. J. Moran Ltd.” has changed its name to “E. J. Moran and Son 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 7th day of October 1957.
1372 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Taupo - Te Puke Wool and Skin Co. Ltd.” has changed its name to “Rotorua Wools 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 7th day of October 1957.
1373 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dairy Detergents Ltd.” has changed its name to “Syndet (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 11th day of October 1957.
1374 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “James Bates Ltd.” has changed its name to “Lowes and Paterson 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 7th day of October 1957.
1375 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ayline Gallagher Ltd.” has changed its name to “Meulen’s Hair Stylists (Lambton Quay) 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 14th day of October 1957.
1385 K. L. WESTMORELAND,
Assistant Registrar of Companies.

RAKIURA OYSTER CO. LTD.

IN LIQUIDATION

NOTICE is hereby given that at a special meeting of the company held on 16 October 1957 it was resolved as follows:
“That the company cannot by reason of its liabilities continue its business and that the company be wound up voluntarily, and that Mervyn Desmond Gillick, public accountant, Invercargill, be and is hereby appointed liquidator.”
Dated at Invercargill this 21st day of October 1957.
1376 M. D. GILLICK, Liquidator.

K. W. MACKINTOSH LTD.

IN LIQUIDATION

Notice of Voluntary Winding Up
Pursuant to section 269 of the Companies Act 1955, notice is hereby given that on the 16th day of October 1957 the above-named company duly resolved by extraordinary resolution:
“(1) That the company be wound up voluntarily”:
and by ordinary resolution:
“(2) That Thomas Gormanston Wells be and is hereby appointed liquidator of the company”.
Dated this 17th day of October 1957.
1378 T. G. WELLS, Liquidator.

K. W. MACKINTOSH LTD.

CREDITORS’ VOLUNTARY WINDING UP

Notice of Appointment of Liquidator Pursuant to Section 269 of the Companies Act 1955
Name of Company: K. W. Mackintosh Ltd.
Nature of Business: Building.
Address of Registered Office: Victoria Street, Dargaville.
Liquidator’s Name and Address: Thomas Gormanston Wells, Victoria Street, Dargaville.
Date of Appointment: 16 October 1957.
By Whom Appointed: By the members of the company and by the creditors of the company.
Dated this 17th day of October 1957.
1379 K. W. MACKINTOSH, Chairman.

K. W. MACKINTOSH LTD.

IN LIQUIDATION

Notice to Creditors to Prove Claims
In the matter of the Companies Act 1955 and in the matter of K. W. Mackintosh Ltd. (in liquidation).
Take notice that the undersigned, Thomas Gormanston Wells, of Dargaville, the liquidator of the above-named company, has fixed the 30th day of November 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, proofs of debt should therefore be delivered to me before that date, in default of which creditors will be excluded from the benefit of any distribution made before such debts are proved or such priority is established, or, as the case may be, from objecting to such distribution.
Dated this 17th day of October 1957.
1380 T. G. WELLS, Liquidator.

EMBLEM CONFECTIONERY LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Creditors Pursuant to Section 291 of the Companies Act 1955
Notice is hereby given that the final meeting of the creditors of Emblem Confectionery Ltd. (in liquidation) will be held at the registered office of the company, Room 308, Third Floor, T. and G. Building, Wellesley Street, Auckland, on Thursday, 14 November 1957, at 2.15 p.m.
Business: To receive the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.
1382 M. L. HILL, Liquidator.

EMBLEM CONFECTIONERY LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Members Pursuant to Section 291 of the Companies Act 1955
Notice is hereby given that the final ordinary general meeting of members of Emblem Confectionery Ltd. (in liquidation) will be held at the registered office of the company, Room 308, Third Floor, T. and G. Building, Wellesley Street, Auckland, on Thursday, 14 November 1957, at 2.15 p.m.
Business: To receive the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.
1383 M. L. HILL, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 84


NZLII PDF NZ Gazette 1957, No 84





✨ LLM interpretation of page content

🏛️ Company Name Change: Westcott Investments Ltd. to Darrell's Dependable Car Sales Ltd.

🏛️ Governance & Central Administration
7 October 1957
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Company Name Change: K. D. Plastic Fashions Ltd. to Kaydee Footwear Ltd.

🏛️ Governance & Central Administration
7 October 1957
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Company Name Change: E. J. Moran Ltd. to E. J. Moran and Son Ltd.

🏛️ Governance & Central Administration
7 October 1957
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Company Name Change: Taupo - Te Puke Wool and Skin Co. Ltd. to Rotorua Wools Ltd.

🏛️ Governance & Central Administration
7 October 1957
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Company Name Change: Dairy Detergents Ltd. to Syndet (N.Z.) Ltd.

🏛️ Governance & Central Administration
11 October 1957
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Company Name Change: James Bates Ltd. to Lowes and Paterson Ltd.

🏛️ Governance & Central Administration
7 October 1957
Company name change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Company Name Change: Ayline Gallagher Ltd. to Meulen’s Hair Stylists (Lambton Quay) Ltd.

🏛️ Governance & Central Administration
14 October 1957
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Rakiura Oyster Co. Ltd. - Voluntary Liquidation

🏛️ Governance & Central Administration
21 October 1957
Company liquidation, Voluntary winding up, Creditors, Liquidator, Invercargill
  • Mervyn Desmond Gillick, Appointed liquidator

  • M. D. Gillick, Liquidator

🏛️ K. W. Mackintosh Ltd. - Voluntary Winding Up

🏛️ Governance & Central Administration
17 October 1957
Company liquidation, Voluntary winding up, Companies Act 1955, Liquidator
  • Thomas Gormanston Wells, Appointed liquidator

  • T. G. Wells, Liquidator

🏛️ K. W. Mackintosh Ltd. - Creditors' Voluntary Winding Up

🏛️ Governance & Central Administration
17 October 1957
Company liquidation, Creditors, Liquidator appointment, Companies Act 1955, Dargaville
  • Thomas Gormanston Wells, Liquidator's name and address
  • K. W. Mackintosh, Chairman

  • K. W. Mackintosh, Chairman

🏛️ K. W. Mackintosh Ltd. - Notice to Creditors to Prove Claims

🏛️ Governance & Central Administration
17 October 1957
Company liquidation, Creditors' claims, Prove debts, Companies Act 1955, Dargaville
  • Thomas Gormanston Wells, Liquidator, proofs of debt

  • T. G. Wells, Liquidator

🏛️ Emblem Confectionery Ltd. - Final Meeting of Creditors

🏛️ Governance & Central Administration
Company liquidation, Final meeting, Creditors, Companies Act 1955, Auckland
  • M. L. Hill, Liquidator

🏛️ Emblem Confectionery Ltd. - Final Meeting of Members

🏛️ Governance & Central Administration
Company liquidation, Final meeting, Members, Companies Act 1955, Auckland
  • M. L. Hill, Liquidator