β¨ Company Name Changes and Liquidations
2204
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Kenwood Motors Ltd." has changed its name to "Provincial Developments 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 4th day of November 1957.
1499 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Auckland Anodisers Ltd." has changed its name to "James and Rennie (Engineers) 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 4th day of November 1957.
1500 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Arthur E. Mudd Ltd." has changed its name to "Sleepyhead Bedding Co. (1935) 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 4th day of November 1957.
1501 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Graphic Studios Ltd." has changed its name to "Serigraphic Studios 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 13th day of November 1957.
1492 K. L. WESTMORELAND,
Assistant Registrar of Companies.
INTERCITY CONCESSIONS LTD.
IN LIQUIDATION
Members' Voluntary Winding Up
NOTICE is hereby given of a special resolution passed under the provisions of sections 268 and 269 of the Companies Act 1955 on the 6th day of November 1957:
"That the company be wound up."
Dated the 12th day of November 1957.
R. M. BOYD.
R. C. BLACKMORE.
Joint Liquidators.
P.O. Box 3262, Auckland C. 1.
1484
INTERCITY DISTRIBUTORS LTD.
IN LIQUIDATION
Members' Voluntary Winding Up
NOTICE is hereby given of a special resolution passed under the provisions of sections 268 and 269 of the Companies Act 1955 on the 6th day of November 1957:
"That the company be wound up."
Dated the 12th day of November 1957.
R. M. BOYD.
R. C. BLACKMORE.
Joint Liquidators.
P.O. Box 3262, Auckland C. 1.
1485
INTERCITY INVESTMENTS LTD.
IN LIQUIDATION
Members' Voluntary Winding Up
NOTICE is hereby given of a special resolution passed under the provisions of sections 268 and 269 of the Companies Act 1955 on the 6th day of November 1957:
"That the company be wound up."
Dated the 12th day of November 1957.
R. M. BOYD.
R. C. BLACKMORE.
Joint Liquidators.
P.O. Box 3262, Auckland C. 1.
1486
THE NEW ZEALAND GAZETTE
No. 88
INTERCITY SALES LTD.
IN LIQUIDATION
Members' Voluntary Winding Up
NOTICE is hereby given of a special resolution passed under the provisions of sections 268 and 269 of the Companies Act 1955 on the 6th day of November 1957.
"That the company be wound up."
Dated the 12th day of November 1957.
R. M. BOYD.
R. C. BLACKMORE.
Joint Liquidators.
P.O. Box 3262, Auckland C. 1.
1487
INTERCITY TIMBER LTD.
IN LIQUIDATION
Members' Voluntary Winding Up
NOTICE is hereby given of a special resolution passed under the provisions of sections 268 and 269 of the Companies Act 1955 on the 5th day of November 1957:
"That the company be wound up."
Dated the 12th day of November 1957.
R. M. BOYD.
R. C. BLACKMORE.
Joint Liquidators.
P.O. Box 3262, Auckland C. 1.
1488
INTERCITY EXECUTORS LTD.
IN LIQUIDATION
Creditors' Voluntary Winding Up
NOTICE is hereby given of a special resolution passed under the provisions of sections 268 and 269 of the Companies Act 1955 on the 7th day of November 1957:
"That the company be wound up voluntarily as a creditors' winding-up."
Dated this 13th day of November 1957.
R. M. BOYD.
R. C. BLACKMORE.
Joint Liquidators.
P.O. Box 3262, Auckland C. 1.
1489
INTERCITY MANAGEMENT LTD.
IN LIQUIDATION
Creditors' Voluntary Winding Up
NOTICE is hereby given of a special resolution passed under the provisions of sections 268 and 269 of the Companies Act 1955 on the 7th day of November 1957:
"That the company be wound up voluntarily as a creditors' winding-up."
Dated this 13th day of November 1957.
R. M. BOYD.
R. C. BLACKMORE.
Joint Liquidators.
P.O. Box 3262, Auckland C. 1.
1490
R. W. GANE LTD.
IN VOLUNTARY LIQUIDATION
PURSUANT to section 268 of the Companies Act 1955, the following special resolution was passed on 18 November 1957:
"That the company be wound up voluntarily, and that Stanley Edward Field, public accountant, of Christchurch, be and he is hereby appointed liquidator for the purposes of such winding up."
1491 S. E. FIELD, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 88
NZLII —
NZ Gazette 1957, No 88
β¨ LLM interpretation of page content
ποΈ Company Name Change
ποΈ Governance & Central Administration4 November 1957
Companies Act, Name change, Kenwood Motors Ltd.
- Arthur E. Mudd, Former company director
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Company Name Change
ποΈ Governance & Central Administration4 November 1957
Companies Act, Name change, Auckland Anodisers Ltd.
- James, New company name
- Rennie, New company name
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Company Name Change
ποΈ Governance & Central Administration4 November 1957
Companies Act, Name change, Arthur E. Mudd Ltd.
- Arthur E. Mudd, Former company director
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Company Name Change
ποΈ Governance & Central Administration13 November 1957
Companies Act, Name change, Graphic Studios Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
ποΈ Members' Voluntary Winding Up
ποΈ Governance & Central Administration12 November 1957
Companies Act, Liquidation, Intercity Concessions Ltd.
- R. M. Boyd, Joint Liquidators
- R. C. Blackmore, Joint Liquidators
ποΈ Members' Voluntary Winding Up
ποΈ Governance & Central Administration12 November 1957
Companies Act, Liquidation, Intercity Distributors Ltd.
- R. M. Boyd, Joint Liquidators
- R. C. Blackmore, Joint Liquidators
ποΈ Members' Voluntary Winding Up
ποΈ Governance & Central Administration12 November 1957
Companies Act, Liquidation, Intercity Investments Ltd.
- R. M. Boyd, Joint Liquidators
- R. C. Blackmore, Joint Liquidators
ποΈ Members' Voluntary Winding Up
ποΈ Governance & Central Administration12 November 1957
Companies Act, Liquidation, Intercity Sales Ltd.
- R. M. Boyd, Joint Liquidators
- R. C. Blackmore, Joint Liquidators
ποΈ Members' Voluntary Winding Up
ποΈ Governance & Central Administration12 November 1957
Companies Act, Liquidation, Intercity Timber Ltd.
- R. M. Boyd, Joint Liquidators
- R. C. Blackmore, Joint Liquidators
ποΈ Creditors' Voluntary Winding Up
ποΈ Governance & Central Administration13 November 1957
Companies Act, Liquidation, Intercity Executors Ltd.
- R. M. Boyd, Joint Liquidators
- R. C. Blackmore, Joint Liquidators
ποΈ Creditors' Voluntary Winding Up
ποΈ Governance & Central Administration13 November 1957
Companies Act, Liquidation, Intercity Management Ltd.
- R. M. Boyd, Joint Liquidators
- R. C. Blackmore, Joint Liquidators
ποΈ Voluntary Liquidation
ποΈ Governance & Central Administration18 November 1957
Companies Act, Liquidation, R. W. Gane Ltd.
- Stanley Edward Field, Appointed liquidator
- S. E. Field, Liquidator