✨ Company Name Changes and Liquidations
402
THE NEW ZEALAND GAZETTE
No. 20
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “K. H. Currie Ltd.” has changed its name to “Currie’s Cycles 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 March 1958.
316 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Guy and Silver Ltd.” has changed its name to “Auckland Casting Co. 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 March 1958.
317 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Martin Cammick Ltd.” has changed its name to “A. Gillanders 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 March 1958.
318 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that the “Dominion Recreation Association Ltd.” has changed its name to the “Nissen Tampoline Co. (New Zealand) 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 March 1958.
319 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Modern Car Sales (Cambridge) Ltd.” has changed its name to “Glenside Holdings 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 March 1958.
320 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. J. Sutton Ltd.” has changed its name to “Delta Productions 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 March 1958.
321 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kelvin Industries Ltd.” has changed its name to “Manning and Percival 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 March 1958.
342 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mt. St. John Butchery Ltd.” has changed its name to “St. Heliers Butchery 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 17th day of March 1958.
343 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hardy’s Orchards Ltd.” (P.B. 1950/34) has changed its name to “L. H. Forge Ltd.”, and that the new name was this day entered on my Register in place of the former name.
Dated at Gisborne this 17th day of March 1958.
332 H. E. SQUIRE, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “E. L. Houghton Ltd.” has changed its name to “A. R. Read Ltd.”, and that the new name was this day entered on the Register of Companies in place of the former name.
Dated at Nelson this 14th day of March 1958.
337 C. C. MARCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vogel Motors Ltd.” has changed its name to “H. W. Longley Ltd.”, and that the new name was this day entered on the Register of Companies in place of the former name.
Dated at Nelson this 19th day of March 1958.
338 C. C. MARCH, Assistant Registrar of Companies.
TURNBULL MOTORS LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that at an extraordinary general meeting of the company duly convened and held on the 17th day of March 1958, the following extraordinary resolution was duly passed.
“(1) That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up, and that the company be wound up voluntarily.
“(2) That Mr G. S. McLauchlan, public accountant, of 563 Princes Street, Dunedin, be and he is hereby appointed liquidator of the company.”
322 G. S. McLACHLAN, Liquidator.
PORTERS GARAGE LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Porters Garage Ltd.
NOTICE is hereby given that at a meeting of the shareholders of the above-named company, held at Hamilton on Monday, the 17th day of March 1958, the following resolutions were passed:
“That the company be wound up voluntarily.
“That Trevor P. Baron, public accountant, of Hamilton, be appointed liquidator.”
All persons or companies having claims against the above-named company are requested to send full particulars to the undersigned on or before the 30th day of April 1958, otherwise they may be excluded from participation in any distribution of assets.
Dated at Hamilton this 17th day of March 1958.
TREVOR P. BARON, Liquidator.
P.O. Box 408, Hamilton.
327
A. E. H. KELLS LTD.
NOTICE OF VOLUNTARY WINDING UP
NOTICE is hereby given pursuant to section 269 of the Companies Act 1955, that the following special resolution was adopted by the company on the 18th day of March 1958:
“1. That the company be wound up voluntarily.
“2. That Ian Edward Rickerby, accountant, of Auckland, be and is hereby appointed liquidator.”
Dated this 18th day of March 1958.
I. E. RICKERBY, Liquidator.
6 Norwood Road, Bayswater, Auckland.
324
METAL GOODS (N.Z.) LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
NOTICE is hereby given that the following extraordinary resolutions were duly passed by the company on 12 March 1958:
“That the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.”
Dated at Auckland this 17th day of March 1958.
R. F. DAY, Liquidator.
329
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 20
NZLII —
NZ Gazette 1958, No 20
✨ LLM interpretation of page content
🏭 Change of Name of Company: K. H. Currie Ltd. to Currie’s Cycles Ltd.
🏭 Trade, Customs & Industry7 March 1958
Company name change, Register, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Name of Company: Guy and Silver Ltd. to Auckland Casting Co. Ltd.
🏭 Trade, Customs & Industry7 March 1958
Company name change, Register, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Name of Company: Martin Cammick Ltd. to A. Gillanders Ltd.
🏭 Trade, Customs & Industry7 March 1958
Company name change, Register, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Name of Company: Dominion Recreation Association Ltd. to Nissen Tampoline Co. (New Zealand) Ltd.
🏭 Trade, Customs & Industry7 March 1958
Company name change, Register, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Name of Company: Modern Car Sales (Cambridge) Ltd. to Glenside Holdings Ltd.
🏭 Trade, Customs & Industry7 March 1958
Company name change, Register, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Name of Company: C. J. Sutton Ltd. to Delta Productions Ltd.
🏭 Trade, Customs & Industry7 March 1958
Company name change, Register, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Name of Company: Kelvin Industries Ltd. to Manning and Percival Ltd.
🏭 Trade, Customs & Industry11 March 1958
Company name change, Register, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Name of Company: Mt. St. John Butchery Ltd. to St. Heliers Butchery Ltd.
🏭 Trade, Customs & Industry17 March 1958
Company name change, Register, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Name of Company: Hardy’s Orchards Ltd. to L. H. Forge Ltd.
🏭 Trade, Customs & Industry17 March 1958
Company name change, Register, Gisborne
- H. E. Squire, District Registrar of Companies
🏭 Change of Name of Company: E. L. Houghton Ltd. to A. R. Read Ltd.
🏭 Trade, Customs & Industry14 March 1958
Company name change, Register, Nelson
- C. C. March, Assistant Registrar of Companies
🏭 Change of Name of Company: Vogel Motors Ltd. to H. W. Longley Ltd.
🏭 Trade, Customs & Industry19 March 1958
Company name change, Register, Nelson
- C. C. March, Assistant Registrar of Companies
🏭 Voluntary Winding-up Resolution for Turnbull Motors Ltd.
🏭 Trade, Customs & Industry17 March 1958
Liquidation, Companies Act 1955, Dunedin
- G. S. McLauchlan, Appointed liquidator
- G. S. McLachlan, Liquidator
🏭 Notice of Voluntary Winding Up for Porters Garage Ltd.
🏭 Trade, Customs & Industry17 March 1958
Liquidation, Companies Act 1955, Hamilton
- Trevor P. Baron, Appointed liquidator
- Trevor P. Baron, Liquidator
🏭 Notice of Voluntary Winding Up for A. E. H. Kells Ltd.
🏭 Trade, Customs & Industry18 March 1958
Liquidation, Companies Act 1955, Auckland
- Ian Edward Rickerby, Appointed liquidator
- I. E. Rickerby, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up of Metal Goods (N.Z.) Ltd.
🏭 Trade, Customs & Industry17 March 1958
Liquidation, Companies Act 1955, Auckland
- R. F. Day, Liquidator