✨ Company Name Changes and Liquidations
550
THE NEW ZEALAND GAZETTE
No. 26
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that the “Christchurch Clothing Co. Ltd.” has changed its name to “Stylex (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 Christchurch this 16th day of April 1958.
435 C. C. KENNELLY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gloucester Service Station Ltd.” has changed its name to “Gloucester Motors Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 15th day of April 1958.
C. C. KENNELLY, Assistant Registrar of Companies.
436
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Eden Buildings Ltd.” has changed its name to “Berry Properties (Auckland) 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 17th day of April 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
416
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Reliance Joinery and Cabinet Co. Ltd.” has changed its name to “Te Mome Properties 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 April 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
430
WAITOKI QUARRIES LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955 and in the matter of Waitoki Quarries Ltd.
NOTICE is hereby given that, pursuant to section 362 of the Companies Act 1955, Waitoki Quarries Ltd. has duly entered in its minute book on 16 April 1958, the following extraordinary resolution:
“That, as the company cannot by reason of its liabilities continue its business, the company be wound up voluntarily.”
And that a meeting of creditors of the said company will be held, pursuant to section 284 of the Companies Act 1955, at Second Floor, Blackett’s Building, Shortland Street, Auckland, on the 24th day of April, at 11 a.m., to conduct the following business:
-
To receive and consider a full statement of the company’s affairs, the list of creditors, and the estimated amount of their claims.
-
To appoint a liquidator.
-
To transact any other business which the Companies Act 1955 allows.
Dated this 16th day of April 1958.
425 LLOYD BROWN, Solicitor for the Company.
WESTHAVEN COAL CO. LTD.
IN LIQUIDATION
Notice of Voluntary Winding Up Resolution and Resolution Appointing Liquidator
In the matter of the Companies Act 1955 and in the matter of Westhaven Coal Co. Ltd. (in liquidation).
NOTICE is hereby given that, by an entry made in the minute book of the company pursuant to section 362 of the Act on the 18th day of April 1958, and signed by not less than three-fourths of the members holding in the aggregate not less than three-fourths in nominal value of the shares of the company:
(a) The following special resolution was passed:
“That the Company be wound up voluntarily.”
(b) The following ordinary resolution was passed:
“That Noel Lee Savage, of Nelson, public accountant, be appointed liquidator of the company.”
Dated at Nelson this 18th day of April 1958.
428 N. L. SAVAGE, Liquidator to the Company.
CARR POUNTNEY (MORRINSVILLE) LTD.
IN LIQUIDATION
In accordance with section 281 of the Companies Act 1955, notice is hereby given that the final general meeting of Carr Pountney (Morrinsville) Ltd. (in liquidation) will be held at the office of Morris, Duncan, and Gyllies, Public Accountants, Fourth Floor, Pacific Buildings, Wellesley Street East, Auckland, at 10 a.m. on Thursday, 15 May 1958, for the purpose of having an account laid before the members showing how the winding up has been conducted and the property of the company has been disposed of, and of hearing from the liquidator any explanations thereof.
417 P. C. JOYCE, Liquidator.
ERIC R. BOOTH LTD.
IN LIQUIDATION
NOTICE is hereby given that, by resolution passed on 16 April 1958, it was resolved that the company be wound up voluntarily and that Mr Daniel Pryse Jenkins, of Hamilton, public accountant, be appointed liquidator.
D. P. JENKINS, Liquidator.
Hamilton.
427
STURDEE ENGINEERING CO. LTD.
IN LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and of the Sturdee Engineering Co. Ltd. (in liquidation).
THE liquidator of the Sturdee Engineering Co. Ltd., which is being wound up voluntarily, doth hereby fix the 21st day of May 1958 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
W. P. WELLINGTON, Liquidator.
Address: 24 Water Street, Dunedin C.1.
422
FRITH SON AND CO. LTD.
IN LIQUIDATION
Notice of Voluntary Winding Up
NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that on the 15th day of April 1958 the following special resolution was duly passed by the above company:
“1. That the company be wound up voluntarily.
“2. That John Macfarlane Elliffe, of Auckland, public accountant, be and is hereby appointed liquidator of the company.”
Notice to Creditors to Prove
Notice is further given that I hereby fix the 26th day of May 1958 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
Dated this 15th day of April 1958.
J. M. ELLIFFE, Liquidator.
P.O. Box 540, Auckland.
424
EMPIRE DAIRIES (N.Z.) LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Empire Dairies (N.Z.) Ltd. (in voluntary 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 Massey House, Lambton Quay, Wellington, on Monday, the 19th day of May 1958, at 10 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and how the property of the company has been disposed of, and to receive any explanation thereof by the liquidator. Every member is entitled to attend and vote at the meeting and is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 21st day of April 1958.
423 FRANK LINGARD, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 26
NZLII —
NZ Gazette 1958, No 26
✨ LLM interpretation of page content
🏛️ Company Name Change: Christchurch Clothing Co. Ltd. to Stylex (N.Z.) Ltd.
🏛️ Governance & Central Administration16 April 1958
Company name change, Christchurch Clothing Co. Ltd., Stylex (N.Z.) Ltd., Christchurch
- C. C. Kennelly, Assistant Registrar of Companies
🏛️ Company Name Change: Gloucester Service Station Ltd. to Gloucester Motors Ltd.
🏛️ Governance & Central Administration15 April 1958
Company name change, Gloucester Service Station Ltd., Gloucester Motors Ltd., Christchurch
- C. C. Kennelly, Assistant Registrar of Companies
🏛️ Company Name Change: Eden Buildings Ltd. to Berry Properties (Auckland) Ltd.
🏛️ Governance & Central Administration17 April 1958
Company name change, Eden Buildings Ltd., Berry Properties (Auckland) Ltd., Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Reliance Joinery and Cabinet Co. Ltd. to Te Mome Properties Ltd.
🏛️ Governance & Central Administration18 April 1958
Company name change, Reliance Joinery and Cabinet Co. Ltd., Te Mome Properties Ltd., Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Waitoki Quarries Ltd. - Voluntary Liquidation Meeting of Creditors
🏛️ Governance & Central Administration16 April 1958
Liquidation, Voluntary winding up, Creditors meeting, Companies Act 1955, Auckland
- LLOYD BROWN, Solicitor for the Company
🏛️ Westhaven Coal Co. Ltd. - Voluntary Winding Up and Liquidator Appointment
🏛️ Governance & Central Administration18 April 1958
Liquidation, Voluntary winding up, Special resolution, Public accountant, Nelson
- Noel Lee Savage (public accountant), Appointed liquidator
- N. L. SAVAGE, Liquidator to the Company
🏛️ Carr Pountney (Morrinsville) Ltd. - Final General Meeting
🏛️ Governance & Central AdministrationLiquidation, Final general meeting, Companies Act 1955, Public Accountants, Auckland
- P. C. JOYCE, Liquidator
🏛️ Eric R. Booth Ltd. - Voluntary Liquidation and Liquidator Appointment
🏛️ Governance & Central Administration16 April 1958
Liquidation, Voluntary winding up, Public accountant, Hamilton
- Daniel Pryse Jenkins (public accountant), Appointed liquidator
- D. P. JENKINS, Liquidator
🏛️ Sturdee Engineering Co. Ltd. - Notice to Creditors to Prove Debts
🏛️ Governance & Central Administration21 May 1958
Liquidation, Creditors, Proof of debts, Companies Act 1955, Dunedin
- W. P. WELLINGTON, Liquidator
🏛️ Frith Son and Co. Ltd. - Voluntary Winding Up and Creditors Notice
🏛️ Governance & Central Administration15 April 1958
Liquidation, Voluntary winding up, Creditors, Proof of debts, Companies Act 1955, Auckland
- John Macfarlane Elliffe (public accountant), Appointed liquidator
- J. M. ELLIFFE, Liquidator
🏛️ Empire Dairies (N.Z.) Ltd. - Voluntary Liquidation General Meeting
🏛️ Governance & Central Administration21 April 1958
Liquidation, General meeting, Companies Act 1955, Wellington
- FRANK LINGARD, Liquidator