✨ Company Name Changes and Liquidations
1 MAY
THE NEW ZEALAND GAZETTE
575
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that the “Guardian Investment Group Ltd.” has changed its name to the “Broadlands Investment Group 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 16th day of April 1958.
465 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Appleby and McLellan Ltd.” has changed its name to “McLellan Motors Ltd.”, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin this 21st day of April 1958.
444 H. F. FOUNTAIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Grainger Motors Ltd.” has changed its name to “Chirnside’s Car Sales Ltd.”, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin this 21st day of April 1958.
445 H. F. FOUNTAIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Canterbury Distributors Ltd.” has changed its name to “Colombo Electrical 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 21st day of April 1958.
470 A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “K. C. Copper Co. Ltd.” has changed its name to “Zip Industries (Invercargill) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 1st day of April 1958.
466 L. ESTERMAN, District Registrar of Companies.
THE STAR MILLING CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding Up Resolution
PURSUANT to the Companies Act 1955, notice is hereby given that, on the 28th day of March 1958, the above-named company duly resolved as a special resolution that:
“(1) The company be wound up voluntarily.
“(2) That John Joseph Hall, of Dunedin, public accountant, be and he is hereby appointed liquidator of the company.”
Dated this 9th day of April 1958.
467 J. J. HALL, Liquidator.
THE STAR MILLING CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and of the Star Milling Co. Ltd. (in voluntary liquidation).
THE liquidator of the Star Milling Co. Ltd., which is being wound up voluntarily, doth hereby fix the 23rd 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.
J. J. HALL, Public Accountant, Liquidator.
Alliance Assurance Buildings, 20 Crawford Street, Dunedin.
468
J. TAIT LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Creditors
PURSUANT to section 290 of the Companies Act 1955, notice is hereby given that a meeting of creditors in the above-named company will be held in the Chamber of Commerce Hall, Oxford Terrace, Christchurch, on Friday, 9 May 1958, at 10 a.m.
Business:
-
To receive the liquidation statements of receipts and payments for the year ended 27 February 1957.
-
To consider a compromise for settlement of amounts owing by directors as recommended by the committee of inspection.
A creditor may vote in person or by proxy. All proxies shall be lodged at the office of the liquidator, Messrs Wilkins, Smith, Smith and Boyd, 161 Hereford Street, Christchurch, not later than 4 o’clock on the afternoon of Thursday, 8 May 1958.
457 RUSSELL J. H. BOYD, Liquidator.
ALBANY GENERAL STORES LTD.
IN LIQUIDATION
A general meeting of the company will be held at 702 N.Z. Insurance Building, Auckland, on 6 May 1958, at 2 p.m., for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of.
458 J. E. STEDMAN, Liquidator.
LOWTHERS STORES LIMITED
IN LIQUIDATION
A general meeting of the company will be held at 702 N.Z. Insurance Building, Auckland, on 21 May 1958, at 2 p.m., for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of.
459 J. E. STEDMAN, Liquidator.
J. W. C. HADFIELD AND CO. LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of J. W. C. Hadfield and Co. 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 the office of Bradley and Milnes, Public Accountants, High Street, Motueka, on the 14th day of May 1958, at 2 o’clock in the afternoon, 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 and to receive any explanation thereof by the liquidator.
460 J. J. BRADLEY, Liquidator.
TARADALE CONSTRUCTION CO. LTD.
IN LIQUIDATION
Statute Amendment Act 1939 Section 4 the Companies Act 1955
In the matter of Taradale Construction Co. Ltd. (in liquidation)
NOTICE is hereby given that Taradale Construction Co. Ltd., a private company having its registered office at Tennyson Street, Napier, did on the 6th day of April 1958, by extraordinary resolution decide that the company be wound up voluntarily, and did appoint John Deidrick Olsen, of Napier, public accountant, as liquidator and that a meeting of the creditors of the company was held on the 16th day of April 1958 at which meeting the appointment of the said John Deidrick Olsen was confirmed.
Dated at Napier this 18th day of April 1958.
J. D. OLSEN,
453 Liquidator of Taradale Construction Company Limited.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 27
NZLII —
NZ Gazette 1958, No 27
✨ LLM interpretation of page content
🏭 Guardian Investment Group Ltd. changes name to Broadlands Investment Group Ltd.
🏭 Trade, Customs & Industry16 April 1958
Company Name Change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Appleby and McLellan Ltd. changes name to McLellan Motors Ltd.
🏭 Trade, Customs & Industry21 April 1958
Company Name Change, Register, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Grainger Motors Ltd. changes name to Chirnside’s Car Sales Ltd.
🏭 Trade, Customs & Industry21 April 1958
Company Name Change, Register, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Canterbury Distributors Ltd. changes name to Colombo Electrical Ltd.
🏭 Trade, Customs & Industry21 April 1958
Company Name Change, Register of Companies, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏭 K. C. Copper Co. Ltd. changes name to Zip Industries (Invercargill) Ltd.
🏭 Trade, Customs & Industry1 April 1958
Company Name Change, Register of Companies, Invercargill
- L. Esterman, District Registrar of Companies
🏭 The Star Milling Co. Ltd. - Voluntary Liquidation Resolution
🏭 Trade, Customs & Industry9 April 1958
Companies Act 1955, Voluntary Liquidation, Special Resolution, Liquidator Appointment
- John Joseph Hall, Appointed liquidator of the company
- J. J. Hall, Liquidator
🏭 The Star Milling Co. Ltd. - Notice to Creditors to Prove Debts
🏭 Trade, Customs & IndustryCompanies Act 1955, Voluntary Liquidation, Creditors, Prove Debts, Priority
- J. J. Hall, Public Accountant, Liquidator
🏭 J. Tait Ltd. - Meeting of Creditors in Voluntary Liquidation
🏭 Trade, Customs & Industry9 May 1958
Companies Act 1955, Voluntary Liquidation, Meeting of Creditors, Compromise, Directors' Debts
- RUSSELL J. H. BOYD, Liquidator
🏭 Albany General Stores Ltd. - General Meeting in Liquidation
🏭 Trade, Customs & Industry6 May 1958
Liquidation, General Meeting, Winding Up, Property Disposal
- J. E. Stedman, Liquidator
🏭 Lowthers Stores Limited - General Meeting in Liquidation
🏭 Trade, Customs & Industry21 May 1958
Liquidation, General Meeting, Winding Up, Property Disposal
- J. E. Stedman, Liquidator
🏭 J. W. C. Hadfield and Co. Ltd. - General Meeting in Voluntary Liquidation
🏭 Trade, Customs & Industry14 May 1958
Companies Act 1955, Voluntary Liquidation, General Meeting, Winding Up, Property Disposal
- J. J. Bradley, Liquidator
🏭 Taradale Construction Co. Ltd. - Voluntary Liquidation and Creditors' Meeting
🏭 Trade, Customs & Industry18 April 1958
Companies Act 1955, Voluntary Liquidation, Extraordinary Resolution, Creditors' Meeting, Liquidator Appointment
- John Deidrick Olsen, Appointed liquidator of the company
- J. D. OLSEN, Liquidator of Taradale Construction Company Limited.