✨ Company Notices
638
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "S. H. Bevan Ltd." has changed its name to "J. Evers 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 6th day of May 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Plastics and Hobbies Ltd." has changed its name to "Lamphouse Radio and Hobbies 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 8th day of May 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Seddon Motors Ltd." has changed its name to "Pelorus Investments Ltd.", and that the new name has been entered on the Register in place of the former name.
Given under my hand at Blenheim this 8th day of May 1958.
R. F. HANNAN, District Registrar of Companies.
WELBILT TOYS LTD.
IN LIQUIDATION
UNDER Rule 98 (2) of the Companies (Winding Up) Rules 1956, the following is submitted:
Name of Company: Welbilt Toys Ltd., in liquidation.
Address of Registered Office: 34 Egmont Street, Wanganui.
Amount: Per 20s. of “current creditors”—First and final dividend of 20s.
Payable: At the liquidator's office, 16 Wicksteed Place, Wanganui, on Monday, 26 May 1958.
E. S. BRANDON, Liquidator.
JOLSON'S NGAWHA HOT SPRINGS SPA LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955, section 269 and in the matter of Jolson's Ngawha Hot Springs Spa Ltd.
NOTICE is hereby given that at an extraordinary general meeting of Jolson's Ngawha Hot Springs Spa Ltd., held on 1 May 1958, the following special resolutions were passed by the company:
“That the company be wound up voluntarily; and
“That James Edward Knowling, of Auckland, public accountant, be appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.”
Dated this 8th day of May 1958.
J. E. KNOWLING, Liquidator.
RANGIORA PROPERTIES LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting
NOTICE is hereby given that a general meeting of the company will be held at the office of Fletcher Holdings Ltd., Penrose, Auckland, at 3 p.m., on 30 May 1958, for the purpose of having an account laid before it showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidator.
Dated this 12th day of May 1958.
T. W. H. HOBBS, Liquidator.
THAMES VALLEY CONSTRUCTION CO. LTD.
IN LIQUIDATION
PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that a general meeting of the company will be held in the registered office of the company, Kerepehi, at 10 a.m. on 21 May 1958, 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 has been disposed of.
R. S. NICOL, A.P.A.N.Z.
HILLSBORO' HARDWARE LTD.
NOTICE OF VOLUNTARY WINDING UP
In the matter of the Companies Act 1955 and in the matter of Hillsboro' Hardware Ltd.
NOTICE is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will be held, pursuant to section 284 of the Companies Act 1955, at the registered office of the company, 107 Oakdale Road, Hillsborough, on Monday, the 19th day of May 1958, at 10.30 o'clock in the forenoon.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 12th day of May 1958.
By order of the Directors—
B. J. CARLEY, Secretary.
E. J. HOLM LTD.
MEMBERS' VOLUNTARY WINDING UP
NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that the following special resolution was passed by the shareholders of E. J. Holm Ltd. on the 12th day of May 1958:
“That the company be wound up voluntarily.”
L. C. HIBBARD, Liquidator.
ARIA GENERAL STORES LTD.
WINDING-UP ORDER
In the matter of Aria General Stores Ltd.
WINDING-UP order made 2 May 1958. Date and place of first meetings, Courthouse, New Plymouth.
Creditors: 22 May 1958, at 10.30 a.m.
Contributories: 22 May 1958, at 11.30 a.m.
J. A. FYFE,
Official Assignee and Provisional Liquidator.
PETER WOOTTON LTD.
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955 and in the matter of Peter Wootton Ltd.
NOTICE is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 7th day of May 1958, passed a resolution for voluntary winding up and that a meeting of creditors of the above-named company will accordingly be held at the office of Producer Meats Ltd., 7 Hobson Street, Auckland C. 1, on Wednesday, 14 May 1958, at 4 p.m.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 7th day of May 1958.
By order of the Directors—
A. FAINES.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 30
NZLII —
NZ Gazette 1958, No 30
✨ LLM interpretation of page content
🏭 Company Name Change: S. H. Bevan Ltd. to J. Evers Ltd.
🏭 Trade, Customs & Industry6 May 1958
Company name change, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Plastics and Hobbies Ltd. to Lamphouse Radio and Hobbies Ltd.
🏭 Trade, Customs & Industry8 May 1958
Company name change, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Seddon Motors Ltd. to Pelorus Investments Ltd.
🏭 Trade, Customs & Industry8 May 1958
Company name change, Register of Companies, Blenheim
- R. F. Hannan, District Registrar of Companies
🏭 Liquidation Notice: Welbilt Toys Ltd. - First and Final Dividend
🏭 Trade, Customs & Industry26 May 1958
Liquidation, Dividend, Wanganui
- E. S. Brandon, Liquidator
🏭 Voluntary Liquidation: Jolson's Ngawha Hot Springs Spa Ltd.
🏭 Trade, Customs & Industry8 May 1958
Voluntary liquidation, Winding up, Special resolutions, Auckland
- James Edward Knowling, Appointed liquidator
- J. E. Knowling, Liquidator
🏭 Voluntary Liquidation: Rangiora Properties Ltd. - Notice of Meeting
🏭 Trade, Customs & Industry30 May 1958
Voluntary liquidation, General meeting, Auckland
- T. W. H. Hobbs, Liquidator
🏭 Liquidation: Thames Valley Construction Co. Ltd. - General Meeting
🏭 Trade, Customs & Industry21 May 1958
Liquidation, General meeting, Winding up, Kerepehi
- R. S. Nicol, A.P.A.N.Z.
🏭 Voluntary Winding Up: Hillsboro' Hardware Ltd. - Meeting of Creditors
🏭 Trade, Customs & Industry19 May 1958
Voluntary winding up, Meeting of creditors, Hillsborough
- B. J. Carley, Secretary
🏭 Members' Voluntary Winding Up: E. J. Holm Ltd.
🏭 Trade, Customs & Industry12 May 1958
Members' voluntary winding up, Special resolution
- L. C. Hibbard, Liquidator
⚖️ Winding-Up Order: Aria General Stores Ltd.
⚖️ Justice & Law Enforcement2 May 1958
Winding-up order, Court, New Plymouth
- J. A. Fyfe, Official Assignee and Provisional Liquidator
🏭 Voluntary Winding Up: Peter Wootton Ltd. - Meeting of Creditors
🏭 Trade, Customs & Industry14 May 1958
Voluntary winding up, Meeting of creditors, Auckland
- A. Faines