✨ Company Name Changes and Liquidations
19 JUNE
THE NEW ZEALAND GAZETTE
831
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Napier Tobacconists Ltd.” has changed its name to “Arthur Duncan Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 9th day of June 1958.
665 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gahagan’s Pharmacy Ltd.” has changed its name to “J. H. Berry Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 9th day of June 1958.
666 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. Alexander Ltd.” has changed its name to “Alexanders Supermarket Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 19th day of May 1958.
667 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Box and Timber Co. (Taupo) Ltd.” has changed its name to “Max Rae Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 9th day of June 1958.
668 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tironui Cash Stores Ltd.” has changed its name to “Hillsborough 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 29th day of May 1958.
669 T. J. DENNETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bearing and Accessories Ltd.” has changed its name to “Enterprise Agencies 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 29th day of May 1958.
670 T. J. DENNETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kawhia Launches Ltd.” has changed its name to “Panmure Launches 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 29th day of May 1958.
671 T. J. DENNETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Classic Milk Bar (Dominion Road) Ltd.” has changed its name to “Del Monte Dairy 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 29th day of May 1958.
672 T. J. DENNETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fletcher Sales and Service Ltd.” has changed its name to “The Fletcher Hardware 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 3rd day of June 1958.
673 T. J. DENNETT, Assistant Registrar of Companies.
HYDE MANUFACTURING CO LTD.
IN LIQUIDATION
Notice of Final Meeting of Creditors
In the matter of the Companies Act 1955.
TAKE notice that, pursuant to section 291 of the Companies Act 1955, the final meeting of creditors in the above matter will be held in the Library Room, Chamber of Commerce Building, Christchurch, on the 27th day of June 1958, at 11 a.m.
AGENDA
- Liquidator’s Report.
- Adoption of final accounts.
- Resolution re disposal of company records.
662 F. S. ALLOTT, Liquidator.
HYDE MANUFACTURING CO LTD.
IN LIQUIDATION
Notice of Final Meeting of Members.
In the matter of the Companies Act 1955.
TAKE notice that, pursuant to section 291 of the Companies Act 1955, the final meeting of members in the above matter will be held at the registered office of the company, 145 Worcester Street, Christchurch, on the 27th day of June 1958, at 10.30 a.m.
AGENDA
- Liquidator’s Report.
- Adoption of final accounts.
663 F. S. ALLOTT, Liquidator.
LISTER SEPARATOR CO. (N.Z.) LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of Lister Separator Co. (N.Z.) Ltd. (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator of Lister Separator Co. (N.Z.) Ltd., which is being wound up voluntarily, does hereby fix the 14th day of July 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.
Dated this 10th day of June 1958.
P. E. MILLER, Liquidator.
Address of Liquidator: Care of Levin and Co., Anzac Avenue, Auckland.
676
NOELEEN HOME COOKERY LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of Noeleen Home Cookery Ltd. (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator of Noeleen Home Cookery Ltd., which is being wound up voluntarily, does hereby fix the 30th day of June 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.
Dated this 12th day of June 1958.
684 R. S. HARROP, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 37
NZLII —
NZ Gazette 1958, No 37
✨ LLM interpretation of page content
🏛️ Company Name Change: Napier Tobacconists Ltd. to Arthur Duncan Ltd.
🏛️ Governance & Central Administration9 June 1958
Companies Act, Change of name, Napier Tobacconists Ltd., Arthur Duncan Ltd.
- L. H. McClelland, District Registrar of Companies
🏛️ Company Name Change: Gahagan’s Pharmacy Ltd. to J. H. Berry Ltd.
🏛️ Governance & Central Administration9 June 1958
Companies Act, Change of name, Gahagan’s Pharmacy Ltd., J. H. Berry Ltd.
- L. H. McClelland, District Registrar of Companies
🏛️ Company Name Change: W. Alexander Ltd. to Alexanders Supermarket Ltd.
🏛️ Governance & Central Administration19 May 1958
Companies Act, Change of name, W. Alexander Ltd., Alexanders Supermarket Ltd.
- L. H. McClelland, District Registrar of Companies
🏛️ Company Name Change: Box and Timber Co. (Taupo) Ltd. to Max Rae Ltd.
🏛️ Governance & Central Administration9 June 1958
Companies Act, Change of name, Box and Timber Co. (Taupo) Ltd., Max Rae Ltd.
- L. H. McClelland, District Registrar of Companies
🏛️ Company Name Change: Tironui Cash Stores Ltd. to Hillsborough Butchery Ltd.
🏛️ Governance & Central Administration29 May 1958
Companies Act, Change of name, Tironui Cash Stores Ltd., Hillsborough Butchery Ltd.
- T. J. Dennett, Assistant Registrar of Companies
🏛️ Company Name Change: Bearing and Accessories Ltd. to Enterprise Agencies Ltd.
🏛️ Governance & Central Administration29 May 1958
Companies Act, Change of name, Bearing and Accessories Ltd., Enterprise Agencies Ltd.
- T. J. Dennett, Assistant Registrar of Companies
🏛️ Company Name Change: Kawhia Launches Ltd. to Panmure Launches Ltd.
🏛️ Governance & Central Administration29 May 1958
Companies Act, Change of name, Kawhia Launches Ltd., Panmure Launches Ltd.
- T. J. Dennett, Assistant Registrar of Companies
🏛️ Company Name Change: Classic Milk Bar (Dominion Road) Ltd. to Del Monte Dairy Ltd.
🏛️ Governance & Central Administration29 May 1958
Companies Act, Change of name, Classic Milk Bar (Dominion Road) Ltd., Del Monte Dairy Ltd.
- T. J. Dennett, Assistant Registrar of Companies
🏛️ Company Name Change: Fletcher Sales and Service Ltd. to The Fletcher Hardware Co. Ltd.
🏛️ Governance & Central Administration3 June 1958
Companies Act, Change of name, Fletcher Sales and Service Ltd., The Fletcher Hardware Co. Ltd.
- T. J. Dennett, Assistant Registrar of Companies
🏛️ Notice of Final Meeting of Creditors for Hyde Manufacturing Co. Ltd. in Liquidation
🏛️ Governance & Central AdministrationCompanies Act, Liquidation, Creditors meeting, Hyde Manufacturing Co. Ltd.
- F. S. Allott, Liquidator
🏛️ Notice of Final Meeting of Members for Hyde Manufacturing Co. Ltd. in Liquidation
🏛️ Governance & Central AdministrationCompanies Act, Liquidation, Members meeting, Hyde Manufacturing Co. Ltd.
- F. S. Allott, Liquidator
🏛️ Notice to Creditors to Prove Debts or Claims for Lister Separator Co. (N.Z.) Ltd. in Liquidation
🏛️ Governance & Central Administration10 June 1958
Companies Act, Liquidation, Creditors, Debts and Claims, Lister Separator Co. (N.Z.) Ltd.
- P. E. Miller, Liquidator
🏛️ Notice to Creditors to Prove Debts or Claims for Noeleen Home Cookery Ltd. in Liquidation
🏛️ Governance & Central Administration12 June 1958
Companies Act, Liquidation, Creditors, Debts and Claims, Noeleen Home Cookery Ltd.
- R. S. Harrop, Liquidator