Company Name Changes and Liquidations




888
THE NEW ZEALAND GAZETTE
No. 41

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Star Stores (190 George Street) Ltd.” has changed its name to “Adkins Food Market Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 30th day of June 1958.

744 H. F. FOUNTAIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hunters Garage Ltd.” has changed its name to “J. J. Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name.

Dated at Invercargill this 18th day of June 1958.

738 L. ESTERMAN, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. Mollison’s (Carterton) Ltd.” has changed its name to “D. Mollison’s (Masterton) Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name.

Dated at Wellington this 20th day of June 1958.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

739


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Green and Fahey Ltd.” has changed its name to “Jas Green Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name.

Dated at Wellington this 19th day of June 1958.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

740


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wensley and Taylor Ltd.” has changed its name to “Wensley and George Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 25th day of June 1958.

742 C. C. MARCH, Assistant Registrar of Companies.


In the Supreme Court of New Zealand
Wellington District
Palmerston North Registry

In the matter of the Companies Act 1955 and in the matter of the Manawatu Wire Specialities Ltd.

NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was on the 26th day of June 1958 presented to the said Court by James Robert Black, of Palmerston North, director, and that the said petition is directed to be heard before the Court sitting at Palmerston North on the 15th day of August 1958, at 10 o’clock in the forenoon; and any creditor or member of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or member of the said society requiring a copy on payment of the regulated charge for same.

HECTOR YOUNG GILLIAND,
Solicitor for the Petitioner.

The petition was filed by Hector Young Gilliand, solicitor for the petitioner, whose address for service is at the offices of Messrs Jacobs, Gilliand, and Co., Solicitors, of 37 Rangitikei Street, Palmerston North.

NOTE—Any person who intends to appear on the hearing of the said petition must serve on or serve by post to the above-named notice in writing of his intention so to do. The notice must state the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Palmerston North, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than four o’clock in the afternoon of the 14th day of August 1958.

730

TIBCO PRODUCTS LTD.

IN LIQUIDATION

NOTICE is hereby given that Tibco Products Ltd., having its registered office at Auckland, did, on the 9th day of June 1958, by means of an entry in the minute book signed as provided by section 362 (1) of the Companies Act 1955 as a special resolution, resolve that the company be wound up voluntarily, and did appoint Murray Lloyd Hill as liquidator, and that a meeting of the creditors of the company was held on the 17th day of June 1958, at which meeting the appointment of Murray Lloyd Hill as liquidator was confirmed.

Dated at Auckland this 30th day of June 1958.

724 M. L. HILL, Liquidator.


C. L. B. JOHNSTON LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and in the matter of C. L. B. Johnston Ltd. (in liquidation).

NOTICE is hereby given that the undersigned, the Liquidator of C. L. B. Johnston Ltd., which is being wound up voluntarily, does hereby fix the 21st 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 26th day of June 1958.

N. A. CHALLIS, Liquidator.

Box 37, Otorohanga.

732


THE KAHUI COOPERATIVE DAIRY CO. LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the Kahui Cooperative Dairy Co. Ltd. passed a resolution on the 25th day of June 1958, that the company be wound up voluntarily, and that Mr Laurence William Brennan, of Opunake, accountant, be appointed liquidator.

Dated this 27th day of June 1958.

737 L. W. BRENNAN, Liquidator.


MASTERTON COOPERATIVE SOCIETY LTD.

NOTICE OF ORDER TO WIND UP

The Companies Act 1955, and the Industrial and Provident Societies Amendment Act 1952

In the matter of Masterton Cooperative Society Ltd.

WINDING-UP order made 26 June 1958. Date and place of first meetings:

Creditors: 21 July 1958, at 2 p.m., at the Courthouse, Masterton.

Contributories: Same date and place at 3 p.m.

A. E. JOHNSON, Official Assignee.

Provisional Liquidator.

736


NICRO PLATING CO. LTD.

NOTICE OF VOLUNTARY WINDING UP

NOTICE is hereby given that the following special resolution was duly passed by the company on the 1st day of July 1958:

“That the company be wound up voluntarily and that Frederick Arnold Davis, of Wellington, public accountant, be and he is hereby appointed liquidator.”

Dated at Wellington this 1st day of July 1958.

745 F. A. DAVIS, Liquidator.


NICKY (AUCKLAND) LTD.

NOTICE TO CREDITORS TO PROVE

TAKE notice that the last day for receiving proofs of debt by the creditors of Nicky (Auckland) Ltd., having its registered office at 105 Pacific Buildings, Wellesley Street, Auckland, is the 31st day of July 1958. Proofs must be made to the liquidator, Richard Charles Blackmore, 501B Smith’s Building, Albert Street, Auckland.

728 R. C. BLACKMORE, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 41


NZLII PDF NZ Gazette 1958, No 41





✨ LLM interpretation of page content

🏛️ Company Name Change: Star Stores (190 George Street) Ltd. to Adkins Food Market Ltd.

🏛️ Governance & Central Administration
30 June 1958
Company name change, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏛️ Company Name Change: Hunters Garage Ltd. to J. J. Ltd.

🏛️ Governance & Central Administration
18 June 1958
Company name change, Invercargill
  • L. Esterman, District Registrar of Companies

🏛️ Company Name Change: D. Mollison’s (Carterton) Ltd. to D. Mollison’s (Masterton) Ltd.

🏛️ Governance & Central Administration
20 June 1958
Company name change, Carterton, Masterton
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Green and Fahey Ltd. to Jas Green Ltd.

🏛️ Governance & Central Administration
19 June 1958
Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Wensley and Taylor Ltd. to Wensley and George Ltd.

🏛️ Governance & Central Administration
25 June 1958
Company name change, Nelson
  • C. C. March, Assistant Registrar of Companies

🏛️ Winding-up Petition for Manawatu Wire Specialities Ltd.

🏛️ Governance & Central Administration
26 June 1958
Company winding up, Petition, Supreme Court, Palmerston North
  • James Robert Black, Petitioner for winding up

  • Hector Young Gilliand, Solicitor for the Petitioner

🏛️ Voluntary Liquidation of Tibco Products Ltd.

🏛️ Governance & Central Administration
30 June 1958
Company liquidation, Voluntary winding up, Auckland
  • M. L. Hill, Liquidator

🏛️ Notice to Creditors to Prove Debts/Claims for C. L. B. Johnston Ltd. (in liquidation)

🏛️ Governance & Central Administration
26 June 1958
Company liquidation, Creditors, Otorohanga
  • N. A. Challis, Liquidator

🏛️ Voluntary Liquidation of The Kahui Cooperative Dairy Co. Ltd.

🏛️ Governance & Central Administration
27 June 1958
Company liquidation, Voluntary winding up, Cooperative Dairy, Opunake
  • L. W. Brennan, Liquidator

🏛️ Order to Wind Up Masterton Cooperative Society Ltd.

🏛️ Governance & Central Administration
26 June 1958
Company winding up, Order, Masterton, Creditors meeting
  • A. E. Johnson, Official Assignee
  • Provisional Liquidator

🏛️ Voluntary Winding Up of Nicro Plating Co. Ltd.

🏛️ Governance & Central Administration
1 July 1958
Company winding up, Voluntary, Wellington
  • Frederick Arnold Davis, public accountant
  • Liquidator

🏛️ Notice to Creditors to Prove Debt for Nicky (Auckland) Ltd.

🏛️ Governance & Central Administration
Company liquidation, Creditors, Proof of debt, Auckland
  • Richard Charles Blackmore, Liquidator