Company Name Changes and Liquidations




10 JULY
THE NEW ZEALAND GAZETTE
921

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McDonald and King Ltd.” has changed its name to “W. J. McDonald 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 17th day of June 1958.

749 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Abbey’s Garage (Dargaville) Ltd.” has changed its name to “Abbeys (Dargaville) 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 13th day of June 1958.

750 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Camphor Box Ltd.” has changed its name to “Home Styles 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 17th day of June 1958.

751 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Industrial Enterprises Ltd.” has changed its name to “Frank Priestley Motors 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 17th day of June 1958.

752 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Maurice L. Hobday Ltd.” has changed its name to “Australia and New Zealand Industrial Engineering 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 13th day of June 1958.

753 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that the “Auckland City Buildings Ltd.” has changed its name to “Prime Meats 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 23rd day of June 1958.

775 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. R. Lewis Ltd.” has changed its name to “Whitefield, Kimber, and Wilson 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 19th day of June 1958.

776 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Whangarei Tractor Co. Ltd.” has changed its name to “Whangarei Auto 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 19th day of June 1958.

777 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rookwood Engineering Co. Ltd.” has changed its name to “Aluminium Anodisers (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 Auckland this 23rd day of June 1958.

778 F. R. MCBRIDE, Assistant Registrar of Companies.

D

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. W. Curtayne Ltd.” has changed its name to “Franklin Plumbers and Builders Supplies 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 23rd day of June 1958.

779 F. R. MCBRIDE, Assistant Registrar of Companies.


WAIKATO TIMBER CO. LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 3rd day of July 1958, the following special resolution was passed by the shareholders, namely:

“Resolved that Waikato Timber Co. Ltd., having filed a declaration of solvency, be wound up voluntarily and that Dudley Norton Chambers, of Auckland, public accountant, be appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.”

D. N. CHAMBERS, Liquidator.

Chambers, Worth, and Chambers, P.O. Box 397, Auckland.

773


WAIKATO TIMBER CO. LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and in the matter of Waikato Timber Co. Ltd. (in voluntary liquidation).

NOTICE is hereby given that the under-signed, the liquidator of Waikato Timber Co. Ltd., which is being wound up voluntarily, does hereby fix Friday, the 25th 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 3rd day of July 1958.

D. N. CHAMBERS, Liquidator.

Chambers, Worth, and Chambers, P.O. Box 397, Auckland.

774


SOUTHLAND SAWMILLING CO. LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Southland Sawmilling Co. Ltd.

NOTICE is hereby given that the following special resolution was duly passed by an entry in the minute book of the company on the 27th day of June 1958.

(1) That the company be wound up voluntarily.

(2) That Thomas William Harris Hobbs be and is hereby appointed liquidator.

Dated this 30th day of June 1958.

706 T. W. H. HOBBS, Liquidator.


H. T. FROST INDUSTRIES LIMITED

IN VOLUNTARY LIQUIDATION

Notice of the Final Ordinary General Meeting of Members

PURSUANT to section 281 (2) of the Companies Act 1955, notice is hereby given that the final ordinary general meeting of members of H. T. Frost Industries Ltd. (in voluntary liquidation) will be held at the office of the liquidator, 2nd Floor, A.M.P. Chambers, 7 Victoria Street East, Auckland, on Thursday, 31 July 1958, at 4 p.m.

Business:

  1. To receive the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company disposed of.

  2. To decide in whose custody the books of account and financial records of the company will be kept.

780 J. W. CONEY, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 43


NZLII PDF NZ Gazette 1958, No 43





✨ LLM interpretation of page content

🏛️ Change of Company Name: McDonald and King Ltd. to W. J. McDonald Ltd.

🏛️ Governance & Central Administration
17 June 1958
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name: Abbey’s Garage (Dargaville) Ltd. to Abbeys (Dargaville) Ltd.

🏛️ Governance & Central Administration
13 June 1958
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name: Camphor Box Ltd. to Home Styles Ltd.

🏛️ Governance & Central Administration
17 June 1958
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name: Industrial Enterprises Ltd. to Frank Priestley Motors Ltd.

🏛️ Governance & Central Administration
17 June 1958
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name: Maurice L. Hobday Ltd. to Australia and New Zealand Industrial Engineering Ltd.

🏛️ Governance & Central Administration
13 June 1958
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name: Auckland City Buildings Ltd. to Prime Meats Ltd.

🏛️ Governance & Central Administration
23 June 1958
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name: R. R. Lewis Ltd. to Whitefield, Kimber, and Wilson Ltd.

🏛️ Governance & Central Administration
19 June 1958
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name: Whangarei Tractor Co. Ltd. to Whangarei Auto Co. Ltd.

🏛️ Governance & Central Administration
19 June 1958
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name: Rookwood Engineering Co. Ltd. to Aluminium Anodisers (N.Z.) Ltd.

🏛️ Governance & Central Administration
23 June 1958
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name: L. W. Curtayne Ltd. to Franklin Plumbers and Builders Supplies Ltd.

🏛️ Governance & Central Administration
23 June 1958
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

💰 Waikato Timber Co. Ltd. - Voluntary Liquidation Appointment of Liquidator

💰 Finance & Revenue
3 July 1958
Voluntary liquidation, Companies Act 1955, Shareholder resolution, Public accountant
  • Dudley Norton Chambers, Appointed liquidator of Waikato Timber Co. Ltd.

  • D. N. Chambers, Liquidator

💰 Waikato Timber Co. Ltd. - Liquidation Notice to Creditors

💰 Finance & Revenue
3 July 1958
Liquidation, Companies Act 1955, Creditors, Proof of debts
  • D. N. Chambers, Liquidator

💰 Southland Sawmilling Co. Ltd. - Voluntary Liquidation Appointment of Liquidator

💰 Finance & Revenue
30 June 1958
Voluntary liquidation, Companies Act 1955, Special resolution
  • Thomas William Harris Hobbs, Appointed liquidator of Southland Sawmilling Co. Ltd.

  • T. W. H. Hobbs, Liquidator

💰 H. T. Frost Industries Limited - Voluntary Liquidation Final Meeting of Members

💰 Finance & Revenue
Voluntary liquidation, Companies Act 1955, Final meeting, Members
  • J. W. Coney, Liquidator