Company Name Changes and Liquidations




31 JULY

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Eric Rhodes and Co. Ltd.” has changed its name to “Rhodes Foodmarket 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 15th day of July 1958.
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gordon’s Garage Ltd.” has changed its name to “Harrison’s 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 18th day of July 1958.
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Awatere Investments Ltd.” has changed its name to “Awatere Construction 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 18th day of July 1958.
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sunray Venetian Blinds Ltd.” has changed its name to “Hunter Douglas (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 18th day of July 1958.
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lloyds Builders Ltd.” has changed its name to “Lloyds (Rotorua) 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 18th day of July 1958.
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waihi Finance Co. Ltd.” has changed its name to “Johnson Hardware 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 18th day of July 1958.
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Timaru Milling Co. Ltd.” has changed its name to “Timaru Milling Co. 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 23rd day of July 1958.
A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Belfast Car Sales Ltd.” has changed its name to “Lancaster Motors 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 23rd day of July 1958.
A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “James Hutchison Ltd.” has changed its name to “Charles Bewick 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 25th day of July 1958.
A. J. S. SMITH, Assistant Registrar of Companies.

F.F.S. INVESTMENTS LTD.
IN VOLUNTARY LIQUIDATION
Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the matter of F.F.S. Investments Ltd. (in voluntary liquidation).
NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the abovenamed company will be held at Room 435, D.I.C. Building, Wellington, on Tuesday, the 19th day of August 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.
Further Business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:
“That the books and papers of the company and of the liquidator be held in safe custody by the liquidator for the statutory period.”
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 28th day of July 1958.
C. H. LONG, Liquidator.

CARMEL COURT FLATS LTD.
IN LIQUIDATION
Notice of Final General Meeting
IN accordance with section 281 of the Companies Act 1955, notice is hereby given that the final general meeting of Carmel Court Flats Ltd. (in liquidation), will be held at the office of Morris, Duncan, and Gyllies, public accountants, Fourth Floor, Pacific Buildings, Wellesley Street East, Auckland, at 10 a.m. on Thursday, 21 August 1958, for the purpose of having an account laid before the members showing how the winding up has been conducted and the property of the company has been disposed of and of hearing from the liquidator any explanations thereof.
P. C. JOYCE, Liquidator.

THE WAITETE TIMBER CO. LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that the following special resolution was passed on the 28th day of July 1958:
“(1) That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up, and that the company we wound up voluntarily.
“(2) That Noel Barclay, of Auckland, public accountant, be and is hereby appointed liquidator of the company.
“(3) That the remuneration of the liquidator shall be as provided for in the scale of charges of the New Zealand Society of Accountants.”
Dated 28 July 1958.
NOEL BARCLAY, F.P.A.N.Z., Provisional Liquidator.

THE WAITETE TIMBER CO. LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
PURSUANT to section 284 of the Companies Act 1955, notice is hereby given that a meeting of the creditors of the company will be held at the offices of Kirk, Barclay, and Co., Fifth Floor, Smith and Caughey Building, Wellesley Street West, Auckland, on Tuesday, the 5th day of August 1958, at 2.30 o’clock in the afternoon, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.
Dated 28 July 1958.
NOEL BARCLAY, F.P.A.N.Z., Provisional Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 47


NZLII PDF NZ Gazette 1958, No 47





✨ LLM interpretation of page content

⚖️ Company Name Change: Eric Rhodes and Co. Ltd. to Rhodes Foodmarket Ltd.

⚖️ Justice & Law Enforcement
15 July 1958
Company Name Change, Registration, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Gordon’s Garage Ltd. to Harrison’s Motors Ltd.

⚖️ Justice & Law Enforcement
18 July 1958
Company Name Change, Registration, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Awatere Investments Ltd. to Awatere Construction Co. Ltd.

⚖️ Justice & Law Enforcement
18 July 1958
Company Name Change, Registration, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Sunray Venetian Blinds Ltd. to Hunter Douglas (N.Z.) Ltd.

⚖️ Justice & Law Enforcement
18 July 1958
Company Name Change, Registration, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Lloyds Builders Ltd. to Lloyds (Rotorua) Ltd.

⚖️ Justice & Law Enforcement
18 July 1958
Company Name Change, Registration, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Waihi Finance Co. Ltd. to Johnson Hardware Ltd.

⚖️ Justice & Law Enforcement
18 July 1958
Company Name Change, Registration, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: The Timaru Milling Co. Ltd. to Timaru Milling Co. Ltd.

⚖️ Justice & Law Enforcement
23 July 1958
Company Name Change, Registration, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Company Name Change: Belfast Car Sales Ltd. to Lancaster Motors Ltd.

⚖️ Justice & Law Enforcement
23 July 1958
Company Name Change, Registration, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Company Name Change: James Hutchison Ltd. to Charles Bewick Ltd.

⚖️ Justice & Law Enforcement
25 July 1958
Company Name Change, Registration, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ F.F.S. Investments Ltd. - Final Meeting in Voluntary Liquidation

⚖️ Justice & Law Enforcement
28 July 1958
Company Liquidation, Final Meeting, Wellington
  • C. H. Long, Liquidator

⚖️ Carmel Court Flats Ltd. - Final General Meeting in Liquidation

⚖️ Justice & Law Enforcement
Company Liquidation, Final Meeting, Auckland
  • P. C. Joyce, Liquidator

⚖️ The Waitete Timber Co. Ltd. - Notice of Voluntary Winding-up Resolution

⚖️ Justice & Law Enforcement
28 July 1958
Company Liquidation, Voluntary Winding-up, Auckland
  • Noel Barclay, F.P.A.N.Z., Provisional Liquidator

⚖️ The Waitete Timber Co. Ltd. - Meeting of Creditors

⚖️ Justice & Law Enforcement
28 July 1958
Company Liquidation, Creditors Meeting, Auckland
  • Noel Barclay, F.P.A.N.Z., Provisional Liquidator