β¨ Company Liquidations and Name Changes
1048
THE NEW ZEALAND GAZETTE
No. 48
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Ascot Gowns Ltd." has changed its name to "Ascot Coats and Casuals 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 22nd day of July 1958.
F. R. MCBRIDE, Assistant Registrar of Companies.
E. H. FOSTER LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that at a meeting of the above company held on the 28th day of July 1958, it was resolved as a special resolution:
"That the company be wound up voluntarily, and that Edmund Henry Foster, of Auckland, cabinetmaker, be appointed liquidator."
Dated this 28th day of July 1958.
E. H. FOSTER, Liquidator.
WESTCO PRODUCTS LTD.
IN LIQUIDATION
Notice of Meeting
TAKE notice that a meeting of members and creditors will be held at the Auckland Chamber of Commerce, Courthouse Lane, Auckland C.1, on Tuesday, 19 August 1958, at 3.15 p.m.
Business:
(1) Minutes of last annual general meeting held on 7 August 1957.
(2) To receive the report of the liquidator for the year ended 24 May 1958.
Dated this 31st day of July 1958.
D. S. COX, Liquidator.
PHOTOMATIC WELLINGTON LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that a general meeting of the above company will be held at the offices of Messrs Brandon, Ward, Macandrew, and Watts, Solicitors, 150 Featherston Street, Wellington, on the 25th day of August 1958, at 12 noon, for the purpose of my laying before the meeting my account of the winding up of the company and giving any explanation thereof.
Dated this 5th day of August 1958.
P. G. L. ROCHFORT, Liquidator.
ARIA GENERAL STORES LTD.
IN LIQUIDATION
Notice of Appointment of Committee of Inspection
TAKE notice that by order of the Supreme Court of New Zealand sitting at New Plymouth on 25 June 1958, Farrell Vernon Sole, of 103 Tukapo Street, New Plymouth, and Maurice Hamilton Sykes, of 27 List Street, New Plymouth, were appointed a committee of inspection to act with the official assignee as official liquidator.
J. A. FYFE, Official Liquidator.
GULF LIME AND FERTILISER CO. LTD.
IN LIQUIDATION
Notice of Calling of Meeting of Contributories
PURSUANT to the provisions of section 290 of the Companies Act 1955, notice is given that a meeting of contributories of the above-named company will be held at the office of Blake and Cox, public accountants, Pollen Street, Thames, on Tuesday, 19 August 1958, at 10 a.m.
Business:
Report of operations since liquidation.
G. E. BLAKE, Liquidator.
JULIAN K. WOOLDRIDGE AND CO. LTD.
IN LIQUIDATION
Notice of General Meeting
NOTICE is hereby given that a general meeting of Julian K. Wooldridge and Co. Ltd. (in liquidation) will be held at the office of Messrs R. J. Cook and Young, public accountants, N.Z. Express Building, Bond Street, Dunedin, at 11 a.m. on Monday, 25 August 1958, for the purpose of placing before the meeting the liquidator's account of the winding up of the company, showing how the winding up has been conducted, and the property of the company disposed of.
Dated at Dunedin this 31st day of July 1958.
R. J. COOK, Liquidator.
JULIAN K. WOOLDRIDGE AND CO. LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
NOTICE is hereby given that a meeting of the creditors of Julian K. Wooldridge and Co. Ltd. (in liquidation), formerly trading at Burnside, Dunedin, as pre-cast concrete manufacturers, will be held at the office of Messrs R. J. Cook and Young, public accountants, N.Z. Express Company Building, Bond Street, Dunedin, at 11 a.m. on Monday, the 25th day of August 1958, for the purpose of laying before the meeting an account of the winding up of the company, showing how the winding up has been conducted, and the property of the company disposed of.
Dated at Dunedin this 31st day of July 1958.
R. J. COOK, Liquidator.
COROMANDEL LIME CO. LTD.
IN LIQUIDATION
NOTICE is hereby given that a meeting of the creditors and of the shareholders of the above company will be held in the office of A. S. Tonkin, Kapanga Road, Coromandel, on 25 August 1958, at 10.30 a.m., to receive the liquidator's final report and statement.
A. S. TONKIN, Liquidator.
G. E. READ AND SON LTD.
IN LIQUIDATION
Notice of Creditors' Meeting
NOTICE is hereby given that pursuant to section 290 of the Companies Act a meeting of the creditors of G. E. Read and Son Ltd., in liquidation, will be held in the County Council Chambers, Whakatane, on Friday, 22 August 1958, at 3.30 p.m.
H. B. KERR-HISLOP, Liquidator.
DARGAVILLE TILES LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955 and in the matter of Dargaville Tiles Ltd:
NOTICE is hereby given that by duly signed entry in the minute book of the company, pursuant to section 362 of the Companies Act 1955, the following special resolution was passed pursuant to section 269 (1) of the Companies Act 1955.
"That the company be wound up voluntarily, and that Roderick Thomas McIndoe, of Dargaville, public accountant, be and is hereby appointed liquidator of the company."
Dated this 23rd day of July 1958.
R. T. McINDOE, Liquidator.
PARTNERSHIP
NOTICE is hereby given that Frederick Miles Warren, who has been practising in Christchurch as a registered architect has, from the 1st day of April 1958, taken into partnership Maurice Edward Mahoney, and Frederick Miles Warren and Maurice Edward Mahoney will practise their profession as registered architects in partnership at 136 Manchester Street, Christchurch, under the name of Lucas, Warren, and Mahoney and Warren and Mahoney.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 48
NZLII —
NZ Gazette 1958, No 48
β¨ LLM interpretation of page content
π Company Name Change: Ascot Gowns Ltd. to Ascot Coats and Casuals Ltd.
π Trade, Customs & Industry22 July 1958
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
π Voluntary Liquidation of E. H. Foster Ltd.
π Trade, Customs & Industry28 July 1958
Voluntary liquidation, Company winding up, Liquidator appointment, Auckland
- Edmund Henry Foster, Appointed liquidator
- E. H. Foster, Liquidator
π Westco Products Ltd. Liquidation Meeting
π Trade, Customs & Industry31 July 1958
Liquidation, Meeting of members and creditors, Liquidator report, Auckland
- D. S. Cox, Liquidator
π Photomatic Wellington Ltd. Voluntary Liquidation Meeting
π Trade, Customs & Industry5 August 1958
Voluntary liquidation, General meeting, Winding up account, Wellington
- P. G. L. Rochfort, Liquidator
π Aria General Stores Ltd. Liquidation and Committee of Inspection Appointment
π Trade, Customs & Industry25 June 1958
Liquidation, Committee of inspection, Official assignee, Official liquidator, New Plymouth
- Farrell Vernon Sole, Appointed committee of inspection
- Maurice Hamilton Sykes, Appointed committee of inspection
- J. A. Fyfe, Official Liquidator
π Gulf Lime and Fertiliser Co. Ltd. Liquidation Meeting of Contributories
π Trade, Customs & Industry19 August 1958
Liquidation, Meeting of contributories, Companies Act 1955, Thames
- G. E. Blake, Liquidator
π Julian K. Wooldridge and Co. Ltd. Liquidation General Meeting
π Trade, Customs & Industry31 July 1958
Liquidation, General meeting, Winding up account, Dunedin
- R. J. Cook, Liquidator
π Julian K. Wooldridge and Co. Ltd. Liquidation Meeting of Creditors
π Trade, Customs & Industry31 July 1958
Liquidation, Meeting of creditors, Winding up account, Dunedin
- R. J. Cook, Liquidator
π Coromandel Lime Co. Ltd. Liquidation Meeting of Creditors and Shareholders
π Trade, Customs & Industry25 August 1958
Liquidation, Meeting of creditors, Meeting of shareholders, Liquidator report, Coromandel
- A. S. Tonkin, Liquidator
π G. E. Read and Son Ltd. Liquidation Creditors Meeting
π Trade, Customs & Industry22 August 1958
Liquidation, Creditors meeting, Companies Act, Whakatane
- H. B. Kerr-Hislop, Liquidator
π Dargaville Tiles Ltd. Resolution for Voluntary Winding Up
π Trade, Customs & Industry23 July 1958
Voluntary winding up, Companies Act 1955, Liquidator appointment, Dargaville
- Roderick Thomas McIndoe, Appointed liquidator
- R. T. McIndoe, Liquidator
π Partnership of Architects: Frederick Miles Warren and Maurice Edward Mahoney
π Trade, Customs & Industry1 April 1958
Partnership, Registered architects, Christchurch
- Frederick Miles Warren, Practising as registered architect
- Maurice Edward Mahoney, Joined partnership as registered architect
- Frederick Miles Warren, Practising under new partnership name
- Warren Mahoney, Practising under new partnership name