Company Name Changes and Liquidations




9 OCTOBER
THE NEW ZEALAND GAZETTE
1367

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Burns (Wholesale) Ltd.” has changed its name to “John Burns (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 26th day of September 1958.
1266 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. J. Stubbs (Whangarei) Ltd.” has changed its name to “V. E. Mallett (Whangarei) 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 26th day of September 1958.
1265 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Patterson Excavators Ltd.” has changed its name to “A. E. Patterson 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 September 1958.
1252 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brown Walters (Industrial Division) Ltd.” has changed its name to “Brown Walters (Hokitika) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hokitika this 2nd day of October 1958.
1255 K. O. BAINES, District Registrar of Companies.


COASTAL AIRWAYS LTD.

IN LIQUIDATION

NOTICE is hereby given to all interested parties as required by the Companies Act 1955, that a meeting of the creditors of the above company will be held on Friday, 3 October 1958, in the Large Board Room, Chamber of Commerce Buildings, Courthouse Lane, Auckland C.1, at 10.30 a.m.
1239 C. J. RAWNSLEY, Liquidator.


BUSHCRAFT (N.Z.) LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and in the matter of Bushcraft (N.Z.) Ltd. (in liquidation).

THE liquidator of Bushcraft (N.Z.) Ltd., which is being wound up voluntarily, doth hereby fix the 24th day of October 1958 as the day on or before which the creditors of this company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

All claims must be accompanied by a statutory declaration on the general form together with detailed statements of account.

Dated this 29th day of September 1958.
C. R. SPACKMAN, Liquidator.
P.O. Box 435, Paraparaumu Beach.
1240


THE OTAGO TILE CO. LTD.

IN LIQUIDATION

Notice of Voluntary Winding Up

NOTICE is hereby given that the following resolution was passed as a special resolution dated the 24th day of September 1958:

“That the company be wound up voluntarily, and that Francis Richard Thompson, public accountant, of Dunedin, be and is hereby appointed liquidator of the company.”
1243 F. R. THOMPSON, Liquidator.


THE OTAGO TILE CO. LTD.

IN LIQUIDATION

Notice to Creditors to Prove

THE liquidator of the Otago Tile Co. Ltd., which is being wound up voluntarily, doth hereby fix the 29th day of October 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 Act or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to any such distribution.

F. R. THOMPSON, Liquidator.

Thomson and Lang, Public Accountants, P.O. Box 207, Dunedin.
1244


TIMARU WOOL AND SKIN CO. LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of the Timaru Wool and Skin Co. Ltd. (in voluntary liquidation).

NOTICE is hereby given, pursuant to section 269 (1) of the Companies Act 1955, that by an entry in its minute book, the above-named company, on the 29th day of September 1958, resolved by way of extraordinary resolution as follows:

“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up voluntarily.”

A meeting of creditors of the above-named company will accordingly be held at 11 a.m. on Wednesday, the 8th day of October 1958, at the company’s premises, Saltwater Creek, Timaru.

Business:

  1. Consideration of the statement of the position of the company’s affairs.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.

Dated this 30th day of September 1958.

By order of the directors—
1241 A. BROOKE-TAYLOR, Secretary.


J. S. WILSON LTD.

IN VOLUNTARY LIQUIDATION

Members’ Voluntary Winding Up

In the matter of the Companies Act 1955 and in the matter of J. S. Wilson Ltd. (in voluntary liquidation).

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that the following resolution of the above-named company was passed as a special resolution:

“That the company be wound up voluntarily, and that Gordon James Knight, of Ashburton, public accountant, be and is hereby appointed liquidator for the purpose of such winding up.”

All companies or persons having claims against the company are requested to send full particulars to the undersigned.

Dated this 1st day of October 1958.
G. J. KNIGHT, Liquidator.
Care of Brophy and Knight, P.O. Box 23, Ashburton.
1251


MAY AND SYMS LTD.

IN VOLUNTARY LIQUIDATION

Notice of General Meeting

NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the shareholders of the above-named company will be held at the offices of Chambers, Worth, and Chambers, 2 Courthouse Lane, Auckland, on Friday, 24 October 1958, at 10 o’clock in the forenoon, for the purpose of laying before it an account showing the manner in which the winding up has been conducted and in which the disposal of the property of the company has been effected, and also for the purpose of hearing such explanations as may be given by the liquidator and of determining, by resolution, the manner of disposal of the books, accounts, and documents of the company and of the liquidator thereof.

Dated this 3rd day of October 1958.
1258 A. C. KRAUSE, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 60


NZLII PDF NZ Gazette 1958, No 60





✨ LLM interpretation of page content

🏭 Change of Company Name: John Burns (Wholesale) Ltd. to John Burns (Engineering) Ltd.

🏭 Trade, Customs & Industry
26 September 1958
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: J. J. Stubbs (Whangarei) Ltd. to V. E. Mallett (Whangarei) Ltd.

🏭 Trade, Customs & Industry
26 September 1958
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: Patterson Excavators Ltd. to A. E. Patterson Ltd.

🏭 Trade, Customs & Industry
22 September 1958
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: Brown Walters (Industrial Division) Ltd. to Brown Walters (Hokitika) Ltd.

🏭 Trade, Customs & Industry
2 October 1958
Company name change, Register of Companies, Hokitika
  • K. O. Baines, District Registrar of Companies

🏭 Coastal Airways Ltd. - Meeting of Creditors in Liquidation

🏭 Trade, Customs & Industry
3 October 1958
Liquidation, Creditors meeting, Companies Act, Auckland
  • C. J. Rawnsley, Liquidator

🏭 Bushcraft (N.Z.) Ltd. - Notice to Creditors to Prove Debts in Liquidation

🏭 Trade, Customs & Industry
29 September 1958
Liquidation, Creditors, Prove debts, Companies Act, Voluntary winding up
  • C. R. Spackman, Liquidator

🏭 The Otago Tile Co. Ltd. - Notice of Voluntary Winding Up and Appointment of Liquidator

🏭 Trade, Customs & Industry
24 September 1958
Voluntary winding up, Liquidation, Companies Act, Dunedin
  • F. R. Thompson, Liquidator

🏭 The Otago Tile Co. Ltd. - Notice to Creditors to Prove Debts in Liquidation

🏭 Trade, Customs & Industry
29 October 1958
Liquidation, Creditors, Prove debts, Companies Act, Voluntary winding up
  • F. R. Thompson, Liquidator

🏭 Timaru Wool and Skin Co. Ltd. - Meeting of Creditors in Voluntary Liquidation

🏭 Trade, Customs & Industry
30 September 1958
Voluntary liquidation, Creditors meeting, Companies Act, Timaru
  • A. Brooke-Taylor, Secretary

🏭 J. S. Wilson Ltd. - Members' Voluntary Winding Up and Appointment of Liquidator

🏭 Trade, Customs & Industry
1 October 1958
Members' voluntary winding up, Liquidation, Companies Act, Ashburton
  • G. J. Knight, Liquidator

🏭 May and Syms Ltd. - Notice of General Meeting for Final Winding Up

🏭 Trade, Customs & Industry
3 October 1958
General meeting, Liquidation, Companies Act, Auckland
  • A. C. Krause, Liquidator