Company Name Changes and Liquidations




30 OCTOBER
THE NEW ZEALAND GAZETTE
1477
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. S. Hall Ltd.” has changed its name to “R. and P. Edwards 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 3rd day of October 1958.
1362 F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Les Halford Ltd.” has changed its name to “J. S. Jones 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 1st day of October 1958.
1363 F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clonbern Stores Ltd.” has changed its name to “C. Carr 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 6th day of October 1958.
1364 F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stevenson and Cook Engineering Co. Ltd.” has changed its name to “Pacific Steel 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 16th day of October 1958.
1370 F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Subway Supply Stores (1949) Ltd.” has changed its name to “Alf Ward 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 1st day of October 1958.
1361 S. A. Vail, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. and T. Co. Ltd.” has changed its name to “M. and T. Repair Co. Ltd.”, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin this 21st day of October 1958.
1369 H. F. Fountain, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. H. Anderson Ltd.” has changed its name to “Crawley’s Store Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 13th day of October 1958.
1380 G. Janisch, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Muirs Quality Stores Ltd.” has changed its name to “Blitz Quality Stores Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1956/292.
Dated at Wellington this 22nd day of October 1958.
1381 K. L. Westmoreland, Assistant Registrar of Companies.
SWAN ELECTRIC LTD.
IN LIQUIDATION
Notice is hereby given, in accordance with the provisions of the Companies Act 1955, section 291 (2), that a general meeting of the company will be held at the offices of Messrs Ross, Melville, and Dick, 706–10 Colonial Mutual Building, Queen Street, Auckland, on Friday, 21 November 1958, at 10.15 a.m.; and further, that, in accordance with the provisions of the Companies Act 1955, section 291 (3), a meeting of creditors of the company will be held at 10.30 a.m. on the same date and at the same address.
Business:

  1. To receive the liquidator’s accounts and report on the winding up.
  2. To pass a resolution as to the disposal of the books and papers of the company.
    Dated at Auckland this 24th day of October 1958.
    L. N. Ross, Liquidator.
    706–10 Colonial Mutual Building, Queen Street, Auckland C. 1.
    HEYMS MEDICINES LTD.
    IN LIQUIDATION
    Members’ Voluntary Winding Up
    Pursuant to section 269 of the Companies Act 1955, notice is hereby given that, by duly signed entry in the minute book of the above-named company on the 23rd day of October 1958, the following special resolutions were passed by the company, namely:
    “1. That the company be wound up voluntarily.
    “2. That Mr Oscar George Bettany, accountant, of Tauranga, be and is hereby appointed liquidator of the company.”
    Dated this 23rd day of October 1958.
    O. Bettany, Liquidator.
    P.O. Box 15, Tauranga.
    HEYMS MEDICINES LTD.
    IN LIQUIDATION
    Notice to Creditors to Prove
    The liquidator of Heyms Medicines Ltd., which is being wound up voluntarily, doth hereby fix the 20th day of November 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 the distribution.
    Dated this 23rd day of October 1958.
    O. Bettany, Liquidator.
    P.O. Box 15, Tauranga.
    UNION CLOTHING CO. LTD.
    IN LIQUIDATION
    Notice of General Meeting
    In the matter of the Companies Act 1955 and in the matter of the Union Clothing Co. Ltd. (in liquidation).
    Notice is hereby given that, in pursuance of section 281 of the Companies Act 1955, a general meeting of the abovenamed company will be held at No. 7 Percival Street, Wellington, on Tuesday, the 18th day of November 1958, at 3 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.
    Dated this 24th day of October 1958.
    1371 Chas. J. Pirie, Liquidator.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 66


NZLII PDF NZ Gazette 1958, No 66





✨ LLM interpretation of page content

🏭 Company Name Change - M. S. Hall Ltd. to R. and P. Edwards Ltd.

🏭 Trade, Customs & Industry
3 October 1958
Companies Act, Change of name, M. S. Hall Ltd., R. and P. Edwards Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Les Halford Ltd. to J. S. Jones Ltd.

🏭 Trade, Customs & Industry
1 October 1958
Companies Act, Change of name, Les Halford Ltd., J. S. Jones Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Clonbern Stores Ltd. to C. Carr Ltd.

🏭 Trade, Customs & Industry
6 October 1958
Companies Act, Change of name, Clonbern Stores Ltd., C. Carr Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Stevenson and Cook Engineering Co. Ltd. to Pacific Steel Ltd

🏭 Trade, Customs & Industry
16 October 1958
Companies Act, Change of name, Stevenson and Cook Engineering Co. Ltd., Pacific Steel Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Subway Supply Stores (1949) Ltd. to Alf Ward Ltd.

🏭 Trade, Customs & Industry
1 October 1958
Companies Act, Change of name, Subway Supply Stores (1949) Ltd., Alf Ward Ltd.
  • S. A. Vail, Assistant Registrar of Companies

🏭 Company Name Change - M. and T. Co. Ltd. to M. and T. Repair Co. Ltd.

🏭 Trade, Customs & Industry
21 October 1958
Companies Act, Change of name, M. and T. Co. Ltd., M. and T. Repair Co. Ltd.
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Company Name Change - W. H. Anderson Ltd. to Crawley’s Store Ltd.

🏭 Trade, Customs & Industry
13 October 1958
Companies Act, Change of name, W. H. Anderson Ltd., Crawley’s Store Ltd.
  • G. Janisch, Assistant Registrar of Companies

🏭 Company Name Change - Muirs Quality Stores Ltd. to Blitz Quality Stores Ltd.

🏭 Trade, Customs & Industry
22 October 1958
Companies Act, Change of name, Muirs Quality Stores Ltd., Blitz Quality Stores Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Swan Electric Ltd. Liquidation Meeting Notice

🏭 Trade, Customs & Industry
24 October 1958
Companies Act 1955, Liquidation, General Meeting, Creditors Meeting, Swan Electric Ltd.
  • L. N. Ross, Liquidator

🏭 Heyms Medicines Ltd. Liquidation - Voluntary Winding Up Appointment

🏭 Trade, Customs & Industry
23 October 1958
Companies Act 1955, Voluntary winding up, Liquidator appointment, Heyms Medicines Ltd.
  • Oscar George Bettany, Appointed liquidator of the company

  • O. Bettany, Liquidator

🏭 Heyms Medicines Ltd. Liquidation - Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
23 October 1958
Companies Act 1955, Liquidation, Creditors, Prove debts, Heyms Medicines Ltd.
  • O. Bettany, Liquidator

🏭 Union Clothing Co. Ltd. Liquidation - Notice of General Meeting

🏭 Trade, Customs & Industry
24 October 1958
Companies Act 1955, Liquidation, General Meeting, Union Clothing Co. Ltd.
  • Chas. J. Pirie, Liquidator