Company Name Changes and Liquidations




1664
THE NEW ZEALAND GAZETTE
No. 7

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Clark’s Hardware Store Ltd.” has changed its name to “Clark’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 Auckland this 20th day of October 1958.
1420 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Winger Motors (Matamata) Ltd.” has changed its name to “Slade Anderson 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 20th day of October 1958.
1421 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Clark and Schappi Nurseries Ltd.” has changed its name to “S. Clark Nurseries 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 20th day of October 1958.
1422 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Regent Importers Ltd.” has changed its name to “Regent Distributors 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 20th day of October 1958.
1423 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Walters Manufacturing Co. Ltd.” has changed its name to “M. L. S. Agencies 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 7th day of October 1958.
1424 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Milford Stores (B. Taylor) Ltd.” has changed its name to “B. Taylor 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 24th day of October 1958.
1448 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hunt and Spillman Ltd.” has changed its name to “Spillman Transport Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/55.

Dated at Wellington this 10th day of November 1958.
1446 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Edward Foods Ltd.” has changed its name to “Skyline (Wgtn.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/186.

Dated at Wellington this 10th day of November 1958.
1447 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Otago Electrical Services Ltd.” has changed its name to “Green Island Electrical Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 30th day of October 1958.
1438 H. F. FOUNTAIN, Assistant Registrar of Companies.

R. M. KENDERDINE LTD.

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above named company will be held at the offices of Messrs L. A. Denton and Denton, Queen Street, Hastings, on Wednesday, 3 December 1958, at 1 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the company disposed of and also by determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

1430 O. A. DENTON, Liquidator


EASTERN SOUTHLAND BLOCKLAYERS CO. LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given of a special resolution passed by entry in the minute book of the company, dated 29 October 1958, and signed as provided by section 362 of the Companies Act 1955:

“That the company be wound up voluntarily.”

1432 L. A. HAYWARD, Liquidator


EASTERN SOUTHLAND BLOCKLAYERS CO. LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955, and of the Eastern Southland Blocklayers Co. Ltd. (in liquidation).

THE liquidator of the Eastern Southland Blocklayers Co. Ltd., which is being wound up voluntarily, doth hereby fix the 24th 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 such distribution.

Dated at Balclutha this 3rd day of November 1958.

L. A. HAYWARD, Liquidator
John Street, Balclutha.

1433


BERRY GROWERS (COOPERATIVE) HAWKE’S BAY LTD.

IN LIQUIDATION

Notice of Voluntary Winding Up

In the matter of the Companies Act 1955 and of the Berry Growers (Cooperative) Hawke’s Bay Ltd. (in liquidation).

NOTICE is hereby given that, at a special general meeting of the company duly convened and held on the 31st day of October 1958, the following special resolution was duly passed.

“That the company be wound up voluntarily.”

Dated the 6th day of November 1958.

1436 J. G. MARTIN, Liquidator


BERRY GROWERS (COOPERATIVE) HAWKE’S BAY LTD.

IN LIQUIDATION

Notice of Creditors to Prove

In the matter of the Companies Act 1955 and of the Berry Growers (Cooperative) Hawke’s Bay Ltd. (in liquidation).

THE liquidator of the Berry Growers (Cooperative) Hawke’s Bay Ltd., which is being wound up voluntarily, doth hereby fix the 28th 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 such distribution.

J. G. MARTIN, Liquidator
Care of Corbin and Esam, 120 Karamu Road North Hastings.

1434



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 70


NZLII PDF NZ Gazette 1958, No 70





✨ LLM interpretation of page content

🏭 Company Name Change: Clark’s Hardware Store Ltd.

🏭 Trade, Customs & Industry
20 October 1958
Company name change, Register of Companies, Auckland
  • S. A. Vail, Assistant Registrar of Companies

🏭 Company Name Change: Winger Motors (Matamata) Ltd.

🏭 Trade, Customs & Industry
20 October 1958
Company name change, Register of Companies, Auckland
  • S. A. Vail, Assistant Registrar of Companies

🏭 Company Name Change: Clark and Schappi Nurseries Ltd.

🏭 Trade, Customs & Industry
20 October 1958
Company name change, Register of Companies, Auckland
  • S. A. Vail, Assistant Registrar of Companies

🏭 Company Name Change: Regent Importers Ltd.

🏭 Trade, Customs & Industry
20 October 1958
Company name change, Register of Companies, Auckland
  • S. A. Vail, Assistant Registrar of Companies

🏭 Company Name Change: Walters Manufacturing Co. Ltd.

🏭 Trade, Customs & Industry
7 October 1958
Company name change, Register of Companies, Auckland
  • S. A. Vail, Assistant Registrar of Companies

🏭 Company Name Change: Milford Stores (B. Taylor) Ltd.

🏭 Trade, Customs & Industry
24 October 1958
Company name change, Register of Companies, Auckland
  • S. A. Vail, Assistant Registrar of Companies

🏭 Company Name Change: Hunt and Spillman Ltd.

🏭 Trade, Customs & Industry
10 November 1958
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Edward Foods Ltd.

🏭 Trade, Customs & Industry
10 November 1958
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Otago Electrical Services Ltd.

🏭 Trade, Customs & Industry
30 October 1958
Company name change, Register of Companies, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 R. M. Kenderdine Ltd. - Final Meeting for Liquidation

🏭 Trade, Customs & Industry
3 December 1958
Company liquidation, Final meeting, Companies Act 1955
  • O. A. Denton, Liquidator

🏭 Eastern Southland Blocklayers Co. Ltd. - Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
29 October 1958
Company liquidation, Voluntary winding-up, Companies Act 1955
  • L. A. Hayward, Liquidator

🏭 Eastern Southland Blocklayers Co. Ltd. - Notice to Creditors to Prove

🏭 Trade, Customs & Industry
3 November 1958
Company liquidation, Creditors, Proof of debt, Companies Act 1955
  • L. A. Hayward, Liquidator

🏭 Berry Growers (Cooperative) Hawke’s Bay Ltd. - Voluntary Winding Up

🏭 Trade, Customs & Industry
31 October 1958
Company liquidation, Voluntary winding-up, Companies Act 1955
  • J. G. Martin, Liquidator

🏭 Berry Growers (Cooperative) Hawke’s Bay Ltd. - Notice of Creditors to Prove

🏭 Trade, Customs & Industry
28 November 1958
Company liquidation, Creditors, Proof of debt, Companies Act 1955
  • J. G. Martin, Liquidator