Company Liquidations and Name Changes




20 NOVEMBER
THE NEW ZEALAND GAZETTE
1693

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. M. Herbert Ltd.” has changed its name to “Newalls Foodstores Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 7th day of November 1958.
1469 F. A. SADLER, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pakowhai Sawmills Ltd.” has changed its name to “Timber Services 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 7th day of November 1958.
1471 C. C. KENNELLY, District Registrar of Companies.


J. AND A. WILKINSON LTD.

IN VOLUNTARY LIQUIDATION

Notice of Special Resolution

In the matter of the Companies Act 1955 and in the matter of J. and A. Wilkinson Ltd.

NOTICE is hereby given that the following special resolution was duly passed by an entry in the minute book of the company on the 10th day of November 1958:

“(1) That the company be wound up voluntarily.

“(2) That Thomas William Harris Hobbs be and is hereby appointed liquidator.”

Dated this 10th day of November 1958.
1451 T. W. H. HOBBS, Liquidator.


J. M. ORBELL LTD.

IN LIQUIDATION

Notice of Voluntary Winding Up

NOTICE is hereby given that by resolutions passed on 24 October 1958, it was resolved:

“That the company be wound up voluntarily, and that Mr Kenneth Coupland Chandler, of Hamilton, public accountant, be appointed liquidator.”

1454 K. C. CHANDLER, Liquidator.


PREMIER CASH STORES LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

In the matter of the Companies Act 1955 and in the matter of Premier Cash Stores Ltd. (in liquidation).

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company pursuant to section 362 of the Companies Act 1955, the company passed the following resolution as a special resolution on the 3rd day of November 1958:

“(1) That the company be wound up voluntarily.

“(2) That Mr John Bowman Atkinson Sutherland, of Alexandra, public accountant, be and he is hereby appointed liquidator of the company.”

Dated this 10th day of November 1958.
1455 J. B. A. SUTHERLAND, Liquidator.


PREMIER CASH STORES LTD.

IN LIQUIDATION

Notice for Creditors to Prove

In the matter of the Companies Act 1955 and in the matter of Premier Cash Stores Ltd. (in liquidation).

THE liquidator of Premier Cash Stores Ltd., which is being wound up voluntarily, doth hereby fix the 1st day of December 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. Proofs of debt or claims are to be delivered to the office of J. B. A. Sutherland, Public Accountant, Tarbert Street, Alexandra.

Dated this 10th day of November 1958.
1456 J. B. A. SUTHERLAND, Liquidator.


RAPANUI FARM LTD.

IN LIQUIDATION

Notice of General Meeting

THE affairs of the company, having been fully wound up, notice is hereby given that a general meeting of the company is called for the 28th day of November 1958, at the offices of Cameron and Lake, Bridge Street, Tokoroa, at 10.30 a.m., for the purpose of laying before shareholders the account of the winding up.

1470 J. K. CAMERON, Liquidator.


NICKY (AUCKLAND) LTD.

IN LIQUIDATION

Notice of Meeting of Members of the Company

NOTICE is hereby given that the liquidation of the above-named company not being completed within one year of the commencement of the liquidation, a meeting of the members of the company is being called to be held at the Chamber of Commerce Rooms on Monday, 8 December, at 11.30 a.m.

1474 R. C. BLACKMORE, Liquidator.


SCANDA FABRICS 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, 12 December 1958, at 2 p.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 2.30 p.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 14th day of November 1958.
L. N. ROSS, Liquidator.
706–10 Colonial Mutual Buildings, Queen Street, Auckland C.1.
1476


S. KEMP AND SON LTD.

IN VOLUNTARY LIQUIDATION

Resolution for Voluntary Winding Up

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

NOTICE is hereby given that the following special resolution was duly passed on 7 November 1958:

“Resolved, that the company be wound up voluntarily and that George Walker, of Kaitaia, public accountant, be and is hereby appointed liquidator.”

Dated this 12th day of November 1958.
GEORGE WALKER, Liquidator.
Commerce Street, Kaitaia.
1477


KEITH ROSS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and in the matter of Keith Ross Ltd.

NOTICE is hereby given that the undersigned, the liquidator of Keith Ross Ltd., which is being wound up voluntarily, does hereby fix the 16th day of December 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 Companies Act 1955 or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 20th day of November 1958.
M. J. MOREL, Liquidator.
Address of Liquidator: Roberts Street, Box 74, Taupo.
1483



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 71


NZLII PDF NZ Gazette 1958, No 71





✨ LLM interpretation of page content

🏛️ Company Name Change: D. M. Herbert Ltd. to Newalls Foodstores Ltd.

🏛️ Governance & Central Administration
7 November 1958
Company name change, D. M. Herbert Ltd., Newalls Foodstores Ltd., Dunedin
  • F. A. Sadler, District Registrar of Companies

🏛️ Company Name Change: Pakowhai Sawmills Ltd. to Timber Services Ltd.

🏛️ Governance & Central Administration
7 November 1958
Company name change, Pakowhai Sawmills Ltd., Timber Services Ltd., Napier
  • C. C. Kennelly, District Registrar of Companies

🏛️ J. And A. Wilkinson Ltd. Voluntary Liquidation - Special Resolution Appointing Liquidator

🏛️ Governance & Central Administration
10 November 1958
Company liquidation, Voluntary winding up, Special resolution, J. and A. Wilkinson Ltd., Thomas William Harris Hobbs
  • Thomas William Harris Hobbs, Appointed liquidator

  • T. W. H. Hobbs, Liquidator

🏛️ J. M. Orbell Ltd. Voluntary Liquidation - Appointment of Liquidator

🏛️ Governance & Central Administration
24 October 1958
Company liquidation, Voluntary winding up, J. M. Orbell Ltd., Kenneth Coupland Chandler
  • Kenneth Coupland Chandler, Appointed liquidator

  • K. C. Chandler, Liquidator

🏛️ Premier Cash Stores Ltd. Voluntary Liquidation - Special Resolution and Appointment of Liquidator

🏛️ Governance & Central Administration
10 November 1958
Company liquidation, Voluntary winding up, Special resolution, Premier Cash Stores Ltd., John Bowman Atkinson Sutherland
  • John Bowman Atkinson Sutherland (Mr), Appointed liquidator

  • J. B. A. Sutherland, Liquidator

🏛️ Premier Cash Stores Ltd. Liquidation - Notice to Creditors to Prove Debts

🏛️ Governance & Central Administration
10 November 1958
Company liquidation, Creditors, Proof of debt, Premier Cash Stores Ltd., J. B. A. Sutherland
  • J. B. A. Sutherland, Liquidator

🏛️ Rapanui Farm Ltd. Liquidation - General Meeting Called

🏛️ Governance & Central Administration
28 November 1958
Company liquidation, General meeting, Winding up accounts, Rapanui Farm Ltd., J. K. Cameron
  • J. K. Cameron, Liquidator

🏛️ Nicky (Auckland) Ltd. Liquidation - Meeting of Members Called

🏛️ Governance & Central Administration
8 December 1958
Company liquidation, Meeting of members, Nicky (Auckland) Ltd., R. C. Blackmore
  • R. C. Blackmore, Liquidator

🏛️ Scanda Fabrics Ltd. Liquidation - Meetings of Members and Creditors

🏛️ Governance & Central Administration
12 December 1958
Company liquidation, Meeting of members, Meeting of creditors, Scanda Fabrics Ltd., L. N. Ross
  • L. N. Ross, Liquidator

🏛️ S. Kemp and Son Ltd. Voluntary Liquidation - Resolution for Winding Up and Appointment of Liquidator

🏛️ Governance & Central Administration
12 November 1958
Company liquidation, Voluntary winding up, Special resolution, S. Kemp and Son Ltd., George Walker
  • George Walker, Appointed liquidator

  • George Walker, Liquidator

🏛️ Keith Ross Ltd. Liquidation - Notice to Creditors to Prove Debts

🏛️ Governance & Central Administration
20 November 1958
Company liquidation, Creditors, Proof of debt, Keith Ross Ltd., M. J. Morel
  • M. J. Morel, Liquidator