✨ Company Name Changes and Liquidations
4 DECEMBER
THE NEW ZEALAND GAZETTE
1769
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. P. Gardner Ltd.” has changed its name to “Valley Transport (Tirau) 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 12th day of November 1958.
1526 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Modern Enterprises Ltd.” has changed its name to “Sabrina (Customs Street) 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 13th day of November 1958.
1527 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hinemoa Private Hotel Ltd.” has changed its name to “J. W. McKeown 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 14th day of November 1958.
1528 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sandringham Stores Ltd.” has changed its name to “Bryant’s Food Market 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 14th day of November 1958.
1529 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Paint and Farm Supplies Ltd.” has changed its name to “Chas. Nicholls 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 14th day of November 1958.
1530 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McLeods Store (Alexandra) Ltd.” has changed its name to “W. D. Cooper Ltd.”, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin this 20th day of November 1958.
1532 H. F. FOUNTAIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Loudspeakers (N.Z.) Ltd.” has changed its name to “Rola Co. (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1952/245.
Dated at Wellington this 21st day of November 1958.
1531 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Civic Service Centre Ltd.” has changed its name to “Civic Servicentre Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/572.
Dated at Wellington this 24th day of November 1958.
1536 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kearns, Parkin, and Fry Ltd.” has changed its name to “Watson’s Taxis Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1956/260.
Dated at Wellington this 24th day of November 1958.
1537 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. V. Westbury Ltd.” has changed its name to “Westbury Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1947/130.
Dated at Wellington this 26th day of November 1958.
1548 K. L. WESTMORELAND,
Assistant Registrar of Companies.
J. S. WILSON LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of J. S. Wilson Ltd. (in voluntary liquidation).
NOTICE is hereby given that a meeting of the members of the above company will be held in the office of Messrs Brophy and Knight, Public Accountants, Tancred Street, Ashburton, on Wednesday, the 17th day of December 1958, at 4 p.m., for the purpose of receiving the liquidator’s accounts for the winding up of the company, showing how the same has been conducted, and the property of the company disposed of.
Dated at Ashburton this 25th day of November 1958.
1523 G. J. KNIGHT, Liquidator.
TARANAKI INVESTMENT AND DEPOSIT CORPORATION LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of the Taranaki Investment and Deposit Corporation 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 boardroom of Messrs Clarke and Clarke, Public Accountants, Broadway Buildings, Stratford, on Wednesday, the 17th day of December 1958, at 5 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 and to consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:
“That the books and papers of the company be held in the custody of the liquidator for a period of five years from the date of the final meeting of the company and at the end of that period be destroyed by the liquidator.”
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 24th day of November 1958 at Stratford.
1533 F. E. CLARKE, Liquidator.
ENTERPRISE SERVICE STATION (NGARUAWAHIA) LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting of Shareholders
PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that the final meeting of shareholders of Enterprise Service Station (Ngaruawahia) Ltd. (in liquidation) will be held at the office of the liquidator, 15 Grants Chambers, Ngaruawahia, on Friday, 19 December 1958, to consider the liquidator’s statement of accounts and report on the winding up of the company.
1538 K. BOWKER, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 74
NZLII —
NZ Gazette 1958, No 74
✨ LLM interpretation of page content
🏛️ Company Name Change: C. P. Gardner Ltd. to Valley Transport (Tirau) Ltd.
🏛️ Governance & Central Administration12 November 1958
Company name change, Companies Act, Register of Companies
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Name Change: Modern Enterprises Ltd. to Sabrina (Customs Street) Ltd.
🏛️ Governance & Central Administration13 November 1958
Company name change, Companies Act, Register of Companies
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Name Change: Hinemoa Private Hotel Ltd. to J. W. McKeown Ltd.
🏛️ Governance & Central Administration14 November 1958
Company name change, Companies Act, Register of Companies
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Name Change: Sandringham Stores Ltd. to Bryant’s Food Market Ltd.
🏛️ Governance & Central Administration14 November 1958
Company name change, Companies Act, Register of Companies
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Name Change: Paint and Farm Supplies Ltd. to Chas. Nicholls Ltd.
🏛️ Governance & Central Administration14 November 1958
Company name change, Companies Act, Register of Companies
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Name Change: McLeods Store (Alexandra) Ltd. to W. D. Cooper Ltd.
🏛️ Governance & Central Administration20 November 1958
Company name change, Companies Act, Register of Companies
- H. F. Fountain, Assistant Registrar of Companies
🏛️ Company Name Change: Loudspeakers (N.Z.) Ltd. to Rola Co. (N.Z.) Ltd.
🏛️ Governance & Central Administration21 November 1958
Company name change, Companies Act, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Civic Service Centre Ltd. to Civic Servicentre Ltd.
🏛️ Governance & Central Administration24 November 1958
Company name change, Companies Act, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Kearns, Parkin, and Fry Ltd. to Watson’s Taxis Ltd.
🏛️ Governance & Central Administration24 November 1958
Company name change, Companies Act, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: H. V. Westbury Ltd. to Westbury Holdings Ltd.
🏛️ Governance & Central Administration26 November 1958
Company name change, Companies Act, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Voluntary Liquidation Meeting: J. S. Wilson Ltd.
🏛️ Governance & Central Administration25 November 1958
Company liquidation, Voluntary liquidation, Members meeting, Companies Act
- G. J. Knight, Liquidator
🏛️ Liquidation Meeting: Taranaki Investment and Deposit Corporation Ltd.
🏛️ Governance & Central Administration24 November 1958
Company liquidation, General meeting, Companies Act, Winding up
- F. E. Clarke, Liquidator
🏛️ Final Meeting of Shareholders: Enterprise Service Station (Ngaruawahia) Ltd.
🏛️ Governance & Central AdministrationCompany liquidation, Final meeting, Shareholders, Companies Act
- K. Bowker, Liquidator