Company Name Changes and Liquidations




18 DECEMBER
THE NEW ZEALAND GAZETTE
1867

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “K. E. Stutter and Co. Ltd.” has changed its name to “Burge and Rickman Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1952/178.

Dated at Wellington this 10th day of December 1958.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1632


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Matamata Bakeries Ltd.” has changed its name to “Maynard Miles 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 27th day of November 1958.

1633 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Prescription Centre Ltd.” has changed its name to “Prescription Services 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 November 1958.

1634 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Victoria Holdings Ltd.” has changed its name to “Victoria 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 28th day of November 1958.

1635 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Star Stores (High Street) Ltd.” has changed its name to “Star Stores (Kaiapoi) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 5th day of December 1958.

1636 M. H. INNES, Assistant Registrar of Companies.


HENDY’S CYCLES LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Hendy’s Cycles 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 37A Fort Street, Auckland, on Thursday, the 15th day of January 1959, at 2 p.m., 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.

Further Business:

To consider and, if thought fit, to pass the following extraordinary resolution:

“That the books and papers of the company be kept by the liquidator for disposal after the statutory period has elapsed.”

Dated this 8th day of December 1958.

C. R. HOWARD, Liquidator.

P.O. Box 1810, Auckland.

1614

ROWE AND HEALY (1952) LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Rowe and Healy (1952) Ltd. (in liquidation).

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 26th day of November 1958, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

Dated this 28th day of November 1958.

1616 G. S. BOWEN, Liquidator.


SHIRLEY MASTERS LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and in the matter Shirley Masters Ltd. (in liquidation).

PURSUANT to rule 85 of the Companies (Winding-up) Rules 1956, the liquidator of Shirley Masters Ltd., which is being wound up voluntarily, doth hereby fix the 5th day of January 1959 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title which 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.

M. L. HILL, Liquidator.

The liquidator’s address is Room 309, T. and G. Building, Wellesley Street West, Auckland C.1.

1617


FRANKLIN SHOES LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Members

NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that the final meeting of members in the above company will be held at the office of the liquidator, 6 Hall Street, Pukekohe, on the 13th day of January 1959.

Business:

To receive liquidator’s statement of receipts and payments account of the liquidation of the company, and the disposal of its assets.

1618 G. W. WENGDAL, Liquidator.


EDGECUMBE MOTORS LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution.

In the matter of the Companies Act 1955 and in the matter of Edgecumbe Motors Ltd. (in liquidation).

NOTICE is hereby given that by entry in the company’s minute book pursuant to section 362 of the Companies Act 1955, and dated the 24th day of November 1958, the following extraordinary resolution was passed:

“(1) That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that the company be wound up voluntarily.

“(2) That, in pursuance of section 285 of the Companies Act 1955, Leicester Russell Spring, public accountant, of Whakatane, be and is hereby nominated as liquidator of the company.”

The said nomination of liquidator was confirmed at a meeting of creditors held on the 3rd day of December 1958.

Dated this 9th day of December 1958.

1619 L. R. SPRING, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 77


NZLII PDF NZ Gazette 1958, No 77





✨ LLM interpretation of page content

🏛️ Change of Company Name: K. E. Stutter and Co. Ltd. to Burge and Rickman Ltd.

🏛️ Governance & Central Administration
10 December 1958
Company Name Change, K. E. Stutter and Co. Ltd., Burge and Rickman Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies.

🏛️ Change of Company Name: Matamata Bakeries Ltd. to Maynard Miles Ltd.

🏛️ Governance & Central Administration
27 November 1958
Company Name Change, Matamata Bakeries Ltd., Maynard Miles Ltd.
  • F. R. McBride, Assistant Registrar of Companies.

🏛️ Change of Company Name: Prescription Centre Ltd. to Prescription Services Ltd.

🏛️ Governance & Central Administration
24 November 1958
Company Name Change, Prescription Centre Ltd., Prescription Services Ltd.
  • F. R. McBride, Assistant Registrar of Companies.

🏛️ Change of Company Name: Victoria Holdings Ltd. to Victoria Distributors Ltd.

🏛️ Governance & Central Administration
28 November 1958
Company Name Change, Victoria Holdings Ltd., Victoria Distributors Ltd.
  • F. R. McBride, Assistant Registrar of Companies.

🏛️ Change of Company Name: Star Stores (High Street) Ltd. to Star Stores (Kaiapoi) Ltd.

🏛️ Governance & Central Administration
5 December 1958
Company Name Change, Star Stores (High Street) Ltd., Star Stores (Kaiapoi) Ltd.
  • M. H. Innes, Assistant Registrar of Companies.

🏛️ Hendy's Cycles Ltd. - Final Meeting of Creditors

🏛️ Governance & Central Administration
8 December 1958
Liquidation, Hendy's Cycles Ltd., Company Meeting, Creditors Meeting, Extraordinary Resolution
  • C. R. Howard, Liquidator.

🏛️ Rowe and Healy (1952) Ltd. - Voluntary Winding Up Resolution

🏛️ Governance & Central Administration
28 November 1958
Liquidation, Rowe and Healy (1952) Ltd., Voluntary Winding Up, Special Resolution
  • G. S. Bowen, Liquidator.

🏛️ Shirley Masters Ltd. - Notice to Creditors to Prove Debts

🏛️ Governance & Central Administration
Liquidation, Shirley Masters Ltd., Creditors, Proof of Debt, Winding-up Rules
  • M. L. Hill, Liquidator.

🏛️ Franklin Shoes Ltd. - Final Meeting of Members

🏛️ Governance & Central Administration
Voluntary Liquidation, Franklin Shoes Ltd., Final Meeting, Members Meeting
  • G. W. Wengdal, Liquidator.

🏛️ Edgecumbe Motors Ltd. - Extraordinary Resolution for Voluntary Winding-up and Nomination of Liquidator

🏛️ Governance & Central Administration
9 December 1958
Liquidation, Edgecumbe Motors Ltd., Extraordinary Resolution, Voluntary Winding-up, Liquidator Nomination, Creditors Meeting
  • Leicester Russell Spring, Nominated as liquidator

  • L. R. Spring, Liquidator.