✨ Company Name Changes and Liquidations
248 THE NEW ZEALAND GAZETTE No. 12
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “F. W. Herbert Ltd.” has changed its name to “Khyber Jewellers 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 10th day of February 1959.
218 S. A. VAIL, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “Maurice Cosgrave and Associates Ltd.” has changed its name to “Electroserve 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 10th day of February 1959.
219 S. A. VAIL, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “Ellerslie Stores Ltd.” has changed its name to “Pakuranga Stores 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 February 1959.
220 S. A. VAIL, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “McNicol Store Ltd.” has changed its name to “Salvin’s Supermarket 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 10th day of February 1959.
221 S. A. VAIL, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “Industrial Sanders Ltd.” has changed its name to “Industrial Sandpapers 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 10th day of February 1959.
222 S. A. VAIL, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “Irvine Dick and Cleaver Ltd.” has changed its name to “Irvine Construction Co. 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 9th day of February 1959.
223 S. A. VAIL, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “McKendrick Bros. (International) Ltd.” has changed its name to “McKendrick Wools 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 February 1959.
224 S. A. VAIL, Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “Freighter Trailers (N.Z.) Ltd.” has changed its name to “Freighter-Lowe Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (1951/101.)
Dated at Wellington this 18th day of February 1959.
212 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “H. R. Beauchamp (1956) Ltd.” has changed its name to “Taranaki Shipping Agencies Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1956/626.
Dated at Wellington this 20th day of February 1959.
227 K. L. WESTMORELAND,
Assistant Registrar of Companies.
—
CHANGE OF NAME OF COMPANY
—
NOTICE is hereby given that “Queenstown Footwear Supplies Ltd.” has changed its name to “Ker’s Footwear Supplies 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 February 1959.
231 H. F. FOUNTAIN, Assistant Registrar of Companies.
—
CHRISTCHURCH INVESTMENTS LTD.
—
IN VOLUNTARY LIQUIDATION
—
In the matter of the Companies Act 1955 and in the matter of Christchurch Investments Ltd. (in voluntary liquidation).
NOTICE is hereby given that a meeting of shareholders of the above-named company will be held at the office of Pickles, Perkins, and Hadlee, on Friday, 13 March 1959, at 11 a.m., to conduct the following business:
(1) To receive and if thought fit, to adopt the final accounts of the liquidator, prepared pursuant to section 281 (1) of the Companies Act.
(2) To determine by extraordinary resolution, pursuant to section 328 (1) (b), the manner in which the books, accounts, and documents of the company and of the liquidator are to be disposed of.
233 C. H. PERKINS, Liquidator.
—
CHRISTCHURCH ASSOCIATED CHEMISTS LTD.
—
IN VOLUNTARY LIQUIDATION
—
Notice of Meeting
NOTICE is hereby given, in pursuance of sections 280 and 281 of the Companies Act 1955, that a general meeting of members of the above-named company will be held in the Pharmacy Centre, 15 New Regent Street, Christchurch, on Wednesday, 11th day of March 1959, at 7.30 o’clock in the evening, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator, and also of 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.
Dated at Christchurch this 17th day of February 1959.
202 J. A. S. MARRIS, Liquidator.
—
F. H. COX LTD.
—
IN VOLUNTARY LIQUIDATION
—
In the matter of the Companies Act 1955 and in the matter of F. H. Cox Ltd.
NOTICE is hereby given that, on the 17th day of February 1959, the following special resolutions were passed by the company by entry in its minute book pursuant to the provisions of section 362:
“(1) That the company be wound up voluntarily.
“(2) That Mr William Sydney Thomson, of Egmont Street, New Plymouth, public accountant, be and he is hereby appointed liquidator.”
Dated the 18th day of February 1959.
213 W. S. THOMSON, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 12
NZLII —
NZ Gazette 1959, No 12
✨ LLM interpretation of page content
🏭 Company Name Change: F. W. Herbert Ltd. to Khyber Jewellers Ltd.
🏭 Trade, Customs & Industry10 February 1959
Company name change, Auckland
- S. A. Vail, Assistant Registrar of Companies
🏭 Company Name Change: Maurice Cosgrave and Associates Ltd. to Electroserve Ltd.
🏭 Trade, Customs & Industry10 February 1959
Company name change, Auckland
- S. A. Vail, Assistant Registrar of Companies
🏭 Company Name Change: Ellerslie Stores Ltd. to Pakuranga Stores Ltd.
🏭 Trade, Customs & Industry6 February 1959
Company name change, Auckland
- S. A. Vail, Assistant Registrar of Companies
🏭 Company Name Change: McNicol Store Ltd. to Salvin’s Supermarket Ltd.
🏭 Trade, Customs & Industry10 February 1959
Company name change, Auckland
- S. A. Vail, Assistant Registrar of Companies
🏭 Company Name Change: Industrial Sanders Ltd. to Industrial Sandpapers Ltd.
🏭 Trade, Customs & Industry10 February 1959
Company name change, Auckland
- S. A. Vail, Assistant Registrar of Companies
🏭 Company Name Change: Irvine Dick and Cleaver Ltd. to Irvine Construction Co. Ltd.
🏭 Trade, Customs & Industry9 February 1959
Company name change, Auckland
- S. A. Vail, Assistant Registrar of Companies
🏭 Company Name Change: McKendrick Bros. (International) Ltd. to McKendrick Wools Ltd.
🏭 Trade, Customs & Industry12 February 1959
Company name change, Auckland
- S. A. Vail, Assistant Registrar of Companies
🏭 Company Name Change: Freighter Trailers (N.Z.) Ltd. to Freighter-Lowe Ltd.
🏭 Trade, Customs & Industry18 February 1959
Company name change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: H. R. Beauchamp (1956) Ltd. to Taranaki Shipping Agencies Ltd.
🏭 Trade, Customs & Industry20 February 1959
Company name change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Queenstown Footwear Supplies Ltd. to Ker’s Footwear Supplies Ltd.
🏭 Trade, Customs & Industry20 February 1959
Company name change, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Christchurch Investments Ltd. in Voluntary Liquidation - Meeting of Shareholders
🏭 Trade, Customs & Industry13 March 1959
Voluntary liquidation, Company meeting, Shareholders
- C. H. Perkins, Liquidator
🏭 Christchurch Associated Chemists Ltd. in Voluntary Liquidation - General Meeting
🏭 Trade, Customs & Industry11 March 1959
Voluntary liquidation, Company meeting, Members
- J. A. S. Marris, Liquidator
🏭 F. H. Cox Ltd. in Voluntary Liquidation - Appointment of Liquidator
🏭 Trade, Customs & Industry18 February 1959
Voluntary liquidation, Company resolution, Liquidator appointment
- William Sydney Thomson (Mr), Appointed liquidator
- W. S. Thomson, Liquidator