✨ Company Name Changes and Liquidations
40 THE NEW ZEALAND GAZETTE No. 2
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sheehan’s Motors (Chch.) Ltd.” has changed its name to “Somerset Finance Co. 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 10th day of December 1958.
1658 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cordials Ltd.” has changed its name to “South Canterbury Wine and Spirit Co. 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 10th day of December 1958.
1657 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Greer’s Progressive Store Ltd.” has changed its name to “Derby’s Progressive Store Ltd.”, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin this 4th day of December 1958.
14 H. F. FOUNTAIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Red Band Taxis Ltd.” has changed its name to “Stanley’s Garage Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 4th day of December 1958.
18 L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Armitage Motors Ltd.” has changed its name to “Elbow Motors Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 15th day of December 1958.
20 L. ESTERMAN, District Registrar of Companies.
CUSTOM CREDITS LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Custom Credits Ltd.
NOTICE is hereby given that the following resolution was passed by entry in the minute book of the above-named company dated the 12th day of December 1958 and signed as provided by subsection (1) of section 362 of the Companies Act 1955:
“That the company be wound up voluntarily and that John Leonard Beaney Stevens, public accountant, of Auckland, be and is hereby appointed liquidator.”
Dated at Auckland this 15th day of December 1958.
J. L. B. STEVENS, Liquidator.
613 Dilworth Building, Queen Street, Auckland C.1.
1647
ACCEPTANCE HOUSES LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Acceptance Houses Ltd.
NOTICE is hereby given that the following resolution was passed by entry in the minute book of the above-named company dated the 12th day of December 1958 and signed as provided by subsection (1) of section 362 of the Companies Act 1955:
“That the company be wound up voluntarily and that John Leonard Beaney Stevens, public accountant, of Auckland, be and is hereby appointed liquidator.”
Dated at Auckland this 15th day of December 1958.
J. L. B. STEVENS, Liquidator.
613 Dilworth Building, Queen Street, Auckland C.1.
1648
TRANSFER INVESTMENTS LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Transfer Investments Ltd.
NOTICE is hereby given that the following resolution was passed by entry in the minute book of the above-named company dated the 12th day of December 1958 and signed as provided by subsection (1) of section 362 of the Companies Act 1955:
“That the company be wound up voluntarily and that John Leonard Beaney Stevens, of Auckland, public accountant, be appointed liquidator of the company.”
Dated at Auckland this 15th day of December 1958.
J. L. B. STEVENS, Liquidator.
613 Dilworth Building, Queen Street, Auckland C.1.
1649
HAURAKI PLAINS FINANCE CO. LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that by a special resolution of the 19th day of December 1958, Hauraki Plains Finance Co. Ltd. resolved that it, the company, be wound up voluntarily.
Dated the 19th day of December 1958.
F. E. HAMMOND, Secretary.
1
RICCARTON DRAPERY LTD.
IN VOLUNTARY LIQUIDATION
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, consequent on the sale of its business, Riccarton Drapery Ltd. has by entry in its minute book, pursuant to section 362 of the Companies Act 1955, passed the following as a special resolution on the 19th day of December 1958.
“That the company be wound up voluntarily and that J. B. Hindin, of Christchurch, public accountant, be and is hereby appointed liquidator for the purpose of such winding up.”
And notice is further given, pursuant to regulation 85 of the Companies (Winding-up) Rules 1956, that the liquidator has fixed the 31st day of January 1959 as the day on or before which any persons having claims against the company are to prove their debts or claims at the commencement of the winding up, namely, the 19th day of December 1958, 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 such distribution.
Dated this 19th day of December 1958.
J. B. HINDIN.
146 Manchester Street, Christchurch.
7
BRANDON HOUSE LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that on the 18th day of December 1958 the following special resolution, pursuant to section 362 of the Companies Act 1955, was passed:
“That the company be wound up voluntarily.”
Dated this 18th day of December 1958.
HAROLD H. MILLER, Liquidator.
1663
PLAN SERVICES LTD.
IN LIQUIDATION
NOTICE is hereby given that a general meeting of the above company is to be held at the office of the liquidator, 309 New Zealand Insurance Buildings, Queen Street, Auckland C. 1, on Friday, 30 January 1959, at 8.45 a.m., for the purpose of receiving the liquidator’s account of the winding up.
Auckland, 8 January 1959.
J. L. GENTLES, Liquidator.
22
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 2
NZLII —
NZ Gazette 1959, No 2
✨ LLM interpretation of page content
🏛️ Change of company name from Sheehan’s Motors (Chch.) Ltd. to Somerset Finance Co. Ltd.
🏛️ Governance & Central Administration10 December 1958
Company name change, Christchurch, Companies Act
- M. H. Innes, Assistant Registrar of Companies
🏛️ Change of company name from Cordials Ltd. to South Canterbury Wine and Spirit Co. Ltd.
🏛️ Governance & Central Administration10 December 1958
Company name change, Christchurch, Companies Act
- M. H. Innes, Assistant Registrar of Companies
🏛️ Change of company name from Greer’s Progressive Store Ltd. to Derby’s Progressive Store Ltd.
🏛️ Governance & Central Administration4 December 1958
Company name change, Dunedin, Companies Act
- H. F. Fountain, Assistant Registrar of Companies
🏛️ Change of company name from Red Band Taxis Ltd. to Stanley’s Garage Ltd.
🏛️ Governance & Central Administration4 December 1958
Company name change, Invercargill, Companies Act
- L. Esterman, District Registrar of Companies
🏛️ Change of company name from Armitage Motors Ltd. to Elbow Motors Ltd.
🏛️ Governance & Central Administration15 December 1958
Company name change, Invercargill, Companies Act
- L. Esterman, District Registrar of Companies
🏛️ Custom Credits Ltd. voluntary liquidation and appointment of liquidator
🏛️ Governance & Central Administration15 December 1958
Voluntary liquidation, Companies Act 1955, Auckland
- John Leonard Beaney Stevens (public accountant), Appointed liquidator
- J. L. B. Stevens, Liquidator
🏛️ Acceptance Houses Ltd. voluntary liquidation and appointment of liquidator
🏛️ Governance & Central Administration15 December 1958
Voluntary liquidation, Companies Act 1955, Auckland
- John Leonard Beaney Stevens (public accountant), Appointed liquidator
- J. L. B. Stevens, Liquidator
🏛️ Transfer Investments Ltd. voluntary liquidation and appointment of liquidator
🏛️ Governance & Central Administration15 December 1958
Voluntary liquidation, Companies Act 1955, Auckland
- John Leonard Beaney Stevens (public accountant), Appointed liquidator
- J. L. B. Stevens, Liquidator
🏛️ Hauraki Plains Finance Co. Ltd. voluntary liquidation resolution
🏛️ Governance & Central Administration19 December 1958
Voluntary liquidation, special resolution
- F. E. Hammond, Secretary
🏛️ Riccarton Drapery Ltd. voluntary liquidation and appointment of liquidator
🏛️ Governance & Central Administration19 December 1958
Voluntary liquidation, Companies Act 1955, Christchurch
- J. B. Hindin (public accountant), Appointed liquidator
- J. B. Hindin
🏛️ Brandon House Ltd. liquidation - notice of voluntary winding-up resolution
🏛️ Governance & Central Administration18 December 1958
Liquidation, voluntary winding-up resolution, Companies Act 1955
- Harold H. Miller, Liquidator
🏛️ Plan Services Ltd. liquidation - notice of general meeting
🏛️ Governance & Central Administration8 January 1959
Liquidation, general meeting, winding up, Auckland
- J. L. Gentles, Liquidator