✨ Company Name Changes and Liquidations
9 APRIL
THE NEW ZEALAND GAZETTE
475
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Renown Caterers Ltd.” has changed its name to “White Heather Milk Bar 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 26th day of March 1959.
452 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Flutes Catering Service Ltd.” has changed its name to “Broome’s Catering Service 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 25th day of March 1959.
453 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cotton Brothers Ltd.” has changed its name to “Skellerup Sales 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 1st day of April 1959.
454 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Color-Print Ltd.” has changed its name to “Martin Printing Co. 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 26th day of March 1959.
448 G. JANISCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “De Luxe Motor Sales (Napier) Ltd.” has changed its name to “Bel Air Motors 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 26th day of March 1959.
449 G. JANISCH, Assistant Registrar of Companies.
CONTINENTAL FURS LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, at an extraordinary general meeting of the company duly convened and held on the 3rd day of April 1959, the following extraordinary resolution was duly passed:
“(1) That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.
“(2) That Mr Patrick Winfind Millar, of Wellington, public accountant, be nominated as liquidator of the company.”
Dated this 3rd day of April 1959.
440 P. W. MILLAR, Liquidator.
CONTINENTAL FURS LTD.
IN LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and of Continental Furs Ltd. (in voluntary liquidation).
THE liquidator of Continental Furs Ltd., which is being wound up voluntarily, doth hereby fix the 30th day of April 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 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.
Dated at Wellington this 3rd day of April 1959.
P. W. MILLAR, Liquidator.
Care of Barnett and Barnett, Public Accountants, Guardian Assurance Building, Brandon Street, Wellington C. 1. 441
GOLDEN BAY FISH CO. LTD.
IN LIQUIDATION
TAKE notice that meetings of creditors and contributories in the above matter will be held at the Courthouse, Nelson, on Friday, the 17th day of April 1959.
Creditors at 11 a.m.
Contributories at 11.30 a.m.
Agenda
To consider an offer of settlement regarding buildings.
Proxies to be used at the meeting must be lodged with the above-named not later than 4 p.m. on 16 April 1959.
Dated at Nelson this 2nd day of April 1959.
429 T. M. BROOKS, Official Liquidator.
DAVID GRAHAM LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that the following extraordinary resolution, pursuant to section 362 of the Companies Act 1955, was passed on the 23rd day of March 1959:
“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.”
At a subsequent meeting of creditors held on the 24th day of March 1959, it was resolved that Mr D. St. Clair Brown, public accountant, of 48 High Street, Auckland, be appointed liquidator.
443 D. ST. CLAIR BROWN, Liquidator.
DAVID GRAHAM CO. LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of the David Graham Co. Ltd. (in liquidation).
THE liquidator of the David Graham Co. Ltd., which is being wound up voluntarily by the creditors, doth hereby fix the 15th day of May 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 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.
D. ST. CLAIR BROWN, Liquidator.
48 High Street, P.O. Box 1961, Auckland. 444
CAMBRIDGE JOINERY FACTORY LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and of the Cambridge Joinery Factory Ltd. (in liquidation).
THE liquidator of the Cambridge Joinery Factory Ltd., which is being wound up voluntarily, doth hereby fix the 24th day of April 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 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.
J. W. HEAL, Liquidator.
Petherick, Webb, and Mackersey, 79–81 Manners Street, Wellington. 425
R. J. HENDL LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of R. J. Hendl Ltd. (in voluntary liquidation).
PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that a general meeting of the company will be held in the registered office of the company, Bridgers Buildings, The Strand, Whakatane, on 24 April 1959, at 2 p.m., for the purpose of receiving the liquidator’s account of the winding up and disposition of the property of the company.
Dated at Whakatane this 3rd day of April 1959.
437 C. J. ROGERS, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 21
NZLII —
NZ Gazette 1959, No 21
✨ LLM interpretation of page content
🏛️ Company Name Change - Renown Caterers Ltd. to White Heather Milk Bar Ltd.
🏛️ Governance & Central Administration26 March 1959
Company name change, Christchurch
- M. H. Innes, Assistant Registrar of Companies
🏛️ Company Name Change - Flutes Catering Service Ltd. to Broome’s Catering Service Ltd.
🏛️ Governance & Central Administration25 March 1959
Company name change, Christchurch
- M. H. Innes, Assistant Registrar of Companies
🏛️ Company Name Change - Cotton Brothers Ltd. to Skellerup Sales Ltd.
🏛️ Governance & Central Administration1 April 1959
Company name change, Christchurch
- M. H. Innes, Assistant Registrar of Companies
🏛️ Company Name Change - Color-Print Ltd. to Martin Printing Co. Ltd.
🏛️ Governance & Central Administration26 March 1959
Company name change, Napier
- G. Janisch, Assistant Registrar of Companies
🏛️ Company Name Change - De Luxe Motor Sales (Napier) Ltd. to Bel Air Motors Ltd.
🏛️ Governance & Central Administration26 March 1959
Company name change, Napier
- G. Janisch, Assistant Registrar of Companies
🏛️ Continental Furs Ltd. - Notice of Voluntary Winding-up Resolution
🏛️ Governance & Central Administration3 April 1959
Liquidation, Voluntary winding-up, Companies Act 1955
- Patrick Winfind Millar (Mr), Nominated as liquidator
- P. W. Millar, Liquidator
🏛️ Continental Furs Ltd. - Notice to Creditors to Prove
🏛️ Governance & Central Administration3 April 1959
Liquidation, Creditors, Prove debts, Companies Act 1955
- P. W. Millar, Liquidator
🏛️ Golden Bay Fish Co. Ltd. - Meetings of Creditors and Contributories
🏛️ Governance & Central Administration2 April 1959
Liquidation, Creditors meeting, Contributories meeting, Nelson
- T. M. Brooks, Official Liquidator
🏛️ David Graham Ltd. - Notice of Voluntary Winding-up Resolution
🏛️ Governance & Central Administration23 March 1959
Liquidation, Voluntary winding-up, Companies Act 1955, Auckland
- D. St. Clair Brown, Appointed liquidator
- D. St. Clair Brown, Liquidator
🏛️ David Graham Co. Ltd. - Notice to Creditors to Prove
🏛️ Governance & Central AdministrationLiquidation, Creditors, Prove debts, Companies Act 1955, Auckland
- D. St. Clair Brown, Liquidator
🏛️ Cambridge Joinery Factory Ltd. - Notice to Creditors to Prove
🏛️ Governance & Central AdministrationLiquidation, Creditors, Prove debts, Companies Act 1955, Wellington
- J. W. Heal, Liquidator
🏛️ R. J. Hendl Ltd. - General Meeting for Liquidator's Account
🏛️ Governance & Central Administration3 April 1959
Liquidation, General meeting, Liquidator's account, Whakatane
- C. J. Rogers, Liquidator