✨ Company Name Changes and Liquidations
14 MAY
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Takapuna Carrying Co. Ltd.”
has changed its name to “Takapuna Carrying and Supply Ltd.”,
and that the new name was this day entered on my Register
of Companies in the place of the former name.
Dated at Auckland this 13th day of April 1959.
597 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Print and Davies Ltd.” has
changed its name to “Newmans Rentals Ltd.”, and that the
new name was this day entered on my Register of Companies
in place of the former name. 1958/405.
Dated at Wellington this 1st day of May 1959.
580 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gregory Bros. Ltd.” has changed
its name to “Smithfield Road Store Ltd.”, and that the new
name was this day entered on my Register of Companies in
place of the former name. 1957/336.
Dated at Wellington this 1st day of May 1959.
581 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kandy Korner Ltd.” has changed
its name to “Burton Catering Co. Ltd.”, and that the new
name was this day entered on my Register of Companies
in place of the former name.
Dated at Nelson this 30th day of April 1959.
593 C. C. MARCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Frampton and Thomas Ltd.” has
changed its name to “Frampton and Sons 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 29th day of April 1959.
573 L. ESTERMAN, District Registrar of Companies.
TOKOROA PANEL WORKS LTD.
IN LIQUIDATION
At a meeting of creditors held in the registered office of the
company, at 11 a.m., on 4 May 1959, the following resolutions
were passed:
“(1) That the company by reason of its liabilities cannot
continue its business and that it is advisable to wind up and
that accordingly the company be wound up voluntarily.
“(2) That P. W. Grayburn be appointed liquidator at a
remuneration laid down by N.Z. Society of Accountants.
“(3) That the Directors’ current accounts be waived and
that Mr Pruden’s claim for rent for March 1959 be waived.
“(4) That a committee be formed from those present to
assist the liquidator to dispose of the assets.”
Notice is hereby given that the 4th day of June 1959 is
fixed as the day on or before which the creditors of the com-
pany are to prove their debts or claims, 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 the distribution.
588 P. W. GRAYBURN, Liquidator.
PALMERSTON NORTH EXCAVATORS LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter
of Palmerston North Excavators Ltd. in liquidation
(receiver appointed).
Notice is hereby given that, by duly signed entry in the
minute book of the above-named company on the 8th day of
May 1959, the following extraordinary resolution was passed
by the company:
“(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 Roy Alfred Brace, of Palmerston North, public
accountant, be nominated by the company to be liquidator for
the purpose of winding up its affairs and distributing its
assets.”
Notice is hereby accordingly given that a meeting of the
creditors of the said company will be held, pursuant to section
284 of the Companies Act 1955, in the Board Room, at the
office of Mr R. A. Brace, Public Accountant, Second Floor,
A.M.P. Building, Broadway, Palmerston North, on Monday,
the 18th day of May 1959, at 2.30 o’clock in the afternoon,
at which meeting a full statement of the position of the com-
pany’s affairs together with a list of creditors and the esti-
mated amount of their claims will be laid before the meeting
and at which meeting the creditors, in pursuance of section
285 of the said Act, may nominate a person to be liquidator
and, in pursuance of section 286 of the said Act, may appoint
a committee of inspection.
Dated the 8th day of May 1959.
591 R. A. BRACE, Provisional Liquidator.
A. C. NORRISS LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: A. C. Norris Ltd. (in liquidation).
Address of Registered Office: Office of the Official Assignee,
Greymouth.
Registry of Supreme Court: Greymouth.
Number of Matter: M. 837.
Amount per Pound: 4s. 6d.
First and Final or Otherwise: First.
When Payable: 8 May 1959.
Where Payable: At the office of the Official Assignee, Supreme
Court, Greymouth.
592 J. A. TAIT, Official Liquidator.
EGMONT METAL SUPPLIES LTD.
NOTICE OF MEETING OF CREDITORS
Notice is hereby given that this company has passed a resolu-
tion that the company be wound up voluntarily.
Notice is also given that a meeting of creditors of the
company will be held at the Taranaki County Chambers,
Robe Street, New Plymouth, at 10.30 a.m., on Monday, the
18th day of May 1959.
586 N. M. SYKES, Director.
D. W. CROSS LTD.
NOTICE OF MEETING OF CREDITORS
Pursuant to section 362 (8) of the Companies Act 1955,
notice is hereby given of a meeting of creditors to be held at
the offices of Shepherd, Menzies, and Barnett, First Floor,
National Bank Building, Moorhouse Street, Morrinsville, on
Monday, 18 May 1959, at 10 a.m.
Business:
(1) To receive the following resolution passed by the com-
pany on Friday, 8 May 1959:
“Resolved that this company go into voluntary liquidation
by means of a creditors’ voluntary winding up and that a
meeting of creditors be summoned for Monday, 18 May
1959.”
(2) Appointment of liquidator.
(3) Consider appointment of committee of inspection.
(4) Fixing of liquidator’s remuneration.
589 D. W. CROSS, Director.
SHEEHAN MOTORS LTD.
Notice of Meeting of Creditors
Notice is hereby given that a meeting of Sheehan Motors
Ltd. will be held on Tuesday, the 12th day of May 1959, at
which a resolution of voluntary winding up is to be proposed;
and that a meeting of the creditors of the company will be
held, pursuant to section 284 of the Companies Act 1955, at
the offices of Martin, Wakefield, and Co., on Tuesday, the
12th day of May 1959, at 2 o’clock in the afternoon, at which
meeting a full statement of the position of the company’s
affairs, together with a list of the creditors and the estimated
amount of their claims, will be laid before the meeting, and
at which meeting the creditors, in pursuance of section 285
of the said Act, may nominate a person to be the liquidator
of the company, and in pursuance of section 286 of the said
Act, may appoint a committee of inspection.
Dated at Timaru, 5 May 1959.
577 A. A. WAKEFIELD, Secretary.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 27
NZLII —
NZ Gazette 1959, No 27
✨ LLM interpretation of page content
⚖️ Company Name Change: Takapuna Carrying Co. Ltd.
⚖️ Justice & Law Enforcement13 April 1959
Company name change, Limited company, Auckland
- F. R. McBride, Assistant Registrar of Companies
⚖️ Company Name Change: Print and Davies Ltd.
⚖️ Justice & Law Enforcement1 May 1959
Company name change, Limited company, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Company Name Change: Gregory Bros. Ltd.
⚖️ Justice & Law Enforcement1 May 1959
Company name change, Limited company, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Company Name Change: Kandy Korner Ltd.
⚖️ Justice & Law Enforcement30 April 1959
Company name change, Limited company, Nelson
- C. C. March, Assistant Registrar of Companies
⚖️ Company Name Change: Frampton and Thomas Ltd.
⚖️ Justice & Law Enforcement29 April 1959
Company name change, Limited company, Invercargill
- L. Esterman, District Registrar of Companies
⚖️ Tokoroa Panel Works Ltd. - Liquidation Notice
⚖️ Justice & Law Enforcement4 May 1959
Liquidation, Company winding up, Creditors meeting, Directors accounts
- P. W. Grayburn, Appointed liquidator
- Mr Pruden, Claim for rent waived
- P. W. Grayburn, Liquidator
⚖️ Palmerston North Excavators Ltd. - Liquidation Notice
⚖️ Justice & Law Enforcement8 May 1959
Liquidation, Company winding up, Creditors meeting, Provisional liquidator
- Roy Alfred Brace, Nominated liquidator
- R. A. Brace, Office of public accountant
- R. A. Brace, Provisional Liquidator
⚖️ A. C. Norriss Ltd. - Notice of Dividend
⚖️ Justice & Law Enforcement8 May 1959
Liquidation, Dividend payment, Official Assignee, Greymouth
- J. A. Tait, Official Liquidator
⚖️ Egmont Metal Supplies Ltd. - Notice of Meeting of Creditors
⚖️ Justice & Law Enforcement18 May 1959
Liquidation, Creditors meeting, Voluntary winding up, New Plymouth
- N. M. Sykes, Director
⚖️ D. W. Cross Ltd. - Notice of Meeting of Creditors
⚖️ Justice & Law Enforcement18 May 1959
Liquidation, Creditors meeting, Voluntary winding up, Morrinsville
- D. W. Cross, Director
⚖️ Sheehan Motors Ltd. - Notice of Meeting of Creditors
⚖️ Justice & Law Enforcement5 May 1959
Liquidation, Creditors meeting, Voluntary winding up, Timaru
- A. A. Wakefield, Secretary