✨ Company Name Changes and Liquidation Notices
18 JUNE
THE NEW ZEALAND GAZETTE
815
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Janet Christie Ltd.” has changed its name to “Christies Land Agents 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 2nd day of June 1959.
734 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Transport Industries Ltd.” has changed its name to “Pat Rhind Canterbury 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 2nd day of June 1959.
735 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Opawa Electrical and Hardware Ltd.” has changed its name to “A. B. Anderson 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 2nd day of June 1959.
736 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Humphrey Heward Ltd.” has changed its name to “Central Homes 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 June 1959.
737 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Century Products Ltd.” has changed its name to “Matro Products 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 June 1959.
738 L. H. McCLELLAND, District Registrar of Companies.
MAUNGATUROTO BUILDERS LTD.
IN LIQUIDATION
AT a meeting of creditors held in the Buffalo Lodge Hall, Maungaturoto, at 1.30 p.m., on 29 May 1959, the following resolutions were passed:
“(1) That the company, by reason of its liabilities, cannot continue its business and that it be advisable to wind up and that accordingly the company be wound up voluntarily.
“(2) That L. M. McKelvie, public accountant, be appointed liquidator at the remuneration laid down by the N.Z. Society of Accountants.
“(3) That a committee be formed from those present to assist the liquidator.”
Notice is hereby given that the 10th day of July 1959 is fixed 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 Companies Act 1955, 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 the distribution.
L. M. McKELVIE, Liquidator.
Box 23, Ph. 143, Wellsford.
722
CLAREMONT (P.N.) LTD.
IN LIQUIDATION
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, on the 6th day of June 1959, the following special resolution was passed by an entry in the company’s minute book signed as provided by subsection (1) of section 362 of the Companies Act 1955:
“(1) That the company be wound up voluntarily.
“(2) That Mr M. T. Dearsly, of Palmerston North, public accountant, be and he is hereby appointed liquidator of the company.”
Dated the 11th day of June 1959.
732 M. T. DEARSLY, Liquidator.
STEVENSONS TRANSPORT LTD. (TRADING AS CRICKET MOTORS)
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and of Stevensons Transport Ltd. (in voluntary liquidation).
THE liquidator of Stevensons Transport Ltd., which is being wound up voluntarily, does hereby fix the 9th day of July 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. H. STRATTON, Liquidator.
Care of Hollis and Stratton, Public Accountants, 26 Chapel Street, Masterton.
731
LILLET GOWNS LTD.
IN LIQUIDATION
Notice of Meeting
PURSUANT to section 281 of the Companies Act 1955, a final general meeting of members of the above-named company will be held at 75 Hamilton Road, Wellington, on Tuesday, 7 July, at 10 a.m., for the purpose of receiving and considering the liquidator’s final statement of account; and to resolve, pursuant to section 291 of the said Act, as to the disposal of documents, books, and accounts of the company.
Dated this 16th day of June 1959.
741 S. PARK, Liquidator.
SIGNAL’S RADIO AND ELECTRICAL CO. LTD.
CREDITORS’ VOLUNTARY WINDING UP
NOTICE is hereby given that a meeting of the Signal’s Radio and Electrical Co. Ltd. will be held on Monday, the 22nd day of June 1959, at which a resolution for 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 registered office of the company, Queen Street, Waimate, on Monday, the 22nd day of June 1959, at two 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 this 10th day of June 1959.
730 C. B. SIGNAL, Secretary.
GORDON FALCONER AND CO. LTD.
CREDITORS VOLUNTARY WINDING UP
Notice of Meeting of Creditors Pursuant to Section 284
NOTICE is hereby given that a meeting of the creditors of the above company will be held, pursuant to section 284 of the Companies Act 1955, at 10 a.m., on Wednesday, 24 June 1959, at the R.S.A. Lounge, Main Street, Gore, at which meeting a full statement of the position of the company’s affairs together with a list of 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 liquidator of the company and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.
Dated at Gore this 15th day of June 1959.
744 I. G. ELDER, Secretary.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 35
NZLII —
NZ Gazette 1959, No 35
✨ LLM interpretation of page content
🏭 Company Name Change to Christies Land Agents Ltd.
🏭 Trade, Customs & Industry2 June 1959
Company Name Change, Janet Christie Ltd. to Christies Land Agents Ltd., Christchurch
- Janet Christie Ltd., Former company name
- Christies Land Agents Ltd., New company name
- L. H. McClelland, District Registrar of Companies
🏭 Company Name Change to Pat Rhind Canterbury Ltd.
🏭 Trade, Customs & Industry2 June 1959
Company Name Change, Transport Industries Ltd. to Pat Rhind Canterbury Ltd., Christchurch
- Transport Industries Ltd., Former company name
- Pat Rhind Canterbury Ltd., New company name
- L. H. McClelland, District Registrar of Companies
🏭 Company Name Change to A. B. Anderson Ltd.
🏭 Trade, Customs & Industry2 June 1959
Company Name Change, Opawa Electrical and Hardware Ltd. to A. B. Anderson Ltd., Christchurch
- Opawa Electrical and Hardware Ltd., Former company name
- A. B. Anderson Ltd., New company name
- L. H. McClelland, District Registrar of Companies
🏭 Company Name Change to Central Homes Ltd.
🏭 Trade, Customs & Industry5 June 1959
Company Name Change, Humphrey Heward Ltd. to Central Homes Ltd., Christchurch
- Humphrey Heward Ltd., Former company name
- Central Homes Ltd., New company name
- L. H. McClelland, District Registrar of Companies
🏭 Company Name Change to Matro Products Ltd.
🏭 Trade, Customs & Industry5 June 1959
Company Name Change, Century Products Ltd. to Matro Products Ltd., Christchurch
- Century Products Ltd., Former company name
- Matro Products Ltd., New company name
- L. H. McClelland, District Registrar of Companies
🏭 Maungaturoto Builders Ltd. in Liquidation
🏭 Trade, Customs & IndustryVoluntary winding up, Liquidation, Maungaturoto Builders Ltd., Appointment of liquidator
- L. M. McKelvie, Appointed liquidator
- L. M. McKelvie, Liquidator
🏭 Claremorton (P.N.) Ltd. in Liquidation
🏭 Trade, Customs & Industry11 June 1959
Voluntary winding up, Liquidation, Claremont (P.N.) Ltd., Appointment of liquidator
- M. T. Dearsly (Mr), Appointed liquidator
- M. T. Dearsly, Liquidator
🏭 Stevensons Transport Ltd. in Voluntary Liquidation
🏭 Trade, Customs & IndustryVoluntary winding up, Liquidation, Stevensons Transport Ltd., Cricket Motors, Creditors notice
- D. H. Stratton, Liquidator
- D. H. Stratton, Liquidator
🏭 Lillet Gowns Ltd. in Liquidation - Final Meeting
🏭 Trade, Customs & Industry16 June 1959
Final meeting, Liquidation, Lillet Gowns Ltd., Liquidator's statement
- S. Park, Liquidator
- S. Park, Liquidator
🏭 Signal’s Radio and Electrical Co. Ltd. Creditors’ Voluntary Winding Up
🏭 Trade, Customs & Industry10 June 1959
Creditors meeting, Voluntary winding up, Signal’s Radio and Electrical Co. Ltd., Appointment of liquidator
- C. B. Signal, Secretary
- C. B. Signal, Secretary
🏭 Gordon Falconer and Co. Ltd. Creditors Voluntary Winding Up
🏭 Trade, Customs & Industry15 June 1959
Creditors meeting, Voluntary winding up, Gordon Falconer and Co. Ltd., Appointment of liquidator
- I. G. Elder, Secretary
- I. G. Elder, Secretary