Company Name Changes and Liquidations




96
THE NEW ZEALAND GAZETTE
No. 4

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ferris Bros. (N.Z.) Ltd.” has changed its name to “Channel Master Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/592.

Dated at Wellington this 21st day of January 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

106

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Woodend Motor Engineers Ltd.” has changed its name to “Smith’s Garage and Service Station Woodend 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 12th day of January 1959.

M. H. INNES, Assistant Registrar of Companies.

91

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “I. Goodman and Co. Ltd.” has changed its name to “Carol Lynn Garments Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 14th day of January 1959.

H. F. FOUNTAIN, Assistant Registrar of Companies.

82

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Foodstuffs (Dunedin) Ltd.” has changed its name to “Foodstuffs (Otago Southland) Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 22nd day of December 1958.

H. F. FOUNTAIN, Assistant Registrar of Companies.

83

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jefcoate and Haslemore Cars Ltd.” has changed its name to “Jefcoate Cars Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 18th day of December 1958.

H. F. FOUNTAIN, Assistant Registrar of Companies.

84

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. J. Ireland Ltd.” has changed its name to “William A. Sharp Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 14th day of January 1959.

H. F. FOUNTAIN, Assistant Registrar of Companies.

93

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Larcombe and Jacobs Ltd.” has changed its name to “L. J. Larcombe Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 23rd day of January 1959.

H. F. FOUNTAIN, Assistant Registrar of Companies.

110

SOUTHLAND SAWMILLING CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting

NOTICE is hereby given that a general meeting of the company will be held at the office of Fletcher Holdings Ltd., Penrose, Auckland, at 2 p.m., on Friday, 13 February 1959, for the purpose of having an account laid before it showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidator.

Dated this 22nd day of January 1959.

T. W. H. HOBBS, Liquidator.

99

EMERGENCY PETROL SERVICE LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that at a meeting of shareholders, held on 14 January 1959, a resolution was passed for the voluntary winding up of the company and for the appointment of Matthew Morrison, public accountant, as liquidator for the purpose of such winding up.

M. MORRISON, Public Accountant, Liquidator.
P.O. Box 1262, Wellington.

79

TIMARU ENTERPRISES LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

A meeting of creditors of the above-mentioned company will be held on Friday, 27 February 1959, at 10 a.m., in Federated Farmers Boardroom, Arcade, Timaru.

A. J. HUBBARD, Liquidator.

109

JAMES CAMPION AND CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955 and in the matter of James Campion and Co. Ltd. (in voluntary liquidation).

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at 46 Maria Place, Wanganui, on 4 March 1959, at 11 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive an explanation thereof by the liquidator.

Further Business:

To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:

“That the books and accounts of the company and of the liquidators be held in the office of Messrs R. and I. L. Robson, Wanganui, for 10 years and thereafter be destroyed.”

Every member entitled to attend and to vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 26th day of January 1959.

R. AND I. L. ROBSON, Liquidators.

111

SWEDISH INSTITUTE LTD.

NOTICE OF VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of Swedish Institute Ltd.

NOTICE is hereby given that by special resolution entered in the minute book of the above company, signed as provided by section 362 of the Companies Act 1955, on the 5th day of December 1958, it was resolved:

Resolved, this 5th day of December 1958, as a special resolution by entry in the minute book of the company, signed as provided by section 362 of the Companies Act 1955:

“(1) That the company be wound up voluntarily.
“(2) That Joyce William Hyland, of Auckland, public accountant, be and is hereby appointed liquidator of the company.”

J. W. HYLAND, Liquidator.

86

TAONUI GARAGE LTD.

RECEIVER APPOINTED

NOTICE is hereby given that a resolution for the voluntary winding up of the Taonui Garage Ltd. was passed on the 21st day of January 1959, and Bernard Beresford Whitehead, public accountant, of Palmerston North, was appointed liquidator.

A meeting of creditors of the above-named company will be held on Friday, 30 January 1959, at 11 a.m., in the National Club Rooms, Cuba Street, Palmerston North, at which a full statement 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 the creditors will be asked to confirm the appointment of the liquidator or, in pursuance of section 285 of the Companies Act 1955, may nominate a person to be liquidator and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.

B. B. WHITEHEAD, Liquidator.

101



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 4


NZLII PDF NZ Gazette 1959, No 4





✨ LLM interpretation of page content

⚖️ Company Name Change: Ferris Bros. (N.Z.) Ltd. to Channel Master Ltd.

⚖️ Justice & Law Enforcement
21 January 1959
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change: Woodend Motor Engineers Ltd. to Smith’s Garage and Service Station Woodend Ltd.

⚖️ Justice & Law Enforcement
12 January 1959
Company name change, Register of Companies, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Company Name Change: I. Goodman and Co. Ltd. to Carol Lynn Garments Ltd.

⚖️ Justice & Law Enforcement
14 January 1959
Company name change, Register of Companies, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

⚖️ Company Name Change: Foodstuffs (Dunedin) Ltd. to Foodstuffs (Otago Southland) Ltd.

⚖️ Justice & Law Enforcement
22 December 1958
Company name change, Register of Companies, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

⚖️ Company Name Change: Jefcoate and Haslemore Cars Ltd. to Jefcoate Cars Ltd.

⚖️ Justice & Law Enforcement
18 December 1958
Company name change, Register of Companies, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

⚖️ Company Name Change: L. J. Ireland Ltd. to William A. Sharp Ltd.

⚖️ Justice & Law Enforcement
14 January 1959
Company name change, Register of Companies, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

⚖️ Company Name Change: Larcombe and Jacobs Ltd. to L. J. Larcombe Ltd.

⚖️ Justice & Law Enforcement
23 January 1959
Company name change, Register of Companies, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

⚖️ Southland Sawmilling Co. Ltd. Voluntary Liquidation Meeting Notice

⚖️ Justice & Law Enforcement
22 January 1959
Voluntary liquidation, General meeting, Winding up, Auckland
  • T. W. H. Hobbs, Liquidator

⚖️ Emergency Petrol Service Ltd. Voluntary Liquidation Resolution

⚖️ Justice & Law Enforcement
Voluntary liquidation, Shareholders meeting, Winding up, Liquidator appointed
  • M. Morrison, Public Accountant, Liquidator

⚖️ Timaru Enterprises Ltd. Liquidation Meeting of Creditors Notice

⚖️ Justice & Law Enforcement
Liquidation, Meeting of creditors, Timaru
  • A. J. Hubbard, Liquidator

⚖️ James Campion and Co. Ltd. Voluntary Liquidation Final Meeting Notice

⚖️ Justice & Law Enforcement
26 January 1959
Voluntary liquidation, Final meeting, Companies Act 1955, Wanganui, Destruction of records
  • R. and I. L. Robson, Liquidators

⚖️ Swedish Institute Ltd. Voluntary Winding Up Resolution

⚖️ Justice & Law Enforcement
5 December 1958
Voluntary winding up, Special resolution, Companies Act 1955, Liquidator appointed, Auckland
  • Joyce William Hyland, Appointed liquidator

  • J. W. Hyland, Liquidator

⚖️ Taonui Garage Ltd. Receiver Appointed and Liquidation Meeting Notice

⚖️ Justice & Law Enforcement
21 January 1959
Receiver appointed, Voluntary winding up, Liquidation meeting, Creditors, Palmerston North
  • Bernard Beresford Whitehead, public accountant, of Palmerston North
  • B. B. Whitehead, Liquidator