Company Name Changes and Liquidation Notices




1208

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bethune Development Ltd.” has changed its name to “Wallman Industries Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 7th day of August 1959.

1106 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jane and Galbraith Ltd.” has changed its name to “Albany Hardware Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 31st day of July 1959.

1107 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Otahuhu Taxi Proprietors’ Association Ltd.” has changed its name to “South Auckland Taxi Association Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 7th day of August 1959.

1108 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tauhara Timber and Joinery Co. Ltd.” has changed its name to “Tuck Bros. (Taupo) 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 14th day of August 1959.

1094 G. JANISCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Johnsonville Car Sales Ltd.” has changed its name to “Hathaway Hobson Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/221.

Dated at Wellington this 18th day of August 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1092


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Darrilynne Milk Bar Ltd.” has changed its name to “George’s Dairy Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1949/31.

Dated at Wellington this 17th day of August 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1093


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Florida Fruit Co. Ltd.” has changed its name to “Dorset Holdings 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 17th day of August 1959.

1095 M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

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

Dated at Dunedin this 13th day of August 1959.

1116 H. F. FOUNTAIN, Assistant Registrar of Companies.

No. 51

THE PROPRIETORS MANGAHOUHOU 3c BLOCK INCORPORATED

IN LIQUIDATION

Notice to Creditors to Prove

PURSUANT to an order made under the Maori Affairs Act 1953, section 303, given by the Maori Land Court of New Zealand, Aotea District, held at Tokaanu on 13 May 1959, the above-named body corporate was dissolved and the Maori Trustee appointed liquidator.

The liquidator does hereby fix the 30th day of September 1959 as the day on or before which the creditors of the body corporate are to prove their debts or claims or be excluded from the benefit of any distribution or, as the case may be, from objecting to such distribution.

For the Maori Trustee—

W. J. STEPHENSON, Liquidator.
Corner Market Place and Campbell Place, Wanganui. 1054


EASTERN SOUTHLAND BLOCKLAYERS LTD.

IN LIQUIDATION

NOTICE is hereby given that the final meeting of Eastern Southland Blocklayers Ltd. (in liquidation) will be held in my office, John Street, Balclutha, on Thursday, 3 September 1959, at 2 p.m.

Object of Meeting

To adopt the liquidator’s final accounts and to receive any explanation thereof.

1087

L. A. HAYWARD, Liquidator.


HELLABY AND LAYTON 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 7th day of August 1959, the following special resolution was passed:

“That the company be wound up voluntarily.”

1088 C. B. GRANT, Liquidator.


HELLABY AND LAYTON LTD.

NOTICE TO CREDITORS TO PROVE

In the matter of the Companies Act 1955 and in the matter of Hellaby and Layton Ltd. (in liquidation).

THE liquidator of Hellaby and Layton Ltd., which is being wound up voluntarily, doth hereby fix the 21st day of September 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.

C. B. GRANT, Liquidator.

Stamford House, Andrews Avenue, Lower Hutt. 1089


FERGUSON'S SERVICE STATION LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting

In the matter of section 281 of the Companies Act 1955 and in the matter of Ferguson's Service Station Ltd.

NOTICE is hereby given that the final meeting of the company will be held at the office of Carswell and Campbell, 25 Don Street, Invercargill, on Tuesday, 15 September 1959, at 10 a.m.

Business

(1) To receive the liquidator’s account of the winding up and the dispositions of the property of the company.

(2) To receive the liquidator’s explanation thereof.

1101 D. R. CAMPBELL, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 51


NZLII PDF NZ Gazette 1959, No 51





✨ LLM interpretation of page content

🏭 Change of Company Name - Bethune Development Ltd.

🏭 Trade, Customs & Industry
7 August 1959
Company name change, Bethune Development Ltd., Wallman Industries Ltd., Auckland
  • Bethune Development Ltd., Changed company name
  • Wallman Industries Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name - Jane and Galbraith Ltd.

🏭 Trade, Customs & Industry
31 July 1959
Company name change, Jane and Galbraith Ltd., Albany Hardware Ltd., Auckland
  • Jane and Galbraith Ltd., Changed company name
  • Albany Hardware Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name - Otahuhu Taxi Proprietors’ Association Ltd.

🏭 Trade, Customs & Industry
7 August 1959
Company name change, Otahuhu Taxi Proprietors’ Association Ltd., South Auckland Taxi Association Ltd., Auckland
  • Otahuhu Taxi Proprietors’ Association Ltd., Changed company name
  • South Auckland Taxi Association Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name - Tauhara Timber and Joinery Co. Ltd.

🏭 Trade, Customs & Industry
14 August 1959
Company name change, Tauhara Timber and Joinery Co. Ltd., Tuck Bros. (Taupo) Ltd., Napier
  • Tauhara Timber and Joinery Co. Ltd., Changed company name
  • Tuck Bros. (Taupo) Ltd., New company name

  • G. Janisch, Assistant Registrar of Companies

🏭 Change of Company Name - Johnsonville Car Sales Ltd.

🏭 Trade, Customs & Industry
18 August 1959
Company name change, Johnsonville Car Sales Ltd., Hathaway Hobson Ltd., Wellington
  • Johnsonville Car Sales Ltd., Changed company name
  • Hathaway Hobson Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - Darrilynne Milk Bar Ltd.

🏭 Trade, Customs & Industry
17 August 1959
Company name change, Darrilynne Milk Bar Ltd., George’s Dairy Ltd., Wellington
  • Darrilynne Milk Bar Ltd., Changed company name
  • George’s Dairy Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - Florida Fruit Co. Ltd.

🏭 Trade, Customs & Industry
17 August 1959
Company name change, Florida Fruit Co. Ltd., Dorset Holdings Ltd., Christchurch
  • Florida Fruit Co. Ltd., Changed company name
  • Dorset Holdings Ltd., New company name

  • M. H. Innes, Assistant Registrar of Companies

🏭 Change of Company Name - Alan Hunter Ltd.

🏭 Trade, Customs & Industry
13 August 1959
Company name change, Alan Hunter Ltd., Diesel Services (Otago) Ltd., Dunedin
  • Alan Hunter Ltd., Changed company name
  • Diesel Services (Otago) Ltd., New company name

  • H. F. Fountain, Assistant Registrar of Companies

🪶 Notice to Creditors - Proprietors Mangahouhou 3c Block

🪶 Māori Affairs
Liquidation, Maori Trustee, Creditors notice, Tokaanu
  • W. J. Stephenson, Liquidator

🏭 Final Meeting Notice - Eastern Southland Blocklayers Ltd.

🏭 Trade, Customs & Industry
Liquidation, Final meeting, Balclutha
  • L. A. Hayward, Liquidator

🏭 Voluntary Winding-up Resolution - Hellaby and Layton Ltd.

🏭 Trade, Customs & Industry
7 August 1959
Voluntary winding-up, Special resolution, Companies Act
  • C. B. Grant, Liquidator

🏭 Notice to Creditors - Hellaby and Layton Ltd.

🏭 Trade, Customs & Industry
Creditors notice, Prove debts, Companies Act, Lower Hutt
  • C. B. Grant, Liquidator

🏭 Final Meeting Notice - Ferguson's Service Station Ltd.

🏭 Trade, Customs & Industry
Voluntary liquidation, Final meeting, Invercargill
  • D. R. Campbell, Liquidator