Company Name Changes and Liquidations




1 OCTOBER
THE NEW ZEALAND GAZETTE
1403

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Vasta and Rasmussen Ltd.” has changed its name to “Athol Vasta 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 21st day of September 1959.

1330 M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Holm Engineering Co. Ltd.” has changed its name to “Lismore Engineering Co. 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 21st day of September 1959.

1331 M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Renown Caterers (1957) Ltd.” has changed its name to “Renown Caterers 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 18th day of September 1959.

1332 M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brain’s Drapery Store Ltd.” has changed its name to “Brain’s Fashion Centre 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 16th day of September 1959.

1333 H. F. FOUNTAIN, Assistant Registrar of Companies.


ALEXIS OF LONDON LTD.

IN LIQUIDATION

Notice to Creditors

THERE will be a final meeting of the creditors of the above at 89 Anglesea Street, on Thursday, 8 October 1959, at 10 a.m.

1320 K. C. CHANDLER, Liquidator.


ASSOCIATED STEELS LTD.

NOTICE OF ORDER TO WIND UP

In the matter of the Companies Act 1955 and in the matter of Associated Steels Ltd. (in liquidation).

Winding-Up Order Made: 25 September 1959.

Place of First Meetings: At the office of the Official Assignee, Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

Date of First Meetings:

Creditors: 14 October 1959 at 10.30 a.m.

Contributories: 14 October 1959 at 11.30 a.m.

1339 T. C. DOUGLAS, Official Assignee.

Provisional Liquidator.


MANAWATU PANELBEATERS LTD.

NOTICE OF RESOLUTION FOR MEMBERS VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of Manawatu Panelbeaters Ltd.

NOTICE is hereby given that, by a duly signed entry in the minute book of the above-named company on the 25th day of September 1959, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

Dated at Palmerston North this 25th day of September 1959.

1324 T. H. WARE AND G. O. F. PEARSON, Liquidators.


MANAWATU PANELBEATERS LTD.

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955 and in the matter of Manawatu Panelbeaters Ltd. (in liquidation).

NOTICE is hereby given that the undersigned, the liquidators of Manawatu Panelbeaters Ltd., which is being wound up voluntarily, do hereby fix the 27th day of October 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 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.

T. H. WARE AND G. O. F. PEARSON, Liquidators.

Address of Liquidators: P.O. Box 148, Palmerston North.

1325


THE WESTERN CARRYING CO. LTD.

CREDITORS VOLUNTARY WINDING UP

Notice of Meeting of Creditors

NOTICE is hereby given that, on 25 September 1959, it was resolved as a special resolution, by an entry in the minute book of the company signed as provided by section 362, subsection (1) of the Companies Act 1955, that the company be wound up voluntarily 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 Cook, Craig, and Co., Third floor, South British Building, 326 Lambton Quay, Wellington, on the 5th day of October 1959, at 2.30 p.m., at which meeting a full statement of the position of the company’s affairs, together with a list of the creditors and the estimated amounts 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 25 September 1959.

1335 C. R. OHLSON, Secretary.


R. F. MATTHEWS LTD.

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955 and in the matter of R. F. Matthews Ltd. (in liquidation).

NOTICE is hereby given that the undersigned, the liquidator of R. F. Matthews Ltd., which is being wound up voluntarily, does hereby fix the 15th day of October 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 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.

Dated this 25th day of September 1959.

J. B. LYON, Liquidator.

Address of Liquidator: Care of office of I. D. McInnes, Public Accountant, 154 Featherston Street, Wellington.

1334


MILES CONSTRUCTING CO. LTD.

UNDER RECEIVERSHIP

In the matter of the Companies Act 1955 and in the matter of Miles Constructing Co. Ltd. (under receivership).

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 23rd day of September 1959, the following extraordinary resolution was passed by the company namely:

“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.”

Dated this 24th day of September 1959.

1322 A. J. MILES, Director.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 59


NZLII PDF NZ Gazette 1959, No 59





✨ LLM interpretation of page content

⚖️ Company name change: Vasta and Rasmussen Ltd. to Athol Vasta Ltd.

⚖️ Justice & Law Enforcement
21 September 1959
Companies Act, Name change, Register
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Company name change: Holm Engineering Co. Ltd. to Lismore Engineering Co. Ltd.

⚖️ Justice & Law Enforcement
21 September 1959
Companies Act, Name change, Register
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Company name change: Renown Caterers (1957) Ltd. to Renown Caterers Ltd.

⚖️ Justice & Law Enforcement
18 September 1959
Companies Act, Name change, Register
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Company name change: Brain’s Drapery Store Ltd. to Brain’s Fashion Centre Ltd.

⚖️ Justice & Law Enforcement
16 September 1959
Companies Act, Name change, Register
  • H. F. Fountain, Assistant Registrar of Companies

⚖️ Alexis of London Ltd. liquidation - Notice to Creditors

⚖️ Justice & Law Enforcement
21 September 1959
Liquidation, Creditors, Meeting
  • K. C. Chandler, Liquidator

⚖️ Associated Steels Ltd. liquidation - Notice of Order to Wind Up

⚖️ Justice & Law Enforcement
25 September 1959
Liquidation, Winding-up order, First meetings
  • T. C. Douglas, Official Assignee
  • T. C. Douglas, Provisional Liquidator

⚖️ Manawatu Panelbeaters Ltd. - Notice of Resolution for Voluntary Winding Up

⚖️ Justice & Law Enforcement
25 September 1959
Voluntary winding up, Special resolution, Companies Act
  • T. H. Ware
  • G. O. F. Pearson, Liquidators

⚖️ Manawatu Panelbeaters Ltd. - Notice to Creditors to Prove Debts

⚖️ Justice & Law Enforcement
25 September 1959
Liquidation, Creditors, Prove debts, Companies Act
  • T. H. Ware
  • G. O. F. Pearson, Liquidators

⚖️ The Western Carrying Co. Ltd. - Creditors Voluntary Winding Up Notice of Meeting

⚖️ Justice & Law Enforcement
25 September 1959
Creditors voluntary winding up, Meeting of creditors, Companies Act
  • C. R. Ohlson, Secretary

⚖️ R. F. Matthews Ltd. - Notice to Creditors to Prove Debts

⚖️ Justice & Law Enforcement
25 September 1959
Liquidation, Creditors, Prove debts, Companies Act
  • J. B. Lyon, Liquidator

⚖️ Miles Constructing Co. Ltd. - Under Receivership Notice of Extraordinary Resolution

⚖️ Justice & Law Enforcement
24 September 1959
Receivership, Extraordinary resolution, Winding up, Companies Act
  • A. J. Miles, Director