Company Name Changes and Liquidation Notices




1558
THE NEW ZEALAND GAZETTE
No. 64

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Grossmans Wholesale Ltd.” has changed its name to “H. C. Grossman 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 25th day of September 1959.

1515 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Clendinning Jewellers Ltd.” has changed its name to “Frank Salt Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

1516 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rees Ramsden Ltd.” has changed its name to “Service Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1937/12.

Dated at Napier this 15th day of October 1959.

1491 G. JANISCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Metropolitan-Vickers (N.Z.) Ltd.” has changed its name to “Associated Electrical Industries (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/647.

Dated at Wellington this 16th day of October 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1492


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that the “C. M. Ross Co. Ltd.” has changed its name to “Milne and Choyce (Palmerston North) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1914/61.

Dated at Wellington this 20th day of October 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1530


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Naenae Milk Bar Ltd.” has changed its name to “Central Private Hotel Ltd.”, and that such new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 20th day of October 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1531


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “North Canterbury Lime Co. Ltd.” has changed its name to “Culverden Industries 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 14th day of October 1959.

1533 M. H. INNES, Assistant Registrar of Companies.


FINDERS (N.Z.) LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a meeting of creditors of Finders (N.Z.) Ltd. (in voluntary liquidation) will be held in the Municipal Committee Room, 174 Broadway, Newmarket, on Tuesday, 10 November 1959, at 3 p.m.

Business

(1) To receive an estimated statement of the affairs of the company.

(2) To receive a report on the steps taken to date to wind up the company.

NOTE—Creditors are requested to submit an affidavit proving their debt by noon of Monday, the 30th day of November 1959.

1532 ALEX. B. DIXON, Liquidator,


J. PARSONS AND CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove Debts or Claims

NOTICE is hereby given that the undersigned, the liquidator of J. Parsons and Co. Ltd. which is being wound up voluntarily, does hereby fix the 9th day of November 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 23rd day of October 1959.

J. K. PURDIE, Liquidator.

Address of Liquidator: P.O. Box 1098, Wellington C. 1.

1493


E. H. FOSTER LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a meeting of creditors of E. H. Foster Ltd. (in voluntary liquidation) will be held in the Chamber of Commerce Boardroom, on Monday, 9 November 1959, at 2.30 p.m.

Business

(1) To receive an estimated statement of affairs of the company.

(2) To receive a report of the steps taken to date to wind up the company.

1522 T. F. PAUL, Liquidator.


OPUA ROAD COOPERATIVE DAIRY CO. LTD.

IN LIQUIDATION

Notice of Meeting of Members

PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that a meeting of the above-named company will be held at St. John Hall, King Street, Opunake, on Monday, 23 November 1959, at 1.30 p.m.

Business

To receive the liquidator’s final statement of accounts.

Dated at Opunake this 23rd day of October 1959.

1524 L. W. BRENNAN, Liquidator.


DECOR-PLUS LTD.

NOTICE OF WINDING-UP RESOLUTION

In the matter of the Companies Act 1955 and in the matter of Decor-Plus Ltd.

NOTICE is hereby given that, by an entry dated 20 October 1959 in the minute book of Decor-Plus Ltd., the shareholders of the company passed the following extraordinary resolution:

“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 and that, in pursuance of section 285 of the Companies Act 1955, Mr Carlyle James Hartley Blackie, public accountant, of Christchurch, be nominated as liquidator for the purpose of winding up the affairs of the company and distributing the assets.”

And that, pursuant to section 362 subsection (8) of the Companies Act 1955, notice is given that a meeting of the creditors of the said company will be held at the Pioneer Amateur Sports Club, 188 Oxford Terrace, Christchurch, on the 29th day of October 1959, at 3.30 p.m., 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 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.

All proxies must be lodged at the office of Preston, Blackie, and Hames, 213 Gloucester Street, Christchurch, not later than 4 p.m., on Wednesday, 28 October 1959.

1490 C. J. H. BLACKIE, Provisional Liquidator,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 64


NZLII PDF NZ Gazette 1959, No 64





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
25 September 1959
Change of company name, Grossmans Wholesale Ltd., H. C. Grossman Ltd., Auckland
  • H. C. Grossman, Company renamed to H. C. Grossman Ltd.

  • S. A. Vail, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
Change of company name, Clendinning Jewellers Ltd., Frank Salt Ltd.
  • Frank Salt, Company renamed to Frank Salt Ltd.

  • S. A. Vail, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 October 1959
Change of company name, Rees Ramsden Ltd., Service Holdings Ltd., Napier
  • Service Holdings, Company renamed to Service Holdings Ltd.

  • G. Janisch, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 October 1959
Change of company name, Metropolitan-Vickers (N.Z.) Ltd., Associated Electrical Industries (N.Z.) Ltd., Wellington
  • Associated Electrical Industries, Company renamed to Associated Electrical Industries (N.Z.) Ltd.

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 October 1959
Change of company name, C. M. Ross Co. Ltd., Milne and Choyce (Palmerston North) Ltd., Wellington
  • Milne and Choyce, Company renamed to Milne and Choyce (Palmerston North) Ltd.

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 October 1959
Change of company name, Naenae Milk Bar Ltd., Central Private Hotel Ltd., Wellington
  • Central Private Hotel, Company renamed to Central Private Hotel Ltd.

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 October 1959
Change of company name, North Canterbury Lime Co. Ltd., Culverden Industries Ltd., Christchurch
  • Culverden Industries, Company renamed to Culverden Industries Ltd.

  • M. H. Innes, Assistant Registrar of Companies

🏭 Creditors Meeting for Voluntary Liquidation

🏭 Trade, Customs & Industry
Voluntary liquidation, Finders (N.Z.) Ltd., Creditors meeting, Newmarket
  • Finders, Company in voluntary liquidation

  • Alex. B. Dixon, Liquidator

🏭 Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
23 October 1959
Voluntary liquidation, J. Parsons and Co. Ltd., Creditors meeting, Wellington
  • J. Parsons, Company in voluntary liquidation

  • J. K. Purdie, Liquidator

🏭 Creditors Meeting for Voluntary Liquidation

🏭 Trade, Customs & Industry
Voluntary liquidation, E. H. Foster Ltd., Creditors meeting
  • E. H. Foster, Company in voluntary liquidation

  • T. F. Paul, Liquidator

🏭 Members Meeting for Final Accounts

🏭 Trade, Customs & Industry
23 October 1959
Liquidation, Opua Road Cooperative Dairy Co. Ltd., Members meeting, Opunake
  • Opua Road Cooperative Dairy Co., Company in liquidation

  • L. W. Brennan, Liquidator

🏭 Winding-Up Resolution and Creditors Meeting

🏭 Trade, Customs & Industry
Winding-up resolution, Decor-Plus Ltd., Creditors meeting, Christchurch
  • Decor-Plus, Company resolved to wind up voluntarily
  • Carlyle James Hartley Blackie (Public Accountant), Nominated as liquidator

  • C. J. H. Blackie, Provisional Liquidator