Company Name Changes and Liquidations




5 NOVEMBER
THE NEW ZEALAND GAZETTE
1613

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. Booth and Co. Ltd.” has changed its name to “Kauri Timber Co. (Booths) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1909/3.

Dated at Wellington this 27th day of October 1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1539

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dominion Rental Cars Ltd.” has changed its name to “Kays Rent-A-Car System Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1930/234.

Dated at Wellington this 29th day of October 1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1572

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Key’s Agencies Ltd.” has changed its name to the “Accommodation Centre Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/128.

Dated at Wellington this 29th day of October 1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1573

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rolleston House Ltd.” has changed its name to “Lend-Lease Organisation (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1949/24.

Dated at Wellington this 29th day of October 1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1574

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gas Turbines Ltd.” has changed its name to “Zip Wholesalers Wellington Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 2nd day of November 1959.
F. BRYSON, District Registrar of Companies.
1583

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Morepork Bacon Co. Ltd.” has changed its name to “Bromley Brothers 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 16th day of October 1959.
M. H. INNES, Assistant Registrar of Companies.
1540

PARKE, DAVIS, AND CO. LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

PARKE, Davis, and Co. Ltd. hereby gives notice, pursuant to section 405 (2) of the Companies Act 1955, of its intention, as from the 1st day of February 1960, to cease to have a place of business in New Zealand.

NOTE—As from the 1st day of February 1960 the business now carried on by Parke, Davis, and Co. Ltd. will be carried on by its parent company, Parke, Davis, and Company of Detroit, Michigan, U.S.A., at the premises at 16 Holland Street, Wellington, now occupied by Parke, Davis, and Co. Ltd.

Dated the 23rd day of October 1959.
PARKE, DAVIS, AND CO. LTD.,
by its Solicitor, K. F. HOGGARD.
1529

H. A. GODDARD PROPRIETARY LTD.

NOTICE CHANGING APPOINTMENT OF AGENCY

TAKE notice that, as from 1 November 1959, H. A. Goddard Proprietary Ltd., of 50 Miller Street, North Sydney, New South Wales, has ceased to be the duly appointed agent for the Commonwealth of Australia and the Dominion of New Zealand, of the Times Publishing Co. Ltd., of Printing House Square in the City of London.

As from the same date the Times will be represented in the Commonwealth of Australia and the Dominion of New Zealand, by Bernard Robinson, of N.M.L.A. Building, 21 Bolton Street, Newcastle, New South Wales (Box No. 681, P.O., Newcastle, Telephone No. MA 3391).
1534

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: The Orepuki Sawmilling Co. Ltd. (in liquidation).
Address of Registered Office: Law Courts, Invercargill.
Registry of Supreme Court: Invercargill.
Number of Matter: M. 815.
Liquidator’s Name: Albert Edward Hynes.
Liquidator’s Address: Law Courts, Invercargill.
Date of Release: 28 October 1959.
1566

H. CRIPPS AND CO. LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of H. Cripps and Co. Ltd. (in liquidation).

THE liquidator of H. Cripps and Co. Ltd., which is being wound up voluntarily, doth hereby fix the 27th 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 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.

G. E. PAITRY, Liquidator.

The liquidator’s address for service is care of Messrs Paitry and Paitry, Public Accountants, Pearsons Building, Station Road, Otahuhu, Auckland S.E. 7.
1552

FROST ROAD MOTORS (MOUNT ROSKILL) LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and of Frost Road Motors (Mount Roskill) Ltd. (in liquidation).

THE liquidator of Frost Road Motors (Mount Roskill) Ltd., which is being wound up voluntarily, doth hereby fix the 16th 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 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.

H. M. MCELROY, Liquidator.
P.O. Box 2103, Auckland C. 1.
1560

RUSS MERRIE AND SON LTD.

IN LIQUIDATION

Notice of Final Meeting

PURSUANT to section 281 of the Companies Act 1955, a meeting of creditors and members will be held in the offices of Messrs Smith and Hunt, public accountants, Pahiatua, on Monday, 16 November 1959, at 2.30 p.m.

Business:

To consider the report and the final statement of account of the liquidator, showing how the winding up has been conducted and the property of the company disposed of.

G. W. HUNT, Liquidator.
1561



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 68


NZLII PDF NZ Gazette 1959, No 68





✨ LLM interpretation of page content

⚖️ Change of Company Name: W. Booth and Co. Ltd. to Kauri Timber Co. (Booths) Ltd.

⚖️ Justice & Law Enforcement
27 October 1959
Company name change, Kauri Timber Co. (Booths) Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Change of Company Name: Dominion Rental Cars Ltd. to Kays Rent-A-Car System Ltd.

⚖️ Justice & Law Enforcement
29 October 1959
Company name change, Kays Rent-A-Car System Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Change of Company Name: Key’s Agencies Ltd. to Accommodation Centre Ltd.

⚖️ Justice & Law Enforcement
29 October 1959
Company name change, Accommodation Centre Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Change of Company Name: Rolleston House Ltd. to Lend-Lease Organisation (N.Z.) Ltd.

⚖️ Justice & Law Enforcement
29 October 1959
Company name change, Lend-Lease Organisation (N.Z.) Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Change of Company Name: Gas Turbines Ltd. to Zip Wholesalers Wellington Ltd.

⚖️ Justice & Law Enforcement
2 November 1959
Company name change, Zip Wholesalers Wellington Ltd.
  • F. Bryson, District Registrar of Companies

⚖️ Change of Company Name: Morepork Bacon Co. Ltd. to Bromley Brothers Ltd.

⚖️ Justice & Law Enforcement
16 October 1959
Company name change, Bromley Brothers Ltd.
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Notice of Intention to Cease to have a Place of Business in New Zealand: Parke, Davis, and Co. Ltd.

⚖️ Justice & Law Enforcement
23 October 1959
Cease business, Companies Act 1955, Parke, Davis, and Company, Detroit, Michigan
  • K. F. Hoggard, Solicitor for Parke, Davis, and Co. Ltd.

⚖️ Notice Changing Appointment of Agency: H. A. Goddard Proprietary Ltd.

⚖️ Justice & Law Enforcement
Agency termination, Times Publishing Co. Ltd., London, Bernard Robinson, Newcastle
  • H. A. Goddard, Ceased to be appointed agent
  • Bernard Robinson, Appointed as representative

⚖️ Notice of Release of Liquidator: The Orepuki Sawmilling Co. Ltd.

⚖️ Justice & Law Enforcement
28 October 1959
Liquidator release, Orepuki Sawmilling Co. Ltd., Invercargill
  • Albert Edward Hynes, Liquidator

⚖️ Notice to Creditors to Prove Debts: H. Cripps and Co. Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
27 November 1959
Liquidation, Creditors, H. Cripps and Co. Ltd., Otahuhu
  • G. E. Paitry, Liquidator

⚖️ Notice to Creditors to Prove Debts: Frost Road Motors (Mount Roskill) Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
16 November 1959
Liquidation, Creditors, Frost Road Motors (Mount Roskill) Ltd., Auckland
  • H. M. McElroy, Liquidator

⚖️ Notice of Final Meeting: Russ Merrie and Son Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
16 November 1959
Liquidation, Final meeting, Russ Merrie and Son Ltd., Pahiatua
  • G. W. Hunt, Liquidator