Company Name Changes and Liquidations




19 NOVEMBER

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Western Construction (Tga.) Ltd.” has changed its name to “Gate Pa Joinery 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 October 1959.

1648 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Teleservice Ltd.” has changed its name to “Teleservice (N.Z.) 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 14th day of October 1959.

1649 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sel. Belsham Ltd.” has changed its name to “Vic Brooker 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 22nd day of October 1959.

1650 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “M. Hrstich and Co. Ltd.” has changed its name to “Shore Developments 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 14th day of October 1959.

1651 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Philip Warren Ltd.” has changed its name to “Prestige Records (N.Z.) 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 14th day of October 1959.

1652 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McCabes Radio and Furnishing Co. Ltd.” has changed its name to “Richard Royce 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 October 1959.

1653 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “North Shore Milk Producers Co-operative Co. Ltd.” has changed its name to “North Shore Co-operative Milk Producers’ 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 14th day of October 1959.

1654 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Argo Electrical Industries Ltd.” has changed its name to “D. H. Holt 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 14th day of October 1959.

1655 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. Day Construction Co. Ltd.” has changed its name to “Gordon Day Excavation Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1956/80.)

Dated at Napier this 5th day of November 1959.

1632 G. JANISCH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gibbons and McRae Ltd.” has changed its name to “N. S. Gibbons and Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1959/55.)

Dated at Napier this 5th day of November 1959.

1633 G. JANISCH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hastings Taxis Ltd.” has changed its name to “Hastings Amalgamated Taxis Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1947/1.)

Dated at Napier this 5th day of November 1959.

1634 G. JANISCH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Syd Jensen (Wholesale) Ltd.” has changed its name to “Syd Jensen Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (W. 1955/147.)

Dated at Wellington this 11th day of November 1959.

1612 K. L. WESTMORELAND,
Assistant Registrar of Companies.

WOOLSTON TANNERIES LTD.

IN VOLUNTARY 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 6th day of November 1959, the following special resolution was passed:

“ (1) That the company be wound up voluntarily.
“(2) That Mr Russell D’Renzy Mitchell, of Christchurch, public accountant, be and is hereby appointed liquidator of the company.”

Dated this 12th day of November 1959.

1661 R. D’R. MITCHELL, Liquidator.

WOOLSTON TANNERIES LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and of Woolston Tanneries Ltd. (in voluntary liquidation).

THE liquidator of Woolston Tanneries Ltd., which is being wound up voluntarily, doth hereby fix the 7th day of December 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 objection to such distribution.

R. D’R. MITCHELL, Liquidator.

Care of Messrs R. H. Mitchell and Son, Public Accountants, 135 Hereford Street, Christchurch.

1662

LOWE AND EDWARDS LTD.

IN LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955 and in the matter of Lowe and Edwards Ltd. (in liquidation).

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above company will be held at the office of Grayburn and Ross, Bridge Street, Tokoroa, on 30 November 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 has been disposed of and to receive any explanation thereof by the liquidator.

Further Business:

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

“That the company be dissolved and that the liquidator retain the records of the company for a period of five years.”

Dated this 5th day of November 1959.

1636 P. W. GRAYBURN, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 70


NZLII PDF NZ Gazette 1959, No 70





✨ LLM interpretation of page content

🏭 Company Name Change - Auckland

🏭 Trade, Customs & Industry
7 October 1959
Change of name, Companies Act, Auckland
  • Western Construction (Tga.) Ltd., Changed name to Gate Pa Joinery Ltd.
  • Gate Pa Joinery Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Auckland

🏭 Trade, Customs & Industry
14 October 1959
Change of name, Companies Act, Auckland
  • Teleservice Ltd., Changed name to Teleservice (N.Z.) Ltd.
  • Teleservice (N.Z.) Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Auckland

🏭 Trade, Customs & Industry
22 October 1959
Change of name, Companies Act, Auckland
  • Sel. Belsham Ltd., Changed name to Vic Brooker Ltd.
  • Vic Brooker Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Auckland

🏭 Trade, Customs & Industry
14 October 1959
Change of name, Companies Act, Auckland
  • M. Hrstich and Co. Ltd., Changed name to Shore Developments Ltd.
  • Shore Developments Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Auckland

🏭 Trade, Customs & Industry
14 October 1959
Change of name, Companies Act, Auckland
  • Philip Warren Ltd., Changed name to Prestige Records (N.Z.) Ltd.
  • Prestige Records (N.Z.) Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Auckland

🏭 Trade, Customs & Industry
7 October 1959
Change of name, Companies Act, Auckland
  • McCabes Radio and Furnishing Co. Ltd., Changed name to Richard Royce Ltd.
  • Richard Royce Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Auckland

🏭 Trade, Customs & Industry
14 October 1959
Change of name, Companies Act, Auckland
  • North Shore Milk Producers Co-operative Co. Ltd., Changed name to North Shore Co-operative Milk Producers’ Ltd.
  • North Shore Co-operative Milk Producers’ Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Auckland

🏭 Trade, Customs & Industry
14 October 1959
Change of name, Companies Act, Auckland
  • Argo Electrical Industries Ltd., Changed name to D. H. Holt Ltd.
  • D. H. Holt Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Napier

🏭 Trade, Customs & Industry
5 November 1959
Change of name, Companies Act, Napier
  • G. Day Construction Co. Ltd., Changed name to Gordon Day Excavation Co. Ltd.
  • Gordon Day Excavation Co. Ltd., New company name

  • G. Janisch, Assistant Registrar of Companies

🏭 Company Name Change - Napier

🏭 Trade, Customs & Industry
5 November 1959
Change of name, Companies Act, Napier
  • Gibbons and McRae Ltd., Changed name to N. S. Gibbons and Co. Ltd.
  • N. S. Gibbons and Co. Ltd., New company name

  • G. Janisch, Assistant Registrar of Companies

🏭 Company Name Change - Napier

🏭 Trade, Customs & Industry
5 November 1959
Change of name, Companies Act, Napier
  • Hastings Taxis Ltd., Changed name to Hastings Amalgamated Taxis Ltd.
  • Hastings Amalgamated Taxis Ltd., New company name

  • G. Janisch, Assistant Registrar of Companies

🏭 Company Name Change - Wellington

🏭 Trade, Customs & Industry
11 November 1959
Change of name, Companies Act, Wellington
  • Syd Jensen (Wholesale) Ltd., Changed name to Syd Jensen Ltd.
  • Syd Jensen Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
12 November 1959
Voluntary winding-up, Companies Act, Liquidator appointment
  • Woolston Tanneries Ltd., Company in voluntary liquidation
  • Russell D’Renzy Mitchell, Appointed liquidator

  • R. D’R. Mitchell, Liquidator

🏭 Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
Creditors notice, Prove debts, Voluntary liquidation
  • Woolston Tanneries Ltd., Company in voluntary liquidation
  • R. D’R. Mitchell, Liquidator

  • R. D’R. Mitchell, Liquidator

🏭 Final Meeting Notice for Liquidation

🏭 Trade, Customs & Industry
5 November 1959
Final meeting, Liquidation, Company dissolution
  • Lowe and Edwards Ltd., Company in liquidation
  • P. W. Grayburn, Liquidator

  • P. W. Grayburn, Liquidator