Company Name Changes and Liquidation Notices




302
THE NEW ZEALAND GAZETTE
No. 15

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Automobile Finance Co. Ltd.” has changed its name to “Automobile Investments Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (A. 1934/103.)

Dated at Auckland this 16th day of February 1960.
262 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Automobile Investments Ltd.” has changed its name to “Automobile Finance Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (A. 1937/52.)

Dated at Auckland this 16th day of February 1960.
263 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

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

Dated at Wellington this 22nd day of February 1960.
264 K. L. WESTMORELAND,
Assistant Registrar of Companies.


RURAL SERVICES AND AGENCY CO. LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a meeting of the creditors of the above-named company will be held in the Board Room of the Methodist Church Connexional Offices, Epworth Chambers, 176 Hereford Street, Christchurch, on the 16th day of March 1960, at 11.30 a.m., for the purposes of considering the liquidator’s annual statement of Receipts and Payments Account for the period 9 March 1959 to 29 February 1960.

General and special proxy forms are available from the office of the undersigned.

NORMAN S. KIRBY, Liquidator.

Care of Norman S. Kirby and Co., Public Accountants, 183 Cashel Street, Christchurch.
266


KAI RAKAU TIMBER CO. LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and the Kai Rakau Timber Co. Ltd. (in liquidation).

THE liquidator of the Kai Rakau Timber Co. Ltd., which is being wound up voluntarily, doth hereby fix the 21st day of March 1960 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.

R. I. GILBERD, Liquidator.

Norwich Union Building, Wanganui.
304


RICHARDSONS TRADING CO. (1957) LTD.

IN LIQUIDATION

Notice of Creditors’ Voluntary Winding Up

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, at an extraordinary general meeting of shareholders of the company, duly convened and held at 10 a.m. on the 15th day of February 1960, the following extraordinary resolution was passed:

“That the company cannot by reason of its liabilities continue its business and that it is advisable that it be wound up voluntarily.”

At a meeting of creditors held at 2 p.m. on the 15th day of February 1960, the above resolution was confirmed and the following resolution passed:

“That Mr A. J. Hubbard, B.COM., A.P.A.N.Z., public accountant, of Timaru, be appointed liquidator.”

281 A. J. HUBBARD, Liquidator.


RICHARDSONS TRADING CO. (1957) LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and in the matter of Richardsons Trading Co. (1957) Ltd. (in liquidation).

THE liquidator of Richardsons Trading Co. (1957) Ltd., which is being wound up voluntarily, doth hereby fix the 11th day of March 1960 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 might have to priority under section 308 of the Act, or to be excluded from the benefit of any such distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

Dated this 22nd day of February 1960.

A. J. HUBBARD, Liquidator.

Care of Hubbard and Churcher, Public Accountants, Commercial Chambers, P.O. Box 125, Timaru.
282


MOHAKATINO LTD.

IN LIQUIDATION

In Voluntary Liquidation—Members’ Winding Up

NOTICE is hereby given that the final meeting of the company will be held in the offices of Messrs McCulloch, Butler, and Spence, Queen Street, Hastings, on Tuesday, 22 March 1960, at 10.30 a.m., for the purposes of receiving a report and statement of accounts from the liquidator covering the whole period of the liquidation.

306 F. R. S. ASHTON, Liquidator.


WHANGAREI LIGHTING AND MANUFACTURING CO. LTD.

IN LIQUIDATION

Notice of Final Meeting of Shareholders

PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that the final meeting of shareholders of the company will be held at the registered office, First Floor, Lister Building, Victoria Street East, Auckland C.1, on Wednesday, 30 March 1960, at 2.30 p.m.

Business:

  1. To receive the liquidator’s report and annual statement of accounts for the year ended 30 November 1959.

  2. To receive the liquidator’s account showing how the winding up has been conducted and the property of the company has been disposed of.

  3. To consider, and, if thought fit, pass the following extraordinary resolution:

“That the company’s books and records be retained for a period of three years from the date of this meeting and then be destroyed.”

Dated this 26th day of February 1960.

B. L. SWAN, Liquidator.

Address of Liquidator: First Floor, Lister Building, Victoria Street East, Auckland C.1.
284


TRYUS AND CO. (CHRISTCHURCH) LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator and Committee of Inspection

Name of Company: Tryus and Co. (Christchurch, Ltd. (in liquidation).

Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.

Registry of Supreme Court: Christchurch.

Number of Matter: M. 171/59.

Liquidator’s Name: Erle Greenaway Tyler.

Address: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.

Date of Appointment: 24 February 1960.

Committee of Inspection Appointed: Mr Keith Yeo de Castro, Mr John Elderson Millar, and Mr Donald Desmond Milne.

E. G. TYLER, Official Assignee
Official Liquidator.
290



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 15


NZLII PDF NZ Gazette 1960, No 15





✨ LLM interpretation of page content

💰 Change of Company Name: Automobile Finance Co. Ltd. to Automobile Investments Ltd.

💰 Finance & Revenue
16 February 1960
Change of name, Company registration, Auckland
  • F. R. McBride, Assistant Registrar of Companies

💰 Change of Company Name: Automobile Investments Ltd. to Automobile Finance Co. Ltd.

💰 Finance & Revenue
16 February 1960
Change of name, Company registration, Auckland
  • F. R. McBride, Assistant Registrar of Companies

💰 Change of Company Name: Oppenheimer Plastics Ltd. to Oppenheimer Enterprises Ltd.

💰 Finance & Revenue
22 February 1960
Change of name, Company registration, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

💰 Creditors Meeting for Rural Services and Agency Co. Ltd.

💰 Finance & Revenue
Voluntary liquidation, Creditors meeting, Christchurch
  • Norman S. Kirby, Liquidator

💰 Creditors Notice to Prove Debts: Kai Rakau Timber Co. Ltd.

💰 Finance & Revenue
Voluntary winding up, Creditors notice, Wanganui
  • R. I. Gilberd, Liquidator

💰 Voluntary Winding Up: Richardsons Trading Co. (1957) Ltd.

💰 Finance & Revenue
Creditors voluntary winding up, Appointment of liquidator, Timaru
  • A. J. Hubbard, Appointed liquidator

💰 Creditors Notice to Prove Debts: Richardsons Trading Co. (1957) Ltd.

💰 Finance & Revenue
22 February 1960
Voluntary winding up, Creditors notice, Timaru
  • A. J. Hubbard, Liquidator

💰 Final Meeting of Shareholders: Mohakatino Ltd.

💰 Finance & Revenue
Voluntary liquidation, Final meeting, Hastings
  • F. R. S. Ashton, Liquidator

💰 Final Meeting of Shareholders: Whangarei Lighting and Manufacturing Co. Ltd.

💰 Finance & Revenue
26 February 1960
Voluntary liquidation, Final meeting, Auckland
  • B. L. Swan, Liquidator

💰 Appointment of Liquidator and Committee of Inspection: Tryus and Co. (Christchurch) Ltd.

💰 Finance & Revenue
24 February 1960
Liquidation, Appointment of liquidator, Committee of inspection, Christchurch
  • Erle Greenaway Tyler, Official Assignee and Liquidator
  • Keith Yeo de Castro (Mr), Committee of inspection
  • John Elderson Millar (Mr), Committee of inspection
  • Donald Desmond Milne (Mr), Committee of inspection