Company Name Changes and Liquidation Notices




34
THE NEW ZEALAND GAZETTE
No. 2

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Feilding Rentals Ltd.” has changed its name to “Tasman Rental Cars (Feilding) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1952/153.

Dated at Wellington this 23rd day of December 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

100


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Financial Facilities Ltd.” has changed its name to “Freezarama (Wellington) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1938/214.

Dated at Wellington this 17th day of December 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

14


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kays Rent-A-Car System Ltd.” has changed its name to “Dominion Rental Cars 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 17th day of December 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

15


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Siemens (N.Z.) Ltd.” has changed its name to “Siemens Edison Swan (New Zealand) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1927/82.

Dated at Wellington this 17th day of December 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

16


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brill and Morgan Industrial and Precision Engineers Ltd.” has changed its name to “Lincoln and Morgan (Engineers) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1947/214.

Dated at Wellington this 16th day of December 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

17


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Findlays Pharmacy Ltd.” has changed its name to “Frasers Pharmacy (Marlborough) Ltd.”, and that the new name has been entered in the Register in place of the former name.

Given under my hand at Blenheim this 16th day of December 1959.

W. B. GREIG, District Registrar of Companies.

91


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lincoln Suit Co. Ltd.” has changed its name to “Sandra Anne Garments 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 14th day of December 1959.

H. F. FOUNTAIN,
Assistant Registrar of Companies.

28

OAKHAMPTON DAIRY CO. (1954) LTD.

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to the Companies Act 1955, notice is hereby given, on the 16th day of December 1959, the above-named company duly resolved as a special resolution that:

“1. The company be wound up voluntarily.

“2. That John Joseph Hall, of Dunedin, public accountant, be and he is hereby appointed liquidator of the company.”

Dated this 16th day of December 1959.

J. J. HALL, Liquidator.

108


OAKHAMPTON DAIRY CO. (1954) LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and of Oakhampton Dairy Co. (1954) Ltd. (in voluntary liquidation).

THE liquidator of Oakhampton Dairy Co. (1954) Ltd., which is being wound up voluntarily, doth hereby fix the 14th day of January 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.

J. J. HALL, Public Accountant, Liquidator.

Address of Liquidator:

Alliance Assurance Buildings, 20 Crawford Street, Dunedin.

109


SHANNON FERTILISERS LTD.

IN LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955 and in the matter of Shannon Fertilisers Ltd. (in liquidation).

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held in the office of the liquidator, National Mutual Building, 53 Rangitikei Street, Palmerston North, on Monday, the 18th day of January 1960, at 10 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company 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, namely:

“That the books and papers of the company and of the liquidator be retained or be held by K. S. Glendinning, public accountant, Palmerston North.”

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 18th day of December 1959.

K. S. GLENDINNING, Liquidator.

107


LEE AND LEE LTD.

IN LIQUIDATION

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

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of J. P. Bissett, Public Accountant, 76 Yorkshire House, Shortland Street, Auckland C.1, on Wednesday, the 3rd day of February 1960, at 10 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further Business:

To direct the disposal of the books of the company.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

J. P. BISSETT, Liquidator.

98



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 2


NZLII PDF NZ Gazette 1960, No 2





✨ LLM interpretation of page content

🏭 Company Name Change to Tasman Rental Cars (Feilding) Ltd.

🏭 Trade, Customs & Industry
23 December 1959
Companies Act, Name change, Feilding Rentals Ltd. to Tasman Rental Cars (Feilding) Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change to Freezarama (Wellington) Ltd.

🏭 Trade, Customs & Industry
17 December 1959
Companies Act, Name change, Financial Facilities Ltd. to Freezarama (Wellington) Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change to Dominion Rental Cars Ltd.

🏭 Trade, Customs & Industry
17 December 1959
Companies Act, Name change, Kays Rent-A-Car System Ltd. to Dominion Rental Cars Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change to Siemens Edison Swan (New Zealand) Ltd.

🏭 Trade, Customs & Industry
17 December 1959
Companies Act, Name change, Siemens (N.Z.) Ltd. to Siemens Edison Swan (New Zealand) Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change to Lincoln and Morgan (Engineers) Ltd.

🏭 Trade, Customs & Industry
16 December 1959
Companies Act, Name change, Brill and Morgan Industrial and Precision Engineers Ltd. to Lincoln and Morgan (Engineers) Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change to Frasers Pharmacy (Marlborough) Ltd.

🏭 Trade, Customs & Industry
16 December 1959
Companies Act, Name change, Findlays Pharmacy Ltd. to Frasers Pharmacy (Marlborough) Ltd., Blenheim
  • W. B. Greig, District Registrar of Companies

🏭 Company Name Change to Sandra Anne Garments Ltd.

🏭 Trade, Customs & Industry
14 December 1959
Companies Act, Name change, Lincoln Suit Co. Ltd. to Sandra Anne Garments Ltd., Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Voluntary Winding-up Resolution of Oakhampton Dairy Co. (1954) Ltd.

🏭 Trade, Customs & Industry
16 December 1959
Companies Act, Voluntary liquidation, Oakhampton Dairy Co. (1954) Ltd., Appointment of liquidator
  • John Joseph Hall, Appointed liquidator

  • J. J. Hall, Liquidator

🏭 Notice to Creditors to Prove Debts in Oakhampton Dairy Co. (1954) Ltd. Liquidation

🏭 Trade, Customs & Industry
Companies Act, Voluntary liquidation, Oakhampton Dairy Co. (1954) Ltd., Creditors' claims, Section 308
  • J. J. Hall, Public Accountant, Liquidator

🏭 Final Meeting Notice for Shannon Fertilisers Ltd.

🏭 Trade, Customs & Industry
18 December 1959
Companies Act, Liquidation, Shannon Fertilisers Ltd., Final meeting, Account presentation
  • K. S. Glendinning, Liquidator

  • K. S. Glendinning, Liquidator

🏭 Final Meeting Notice for Lee and Lee Ltd.

🏭 Trade, Customs & Industry
Companies Act, Liquidation, Lee and Lee Ltd., Final meeting, Account presentation
  • J. P. Bissett, Liquidator

  • J. P. Bissett, Liquidator