✨ Company Liquidation and Name Changes
7 APRIL
THE NEW ZEALAND GAZETTE
475
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Debenture Issues Ltd.” has changed its name to “United Discount Co. Ltd.” and that the new name was this day entered on my Register of Companies in place of the former name. 1958/279.
Dated at Wellington this 25th day of March 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
441
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Anglo - New Zealand Finance Ltd.” has changed its name to “United New Zealand Securities Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1951/431.
Dated at Wellington this 25th day of March 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
442
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Anglo - New Zealand Underwriters Ltd.” has changed its name to “United New Zealand Underwriters Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1958/80.
Dated at Wellington this 25th day of March 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
443
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Forsyth Little and Co. Ltd.” has changed its name to “W. D. Forsyth 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 25th day of March 1960.
H. F. FOUNTAIN, Assistant Registrar of Companies.
444
ALAN PICARD LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that a general meeting of the company will be held at the offices of Robilliard, Good, and Williams, 136 Manchester Street, Christchurch, on Thursday, 21 April 1960, at 10 a.m., in order to consider the liquidator’s account of the winding up.
E. S. WILLIAMS, Liquidator.
451
ALAN PICARD LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the final meeting of creditors of the company will be held at the offices of Robilliard, Good, and Williams, 136 Manchester Street, Christchurch, on Thursday, 21 April 1960, at 11 a.m., in order to consider the liquidator’s account of the winding up.
E. S. WILLIAMS, Liquidator.
450
JANOLA PRODUCTS LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that the following resolution was duly passed as a special resolution by entry in the minute book of the above-named company, pursuant to section 362 of the Companies Act 1955, on the 1st day of April 1960:
“Resolved as a special resolution by entry in the minute book, in pursuance of section 362 of the Companies Act 1955, that the company be wound up voluntarily and that Mr Laurence Hicks Norton, of Dunedin, company secretary, be and is hereby appointed as liquidator for the purpose of such winding up.”
Dated the 1st day of April 1960.
L. H. NORTON, Liquidator.
464
JANOLA PRODUCTS LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Janola Products Ltd.
NOTICE is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required on or before the 30th day of April 1960, being the day for that purpose fixed by the undersigned liquidator, to send their names and addresses and the particulars of their debts or claims to the undersigned at 35-49 Forth Street, Dunedin, or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved.
Dated this 1st day of April 1960.
L. H. NORTON, Liquidator.
463
MOTOR DISTRIBUTORS (P.N.) LTD.
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
In the matter of the Companies Act 1955 and in the matter of Motor Distributors (P.N.) Ltd.
NOTICE is hereby given that, by a duly signed entry in the minute book of the above-named company on the 30th day of March 1960, the following extraordinary resolution was passed by the company, namely:
“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 Mr J. B. Smillie, of Palmerston North, public accountant, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.”
J. B. SMILLIE, Liquidator.
452
MOTOR DISTRIBUTORS (P.N.) LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955 and in the matter of Motor Distributors (P.N.) Ltd.
NOTICE is hereby given that a meeting of the creditors of the above-named company will accordingly be held at the offices of Messrs McBride, Lusk, and Elwood, Solicitors, 25 King Street, Palmerston North, on the 8th day of April 1960, at 2.15 p.m.
Dated this 30th day of March 1960.
J. B. SMILLIE, Liquidator.
453
LAKE COUNTY COOPERATIVE DAIRY CO. LTD.
IN 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 30th day of March 1960, the following resolution was duly passed:
“That the company be wound up voluntarily and that Gordon Alexander Catto Lindsay, of Alexandra, be, and he is hereby appointed liquidator of the company and that the liquidator exercise the powers laid down in paragraphs (d), (e), and (f) of subsection (1) of section 240 of the Companies Act 1955.”
G. A. C. LINDSAY, Liquidator.
469
LAKE COUNTY COOPERATIVE DAIRY CO. LTD.
IN LIQUIDATION
Notice to Creditors to Prove
THE liquidator of the Lake County Cooperative Dairy Co. Ltd. (in liquidation), which is being wound up voluntarily, doth hereby fix the 14th day of May 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.
G. A. C. LINDSAY, Liquidator.
P.O. Box 24, Alexandra.
470
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 23
NZLII —
NZ Gazette 1960, No 23
✨ LLM interpretation of page content
🏭 Company Name Change: Debenture Issues Ltd. to United Discount Co. Ltd.
🏭 Trade, Customs & Industry25 March 1960
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Anglo - New Zealand Finance Ltd. to United New Zealand Securities Co. Ltd.
🏭 Trade, Customs & Industry25 March 1960
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Anglo - New Zealand Underwriters Ltd. to United New Zealand Underwriters Ltd.
🏭 Trade, Customs & Industry25 March 1960
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Forsyth Little and Co. Ltd. to W. D. Forsyth Ltd.
🏭 Trade, Customs & Industry25 March 1960
Company name change, Register of Companies, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Alan Picard Ltd. - Voluntary Liquidation Meeting Notice
🏭 Trade, Customs & IndustryVoluntary liquidation, General meeting, Christchurch
- E. S. Williams, Liquidator
🏭 Alan Picard Ltd. - Voluntary Liquidation Final Meeting of Creditors Notice
🏭 Trade, Customs & IndustryVoluntary liquidation, Creditors meeting, Christchurch
- E. S. Williams, Liquidator
🏭 Janola Products Ltd. - Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry1 April 1960
Voluntary winding-up, Special resolution, Companies Act 1955, Dunedin
- Laurence Hicks Norton, Appointed liquidator
- L. H. Norton, Liquidator
🏭 Janola Products Ltd. - Notice to Creditors to Prove Debts
🏭 Trade, Customs & Industry1 April 1960
Voluntary liquidation, Creditors, Debts and claims, Dunedin
- L. H. Norton, Liquidator
🏭 Motor Distributors (P.N.) Ltd. - Voluntary Winding-up Extraordinary Resolution
🏭 Trade, Customs & Industry30 March 1960
Voluntary winding-up, Extraordinary resolution, Companies Act 1955, Palmerston North
- J. B. Smillie, Appointed liquidator
- J. B. Smillie, Liquidator
🏭 Motor Distributors (P.N.) Ltd. - Meeting of Creditors Notice
🏭 Trade, Customs & Industry30 March 1960
Voluntary liquidation, Creditors meeting, Palmerston North
- J. B. Smillie, Liquidator
🏭 Lake County Cooperative Dairy Co. Ltd. - Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry30 March 1960
Voluntary winding-up, Resolution, Companies Act 1955, Alexandra
- Gordon Alexander Catto Lindsay, Appointed liquidator
- G. A. C. Lindsay, Liquidator
🏭 Lake County Cooperative Dairy Co. Ltd. - Notice to Creditors to Prove Debts
🏭 Trade, Customs & Industry30 March 1960
Voluntary liquidation, Creditors, Debts and claims, Alexandra
- G. A. C. Lindsay, Liquidator