Company Name Changes and Liquidation Notices




554 THE NEW ZEALAND GAZETTE No. 27

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Harold Dodds Ltd.” has changed its name to “A. K. Wagner Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1959/87.)

Dated at Napier this 24th day of March 1960.

518 C. C. KENNELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tomos Pie Bars Ltd.” has changed its name to “College Caterers Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/581.

Dated at Wellington this 13th day of April 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

527


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Commercial Contractors Ltd.” has changed its name to “M. and R. Swan and Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1959/163.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

528


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brown’s Friendly Stores Ltd.” has changed its name to “Aro Stationery and Hardware Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1949/300.

Dated at Wellington this 21st day of April 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

529


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Oamaru Motors Ltd.” has changed its name to “Richards Motors 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 7th day of April 1960.

519 H. F. FOUNTAIN, Assistant Registrar of Companies.


MARTIN PRESSTOOLS LTD.

IN LIQUIDATION

NOTICE is hereby given that a general meeting of the company will be held at the company’s registered office, 1A Picton Street, Ponsonby, on Monday, 16 May 1960, at 3 p.m., for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company has been disposed of.

535 W. HEARNE, Liquidator.


WORCESTER INVESTMENTS 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 14th day of April 1960, the following special resolution was duly passed:

“(1) That the company be wound up voluntarily.
“(2) That Roderick Drummond McKechnie, of Dunedin, be and he is hereby appointed liquidator of the company.”

Dated this 14th day of April 1960.

ASPINALL, JOEL, AND HALL,
Solicitors for the Company.

522

WAIKATO ENGINEERS AND TRADERS LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Waikato Engineers and Traders Ltd.

NOTICE is hereby given that, at an extraordinary general meeting of the above-named company held on the 11th day of April 1960, the following special resolution was passed by the company, namely:

“(1) That the company be wound up voluntarily.
“(2) That Mr Douglas E. D. Malins, public accountant, Hamilton, be appointed liquidator.”

Creditors are asked to file their claims with the liquidator not later than the 11th day of May 1960.

Dated this 14th day of April 1960.

D. E. MALINS, Liquidator.

P.O. Box 58, Hamilton.

525


PEMBROKE COOPERATIVE DAIRY CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of General Meeting of Shareholders

NOTICE is hereby given that, in compliance with the provisions of section 281 of the Companies Act 1955, the liquidators of the Pembroke Cooperative Dairy Co. Ltd. (in voluntary liquidation) do hereby call the adjourned general meeting of the shareholders of the company to be held at the offices of the Stratford Cooperative Dairy Co. Ltd., situate at Cloton Road in the Borough of Stratford, at 1.30 p.m., on the 13th day of May 1960. The business of such meeting is to enable the liquidators to lay before such meeting their account of the winding up of the company showing how the winding up of the company has been conducted and the property of the company has been disposed of.

Dated at Stratford this 14th day of April 1960.

521 C. R. F. TILLEY AND J. C. MAIN, Liquidators.


MARY JORDAN DRAPERY LTD.

IN LIQUIDATION

NOTICE is hereby given that the final date for proof of debt for the above-named company has been set for 10 May 1960.

536 G. W. HILL, Liquidator.


BEAVON BROS. LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Beavon Bros. Ltd.

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 21st day of April 1960, the following special resolution was passed by the company, namely:

“(1) That the company be wound up voluntarily.
“(2) That Jack Goldsmith O’Sullivan be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.”

Dated this 21st day of April 1960.

539 J. G. O’SULLIVAN, Liquidator.


BEAVON BROS. LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

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

NOTICE is hereby given that the undersigned, the liquidator of Beavon Bros. Ltd., which is being wound up voluntarily does hereby fix the 20th 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 21st day of April 1960.

J. G. O’SULLIVAN, Liquidator.

Prudential Building, Lambton Quay, Wellington C. 1. 538



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 27


NZLII PDF NZ Gazette 1960, No 27





✨ LLM interpretation of page content

🏭 Company Name Change

🏭 Trade, Customs & Industry
24 March 1960
Company name change, Harold Dodds Ltd, A. K. Wagner Ltd
  • Harold Dodds, Former company name
  • A. K. Wagner, New company name

  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
13 April 1960
Company name change, Tomos Pie Bars Ltd, College Caterers Ltd
  • Tomos Pie Bars, Former company name
  • College Caterers, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
Company name change, Commercial Contractors Ltd, M. and R. Swan and Co. Ltd
  • Commercial Contractors, Former company name
  • M. and R. Swan, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
21 April 1960
Company name change, Brown’s Friendly Stores Ltd, Aro Stationery and Hardware Ltd
  • Brown's Friendly Stores, Former company name
  • Aro Stationery and Hardware, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
7 April 1960
Company name change, Oamaru Motors Ltd, Richards Motors Ltd
  • Oamaru Motors, Former company name
  • Richards Motors, New company name

  • H. F. Fountain, Assistant Registrar of Companies

🏭 Company General Meeting Notice

🏭 Trade, Customs & Industry
General meeting, Martin Presstools Ltd, Winding up
  • Martin Presstools, Company in liquidation

  • W. Hearne, Liquidator

🏭 Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
14 April 1960
Voluntary winding-up, Worcester Investments Ltd, Liquidator appointment
  • Roderick Drummond McKechnie, Appointed liquid