✨ Company Name Changes and Liquidations
16 JUNE
THE NEW ZEALAND GAZETTE
809
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Aerial Advertising Ltd.” has changed its name to “Golden Coast Airways Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 13th day of June 1960.
788 C. C. MARCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Waldron Hotel Co. Ltd.” has changed its name to “Harbour Hotels Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former place.
Dated at Dunedin this 7th day of June 1960.
789 H. F. FOUNTAIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Reed and Robertson Ltd.” has changed its name to “A. J. Reed 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 June 1960.
761 H. F. FOUNTAIN, Assistant Registrar of Companies.
BUILDING RENOVATIONS (1954) LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting of Creditors
NOTICE is hereby given that the final meeting of creditors of Building Renovations (1954) Ltd. (in voluntary liquidation) will be held, pursuant to section 291 of the Companies Act 1955, at the office of R. H. L. Goddin, Public Accountant, C.M.L. Building, Garden Place, Hamilton, on Monday, the 25th day of July 1960, at 10 a.m., to consider the liquidator’s statement of accounts showing how the liquidation has been conducted.
Dated this 8th day of June 1960.
766 R. H. L. GODDIN, Liquidator.
BUILDING RENOVATIONS (1954) LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting of Shareholders
NOTICE is hereby given that the final meeting of shareholders of Building Renovations (1954) Ltd. (in voluntary liquidation) will be held, pursuant to section 291 of the Companies Act 1955, at the office of R. H. L. Goddin, Public Accountant, C.M.L. Building, Garden Place, Hamilton, on Monday, the 25th day of July 1960, at 10 a.m., to consider the liquidator’s statement of accounts showing how the liquidation has been conducted.
Dated this 8th day of June 1960.
767 R. H. L. GODDIN, Liquidator.
M. B. COOGAN LTD.
IN LIQUIDATION
Notice of Dividend
In the matter of the Companies Act 1955 and in the matter of M. B. Coogan Ltd. (in liquidation).
Name of Company: M. B. Coogan Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Wellington.
Number of Matter: P. 17/53.
Amount per Pound: 4¾d.
Nature of Dividend: Second and final dividend of 4¾d. in the pound, making in all 2s. 4¾d. in the pound.
E. G. TYLER, Liquidator.
Provincial Council Chambers, Armagh Street, Christchurch, 13 June 1960.
783
GREENWOOD GROCERIES LTD.
IN LIQUIDATION
Notice of Dividend
In the matter of the Companies Act 1955 and in the matter of Greenwood Groceries Ltd. (in liquidation).
Name of Company: Greenwood Groceries Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Wellington.
Number of Matter: M. 218/54.
Amount per Pound: 9⅞d.
Nature of Dividend: Second and final dividend of 9⅞d. in the pound, making in all 4s. 9⅞d. in the pound.
E. G. TYLER, Liquidator.
Provincial Council Chambers, Armagh Street, Christchurch, 13 June 1960.
784
WARWICK PRESS AND CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice of Dividend
In the matter of the Companies Act 1955 and in the matter of Warwick Press and Co. Ltd. (in voluntary liquidation).
Name of Company: Warwick Press and Co. Ltd. (in voluntary liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: 131/58.
Amount per Pound: 4s. 0½d.
Nature of Dividend: First and final dividend.
E. G. TYLER, Liquidator.
Provincial Council Chambers, Armagh Street, Christchurch, 13 June 1960.
785
ATLAS MOTORS LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Name of Company: Atlas Motors Ltd.
Address of Registered Office: 404 Dilworth Building, Customs Street East, Auckland C.1.
Registry of Supreme Court: Auckland.
Number of Matter: M. 24/57.
Last Day for Receiving Proofs: 8 July 1960.
Name of Liquidator: E. C. Carpenter.
Address of Liquidator: 404 Dilworth Building, Customs Street East, Auckland C.1.
790
WAIKATO TIMBER CO. LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Waikato Timber Co. 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 offices of the liquidator, 2 Courthouse Lane, Auckland, on Monday, 4 July 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.
Dated this 13th day of June 1960.
791 D. N. CHAMBERS, Liquidator.
D. W. CROSS LTD.
CREDITORS’ VOLUNTARY WINDING UP
Notice of Meeting of Creditors
NOTICE is hereby given that a meeting of creditors will be held, pursuant to section 291 of the Companies Act 1955, at the offices of Shepherd, Menzies, and Barnett, National Bank Building, Moorhouse Street, Morrinsville, on Wednesday, 22 June 1960, at 2 p.m.
Business:
To lay before the meeting an account showing how the winding up of the company has been conducted and the property of the company disposed of.
Dated 7 June 1960.
764 H. M. G. BARNETT, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 37
NZLII —
NZ Gazette 1960, No 37
✨ LLM interpretation of page content
🏭 Change of name of company: Aerial Advertising Ltd. to Golden Coast Airways Ltd.
🏭 Trade, Customs & Industry13 June 1960
Company Name Change, Registrar of Companies, Nelson
- C. C. March, Assistant Registrar of Companies
🏭 Change of name of company: The Waldron Hotel Co. Ltd. to Harbour Hotels Ltd.
🏭 Trade, Customs & Industry7 June 1960
Company Name Change, Registrar of Companies, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Change of name of company: Reed and Robertson Ltd. to A. J. Reed Ltd.
🏭 Trade, Customs & Industry7 June 1960
Company Name Change, Registrar of Companies, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Building Renovations (1954) Ltd. - Notice of Final Meeting of Creditors
🏭 Trade, Customs & Industry8 June 1960
Voluntary Liquidation, Creditors Meeting, Companies Act 1955, Hamilton
- R. H. L. Goddin, Liquidator
🏭 Building Renovations (1954) Ltd. - Notice of Final Meeting of Shareholders
🏭 Trade, Customs & Industry8 June 1960
Voluntary Liquidation, Shareholders Meeting, Companies Act 1955, Hamilton
- R. H. L. Goddin, Liquidator
🏭 M. B. Coogan Ltd. - Notice of Dividend
🏭 Trade, Customs & Industry13 June 1960
Liquidation, Dividend, Companies Act 1955, Christchurch
- E. G. Tyler, Liquidator
🏭 Greenwood Groceries Ltd. - Notice of Dividend
🏭 Trade, Customs & Industry13 June 1960
Liquidation, Dividend, Companies Act 1955, Christchurch
- E. G. Tyler, Liquidator
🏭 Warwick Press and Co. Ltd. - Notice of Dividend
🏭 Trade, Customs & Industry13 June 1960
Voluntary Liquidation, Dividend, Companies Act 1955, Christchurch
- E. G. Tyler, Liquidator
🏭 Atlas Motors Ltd. - Notice of Last Day for Receiving Proofs
🏭 Trade, Customs & IndustryLiquidation, Proofs of Debt, Companies Act 1955, Auckland
- E. C. Carpenter, Liquidator
🏭 Waikato Timber Co. Ltd. - General Meeting for Winding Up
🏭 Trade, Customs & Industry13 June 1960
Liquidation, General Meeting, Companies Act 1955, Auckland
- D. N. Chambers, Liquidator
🏭 D. W. Cross Ltd. - Notice of Meeting of Creditors
🏭 Trade, Customs & Industry7 June 1960
Creditors Voluntary Winding Up, Meeting of Creditors, Companies Act 1955, Morrinsville
- H. M. G. Barnett, Liquidator