✨ Company Dissolutions and Name Changes
1028
THE NEW ZEALAND GAZETTE
No. 46
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Associated Wholesalers Ltd. W. 1946/104.
Cambridge Agency Co. Ltd. W. 1946/329.
United Traders Ltd. W. 1948/105.
Raymond and Baxter Ltd. W. 1955/598.
Shamrock Catering Co. Ltd. W. 1958/181.
Waiouru Taxis Ltd. W. 1958/385.
Dated at Wellington this 19th day of July 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “International Services Ltd.” has changed its name to “Franklin Marker Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 12th day of July 1960.
1066 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Penway Foodmarket Ltd.” has changed its name to “Birrells Foodmarket Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 12th day of July 1960.
1067 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rennies Stereotyping Service Ltd.” has changed its name to “Rennies Properties Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 12th day of July 1960.
1068 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “General Abrasives Ltd.” has changed its name to “J. W. Featherston (New Zealand) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 12th day of July 1960.
1069 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. J. Watts and Co. Ltd.” has changed its name to “G. and P. Pope Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 31st day of May 1960.
1029 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Signs and Painters Ltd.” (P.B. 1931/15) has changed its name to “John Signs Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Gisborne this 6th day of July 1960.
1028 H. E. SQUIRE, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Black and White Cabs Ltd.” has changed its name to, “Phoenix Holdings Ltd.” and that the new name was this day entered in my Register of Companies in place of the former name.
Dated at Wellington this 20th day of July 1960.
1044 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jane Gibson Ltd.” has changed its name to “Bond Street Models (1960) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 6th day of July 1960.
1045 A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. M. Wilkins Ltd.” has changed its name to “Terms Travel (S.I.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 8th day of July 1960.
1046 M. H. INNES, Assistant Registrar of Companies.
TE KOPURU - DARGAVILLE BUS CO. LTD.
IN RECEIVERSHIP
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955 and in the matter of Te Kopuru - Dargaville Bus Co. Ltd. (in receivership). NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that a special resolution passed, pursuant to section 268 (1) (c) of the Companies Act 1955, at an extraordinary general meeting of shareholders held on Friday, 15 July 1960, at Te Kopuru, the following special resolution was duly passed.
“1. That the company be wound up voluntarily.
“2. That Thomas Gormanston Wells, public accountant, of Dargaville, be and is hereby appointed liquidator to the company.
Dated at Dargaville this 18th day of July 1960.
T. G. WELLS, Liquidator.
Care of Morse and Wells, Public Accountants, Victoria Street, Dargaville.
1076
TE KOPURU - DARGAVILLE BUS CO. LTD.
IN LIQUIDATION
Members Voluntary Winding Up
No. of company: 1919/29.
Name of company: Te Kopuru - Dargaville Bus Co. Ltd. (in liquidation).
Nature of business: Passenger transport.
Presented by: Thomas Gormanston Wells.
To the Registrar of Companies,
I, Thomas Gormanston Wells, of Dargaville, hereby give notice that I have been appointed liquidator of the Te Kopuru - Dargaville Bus Co. Ltd. by a special resolution of the company members, dated the 15th day of July 1960.
Dated at Dargaville this 18th day of July 1960.
1075 T. G. WELLS, Liquidator.
TE KOPURU - DARGAVILLE BUS CO. LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and Te Kopuru - Dargaville Bus Co. Ltd (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator of the Te Kopuru - Dargaville Bus Co. Ltd. (in liquidation) which is being wound up voluntarily, does hereby fix the 20th day of August 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 18th day of July 1960.
T. G. WELLS, Receiver-Liquidator.
Care of Morse and Wells, Public Accountants, Dargaville.
1077
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 46
NZLII —
NZ Gazette 1960, No 46
✨ LLM interpretation of page content
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry19 July 1960
Companies Act, Dissolution, Struck off register
6 names identified
- Associated Wholesalers Ltd., Company dissolved
- Cambridge Agency Co. Ltd., Company dissolved
- United Traders Ltd., Company dissolved
- Raymond and Baxter Ltd., Company dissolved
- Shamrock Catering Co. Ltd., Company dissolved
- Waiouru Taxis Ltd., Company dissolved
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry12 July 1960
Company name change, International Services Ltd., Franklin Marker Ltd.
- International Services Ltd., Changed name to Franklin Marker Ltd.
- Franklin Marker Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry12 July 1960
Company name change, Penway Foodmarket Ltd., Birrells Foodmarket Ltd.
- Penway Foodmarket Ltd., Changed name to Birrells Foodmarket Ltd.
- Birrells Foodmarket Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry12 July 1960
Company name change, Rennies Stereotyping Service Ltd., Rennies Properties Ltd.
- Rennies Stereotyping Service Ltd., Changed name to Rennies Properties Ltd.
- Rennies Properties Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry12 July 1960
Company name change, General Abrasives Ltd., J. W. Featherston (New Zealand) Ltd.
- General Abrasives Ltd., Changed name to J. W. Featherston (New Zealand) Ltd.
- J. W. Featherston (New Zealand) Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry31 May 1960
Company name change, H. J. Watts and Co. Ltd., G. and P. Pope Ltd.
- H. J. Watts and Co. Ltd., Changed name to G. and P. Pope Ltd.
- G. and P. Pope Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry6 July 1960
Company name change, John Signs and Painters Ltd., John Signs Ltd.
- John Signs and Painters Ltd., Changed name to John Signs Ltd.
- John Signs Ltd., New company name
- H. E. Squire, District Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry20 July 1960
Company name change, Black and White Cabs Ltd., Phoenix Holdings Ltd.
- Black and White Cabs Ltd., Changed name to Phoenix Holdings Ltd.
- Phoenix Holdings Ltd., New company name
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry6 July 1960
Company name change, Jane Gibson Ltd., Bond Street Models (1960) Ltd.
- Jane Gibson Ltd., Changed name to Bond Street Models (1960) Ltd.
- Bond Street Models (1960) Ltd., New company name
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry8 July 1960
Company name change, C. M. Wilkins Ltd., Terms Travel (S.I.) Ltd.
- C. M. Wilkins Ltd., Changed name to Terms Travel (S.I.) Ltd.
- Terms Travel (S.I.) Ltd., New company name
- M. H. Innes, Assistant Registrar of Companies
🏭 Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry18 July 1960
Voluntary winding up, Te Kopuru - Dargaville Bus Co. Ltd., Liquidation
- Te Kopuru - Dargaville Bus Co. Ltd., Company in receivership
- Thomas Gormanston Wells (Public Accountant), Appointed liquidator
- T. G. Wells, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims
🏭 Trade, Customs & Industry18 July 1960
Creditors notice, Te Kopuru - Dargaville Bus Co. Ltd., Liquidation
- Te Kopuru - Dargaville Bus Co. Ltd., Company in liquidation
- Thomas Gormanston Wells (Receiver-Liquidator), Liquidator of company
- T. G. Wells, Receiver-Liquidator