✨ Company Notices
1 SEPTEMBER
THE NEW ZEALAND GAZETTE
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Empire Hotel (P.N.) Ltd.” has changed its name to “Empire Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1953/406.
Dated at Wellington this 25th day of August 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1243
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. H. Crockford Ltd.” has changed its name to “Crockford and McKenzie Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1956/25.
Dated at Wellington this 23rd day of August 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1242
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Millers Worsted Mills Ltd.” has changed its name to “Millers Worsted and Woollen Mills 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 9th day of August 1960.
1258 A. J. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Atlas Press Ltd.” has changed its name to “Atlas Printing Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 4th day of July 1960.
1239 K. O. BAINES, District Registrar of Companies.
URENUl BUTCHERIES LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Urenui Butcheries 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 37–39 Brougham Street, New Plymouth, on the 16th day of September 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.
1233 C. H. WYNYARD, Liquidator.
HELLABY AND LAYTON LTD.
IN LIQUIDATION
NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the offices of Messrs Brunton, Grant, and Kiddle, Public Accountants, Stamford House, Andrews Avenue, Lower Hutt, on Friday, 9 September 1960, at 9.30 a.m. for the purpose of laying before the shareholders the liquidators account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.
1234 C. B. GRANT, Liquidator.
METAL STAMPINGS (N.Z.) LTD.
IN LIQUIDATION
NOTICE is hereby given that a dividend is now payable at the rate of 20s. in the pound on all proved claims in the under-mentioned company.
Metal Stampings (N.Z.) Ltd. (in liquidation).
E. C. CARPENTER,
Official Assignee, Official Liquidator.
Auckland C. 1, 23 August 1960.
1327
H. B. ROACH LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that a general meeting of the above company will be held at my office, Northumberland Street, Waipukurau, on 20 September 1960, at 2 p.m.
Business:
To consider the liquidator’s final accounts and statement of the winding up of the company.
1249 G. E. STILES, Liquidator.
RUSSELL SEARLE SALES LTD.
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of Russell Searle Sales Ltd. (in voluntary liquidation).
1.PROOF of debt forms are at present being circulated to all known creditors of the above-named company.
2.Notice is hereby given that I fix the 19th day of September 1960 on or before which the creditors of the company must prove their debts or claims and establish any title they may have to priority under section 308 of the Companies Act 1955. If any creditor does not prove by the date set out above he may be excluded from the benefit of any distribution made before his debt is proved or from objecting to any distribution.
Dated the 26th day of August 1960.
G. W. VALENTINE, Liquidator.
P.O. Box 243, Wellington.
1250
GRESHAM MILLINERY CO. LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Gresham Millinery Co. Ltd. (in liquidation).
NOTICE is hereby given, in accordance with section 291 of the Companies Act 1955, that a meeting of the members of Gresham Millinery Co. Ltd. (in liquidation) will be held at 39 Johnston Street, Wellington, at 11 a.m., on Thursday, 15 September 1960, for the purpose of receiving a final statement of account from the liquidator.
1251 H. K. PALMER, Liquidator.
GRESHAM MILLINERY CO. LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Gresham Millinery Co. Ltd. (in liquidation).
NOTICE is hereby given, in accordance with section 291 of the Companies Act 1955, that a meeting of the creditors of Gresham Millinery Co. Ltd. (in liquidation) will be held at 39 Johnston Street, Wellington, at 11.15 a.m., on Thursday, 15 September 1960, for the purpose of
(a) Receiving a final statement of account from the liquidator.
(b) Authorising the disposal of the company’s books and records.
1252 H. K. PALMER, Liquidator.
UNITED COOPERATIVE DAIRY CO. LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that at an extraordinary general meeting of the company duly convened and held on the 24th day of August 1960 the following special resolutions were duly passed:
“(1) That the company be wound up voluntarily.
“(2) That Mr D. P. J. Sargent of Woodville, be appointed liquidator of the company.”
Dated this 26th day of August 1960.
1253 D. P. J. SARGENT, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 56
NZLII —
NZ Gazette 1960, No 56
✨ LLM interpretation of page content
🏢 Change of Company Name
🏢 State Enterprises & Insurance25 August 1960
Companies Act, Change of Name, Empire Hotel
- K. L. Westmoreland, Assistant Registrar of Companies
🏢 Change of Company Name
🏢 State Enterprises & Insurance23 August 1960
Companies Act, Change of Name, D. H. Crockford Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏢 Change of Company Name
🏢 State Enterprises & Insurance9 August 1960
Companies Act, Change of Name, Millers Worsted Mills Ltd.
- A. J. Smith, Assistant Registrar of Companies
🏢 Change of Company Name
🏢 State Enterprises & Insurance4 July 1960
Companies Act, Change of Name, Atlas Press Ltd.
- K. O. Baines, District Registrar of Companies
🏢 Company Liquidation Meeting
🏢 State Enterprises & InsuranceCompanies Act, Liquidation, Urenui Butcheries Ltd.
- C. H. Wynyard, Liquidator
🏢 Company Liquidation Meeting
🏢 State Enterprises & InsuranceCompanies Act, Liquidation, Hellaby and Layton Ltd.
- C. B. Grant, Liquidator
🏢 Company Dividend Notice
🏢 State Enterprises & Insurance23 August 1960
Companies Act, Dividend, Metal Stampings (N.Z.) Ltd.
- E. C. Carpenter, Official Assignee, Official Liquidator
🏢 Company Voluntary Liquidation Meeting
🏢 State Enterprises & InsuranceCompanies Act, Voluntary Liquidation, H. B. Roach Ltd.
- G. E. Stiles, Liquidator
🏢 Company Voluntary Liquidation Notice
🏢 State Enterprises & Insurance26 August 1960
Companies Act, Voluntary Liquidation, Russell Searle Sales Ltd.
- G. W. Valentine, Liquidator
🏢 Company Liquidation Meeting
🏢 State Enterprises & InsuranceCompanies Act, Liquidation, Gresham Millinery Co. Ltd.
- H. K. Palmer, Liquidator
🏢 Company Liquidation Meeting
🏢 State Enterprises & InsuranceCompanies Act, Liquidation, Gresham Millinery Co. Ltd.
- H. K. Palmer, Liquidator
🏢 Company Voluntary Winding-up Resolution
🏢 State Enterprises & Insurance26 August 1960
Companies Act, Voluntary Winding-up, United Cooperative Dairy Co. Ltd.
- D. P. J. Sargent, Liquidator