Company Name Changes and Liquidations




1360

THE NEW ZEALAND GAZETTE

No. 57

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Provincial Finance Ltd.” has changed its name to “Motorama 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.

1257 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Northland Servicentre Ltd.” has changed its name to “Northland Services 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 22nd day of August 1960.

1276 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Supreme Enterprises Ltd.” has changed its name to “Supreme Venetian Blinds 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 22nd day of August 1960.

1277 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Auckland Carpet Sewing Co. Ltd.” has changed its name to “Auckland Carpet Co. 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 22nd day of August 1960.

1278 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “V. R. Goodwin Ltd.” has changed its name to “Tudor Car Sales Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1960/194.

Dated at Wellington this 30th day of August 1960.

1266 K. L. Westmoreland,

Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Shady Dell Dairy Ltd.” has changed its name to “Wallace Street Stores Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/233.

Dated at Wellington this 31st day of August 1960.

1267 K. L. Westmoreland,

Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sutton’s Clothesline Ltd.” has changed its name to “Suttons Industries 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 11th day of August 1960.

1268 A. J. Smith, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Moreton’s Open Warehouse Ltd.” has changed its name to “Quality Tailors and Menswear 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 19th day of August 1960.

1269 A. J. Smith, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. M. Camp Ltd.” has changed its name to “W. M. Camp (Builders) 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 22nd day of August 1960.

1263 H. F. Fountain, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Timaru Worsted and Woollen Co. Ltd.” has changed its name to “Alliance Textiles (N.Z.) 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 22nd day of August 1960.

1264 H. F. Fountain, Assistant Registrar of Companies.

SAVOY RESTAURANT 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 company’s registered office, First Floor, St. James Building, Queen Street, Auckland, on Monday, 26 September 1960, at 11 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.

Dated at Auckland this 2nd day of September 1960.

1289 N. J. Glover, Liquidator.

MUNRO CLEANING SERVICES LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and in the matter of Munro Cleaning Services Ltd. (in liquidation).

THE liquidator of Munro Cleaning Services Ltd., which is being wound up voluntarily, doth hereby fix the 3rd day of October 1960 as the day on or before which the creditors of the company are to prove their debts or claims or 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.

J. D. G. Thomson, Liquidator.

Public Accountant, 60 Walford Street, Pt. Chevalier, Auckland W. 3.

1294

SMITH AND ROSS LTD.

IN LIQUIDATION

NOTICE is given that a meeting of creditors and contributories of the above-named company will be held in the board room of Bond and Bond Ltd., on the first floor of their building in Commerce Street, Auckland, on Thursday, 22 September 1960, at 11 a.m., to consider first and final report of the liquidator on the affairs of the company.

Dated at Thames this 5th day of September 1960.

1292 M. B. Maguire, Liquidator.

ROY DODD AND CO. LTD.

IN LIQUIDATION

Final Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and in the matter of Roy Dodd and Co. Ltd. (in liquidation).

NOTICE is hereby given that the undersigned, the liquidator of Roy Dodd and Co. Ltd., which is being wound up voluntarily, does hereby fix the 19th day of September 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 31st day of August 1960.

C. W. Jarrett, Liquidator.

Address of Liquidator: Jarrett, Collett, and Hunt, Public Accountants, P.O. Box 230, Whakatane.

1273



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 57


NZLII PDF NZ Gazette 1960, No 57





✨ LLM interpretation of page content

🏛️ Change of Company Name: Provincial Finance Ltd. to Motorama Ltd.

🏛️ Governance & Central Administration
31 May 1960
Company Name Change, Provincial Finance Ltd., Motorama Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name: Northland Servicentre Ltd. to Northland Services Ltd.

🏛️ Governance & Central Administration
22 August 1960
Company Name Change, Northland Servicentre Ltd., Northland Services Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name: Supreme Enterprises Ltd. to Supreme Venetian Blinds Ltd.

🏛️ Governance & Central Administration
22 August 1960
Company Name Change, Supreme Enterprises Ltd., Supreme Venetian Blinds Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name: Auckland Carpet Sewing Co. Ltd. to Auckland Carpet Co. Ltd.

🏛️ Governance & Central Administration
22 August 1960
Company Name Change, Auckland Carpet Sewing Co. Ltd., Auckland Carpet Co. Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name: V. R. Goodwin Ltd. to Tudor Car Sales Ltd.

🏛️ Governance & Central Administration
30 August 1960
Company Name Change, V. R. Goodwin Ltd., Tudor Car Sales Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Company Name: Shady Dell Dairy Ltd. to Wallace Street Stores Ltd.

🏛️ Governance & Central Administration
31 August 1960
Company Name Change, Shady Dell Dairy Ltd., Wallace Street Stores Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Company Name: Sutton’s Clothesline Ltd. to Suttons Industries Ltd.

🏛️ Governance & Central Administration
11 August 1960
Company Name Change, Sutton’s Clothesline Ltd., Suttons Industries Ltd.
  • A. J. Smith, Assistant Registrar of Companies

🏛️ Change of Company Name: Moreton’s Open Warehouse Ltd. to Quality Tailors and Menswear Ltd.

🏛️ Governance & Central Administration
19 August 1960
Company Name Change, Moreton’s Open Warehouse Ltd., Quality Tailors and Menswear Ltd.
  • A. J. Smith, Assistant Registrar of Companies

🏛️ Change of Company Name: W. M. Camp Ltd. to W. M. Camp (Builders) Ltd.

🏛️ Governance & Central Administration
22 August 1960
Company Name Change, W. M. Camp Ltd., W. M. Camp (Builders) Ltd.
  • H. F. Fountain, Assistant Registrar of Companies

🏛️ Change of Company Name: The Timaru Worsted and Woollen Co. Ltd. to Alliance Textiles (N.Z.) Ltd.

🏛️ Governance & Central Administration
22 August 1960
Company Name Change, The Timaru Worsted and Woollen Co. Ltd., Alliance Textiles (N.Z.) Ltd.
  • H. F. Fountain, Assistant Registrar of Companies

🏛️ Savoy Restaurant Ltd. - Notice of General Meeting in Liquidation

🏛️ Governance & Central Administration
2 September 1960
Liquidation, Savoy Restaurant Ltd., General Meeting, Companies Act 1955
  • N. J. Glover, Liquidator

🏛️ Munro Cleaning Services Ltd. - Notice to Creditors to Prove Debts

🏛️ Governance & Central Administration
Liquidation, Munro Cleaning Services Ltd., Creditors, Companies Act 1955
  • J. D. G. Thomson, Liquidator

🏛️ Smith and Ross Ltd. - Meeting of Creditors and Contributories in Liquidation

🏛️ Governance & Central Administration
5 September 1960
Liquidation, Smith and Ross Ltd., Creditors Meeting, Contributories Meeting
  • M. B. Maguire, Liquidator

🏛️ Roy Dodd and Co. Ltd. - Final Notice to Creditors to Prove Debts

🏛️ Governance & Central Administration
31 August 1960
Liquidation, Roy Dodd and Co. Ltd., Creditors, Companies Act 1955
  • C. W. Jarrett, Liquidator