Company Name Changes and Liquidation Notices




1484

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Commercial Cleaners (Manawatu) Ltd.” has changed its name to “Crothall and Co. (Manawatu) 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 13th day of September 1960.
1342 A. J. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Commercial Cleaners (Otago) Ltd.” has changed its name to “Crothall and Co. (Otago) 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 13th day of September 1960.
1343 A. J. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Commercial Cleaners (Hamilton) Ltd.” has changed its name to “Crothall and Co. (Hamilton) 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 13th day of September 1960.
1344 A. J. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Commercial Cleaners Ltd.” has changed its name to “Crothall and Co. 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 13th day of September 1960.
1345 A. J. SMITH, Assistant Registrar of Companies.

TAONUI GARAGE LTD.

IN LIQUIDATION

NOTICE is hereby given that the final meeting of the shareholders of Taonui Garage Ltd. will be held at the office of the liquidator, 57 The Square, Palmerston North, on Friday, 30 September 1960, at 9 a.m.

Business:
Liquidator’s statement of the conduct of winding up.
1354 B. B. WHITEHEAD, Liquidator.

TAONUI GARAGE LTD.

IN LIQUIDATION

NOTICE is hereby given that the final creditors meeting of the above company will be held at the office of the liquidator, 57 The Square, Palmerston North, on Friday, 30 September 1960, at 9.30 a.m.

Business:
Liquidator’s statement of the conduct of winding up.
1353 B. B. WHITEHEAD, Liquidator.

TOKOROA PANEL WORKS LTD.

IN LIQUIDATION

THE annual meeting of shareholders and creditors will be held in the offices of Grayburn and Ross, Bridge Street, Tokoroa, at 11 a.m. on Tuesday, 27 September 1960.
1334 P. W. GRAYBURN, Liquidator.

No. 60

SUNNYBROOK FARM LTD.

IN LIQUIDATION

Notice of Final General Meeting

NOTICE is hereby given of the final general meeting of shareholders of Sunnybrook Farm Ltd. (in liquidation) to be held at the registered office of the company at 645 Dominion Road, Auckland S. 1, on Wednesday, 12 October 1960, at 3 p.m., to approve, if thought fit, the final accounts of the company.
1331 J. T. E. COSTELLO, Liquidator.

OTARA GARAGE LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of Otara Garage Ltd. (in liquidation).

NOTICE is hereby given that the undersigned, the liquidator of Otara Garage Ltd. which is being wound up voluntarily, does hereby fix the 21st day of October 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 22nd day of September 1960.
G. S. R. MACDONALD, Liquidator.
Address of Liquidator: P.O. Box 54, Howick. 1361

JOHN COCK LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of John Cock Ltd. (in voluntary 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 office of Messrs Holland and Kerr, 143 Hereford Street, Christchurch, on Wednesday, the 5th day of October 1960, at 12 noon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company disposed of, and to receive any explanation thereof by the liquidator.

Dated this 16th day of September 1960.
1351 C. C. HOLLAND, Liquidator.

WHITELEIGH MANUFACTURING CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Dividend

In the matter of the Companies Act 1955 and in the matter of Whiteleigh Manufacturing Co. Ltd. (in voluntary liquidation).

Name of Company: Whiteleigh Manufacturing 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: 196/59.

Amount per Pound: 3s. 1½d.

Nature of Dividend: First and final dividend.

O. T. GRATTAN, Official Liquidator.

Provincial Council Chambers, Armagh Street, Christchurch, 20 September 1960.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 60


NZLII PDF NZ Gazette 1960, No 60





✨ LLM interpretation of page content

🏭 Company Name Change: Commercial Cleaners (Manawatu) Ltd. to Crothall and Co. (Manawatu) Ltd.

🏭 Trade, Customs & Industry
13 September 1960
Company name change, Commercial Cleaners (Manawatu) Ltd., Crothall and Co. (Manawatu) Ltd.
  • A. J. SMITH, Assistant Registrar of Companies

🏭 Company Name Change: Commercial Cleaners (Otago) Ltd. to Crothall and Co. (Otago) Ltd.

🏭 Trade, Customs & Industry
13 September 1960
Company name change, Commercial Cleaners (Otago) Ltd., Crothall and Co. (Otago) Ltd.
  • A. J. SMITH, Assistant Registrar of Companies

🏭 Company Name Change: Commercial Cleaners (Hamilton) Ltd. to Crothall and Co. (Hamilton) Ltd.

🏭 Trade, Customs & Industry
13 September 1960
Company name change, Commercial Cleaners (Hamilton) Ltd., Crothall and Co. (Hamilton) Ltd.
  • A. J. SMITH, Assistant Registrar of Companies

🏭 Company Name Change: Commercial Cleaners Ltd. to Crothall and Co. Ltd.

🏭 Trade, Customs & Industry
13 September 1960
Company name change, Commercial Cleaners Ltd., Crothall and Co. Ltd.
  • A. J. SMITH, Assistant Registrar of Companies

🏭 Taonui Garage Ltd. Shareholders Final Meeting Notice

🏭 Trade, Customs & Industry
Liquidation, Shareholders meeting, Taonui Garage Ltd., Palmerston North
  • B. B. WHITEHEAD, Liquidator

🏭 Taonui Garage Ltd. Creditors Final Meeting Notice

🏭 Trade, Customs & Industry
Liquidation, Creditors meeting, Taonui Garage Ltd., Palmerston North
  • B. B. WHITEHEAD, Liquidator

🏭 Tokoroa Panel Works Ltd. Annual Meeting of Shareholders and Creditors

🏭 Trade, Customs & Industry
Liquidation, Shareholders and creditors meeting, Tokoroa Panel Works Ltd., Tokoroa
  • P. W. GRAYBURN, Liquidator

🏭 Sunnybrook Farm Ltd. Final General Meeting Notice

🏭 Trade, Customs & Industry
Liquidation, Final general meeting, Sunnybrook Farm Ltd., Auckland
  • J. T. E. COSTELLO, Liquidator

🏭 Otara Garage Ltd. Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
22 September 1960
Liquidation, Creditors notice, Otara Garage Ltd., Howick
  • G. S. R. MACDONALD, Liquidator

🏭 John Cock Ltd. General Meeting for Winding Up Report

🏭 Trade, Customs & Industry
16 September 1960
Voluntary liquidation, General meeting, John Cock Ltd., Christchurch
  • C. C. HOLLAND, Liquidator

🏭 Whiteleigh Manufacturing Co. Ltd. Notice of Dividend

🏭 Trade, Customs & Industry
20 September 1960
Voluntary liquidation, Dividend notice, Whiteleigh Manufacturing Co. Ltd., Christchurch
  • O. T. GRATTAN, Official Liquidator