✨ Company Notices
1520
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rubberware (H.B.) Ltd.” has changed its name to “Plastex Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1954/83.)
Dated at Napier this 19th day of September 1960.
G. JANISCH, Assistant Registrar of Companies.
1376
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roff’s Store Ltd.” has changed its name to “Leighs Food Market Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1951/182.
Dated at Wellington this 22nd day of September 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1400
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. F. Scott Ltd.” has changed its name to “Christensen’s Store Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1950/507.
Dated at Wellington this 13th day of September 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1366
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ian Dawson Ltd.” has changed its name to “Knox’s (Mosgiel) 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 8th day of September 1960.
H. F. FOUNTAIN, Assistant Registrar of Companies.
1363
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Smith and Mollison Ltd.” has changed its name to “Merv. Smith 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 8th day of September 1960.
K. O. BAINES, District Registrar of Companies.
1390
WEST’S GAS IMPROVEMENT CO. LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
In the matter of the Companies Act 1955.
WEST’S Gas Improvement Co. Ltd. (incorporated in England) hereby gives notice, pursuant to section 405 of the Companies Act 1955, that it intends to cease to have a place of business in New Zealand.
The person authorised under section 397 (1) (c) of the Companies Act 1955 is Joseph Arnold Helliwell, Halleys Lane, Lower Taranaki Street, Wellington.
Dated this 20th day of September 1960.
YOUNG, BENNETT, VIRTUE, AND WHITE, Solicitors for the Company.
NOTE—A new subsidiary company under the identical name of West’s Gas Improvement Co. Ltd. has now commenced business in New Zealand.
1365
WEBB’S PASSENGER SERVICES LTD.
IN LIQUIDATION
Notice of Special General Meeting
In the matter of the Companies Act 1955 and of Webb’s Passenger Services Ltd. (in liquidation).
NOTICE is hereby given that a special general meeting will be held at the office of Mr P. B. Foote, Public Accountant, T. and G. Buildings, Stafford Street, Timaru, at 10 a.m. on Monday, the 17th day of October 1960, for the purpose of holding the final winding-up meeting of the company.
I. M. HAMILTON, Liquidator.
P.O. Box 1, Burnett Street, Ashburton.
1381
No. 61
TE AWAMUTU TRANSPORT LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs of Debt
Name of Company: Te Awamutu Transport Ltd. (in liquidation).
Address of Registered Office: Everybodys Buildings, Victoria Street, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 4047.
Last Day for Receiving Proofs: 4 p.m., 14 October 1960.
Name of Liquidator: Geoffrey Paul Zohrab.
Address of Liquidator: Everybodys Buildings, Box 634, Hamilton.
1397
STRACHAN AND BROWN LTD.
IN LIQUIDATION
NOTICE is hereby given, in accordance with the provisions of the Companies Act 1955, section 291 (2), that a general meeting of the company will be held at the offices of Messrs Ross, Melville, and Co., 706–10 Colonial Mutual Building, Queen Street, Auckland, on Thursday, 20 October 1960, at 12 noon; and further that, in accordance with the provisions of the Companies Act 1955, section 291 (3), a meeting of creditors of the company will be held at 12.30 p.m. on the same date and at the same address.
Business:
(1) To receive the liquidator’s accounts and report on the winding up.
(2) To pass a resolution as to the disposal of the books and papers of the company.
Dated at Auckland this 26th day of September 1960.
J. D. MELVILLE, Liquidator.
706–10 Colonial Mutual Buildings, Queen Street, Auckland C. 1.
1398
EDWARDS MODERN PAINTS LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given, pursuant to sections 269 and 362 of the Companies Act 1955, that, on the 20th day of September 1960 the company has, by entry in its minute book, passed the following resolution:
-
That the company cannot by reason of its liabilities continue its business, and that the company be wound up voluntarily.
-
That Mr Frank Robert Clark, public accountant, of Otahuhu, be, and he is hereby appointed, liquidator of the company.
-
That the liquidator be paid all costs in connection thereto.
Dated at Otahuhu this 21st day of September 1960.
F. R. CLARK, Receiver and Liquidator.
1383
ENGINE ASSEMBLIES LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that at an extraordinary general meeting of the company, duly convened and held on the 15th day of September 1960, the following extraordinary resolution was passed:
“That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up, and that the company be wound up voluntarily.”
Dated the 22nd day of September 1960.
R. D. COX, Liquidator.
1384
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 61
NZLII —
NZ Gazette 1960, No 61
✨ LLM interpretation of page content
🏭 Company Name Change Notice
🏭 Trade, Customs & Industry19 September 1960
Company name change, Rubberware, Plastex Ltd.
- G. Janisch (Assistant Registrar of Companies), Registered company name change
- G. Janisch, Assistant Registrar of Companies
🏭 Company Name Change Notice
🏭 Trade, Customs & Industry22 September 1960
Company name change, Roff's Store Ltd., Leighs Food Market Ltd.
- K. L. Westmoreland (Assistant Registrar of Companies), Registered company name change
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change Notice
🏭 Trade, Customs & Industry13 September 1960
Company name change, C. F. Scott Ltd., Christensen's Store Ltd.
- K. L. Westmoreland (Assistant Registrar of Companies), Registered company name change
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change Notice
🏭 Trade, Customs & Industry8 September 1960
Company name change, Ian Dawson Ltd., Knox's (Mosgiel) Ltd.
- H. F. Fountain (Assistant Registrar of Companies), Registered company name change
- H. F. Fountain, Assistant Registrar of Companies
🏭 Company Name Change Notice
🏭 Trade, Customs & Industry8 September 1960
Company name change, Smith and Mollison Ltd., Merv. Smith Ltd.
- K. O. Baines (District Registrar of Companies), Registered company name change
- K. O. Baines, District Registrar of Companies
🏭 Notice of Intention to Cease Business in New Zealand
🏭 Trade, Customs & Industry20 September 1960
West's Gas Improvement Co. Ltd., cessation of business
- Joseph Arnold Helliwell, Authorised person for West's Gas Improvement Co. Ltd.
- Young, Bennett, Virtue, and White, Solicitors for the Company
🏭 Notice of Special General Meeting
🏭 Trade, Customs & IndustryWebb's Passenger Services Ltd., liquidation, special general meeting
- P. B. Foote (Public Accountant), Venue for special general meeting
- I. M. Hamilton (Liquidator), Convened special general meeting
- I. M. Hamilton, Liquidator
🏭 Notice of Last Day for Receiving Proofs of Debt
🏭 Trade, Customs & IndustryTe Awamutu Transport Ltd., liquidation, proofs of debt
- Geoffrey Paul Zohrab (Liquidator), Receiving proofs of debt
- Geoffrey Paul Zohrab, Liquidator
🏭 Notice of General Meeting and Meeting of Creditors
🏭 Trade, Customs & Industry26 September 1960
Strachan and Brown Ltd., liquidation, general meeting, meeting of creditors
- J. D. Melville (Liquidator), Convened general meeting and meeting of creditors
- J. D. Melville, Liquidator
🏭 Notice of Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry21 September 1960
Edwards Modern Paints Ltd., liquidation, voluntary winding-up
- Frank Robert Clark (Receiver and Liquidator), Appointed liquidator
- F. R. Clark, Receiver and Liquidator
🏭 Notice of Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry22 September 1960
Engine Assemblies Ltd., liquidation, voluntary winding-up
- R. D. Cox (Liquidator), Appointed liquidator
- R. D. Cox, Liquidator