✨ Company name changes and liquidation
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roake Enterprises Ltd.” has changed its name to “J. H. Roake and Associates 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 5th day of October 1960.
1541 F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mangamahu Stores Ltd.” has changed its name to “J. J. Gilbertson and Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1952/305.
Dated at Wellington this 18th day of October 1960.
K. L. Westmoreland,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Venetian Blind Agencies Ltd.” has changed its name to “Venetian Agencies Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1960/628.
Dated at Wellington this 18th day of October 1960.
K. L. Westmoreland,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Maloney’s Stores Ltd.” has changed its name to “Mason’s Store Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1945/220.
Dated at Wellington this 20th day of October 1960.
K. L. Westmoreland,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Victor Tool and Engineering Co. Ltd.” has changed its name to “Victor Hydraulics 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 7th day of October 1960.
A. J. Smith, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Motorways (Chch) Ltd.” has changed its name to “Tyreways (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 7th day of October 1960.
A. J. Smith, Assistant Registrar of Companies.
McDONALD AND DUNLOP LTD.
IN LIQUIDATION
Notice of Final Meeting
PURSUANT to section 281 of the Companies Act 1955, the liquidator of McDonald and Dunlop Ltd., which is being wound up voluntarily, doth hereby fix the 11th day of November 1960 as the date on which the final meeting of the company will be held at the office of the liquidator, 65 Tancred Street, Ashburton, at 2 p.m., for the purpose of laying before the meeting the account of the winding up and giving any explanation thereof.
Dated this 19th day of October 1960.
J. A. Capon, Liquidator.
The address of the liquidator is at the office of Messrs Chilton and Capon, Public Accountants, 65 Tancred Street, Ashburton.
TAYLOR’S QUALITY STORES LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
Notice is hereby given, pursuant to section 291 of the Companies Act 1955, that a general meeting of Taylor’s Quality Stores Ltd. (in liquidation) will be held in the offices of A. S. Paterson and Co. Ltd., 4 Cuba Street, Wellington, on Friday, the 11th day of November 1960, at 10.30 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 disposed of, and to receive an explanation thereof by the liquidator.
J. A. Connor, Liquidator.
P.O. Box 490, Wellington.
MARIETTE AND CO. LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: Mariette and Co. Ltd. (in liquidation). Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch. Registry of Supreme Court: Wellington. Number of Matter: M. 32/55. Amount per Pound: 9⅜d. Nature of Dividend: Second and final dividend of 9⅜d. in the pound, making in all 4s. 3⅜d. in the pound.
O. T. Grattan, Official Liquidator.
Provincial Council Chambers, Armagh Street, Christchurch, 19 October 1960.
GRAHAM DRILLING LTD.
IN VOLUNTARY LIQUIDATION
Notice is hereby given that the final general meeting of the above-mentioned company will be held at the registered office, 150 Rattray Street, Dunedin, on Thursday, the 17th day of November 1960, at 10.30 a.m., for the purpose of laying before the meeting the liquidator’s account of the winding up and giving any explanation thereof pursuant to section 281 of the Companies Act 1955.
A. C. Gibson, Liquidator.
VININGS’ GARAGE LTD.
NOTICE OF MEETING OF CREDITORS
Notice is hereby given that, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 21st day of October 1960 passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held, pursuant to section 284 of the Companies Act 1955, at the Manawatu Racing Club Rooms, 72 Rangitikei Street, Palmerston North, on the 31st day of October 1960, at 9.30 a.m., at which meeting a full statement of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.
Dated at Palmerston North this 21st day of October 1960.
R. O. Haddon, Secretary.
VISUAL EDUCATION (N.Z.) LTD.
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955 and in the matter of Visual Education (N.Z.) Ltd.
Notice is hereby given that, by entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 20th day of October 1960 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Board Room, Farmers Mutual Insurance Building, Queen Street, Palmerston North, on Monday, the 31st day of October 1960, at 2 p.m.
Business:
To consider a statement of the position of the company’s affairs and list of creditors.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 21st day of October 1960.
L. A. Furness, Director.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 69
NZLII —
NZ Gazette 1960, No 69
✨ LLM interpretation of page content
🏭 Roake Enterprises Ltd. name change to J.H. Roake and Associates Ltd.
🏭 Trade, Customs & Industry5 October 1960
Change of name, Company registration, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Mangamahu Stores Ltd. name change to J.J. Gilbertson and Co. Ltd.
🏭 Trade, Customs & Industry18 October 1960
Change of name, Company registration, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Venetian Blind Agencies Ltd. name change to Venetian Agencies Ltd.
🏭 Trade, Customs & Industry18 October 1960
Change of name, Company registration, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Maloney’s Stores Ltd. name change to Mason’s Store Ltd.
🏭 Trade, Customs & Industry20 October 1960
Change of name, Company registration, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Victor Tool and Engineering Co. Ltd. name change to Victor Hydraulics Ltd.
🏭 Trade, Customs & Industry7 October 1960
Change of name, Company registration, Christchurch
- A. J. Smith, Assistant Registrar of Companies
🏭 Motorways (Chch) Ltd. name change to Tyreways (1960) Ltd.
🏭 Trade, Customs & Industry7 October 1960
Change of name, Company registration, Christchurch
- A. J. Smith, Assistant Registrar of Companies
🏭 McDonald and Dunlop Ltd. notice of final meeting
🏭 Trade, Customs & Industry19 October 1960
Liquidation, final meeting, Ashburton
- J. A. Capon, Liquidator
🏭 Taylor’s Quality Stores Ltd. notice of final meeting for liquidation
🏭 Trade, Customs & Industry20 October 1960
Liquidation, final meeting, Wellington
- J. A. Connor, Liquidator
🏭 Mariette and Co. Ltd. notice of second dividend
🏭 Trade, Customs & Industry19 October 1960
Liquidation, dividend, Christchurch
- O. T. Grattan, Official Liquidator
🏭 Graham Drilling Ltd. notice of final meeting for winding up
🏭 Trade, Customs & Industry20 October 1960
Liquidation, final meeting, Dunedin
- A. C. Gibson, Liquidator
🏭 Vinings’ Garage Ltd. creditors meeting notice
🏭 Trade, Customs & Industry21 October 1960
Creditors meeting, liquidation, Palmerston North
- R. O. Haddon, Secretary
🏭 Visual Education (N.Z.) Ltd. creditors meeting notice
🏭 Trade, Customs & Industry21 October 1960
Creditors meeting, liquidation, Palmerston North
- L. A. Furness, Director