✨ Company Notices
9 FEBRUARY THE NEW ZEALAND GAZETTE 231
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Reilly’s Central Parking Station Ltd.”, has changed its name to “Reilly’s Garage 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 12th day of January 1961.
132 L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Glencoe Hotel (Glenavy) Ltd.” has changed its name to “Criterion Hotel (Dunedin) 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 19th day of January 1961.
131 L. ESTERMAN, District Registrar of Companies.
AUSTRALIAN DREDGING AND GENERAL WORKS PTY. LTD.
NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND
AUSTRALIAN Dredging and General Works Pty. Ltd. hereby gives notice, pursuant to section 405 of the Companies Act 1955, of its intention to cease to have a place of business in New Zealand, at present at the offices of Messrs Watson and Watson, 36 Esk Street, Invercargill, to take effect on the expiration of three months from the date of first publication of this notice in the Gazette, viz, 2 February 1961.
Dated at Invercargill this 25th day of January 1961.
111 WATSON AND WATSON,
Solicitors for the above Company.
LION AND MOSELY (PTY.) LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
LION AND MOSELY (Pty.) Ltd. hereby give notice, pursuant to section 405 of the Companies Act 1955, of its intention to cease to have a place of business in New Zealand, which is at present care of Messrs Morison, Spratt, Taylor, and Co., 154–156 Featherston Street, Wellington, to take effect at the expiry of three months from the date of the first publication of this notice in the Gazette.
Dated at Wellington this 7th day of February 1960.
C. S. HOGG AND CO.
P.O. Box 230, Wellington. 156
BRITISH COMMONWEALTH INSURANCE CO. LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
In the matter of the Companies Act 1955 and in the matter of British Commonwealth Insurance Co. Ltd. (incorporated in England).
NOTICE is hereby given, pursuant to section 405 (2) of the Companies Act 1955, that British Commonwealth Insurance Co. Ltd. will cease to have a place of business in New Zealand after the expiration of three months from the 9th day of February 1961, being the date of first publication of this notice in the Gazette.
BRITISH COMMONWEALTH INSURANCE CO. LTD.
By its Attorney for New Zealand—
R. A. McCULLOUGH.
100 High Street, Dunedin. 123
DOW RICHARDS LTD.
IN LIQUIDATION
Notice Calling Final Meeting of Creditors
In the matter of the Companies Act 1955 and in the matter of Dow Richards Ltd. (in liquidation).
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at Room 12, Chamber of Commerce, 2 Courthouse Lane, Auckland, at 2.30 p.m. on the 24th day of February 1961, 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.
E
Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:
“That the books and papers and remaining records of the company be kept in the custody of the liquidator for five years and then be destroyed.”
Every creditor entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him.
Dated this 30th day of January 1961.
L. S. NUNNERLEY, Liquidator.
Box 195, Takapuna. 127
DOW RICHARDS LTD.
IN LIQUIDATION
Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the matter of Dow Richards Ltd. (in liquidation).
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at 36 Hurstmere Road, Takapuna, at 5 p.m. on the 24th day of February 1961, 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.
Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:
“That the books and papers and remaining records of the company be kept in the custody of the liquidator for five years and then be destroyed.”
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him.
Dated this 30th day of January 1961.
L. S. NUNNERLEY, Liquidator.
Box 195, Takapuna. 128
KENLINE SHIPPING CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice of Creditors’ Meeting
In terms of section 291 (3), the Companies Act 1955, notice is hereby given that a meeting of the creditors of the above company will be held at the Auckland Chamber of Commerce Council Chamber on Friday, the 3rd day of March 1961, at 2.30 p.m.
Business:
(1) To receive a report from the liquidator on the conduct of the winding up.
(2) To receive the liquidator’s statement of receipts and payments.
(3) To consider the question of the quantum of the liquidator’s fee.
(4) To consider a recommendation of the liquidator as to payment of a dividend which will be final.
146 J. W. CONEY, Liquidator.
KENLINE SHIPPING CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Members
In terms of section 291 (2), the Companies Act 1955, notice is hereby given that a meeting of the members of the above company will be held at the office of the liquidator, Achilles House, Customs Street, Auckland, on Friday, the 3rd day of March 1961, at 4 p.m.
Business:
(1) To receive a report from the liquidator on the conduct of the winding up.
(2) To receive the liquidator’s statement of receipts and payments.
147 J. W. CONEY, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1961, No 10
NZLII —
NZ Gazette 1961, No 10
✨ LLM interpretation of page content
🏭 Change of Name: Reilly’s Central Parking Station Ltd. to Reilly’s Garage Ltd.
🏭 Trade, Customs & Industry12 January 1961
Companies Act, Change of name, Dunedin
- L. Esterman, District Registrar of Companies
🏭 Change of Name: Glencoe Hotel (Glenavy) Ltd. to Criterion Hotel (Dunedin) Ltd.
🏭 Trade, Customs & Industry19 January 1961
Companies Act, Change of name, Dunedin
- L. Esterman, District Registrar of Companies
🏭 Australian Dredging and General Works Pty. Ltd. Ceasing Business in New Zealand
🏭 Trade, Customs & Industry25 January 1961
Companies Act, Cease business, Invercargill
- Watson and Watson, Solicitors for the above Company
🏭 Lion and Mosely (Pty.) Ltd. Intention to Cease Business in New Zealand
🏭 Trade, Customs & Industry7 February 1960
Companies Act, Cease business, Wellington
- C. S. Hogg and Co.
🏭 British Commonwealth Insurance Co. Ltd. Intention to Cease Business in New Zealand
🏭 Trade, Customs & Industry9 February 1961
Companies Act, Cease business, Dunedin, England
- R. A. McCullough, Attorney for New Zealand
🏭 Dow Richards Ltd. (In Liquidation) - Final Meeting of Creditors
🏭 Trade, Customs & Industry30 January 1961
Companies Act, Liquidation, Creditors meeting, Auckland
- L. S. Nunnerley, Liquidator
🏭 Dow Richards Ltd. (In Liquidation) - Final Meeting of Members
🏭 Trade, Customs & Industry30 January 1961
Companies Act, Liquidation, Members meeting, Takapuna
- L. S. Nunnerley, Liquidator
🏭 Kenline Shipping Co. Ltd. (In Voluntary Liquidation) - Creditors’ Meeting
🏭 Trade, Customs & IndustryCompanies Act, Voluntary liquidation, Creditors meeting, Auckland
- J. W. Coney, Liquidator
🏭 Kenline Shipping Co. Ltd. (In Voluntary Liquidation) - Meeting of Members
🏭 Trade, Customs & IndustryCompanies Act, Voluntary liquidation, Members meeting, Auckland
- J. W. Coney, Liquidator