✨ Company Name Changes and Liquidations
570
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gilster Freighters Ltd.” has changed its name to “Giltrap Motor Industries Ltd.”, and 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 March 1961.
473 D. L. BALL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Corner Cake Shop Ltd.” has changed its name to “Radnor Investments 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 23rd day of March 1961.
474 D. L. BALL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pacific Travel Agencies Ltd.” has changed its name to “Assurance and Travel Agencies 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 28th day of March 1961.
475 D. L. BALL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B. and I. Das Ltd.” has changed its name to “B. Das and Son 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 28th day of March 1961.
476 D. L. BALL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Times Newspapers Ltd.” has changed its name to “Milford Printers 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 27th day of March 1961.
477 D. L. BALL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mt. Desmond Farm Ltd.” (C. 1956/362) has changed its name to “Akaroa Butchery 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 27th day of March 1961.
446 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Service Hardware Stores Ltd.”, (C. 1953/163) has changed its name to “Service Securities (Canterbury) 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 27th day of March 1961.
447 M. H. INNES, Assistant Registrar of Companies.
WEST AND EVERS LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and of West and Evers Ltd. (in voluntary liquidation).
NOTICE is hereby given that, by an entry in the minute book pursuant to section 362 of the Companies Act 1955, such entry made on the 30th day of March 1961, it was resolved as a special resolution:
“That the company be wound up voluntarily and that Thomas David Craig, public accountant, Christchurch, be appointed liquidator”.
5 April 1961.
T. DAVID CRAIG, Liquidator.
C.B.S. Building, 159 Manchester Street, Christchurch. 462
THE NEW ZEALAND GAZETTE
No. 25
JAY'S MANTLES (N.Z.) LTD.
IN LIQUIDATION
Notice of Final Meeting of Members
PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that a final meeting of the members of the company will be held at 10.15 a.m. on Friday, 28 April 1961, at the offices of Feil, Morrison, and Connolly, Public Accountants, Fifth Floor, Southern Cross Building, Brandon Street, Wellington, for the purpose of laying before the meeting an account of the winding up.
M. MORRISON, Liquidator.
P.O. Box 1262, Wellington, 6 April 1961. 455
JAY'S MANTLES (N.Z.) LTD.
IN LIQUIDATION
Notice of Final Meeting of Creditors
PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a final meeting of the creditors of the company will be held at 10.30 a.m. on Friday, 28 April 1961, at the offices of Feil, Morrison, and Connolly, Public Accountants, Fifth Floor, Southern Cross Building, Brandon Street, Wellington, for the purpose of laying before the meeting an account of the winding up.
M. MORRISON, Liquidator.
P.O. Box 1262, Wellington, 6 April 1961. 456
BURGLARY PROTECTIONS LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Burglary Protections Ltd. (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator of Burglary Protections Ltd., which is being wound up voluntarily, doth hereby fix the 1st day of May 1961 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 7th day of April 1961.
M. L. HILL, Liquidator.
The liquidator’s address is Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1. 460
CRUSHER SUPPLIES LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Crusher Supplies Ltd. (in voluntary liquidation).
NOTICE is hereby given that the final meeting of members of the above-named company will be held at the office of the liquidator, 9 Koromiko Avenue, Palmerston North, on Friday, the 28th day of April 1961, at 11 a.m., for the purpose of receiving the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company disposed of, and giving any explanations thereof, and general.
R. R. DILKS, Liquidator.
10 April 1961. 478
M. LITTLE LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that by entry in the minute book of the company dated 30 March 1961 the following special resolution was passed:
“1. That the company be wound up voluntarily.
2. That Mr R. L. Martin, of Timaru, be and he is hereby appointed liquidator of the company.”
Dated this 10th day of April 1961.
R. L. MARTIN, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1961, No 25
NZLII —
NZ Gazette 1961, No 25
✨ LLM interpretation of page content
🏛️ Company Name Change: Gilster Freighters Ltd. to Giltrap Motor Industries Ltd.
🏛️ Governance & Central Administration22 March 1961
Company name change, Gilster Freighters Ltd., Giltrap Motor Industries Ltd.
- D. L. Ball, Assistant Registrar of Companies
🏛️ Company Name Change: Corner Cake Shop Ltd. to Radnor Investments Ltd.
🏛️ Governance & Central Administration23 March 1961
Company name change, Corner Cake Shop Ltd., Radnor Investments Ltd.
- D. L. Ball, Assistant Registrar of Companies
🏛️ Company Name Change: Pacific Travel Agencies Ltd. to Assurance and Travel Agencies Ltd.
🏛️ Governance & Central Administration28 March 1961
Company name change, Pacific Travel Agencies Ltd., Assurance and Travel Agencies Ltd.
- D. L. Ball, Assistant Registrar of Companies
🏛️ Company Name Change: B. and I. Das Ltd. to B. Das and Son Ltd.
🏛️ Governance & Central Administration28 March 1961
Company name change, B. and I. Das Ltd., B. Das and Son Ltd.
- D. L. Ball, Assistant Registrar of Companies
🏛️ Company Name Change: Times Newspapers Ltd. to Milford Printers Ltd.
🏛️ Governance & Central Administration27 March 1961
Company name change, Times Newspapers Ltd., Milford Printers Ltd.
- D. L. Ball, Assistant Registrar of Companies
🏛️ Company Name Change: Mt. Desmond Farm Ltd. to Akaroa Butchery Ltd.
🏛️ Governance & Central Administration27 March 1961
Company name change, Mt. Desmond Farm Ltd., Akaroa Butchery Ltd.
- M. H. Innes, Assistant Registrar of Companies
🏛️ Company Name Change: Service Hardware Stores Ltd. to Service Securities (Canterbury) Ltd.
🏛️ Governance & Central Administration27 March 1961
Company name change, Service Hardware Stores Ltd., Service Securities (Canterbury) Ltd.
- M. H. Innes, Assistant Registrar of Companies
🏛️ Voluntary Liquidation of West and Evers Ltd.
🏛️ Governance & Central Administration5 April 1961
Company liquidation, Voluntary liquidation, West and Evers Ltd., Thomas David Craig
- T. David Craig, Liquidator
🏛️ Final Meeting of Members: Jay's Mantles (N.Z.) Ltd. (in liquidation)
🏛️ Governance & Central Administration6 April 1961
Company liquidation, Final meeting of members, Jay's Mantles (N.Z.) Ltd., M. Morrison
- M. Morrison, Liquidator
🏛️ Final Meeting of Creditors: Jay's Mantles (N.Z.) Ltd. (in liquidation)
🏛️ Governance & Central Administration6 April 1961
Company liquidation, Final meeting of creditors, Jay's Mantles (N.Z.) Ltd., M. Morrison
- M. Morrison, Liquidator
🏛️ Creditors' Claims Deadline: Burglary Protections Ltd. (in liquidation)
🏛️ Governance & Central Administration7 April 1961
Company liquidation, Creditors' claims, Burglary Protections Ltd., M. L. Hill
- M. L. Hill, Liquidator
🏛️ Final Meeting of Members: Crusher Supplies Ltd. (in voluntary liquidation)
🏛️ Governance & Central Administration10 April 1961
Company liquidation, Final meeting of members, Crusher Supplies Ltd., R. R. Dilks
- R. R. Dilks, Liquidator
🏛️ Voluntary Winding-up Resolution: M. Little Ltd.
🏛️ Governance & Central Administration10 April 1961
Company liquidation, Voluntary winding-up, M. Little Ltd., R. L. Martin
- R. L. Martin, Liquidator