Company Name Changes and Liquidations




692

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dobbs Wiggins Goldberg Ltd.” has changed its name to “Dobbs Wiggins Goldberg (Auckland) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/524.

Dated at Wellington this 1st day of May 1961.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

630

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Custom Transport Ltd.” (C. 1961/3) has changed its name to “Custom Industries 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 3rd day of May 1961.

612 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Majendie and Bowman Ltd.” (C. 1958/71) has changed its name to “Lance Majendie 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 1st day of May 1961.

614 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Central Motors (Dunedin) Ltd.” has changed its name to “Metropolitan Development 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 29th day of March 1961.

605 L. ESTERMAN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. E. Barnett Ltd.” has changed its name to “Ranfurly Drapery Supply 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 30th day of March 1961.

604 L. ESTERMAN, District Registrar of Companies.

CORBETT'S FOOD MARKET LTD.

IN LIQUIDATION

Address of Registered Office: New Plymouth.

Registry of Supreme Court: New Plymouth.

Number of Matter: M. 3007.

Date of Order: 5 May 1961.

Date of Presentation of Petition: 1 March 1961.

Date and Place of First Meetings—

Creditors: Friday, 2 June 1961, at 10 a.m.

Contributories: Friday, 2 June 1961, at 10.30 a.m.

Last Day for Receiving Proofs: Proofs of debt should be lodged with me within 14 days of the publication of this notice.

J. MUNCASTER,
Official Assignee and Provisional Liquidator.

Supreme Court, New Plymouth.

634

A. F. HALL AND CO. LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of A. F. Hall and Co. Ltd. (in liquidation).

THE liquidator of A. F. Hall and Co. Ltd., which is being wound up voluntarily, doth hereby fix the 26th 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

The address of the liquidator is at the offices of Messrs Bayliss and Howell, Public Accountants, Queen Street East, Hastings.

623 K. H. BAYLISS, Liquidator.

R. W. CORSON 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 9.15 a.m. on Friday, 19 May 1961, at Room 11, Chamber of Commerce Building, Auckland, for the purpose of laying before the meeting an account of the winding up.

G. P. CRONE.

P.O. Box 566, Gisborne, 2 May 1961.

627

R. W. CORSON LTD.

IN LIQUIDATION

Notice of Final Meeting of Members

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a final meeting of the members of the company will be held at 9.45 a.m. on Friday, 19 May 1961, at Room 11, Chamber of Commerce Building, Auckland, for the purpose of laying before the meeting an account of the winding up.

G. P. CRONE.

P.O. Box 566, Gisborne, 2 May 1961.

626

DRULEIGH PATTERNS 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 9 a.m. on Friday, 19 May 1961, at Room 11, Chamber of Commerce Building, Auckland, for the purpose of laying before the meeting an account of the winding up.

G. P. CRONE.

P.O. Box 566, Gisborne, May 1961.

625

DRULEIGH PATTERNS LTD.

IN LIQUIDATION

Notice of Final Meeting of Members

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a final meeting of the members of the company will be held at 9.30 a.m. on Friday, 19 May 1961, at Room 11, Chamber of Commerce Building, Auckland, for the purpose of laying before the meeting an account of the winding up.

G. P. CRONE.

P.O. Box 566, Gisborne, May 1961.

624

ACME WOOD AND METAL PRODUCTS LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Members

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 the Pioneer Sports Club, 188 Oxford Terrace, Christchurch, on Wednesday, the 31st day of May 1961, at 9.30 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and how the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Dated at Christchurch this 8th day of May 1961.

TURNER SMITH, Liquidator.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy instead of him. A proxy need not also be a member. Proxies must be lodged with the liquidator, P.O. Box 1703, Christchurch, not later than 48 hours before the time of the meeting.

Notice of Final Meeting of Creditors

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 the Pioneer Sports Club, 188 Oxford Terrace, Christchurch, on Wednesday, the 31st day of May 1961, at 10 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and how the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Dated at Christchurch this 8th day of May 1961.

TURNER SMITH, Liquidator.

Forms of general and special proxies have been mailed to all creditors. All proxies must be lodged with the liquidator, P.O. Box 1703, Christchurch, not later than 5 p.m. on 30 May 1961.

637



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 32


NZLII PDF NZ Gazette 1961, No 32





✨ LLM interpretation of page content

⚖️ Dobbs Wiggins Goldberg Ltd. changes name to Dobbs Wiggins Goldberg (Auckland) Ltd.

⚖️ Justice & Law Enforcement
1 May 1961
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Custom Transport Ltd. changes name to Custom Industries Ltd.

⚖️ Justice & Law Enforcement
3 May 1961
Company Name Change, Register of Companies, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Majendie and Bowman Ltd. changes name to Lance Majendie Ltd.

⚖️ Justice & Law Enforcement
1 May 1961
Company Name Change, Register of Companies, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Central Motors (Dunedin) Ltd. changes name to Metropolitan Development Ltd.

⚖️ Justice & Law Enforcement
29 March 1961
Company Name Change, Register of Companies, Dunedin
  • L. Esterman, District Registrar of Companies

⚖️ L. E. Barnett Ltd. changes name to Ranfurly Drapery Supply Ltd.

⚖️ Justice & Law Enforcement
30 March 1961
Company Name Change, Register of Companies, Dunedin
  • L. Esterman, District Registrar of Companies

⚖️ Corbett's Food Market Ltd. Liquidation Notice

⚖️ Justice & Law Enforcement
5 May 1961
Liquidation, Creditors meeting, Contributories meeting, Proofs of debt, New Plymouth
  • J. Muncaster, Official Assignee and Provisional Liquidator

⚖️ A. F. Hall and Co. Ltd. Liquidation Notice of Creditors

⚖️ Justice & Law Enforcement
1 January 1970
Liquidation, Companies Act 1955, Creditors, Proof of debts, Hastings
  • K. H. Bayliss, Liquidator

⚖️ R. W. Corson Ltd. Liquidation Notice of Final Meeting of Creditors

⚖️ Justice & Law Enforcement
2 May 1961
Liquidation, Companies Act 1955, Final Meeting, Creditors, Auckland
  • G. P. Crone

⚖️ R. W. Corson Ltd. Liquidation Notice of Final Meeting of Members

⚖️ Justice & Law Enforcement
2 May 1961
Liquidation, Companies Act 1955, Final Meeting, Members, Auckland
  • G. P. Crone

⚖️ Druleigh Patterns Ltd. Liquidation Notice of Final Meeting of Creditors

⚖️ Justice & Law Enforcement
1 May 1961
Liquidation, Companies Act 1955, Final Meeting, Creditors, Auckland
  • G. P. Crone

⚖️ Druleigh Patterns Ltd. Liquidation Notice of Final Meeting of Members

⚖️ Justice & Law Enforcement
1 May 1961
Liquidation, Companies Act 1955, Final Meeting, Members, Auckland
  • G. P. Crone

⚖️ Acme Wood and Metal Products Ltd. Voluntary Liquidation Notice of Final Meeting of Members

⚖️ Justice & Law Enforcement
8 May 1961
Voluntary Liquidation, Companies Act 1955, Final Meeting, Members, Christchurch
  • Turner Smith, Liquidator

⚖️ Acme Wood and Metal Products Ltd. Voluntary Liquidation Notice of Final Meeting of Creditors

⚖️ Justice & Law Enforcement
8 May 1961
Voluntary Liquidation, Companies Act 1955, Final Meeting, Creditors, Christchurch
  • Turner Smith, Liquidator