✨ Company Name Changes and Liquidations
30 NOVEMBER
THE NEW ZEALAND GAZETTE
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Farmer and Walters Ltd.”
(C. 1950/30) has changed its name to “Jack Newton 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 Christchurch this 20th day of November 1961.
1809 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Margo Agencies Ltd.”
(C. 1956/299) has changed its name to “Cuisine International
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 20th day of November 1961.
1805 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Inter Trade Ltd.” (C. 1959/95)
has changed its name to “Lanolin Trading Co. 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 22nd day of November 1961.
1806 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Sligo, Benbow, and Morse Ltd.”
(C. 1950/237) has changed its name to “Sligo and Morse 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 22nd day of November 1961.
1807 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “H. S. Righton Ltd.” (C. 1945/3)
has changed its name to “Durham’s Transport Ltd.”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.
Dated at Christchurch this 20th day of November 1961.
1808 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Thomas Shiels Ltd.” has changed
its name to “W. T. Ogilvie and Co. 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 16th day of November 1961.
1759 K. O. BAINES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Southland Contractors Supply
Co. Ltd.” has changed its name to “Southland Crane Services
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 4th day of August 1961.
1812 K. O. BAINES, District Registrar of Companies.
W. S. KINGSBURY AND CO. LTD.
IN LIQUIDATION
Notice of Final Meeting
PURSUANT to section 281 of the Companies Act 1955, the
liquidator of W. S. Kingsbury and Co. Ltd., which is being
wound up voluntarily, doth hereby fix the 15th day of
December 1961 as the date on which the final meeting of the
company will be held at the offices of the liquidator, Messrs
Brophy, Knight, and Brophy, Public Accountants, Tancred
Street, Ashburton, at 2 p.m., for the purpose of laying before
the meeting his account of the winding up and giving any
explanation thereof.
1793 G. J. KNIGHT, Liquidator.
1849
W. S. KINGSBURY AND CO. LTD.
IN LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955, and in the matter
of W. S. Kingsbury and Co. Ltd. (in liquidation).
THE liquidator of the W. S. Kingsbury and Co. Ltd., which
was being wound up voluntarily, doth hereby fix the 14th
day of December 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.
G. J. KNIGHT, Liquidator.
The liquidator’s address is at the offices of Messrs Brophy,
Knight, and Brophy, Public Accountants, Tancred Street,
Ashburton.
1794
In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)
In the matter of the Companies Act 1955 and in the matter
of Truck Spares Ltd. (in liquidation).
Notice of Winding-up Order and Notice of First Meetings
Name of Company: Truck Spares Ltd.
Address of Registered Office: Official Assignee’s Office, Pro-
vincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 128/61.
Date of Order: 24 November 1961.
Date of Presentation of Petition: 18 October 1961.
Meeting of Creditors: No. 3 Courtroom, Magistrates Court
Chambers, Armagh Street, Christchurch, on Wednesday,
20 December 1961, at 10 a.m.
Meeting of Contributories: At the same place as above on
the same day at 11.30 a.m.
1795 O. T. GRATTAN, Provisional Liquidator.
STRAPP AND STEPHENS LTD.
IN LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and in the matter
of Strapp and Stephens Ltd. (in liquidation).
THE liquidator of Strapp and Stephens Ltd., which is being
wound up voluntarily, doth hereby fix the 15th day of
December 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.
M. E. D’POSTINE, Liquidator.
66 Rata Road, Raumati Beach, 21 November 1961.
1766
HIDS BUTCHERY LTD.
IN LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955, and in the matter
of Hids Butchery Ltd. (in liquidation).
THE liquidator of Hids Butchery Ltd., which is being wound
up voluntarily, doth hereby fix the 6th day of December
1961 as the day on or before which the creditors of the com-
pany 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.
Dated at Auckland this 20th day of November 1961.
A. D. SAGE, Liquidator.
314 Dilworth Building, Customs Street, P.O. Box 632,
Auckland C. 1.
1780
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1961, No 75
NZLII —
NZ Gazette 1961, No 75
✨ LLM interpretation of page content
⚖️ Company Name Change: Farmer and Walters Ltd. to Jack Newton and Son Ltd.
⚖️ Justice & Law Enforcement20 November 1961
Company name change, Register of Companies, Christchurch
- M. H. Innes, Assistant Registrar of Companies
⚖️ Company Name Change: Margo Agencies Ltd. to Cuisine International Ltd.
⚖️ Justice & Law Enforcement20 November 1961
Company name change, Register of Companies, Christchurch
- M. H. Innes, Assistant Registrar of Companies
⚖️ Company Name Change: Inter Trade Ltd. to Lanolin Trading Co. Ltd.
⚖️ Justice & Law Enforcement22 November 1961
Company name change, Register of Companies, Christchurch
- M. H. Innes, Assistant Registrar of Companies
⚖️ Company Name Change: Sligo, Benbow, and Morse Ltd. to Sligo and Morse Ltd.
⚖️ Justice & Law Enforcement22 November 1961
Company name change, Register of Companies, Christchurch
- M. H. Innes, Assistant Registrar of Companies
⚖️ Company Name Change: H. S. Righton Ltd. to Durham’s Transport Ltd.
⚖️ Justice & Law Enforcement20 November 1961
Company name change, Register of Companies, Christchurch
- M. H. Innes, Assistant Registrar of Companies
⚖️ Company Name Change: Thomas Shiels Ltd. to W. T. Ogilvie and Co. Ltd.
⚖️ Justice & Law Enforcement16 November 1961
Company name change, Register of Companies, Invercargill
- K. O. Baines, District Registrar of Companies
⚖️ Company Name Change: Southland Contractors Supply Co. Ltd. to Southland Crane Services Ltd.
⚖️ Justice & Law Enforcement4 August 1961
Company name change, Register of Companies, Invercargill
- K. O. Baines, District Registrar of Companies
⚖️ W. S. Kingsbury and Co. Ltd. - Notice of Final Meeting in Liquidation
⚖️ Justice & Law Enforcement15 December 1961
Liquidation, Final meeting, Companies Act 1955, W. S. Kingsbury and Co. Ltd.
- G. J. Knight, Liquidator
⚖️ W. S. Kingsbury and Co. Ltd. - Notice to Creditors to Prove Debts in Liquidation
⚖️ Justice & Law Enforcement14 December 1961
Liquidation, Creditors, Proof of debt, Companies Act 1955, W. S. Kingsbury and Co. Ltd.
- G. J. Knight, Liquidator
⚖️ Truck Spares Ltd. - Winding-up Order and First Meetings
⚖️ Justice & Law Enforcement24 November 1961
Winding-up order, First meeting, Creditors, Contributories, Companies Act 1955, Truck Spares Ltd., Christchurch
- O. T. Grattan, Provisional Liquidator
⚖️ Strapp and Stephens Ltd. - Notice to Creditors to Prove Debts in Liquidation
⚖️ Justice & Law Enforcement15 December 1961
Liquidation, Creditors, Proof of debt, Companies Act 1955, Strapp and Stephens Ltd., Raumati Beach
- M. E. D’Postine, Liquidator
⚖️ Hids Butchery Ltd. - Notice to Creditors to Prove Debts in Liquidation
⚖️ Justice & Law Enforcement6 December 1961
Liquidation, Creditors, Proof of debt, Companies Act 1955, Hids Butchery Ltd., Auckland
- A. D. Sage, Liquidator