✨ Company Name Changes and Liquidations
1886
THE NEW ZEALAND GAZETTE
No. 77
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “George Pirie Ltd.” has changed its name to “Baldwin Agencies Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1916/24.
Dated at Wellington this 28th day of November 1961.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1850
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Findlays Paint and Hardware Ltd.” has changed its name to “Lumleys Hardware Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1955/450.
Dated at Wellington this 28th day of November 1961.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1851
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Valley Produce Co. Ltd.” has changed its name to “Hautana Investments Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1947/387.
Dated at Wellington this 24th day of November 1961.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1852
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that the “Makotuku Timber Co. Ltd.” has changed its name to “Makotuku Farms Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1923/88.
Dated at Wellington this 24th day of November 1961.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
1853
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Christchurch Floorings Ltd.” (C. 1960/377) has changed its name to “Carpet and Linoleums (Christchurch) 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 30th day of November 1961.
M. H. INNES, Assistant Registrar of Companies.
1875
CONTRACT GROWERS LTD.
IN LIQUIDATION
In the matter of the Companies Act 1953 and in the matter of Contract Growers 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 the Chamber of Commerce Building on the 20th day of December 1961, at 3.30 p.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 has been disposed of, and receive any explanation thereof by the liquidator.
Dated this 28th day of November 1961.
H. J. WILY, Liquidator.
1830
CONTRACT GROWERS LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Contract Growers 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 the Chamber of Commerce Building on the 20th day of December 1961, at 4 p.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 has been disposed of, and to receive any explanation thereof by the liquidator.
Dated this 28th day of November 1961.
H. J. WILY, Liquidator.
1831
M. W. FAGAN (NORTHCOTE) LTD.
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955 and in the matter of M. W. Fagan (Northcote) Ltd. (in receivership and voluntary liquidation).
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 27th day of November 1961, 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 Chamber of Commerce Buildings, Courthouse Lane, Auckland, on Thursday, the 7th day of December 1961, at 10 a.m.
Business:
(1) Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
(2) Nomination of liquidator.
(3) Appointment of committee of inspection if thought fit.
Dated this 28th day of November 1961.
By order of the Directors—
1826
T. D. HUTCHINSON, Secretary.
M. W. FAGAN (NORTHCOTE) LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955 and in the matter of M. W. Fagan (Northcote) Ltd.
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 27th day of November 1961, the following extraordinary resolution was passed by the company namely:
“That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.”
Dated this 28th day of November 1961.
1827
T. D. HUTCHINSON, Secretary.
ARTHUR BOWER (TIMARU) LTD.
IN VOLUNTARY LIQUIDATION
Notice of Creditors’ Voluntary Winding Up
NOTICE is hereby given, pursuant to section 269 (1) of the Companies Act 1955, that, by entry in its minute book, the above-named company, on the 24th day of October 1961, resolved, by way of extraordinary resolution, as follows:
“That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up voluntarily.”
At a subsequent meeting of creditors held on Friday, 3 November 1961, it was resolved that Mr Allan James Hubbard, of Timaru, public accountant, be appointed liquidator for the purposes of said winding up.
1784
A. J. HUBBARD, Liquidator.
ARTHUR BOWER (TIMARU) LTD.
IN LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and in the matter of Arthur Bower (Timaru) Ltd. (in liquidation).
THE liquidator of Arthur Bower (Timaru) Ltd., which is being wound up voluntarily, doth hereby fix the 4th 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 might have to priority under section 308 of the Act, or to be excluded from the benefit of any such distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
Dated this 16th day of November 1961.
A. J. HUBBARD, Liquidator.
Care of Hubbard and Churcher, Public Accountants, Commercial Chambers, P.O. Box 125, Timaru.
1785
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1961, No 77
NZLII —
NZ Gazette 1961, No 77
✨ LLM interpretation of page content
🏭 Company Name Change: George Pirie Ltd. to Baldwin Agencies Ltd.
🏭 Trade, Customs & Industry28 November 1961
Companies Act, Change of name, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Findlays Paint and Hardware Ltd. to Lumleys Hardware Co. Ltd.
🏭 Trade, Customs & Industry28 November 1961
Companies Act, Change of name, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Valley Produce Co. Ltd. to Hautana Investments Ltd.
🏭 Trade, Customs & Industry24 November 1961
Companies Act, Change of name, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Makotuku Timber Co. Ltd. to Makotuku Farms Ltd.
🏭 Trade, Customs & Industry24 November 1961
Companies Act, Change of name, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Christchurch Floorings Ltd. to Carpet and Linoleums (Christchurch) Ltd.
🏭 Trade, Customs & Industry30 November 1961
Companies Act, Change of name, Christchurch
- M. H. Innes, Assistant Registrar of Companies
🏭 Contract Growers Ltd. - Meeting of Members for Final Winding Up
🏭 Trade, Customs & Industry28 November 1961
Companies Act, Liquidation, Winding up, Wellington
- H. J. Wily, Liquidator
🏭 Contract Growers Ltd. - Meeting of Creditors for Winding Up
🏭 Trade, Customs & Industry28 November 1961
Companies Act, Liquidation, Winding up, Creditors meeting, Wellington
- H. J. Wily, Liquidator
🏭 M. W. Fagan (Northcote) Ltd. - Notice of Creditors' Meeting
🏭 Trade, Customs & Industry28 November 1961
Companies Act, Receivership, Voluntary liquidation, Creditors meeting, Auckland
- T. D. Hutchinson, Secretary
🏭 M. W. Fagan (Northcote) Ltd. - Notice of Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry28 November 1961
Companies Act, Voluntary winding up, Extraordinary resolution, Northcote
- T. D. Hutchinson, Secretary
🏭 Arthur Bower (Timaru) Ltd. - Notice of Creditors' Voluntary Winding Up Resolution
🏭 Trade, Customs & Industry24 October 1961
Companies Act, Voluntary liquidation, Extraordinary resolution, Timaru
- A. J. Hubbard, Liquidator
🏭 Arthur Bower (Timaru) Ltd. - Notice to Creditors to Prove Debts
🏭 Trade, Customs & Industry16 November 1961
Companies Act, Liquidation, Proof of debts, Timaru
- A. J. Hubbard, Liquidator