Company Name Changes and Liquidations




194
THE NEW ZEALAND GAZETTE
No. 9

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Supermarket Motor Court (Otahuhu) Ltd.” has changed its name to “Matamata Motors (Otahuhu Branch) 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 4th day of January 1961.

106 D. L. BALL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Motordrome (Auckland) Ltd.” has changed its name to “Motordrome (Tauranga) 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 9th day of January 1961.

107 D. L. BALL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. and H. Allison Ltd.” has changed its name to “Terminal Services Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1954/190.

Dated at Wellington this 24th day of January 1961.

102 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Motorways (Wholesale) Ltd.” (C. 1946/36) has changed its name to “Reidrubber Distributors 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 17th day of January 1961.

114 L. H. McCLELLAND, District Registrar of Companies.


JOSEPHINES KITCHEN (1948) LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Members

NOTICE is hereby given that, in compliance with the Companies Act 1955, section 290 (2), a meeting of members of Josephines Kitchen (1948) Ltd. (in voluntary liquidation) will be held at the office of the liquidator, Messrs Rhodes and Midgley, 96 Hereford Street, Christchurch, on Friday, 10 February 1961, at 10.30 a.m.

Business:
To receive the liquidator’s report 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 20th day of January 1961.

99 J. B. MIDGLEY, Liquidator.


JOSEPHINES KITCHEN (1948) LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Creditors

NOTICE is hereby given, in pursuance of section 291 (3) of the Companies Act 1955, that a meeting of the creditors of Josephines Kitchen (1948) Ltd. (in voluntary liquidation) will be held in the Chamber of Commerce Library, corner of Oxford Terrace and Worcester Street, Christchurch, on Friday, the 10th day of February 1961, at 2.30 p.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 20th day of January 1961.

98 J. B. MIDGLEY, Liquidator.


MCKENZIE AND HAYCOCK LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that on the 19th day of January 1961 it was resolved as a special resolution:

“That the company be wound up voluntarily and that Frank Smith, of Pahiatua, public accountant, be and is hereby appointed liquidator of the company.”

And notice is further given, pursuant to rule 85, that creditors and persons having claims against the company are required to prove their debts or claims and to establish any title they may have to priority under the Act by the 28th day of February 1961 by lodging proof thereof at the office of the liquidator, or be excluded from the benefit of any distribution made before their debts or claims are proved or from objecting to the distribution.

Dated the 25th day of January 1961.

FRANK SMITH, Liquidator.
P.O. Box 70, Pahiatua.
101


BRUCE WAUGH LTD.

NOTICE OF FIRST MEETINGS

Name of Company: Bruce Waugh Ltd.
Address of Registered Office: Oxford Street, Levin.
Registry of Supreme Court: Palmerston North.
Number of Matter: M. 35/60.
Creditors: 22 February 1961, at 11 a.m., at Courthouse, Palmerston North.
Contributories: 22 February 1961, at 11 a.m., at Courthouse, Palmerston North.


QUALITY DAIRY LTD.

FINAL WINDING-UP MEETING

NOTICE is hereby given that the final winding-up meeting of Quality Dairy Ltd., for the purpose of receiving the liquidator’s statement of accounts, will be held on the 15th day of February 1961, at 2.30 p.m. at the office of the liquidator at 265 Great South Road, Otahuhu.

Dated at Otahuhu this 25th day of January 1961.

FRANK ROBERT CLARK,
Public Accountant, Liquidator.
112


NYAL CO. (N.Z.) LTD.

NOTICE OF RESOLUTION FOR MEMBERS VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of Nyal Co. (N.Z.) Ltd.

NOTICE is hereby given that by a special resolution of the company, duly passed in accordance with section 362 of the said Act on the 26th day of January 1961, it was resolved as follows:

“(1) That the company be wound up voluntarily.
“(2) That Mr Colin Frederick McDonald, of Auckland, company secretary, be and he is hereby appointed liquidator.

Dated this 26th day of January 1961.

120 C. F. MCDONALD, Liquidator.


ARTHUR HOLMES AND SONS LTD. 1946/476

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given, pursuant to section 269 of the Companies Act, that by special resolution, dated the 27th day of January 1961, it was resolved that the company be wound up voluntarily and that Mr Francis Haydn Rodway, of Auckland, public accountant, be appointed liquidator of the company.

Dated this 27th day of January 1961.

110 F. H. RODWAY, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 9


NZLII PDF NZ Gazette 1961, No 9





✨ LLM interpretation of page content

⚖️ Company Name Change: Supermarket Motor Court (Otahuhu) Ltd.

⚖️ Justice & Law Enforcement
4 January 1961
Company name change, Otahuhu, Auckland
  • D. L. Ball, Assistant Registrar of Companies

⚖️ Company Name Change: Motordrome (Auckland) Ltd.

⚖️ Justice & Law Enforcement
9 January 1961
Company name change, Auckland, Tauranga
  • D. L. Ball, Assistant Registrar of Companies

⚖️ Company Name Change: R. and H. Allison Ltd.

⚖️ Justice & Law Enforcement
24 January 1961
Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change: Motorways (Wholesale) Ltd.

⚖️ Justice & Law Enforcement
17 January 1961
Company name change, Christchurch
  • L. H. McClelland, District Registrar of Companies

⚖️ Voluntary Liquidation: Josephines Kitchen (1948) Ltd. - Members' Final Meeting

⚖️ Justice & Law Enforcement
20 January 1961
Voluntary liquidation, Members meeting, Christchurch
  • J. B. Midgley, Liquidator

⚖️ Voluntary Liquidation: Josephines Kitchen (1948) Ltd. - Creditors' Final Meeting

⚖️ Justice & Law Enforcement
20 January 1961
Voluntary liquidation, Creditors meeting, Christchurch
  • J. B. Midgley, Liquidator

⚖️ Voluntary Liquidation: McKenzie and Haycock Ltd. - Appointment of Liquidator

⚖️ Justice & Law Enforcement
25 January 1961
Voluntary liquidation, Liquidator appointment, Pahiatua
  • Frank Smith, Appointed liquidator

  • Frank Smith, Liquidator

⚖️ First Meetings: Bruce Waugh Ltd.

⚖️ Justice & Law Enforcement
Company liquidation, First meetings, Levin, Palmerston North

⚖️ Final Winding-Up Meeting: Quality Dairy Ltd.

⚖️ Justice & Law Enforcement
25 January 1961
Final winding-up meeting, Otahuhu
  • Frank Robert Clark, Public Accountant, Liquidator

⚖️ Voluntary Winding Up Resolution: Nyal Co. (N.Z.) Ltd.

⚖️ Justice & Law Enforcement
26 January 1961
Voluntary winding up, Resolution, Auckland
  • Colin Frederick McDonald, Appointed liquidator

  • C. F. McDonald, Liquidator

⚖️ Voluntary Winding-Up Resolution: Arthur Holmes and Sons Ltd.

⚖️ Justice & Law Enforcement
27 January 1961
Voluntary winding-up, Resolution, Auckland
  • Francis Haydn Rodway, Appointed liquidator

  • F. H. Rodway, Liquidator