Company Name Changes and Liquidations




322
THE NEW ZEALAND GAZETTE
No. 12

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Christie’s Hire Services Ltd.” has changed its name to “Hire Lease Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/422.

Dated at Wellington this 2nd day of February 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

207

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cabana Coffee Bar Ltd.” has changed its name to “Rigoletto Coffee Bar 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 15th day of January 1962.

L. ESTERMAN, District Registrar of Companies.

206

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waldronville Store Ltd.” has changed its name to “Arthur Barclay 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 25th day of January 1962.

L. ESTERMAN, District Registrar of Companies.

202

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. L. Smith (Tractors) Ltd.” has changed its name to “Farm Machinery (Otago) 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 31st day of January 1962.

L. ESTERMAN, District Registrar of Companies.

203

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cameron and Wix (Builders) Ltd.” has changed its name to “D. V. Cameron and Co. (Builders) 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 4th day of January 1962.

L. ESTERMAN, District Registrar of Companies.

204

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “S. H. James Ltd.” has changed its name to “J. L. Guest 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 11th day of January 1962.

L. ESTERMAN, District Registrar of Companies.

205

BALDWIN AGENCIES PTY. LTD.

CEASING TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

In the matter of the Companies Act 1955

BALDWIN Agencies Pty. Ltd. hereby gives notice pursuant to section 405 (2) of the above Act of its intention to cease to have a place of business in New Zealand.

Dated at Wellington this 26th day of January 1962.

HORNBLOW, COOPER, SHIRES, AND CARRAN,
Solicitors for the Company.

169

COREBOARD LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

NOTICE is hereby given that, pursuant to section 405 of the Companies Act 1955, Coreboard Ltd. intends to cease to have a place of business in New Zealand at the expiration of three months from 1 February 1962.

Coreboard Ltd., by its authorised agent—

K. G. EWINGTON.

134

TIMBROL CO. (DIVISION OF UNION CARBIDE, AUSTRALIA, LTD.)

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

PURSUANT to section 405 of the Companies Act 1955, notice is hereby given that Timbrol Co. a Division of Union Carbide Australia, Ltd., duly incorporated in New South Wales and having its head office for New Zealand at Anvil House, Wakefield Street, Wellington, intends to cease to have a place of business in New Zealand on the expiration of three (3) months from the date of publication of this notice.

Dated at Wellington this 30th day of January 1962.

Timbrol Co. (Division of Union Carbide Australia, Ltd.) :
By its agents—

ERNEST HUNT, TURNER, AND CO.
P.O. Box 2194, Wellington.

145

OVERSEAS PATTERNS LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955

NOTICE, pursuant to section 291 (2) of the Companies Act 1955, is hereby given of a meeting of shareholders of the above-named company to be held at the offices of Hay, Byrch, and Clark, Public Accountants, 4th Floor, Nagel House, Courthouse Lane, Auckland C.1, on 28 February 1962, at 4 30 p.m.

The purpose of the meeting is to present to the members the statement showing the affairs of the company at the completion of the winding up of the company.

196

LESLIE HAY.

OVERSEAS PATTERNS LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955

PURSUANT to section 291 (3), notice is hereby given of a meeting of creditors of Overseas Patterns Ltd. (in Liquidation) to be held at the offices of Hay, Byrch, and Clark, Public Accountants, 4th Floor, Nagel House, Courthouse Lane, Auckland C.1, on 28 February 1962, at 5 p.m.

The purpose of the meeting is to present to the creditors the statement showing the affairs of the company at the completion of the winding up of the company.

197

LESLIE HAY.

BLUE BIRD FURNITURE CO. LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955, and of the Blue Bird Furniture Co. Ltd. (in liquidation).

THE liquidators of the Blue Bird Furniture Co. Ltd. which is being wound up voluntarily doth hereby fix the 9th day of March 1962 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.

R. D. BROWN, WEBB, AND CO., Liquidators.
P.O. Box 287, Queen Street East, Hastings.

199

ALEC ROSS STORE LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and in the matter of Alec Ross Store Ltd. (in liquidation).

NOTICE is hereby given that the undersigned, the liquidator of Alec Ross Store Ltd. which is being wound up voluntarily, does hereby fix the 5th day of March 1962 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 debts are proved or, as the case may be, from objecting to the distribution.

Dated this 8th day of February 1962.

RICHARD DWYER, Liquidator.

Address of Liquidator—Care of Dun’s Agency (Wellington) Ltd., Nathans Building, 13 Grey Street, Wellington.

181



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 12


NZLII PDF NZ Gazette 1962, No 12





✨ LLM interpretation of page content

🏛️ Company Name Change: Christie's Hire Services Ltd. to Hire Lease Ltd.

🏛️ Governance & Central Administration
2 February 1962
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Cabana Coffee Bar Ltd. to Rigoletto Coffee Bar Ltd.

🏛️ Governance & Central Administration
15 January 1962
Company Name Change, Register of Companies, Dunedin
  • L. Esterman, District Registrar of Companies

🏛️ Company Name Change: Waldronville Store Ltd. to Arthur Barclay Ltd.

🏛️ Governance & Central Administration
25 January 1962
Company Name Change, Register of Companies, Dunedin
  • L. Esterman, District Registrar of Companies

🏛️ Company Name Change: A. L. Smith (Tractors) Ltd. to Farm Machinery (Otago) Ltd.

🏛️ Governance & Central Administration
31 January 1962
Company Name Change, Register of Companies, Dunedin
  • L. Esterman, District Registrar of Companies

🏛️ Company Name Change: Cameron and Wix (Builders) Ltd. to D. V. Cameron and Co. (Builders) Ltd.

🏛️ Governance & Central Administration
4 January 1962
Company Name Change, Register of Companies, Dunedin
  • L. Esterman, District Registrar of Companies

🏛️ Company Name Change: S. H. James Ltd. to J. L. Guest Ltd.

🏛️ Governance & Central Administration
11 January 1962
Company Name Change, Register of Companies, Dunedin
  • L. Esterman, District Registrar of Companies

🏛️ Baldwin Agencies Pty. Ltd. ceasing to have a place of business in New Zealand

🏛️ Governance & Central Administration
26 January 1962
Companies Act 1955, Cease Business, New Zealand, Wellington
  • Hornblow, Cooper, Shires, and Carran, Solicitors for the Company

🏛️ Coreboard Ltd. intending to cease to have a place of business in New Zealand

🏛️ Governance & Central Administration
1 February 1962
Companies Act 1955, Cease Business, New Zealand
  • K. G. Ewington, Authorised Agent

🏛️ Timbrol Co. (Division of Union Carbide, Australia, Ltd.) intending to cease to have a place of business in New Zealand

🏛️ Governance & Central Administration
30 January 1962
Companies Act 1955, Cease Business, New Zealand, Wellington
  • Ernest Hunt, Turner, and Co., Agents for Timbrol Co.

🏛️ Overseas Patterns Ltd. in Liquidation: Meeting of Shareholders

🏛️ Governance & Central Administration
Companies Act 1955, Liquidation, Shareholders Meeting, Auckland
  • Leslie Hay

🏛️ Overseas Patterns Ltd. in Liquidation: Meeting of Creditors

🏛️ Governance & Central Administration
Companies Act 1955, Liquidation, Creditors Meeting, Auckland
  • Leslie Hay

🏛️ Blue Bird Furniture Co. Ltd. in Liquidation: Notice to Creditors to Prove Debts

🏛️ Governance & Central Administration
Companies Act 1955, Liquidation, Creditors, Prove Debts, Hastings
  • R. D. Brown, Webb, and Co., Liquidators

🏛️ Alec Ross Store Ltd. in Voluntary Liquidation: Notice to Creditors to Prove Debts

🏛️ Governance & Central Administration
8 February 1962
Companies Act 1955, Voluntary Liquidation, Creditors, Prove Debts, Wellington
  • Richard Dwyer, Liquidator