Company Notices




572

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Standard-Vacuum Oil Co. (N.Z.) Ltd.” has changed its name to “Mobil Oil New Zealand Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 2nd day of April 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

541

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kiddistyles Ltd.” has changed its name to “Commando Sports Trousers Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1948/301.

Dated at Wellington this 30th day of March 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

542

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Copp and Williams Ltd.” has changed its name to “Mana Properties Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1920/26.

Dated at Wellington this 28th day of March 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

543

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Purser’s Ltd.” has changed its name to “The Farmer’s Trading Co. (Wanganui) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1916/47.

Dated at Wellington this 27th day of March 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

496

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Grey Street Motors Ltd.” has changed its name to “Karsales (Manawatu) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1955/309.

Dated at Wellington this 27th day of March 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

497

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Russell Import Co. Ltd.” has changed its name to “Musical Import Co. 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 12th day of March 1962.

L. ESTERMAN, District Registrar of Companies.

535

PARK LANE COFFEE LTD.

VOLUNTARY WINDING-UP RESOLUTION

PARK Lane Coffee Ltd. hereby gives notice that it passed a resolution for voluntary winding up on Monday, 19 March 1962.

483

TUBE HOLDINGS LTD.

MEMBERS VOLUNTARY WINDING UP

The Companies Act 1955
RESOLVED as a special resolution on the 26th day of March 1962.
“1. That Tube Holdings Ltd., having filed a declaration of solvency, be wound up voluntarily.
“2. That Mr S. S. Green of 58 Gordon Street, Dargaville, be appointed liquidator.”

SAMUEL S. GREEN, Liquidator.

484

TUBE HOLDINGS LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and in the matter of Tube Holdings Ltd. (in liquidation).

THE liquidator of Tube Holdings Ltd., which is being wound up voluntarily, doth hereby fix the 30th day of April 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.

Proofs of debt or claims are to be delivered to the office of Tube Holdings Ltd. (in liquidation), 123 May Road, Mount Roskill, Auckland S. 3.

SAMUEL S. GREEN, Liquidator.

485

SOUTH ISLAND BEVERAGES LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that at an extraordinary general meeting of the company duly convened and held on the 21st day of March 1962, the following special resolution was duly passed:
“That the company be wound up voluntarily.”

Dated 26 March 1962.

P. W. COTTER, Chairman.

487

ANSIN AND BROWN MOTORS LTD.

IN LIQUIDATION

Notice of Dividend

Name of Company: Ansln and Brown Motors Ltd.
Address of Registered Office: Karamu Road, Hastings.
Registry of Supreme Court: Napier.
Number of Matter: M. 2383.
Amount per Pound: 1s. 8½d.
Dividend: First and final.
When Payable: 27 March 1962.
Where Payable: Courthouse, Napier.

A. G. SMITH, Official Liquidator.

Courthouse, Napier.

488

PARK AND PROCTOR LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Shareholders

NOTICE is hereby given that the final meeting of shareholders of this company will be held at the offices of Harrison and Margison, Public Accountants, Second Floor, Achilles House, Auckland C.1, on Thursday, the 5th day of April 1962, at 9.30 a.m.

C. K. HARRISON, Liquidator.

8 March 1962.

489

THOR-CRAFT BOATS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and in the matter of Thor-craft Boats Ltd. (in liquidation).

THE liquidator of Thor-craft Boats Ltd., which is being wound up voluntarily, doth hereby fix the 16th day of April 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.

Coles Buildings (P.O. Box 892), Palmerston North, 21 March 1962.

W. M. ROSS, Liquidator.

490



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 22


NZLII PDF NZ Gazette 1962, No 22





✨ LLM interpretation of page content

🏛️ Company Name Change

🏛️ Governance & Central Administration
2 April 1962
Company Name Change, Standard-Vacuum Oil Co., Mobil Oil New Zealand Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
30 March 1962
Company Name Change, Kiddistyles Ltd., Commando Sports Trousers Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
28 March 1962
Company Name Change, Copp and Williams Ltd., Mana Properties Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
27 March 1962
Company Name Change, Purser’s Ltd., The Farmer’s Trading Co. (Wanganui) Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
27 March 1962
Company Name Change, Grey Street Motors Ltd., Karsales (Manawatu) Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
12 March 1962
Company Name Change, Russell Import Co. Ltd., Musical Import Co. Ltd.
  • L. Esterman, District Registrar of Companies

🏛️ Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
19 March 1962
Voluntary Winding-up, Park Lane Coffee Ltd.

🏛️ Members Voluntary Winding Up

🏛️ Governance & Central Administration
26 March 1962
Voluntary Winding Up, Tube Holdings Ltd.
  • Samuel S. Green, Appointed Liquidator

  • Samuel S. Green, Liquidator

🏛️ Notice to Creditors to Prove

🏛️ Governance & Central Administration
Notice to Creditors, Tube Holdings Ltd.
  • Samuel S. Green, Liquidator

🏛️ Notice of Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
26 March 1962
Voluntary Winding-up, South Island Beverages Ltd.
  • P. W. Cotter, Chairman

🏛️ Notice of Dividend

🏛️ Governance & Central Administration
Notice of Dividend, Ansln and Brown Motors Ltd.
  • A. G. Smith, Official Liquidator

🏛️ Notice of Final Meeting of Shareholders

🏛️ Governance & Central Administration
8 March 1962
Final Meeting, Park and Proctor Ltd.
  • C. K. Harrison, Liquidator

🏛️ Notice to Creditors to Prove Debts or Claims

🏛️ Governance & Central Administration
21 March 1962
Notice to Creditors, Thor-craft Boats Ltd.
  • W. M. Ross, Liquidator