✨ Company Name Changes and Liquidations
12 APRIL
THE NEW ZEALAND GAZETTE
605
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rewhiti Gardens Ltd.” has changed its name to “D. and H. Investments 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 30th day of March 1962.
579 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. and R. Warwick Ltd.” has changed its name to “Merge (Lake Rotoma) 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 28th day of March 1962.
580 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Riviera Caravans Ltd.” has changed its name to “Embassy Coach and Trailers 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 5th day of April 1962.
581 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. G. Bullick Ltd.” has changed its name to “D. G. Bullick (Investments) 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 22nd day of March 1962.
548 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Whittles Cycles and Motors Ltd.” has changed its name to “C. R. Whittle 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 26th day of March 1962.
549 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Aro Motors (1960) Ltd.” has changed its name to “Newtown Petrol Garage Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/168.
Dated at Wellington this 3rd day of April 1962.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
552
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Salad Dinner Ltd.” has changed its name to “Stein Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/656.
Dated at Wellington this 6th day of April 1962.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
587
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Haynes Manufacturing Co. Ltd.” has changed its name to “Cathie Watson (Mfg.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1950/194.
Dated at Wellington this 6th day of April 1962.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
588
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Auld and Gleeson Ltd.” has changed its name to “Paragon Chambers Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1939/145.
Dated at Wellington this 5th day of April 1962.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
575
D
MANA PROPERTIES LTD.
IN VOLUNTARY LIQUIDATION
Notice of Resolution for Voluntary Winding Up
NOTICE is hereby given that after delivery to the Registrar of Companies on the 30th day of March 1962 of a declaration of solvency made pursuant to the provisions of section 274 of the Companies Act 1955, the company passed the following resolution as a special resolution on the 3rd day of April 1962:
“That the company be wound up voluntarily and that James Bryant Steel, of 23 Waring Taylor Street, Wellington, public accountant, be and is hereby appointed liquidator of the company at such remuneration as may be fixed by resolution of the company.”
Dated this 6th day of April 1962.
574 J. B. STEEL, Liquidator.
DOMESTIC TRADERS LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of Domestic Traders Ltd. (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator of Domestic Traders Ltd. which is being wound up voluntarily, does 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 6th day of April 1962.
R. J. ROSS, Liquidator.
Address of Liquidator: Grayburn and Ross, P.O. Box 11, Tokoroa.
568
DOMESTIC TRADERS LTD.
IN LIQUIDATION
Notice of Resolution for Creditors’ Voluntary Winding Up
In the matter of the Companies Act 1955 and in the matter of Domestic Traders Ltd.
NOTICE is hereby given that at a meeting of creditors held in the St. John Ambulance Hall, Tokoroa, on 29 March 1962, the following resolution was passed:
“That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the company and that the company be wound up voluntarily.”
Dated this 6th day of April 1962.
569 R. J. ROSS, Liquidator.
T. J. HORN LTD.
IN LIQUIDATION
Notice of Members Voluntary Winding Up
NOTICE is hereby given that, pursuant to the Companies Act 1955, the following resolution was passed as a special resolution dated the 3rd day of April 1962:
“That the company be wound up voluntarily and that Francis Richard Thompson, public accountant, of Dunedin, be and is hereby appointed liquidator of the company.”
546 F. R. THOMPSON, Liquidator.
T. J. HORN LTD.
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove
THE liquidator of T. J. Horn 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 Companies Act 1955, 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 any such distribution.
F. R. THOMPSON, Liquidator.
Thompson and Lang, Public Accountants, P.O. Box 207, Dunedin.
547
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 23
NZLII —
NZ Gazette 1962, No 23
✨ LLM interpretation of page content
🏭 Company Name Change
🏭 Trade, Customs & Industry30 March 1962
Company name change, Rewhiti Gardens Ltd., D. and H. Investments Ltd.
- F. R. McBride (Assistant Registrar of Companies), Registered company name change
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry28 March 1962
Company name change, G. and R. Warwick Ltd., Merge (Lake Rotoma) Ltd.
- F. R. McBride (Assistant Registrar of Companies), Registered company name change
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry5 April 1962
Company name change, Riviera Caravans Ltd., Embassy Coach and Trailers Ltd.
- F. R. McBride (Assistant Registrar of Companies), Registered company name change
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry22 March 1962
Company name change, D. G. Bullick Ltd., D. G. Bullick (Investments) Ltd.
- F. R. McBride (Assistant Registrar of Companies), Registered company name change
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry26 March 1962
Company name change, Whittles Cycles and Motors Ltd., C. R. Whittle Ltd.
- F. R. McBride (Assistant Registrar of Companies), Registered company name change
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry3 April 1962
Company name change, Te Aro Motors (1960) Ltd., Newtown Petrol Garage Ltd.
- K. L. Westmoreland (Assistant Registrar of Companies), Registered company name change
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry6 April 1962
Company name change, Salad Dinner Ltd., Stein Holdings Ltd.
- K. L. Westmoreland (Assistant Registrar of Companies), Registered company name change
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry6 April 1962
Company name change, Haynes Manufacturing Co. Ltd., Cathie Watson (Mfg.) Ltd.
- K. L. Westmoreland (Assistant Registrar of Companies), Registered company name change
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry5 April 1962
Company name change, Auld and Gleeson Ltd., Paragon Chambers Ltd.
- K. L. Westmoreland (Assistant Registrar of Companies), Registered company name change
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Voluntary Liquidation
🏭 Trade, Customs & Industry6 April 1962
Voluntary liquidation, Mana Properties Ltd.
- James Bryant Steel (Public Accountant), Appointed liquidator
- J. B. Steel, Liquidator
🏭 Notice to Creditors
🏭 Trade, Customs & Industry6 April 1962
Notice to creditors, Domestic Traders Ltd.
- R. J. Ross (Liquidator), Notified creditors
- R. J. Ross, Liquidator
🏭 Creditors' Voluntary Winding Up
🏭 Trade, Customs & Industry6 April 1962
Creditors' voluntary winding up, Domestic Traders Ltd.
- R. J. Ross (Liquidator), Notified creditors
- R. J. Ross, Liquidator
🏭 Members Voluntary Winding Up
🏭 Trade, Customs & Industry3 April 1962
Members voluntary winding up, T. J. Horn Ltd.
- Francis Richard Thompson (Public Accountant), Appointed liquidator
- F. R. Thompson, Liquidator
🏭 Notice to Creditors
🏭 Trade, Customs & IndustryNotice to creditors, T. J. Horn Ltd.
- Francis Richard Thompson (Public Accountant), Notified creditors
- F. R. Thompson, Liquidator