Company Name Changes and Liquidations




642 THE NEW ZEALAND GAZETTE No. 25

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Epsom Carriers Ltd.” has changed its name to “Kingsford Flats 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 6th day of April 1962.

620 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cotton Textiles Corporation of New Zealand Ltd.”, has changed its name to “Roydon Textiles Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1958/464.

Dated at Wellington this 9th day of April 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

637


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Laurence Johnstone Ltd.” has changed its name to “Slumber Centre Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/62.

Dated at Wellington this 11th day of April 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

638


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tristan Packaging Ltd.” has changed its name to “A. R. Stenhouse and Partners (New Zealand) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/668.

Dated at Wellington this 11th day of April 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

639


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Olympic Car Sales Ltd.” has changed its name to “Olympic Motors Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/596.

Dated at Wellington this 9th day of April 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

640


HOLIDAY HOTEL (NAPIER) LTD.

IN LIQUIDATION

NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, that a general meeting of Holiday Hotel (Napier) Ltd. (in liquidation) will be held at the offices of Messrs Robert Dobson and Co., Public Accountants, Browning Street, Napier, at 2.15 p.m. on Friday, the 4th day of May 1962, for the purpose of having an account of the winding up, showing how the winding up has been conducted and the property of the company disposed of, laid before it.

A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member of the company.

607 J. W. SANDTMANN, Liquidator.


HOLIDAY HOTEL (NAPIER) LTD.

IN LIQUIDATION

NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, that a meeting of the creditors of Holiday Hotel (Napier) Ltd. (in liquidation) will be held at the offices of Messrs Robert Dobson and Co., Public Accountants, Browning Street, Napier, at 2.15 p.m. on Friday, the 4th day of May 1962, for the purpose of having an account of the winding up, showing how the winding up has been conducted and the property of the company disposed of, laid before it.

608 J. W. SANDTMANN, Liquidator.


F. H. STEMPA BUILDERS LTD.

IN LIQUIDATION

Notice of Voluntary Winding-Up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, by an entry dated 29 March 1962 in the minute book of F. H. Stempa Builders Ltd., the shareholders of the company passed the following extraordinary resolution:

“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that the company be wound up voluntarily.”

603 K. N. MCGILLIVRAY, Liquidator.


F. H. STEMPA BUILDERS LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and of F. H. Stempa Builders Ltd. (in liquidation).

THE liquidator of F. H. Stempa Builders Ltd., being wound up voluntarily (by the creditors), doth hereby fix the 11th day of May 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.

K. N. MCGILLIVRAY, Liquidator.

Burtt, McGillivray, and Mann, 153 Hereford Street, Christchurch.

614


SOUTTER AND BROCKMAN LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and of Soutter and Brockman Ltd. (in liquidation.)

THE liquidator of Soutter and Brockman Ltd., being wound up voluntarily (by the creditors) doth hereby fix the 11th day of May 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.

K. N. MCGILLIVRAY, Liquidator.

Burtt, McGillivray, and Mann, 153 Hereford Street, Christchurch.

613


GAYTONE METAL PRODUCTS LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and in the matter of Gaytone Metal Products Ltd. (in voluntary liquidation).

THE liquidator of Gaytone Metal Products Ltd., which is being wound up voluntarily, doth hereby fix Friday, 4 May 1962 as the date 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.

Dated at Christchurch this 10th day of April 1962.

GEORGE A. KNIGHT, Liquidator.

Care of Smith, Boyd, and Knight, 143 Hereford Street, Christchurch.

622


F. W. HOLDOM AND SONS LTD.

IN LIQUIDATION

NOTICE is hereby given in pursuance of section 232 of the Companies Act 1955 that a general meeting of the above-named company will be held in the Farmers Mutual Insurance Building, Limerick Street, Alexandra, on Monday, 30 April 1962, at 8 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

G. A. C. LINDSAY, Liquidator.

P.O. Box 24, Alexandra.

615



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 25


NZLII PDF NZ Gazette 1962, No 25





✨ LLM interpretation of page content

🏛️ Company Name Change: Epsom Carriers Ltd. to Kingsford Flats Ltd.

🏛️ Governance & Central Administration
6 April 1962
Company name change, Companies Act, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Cotton Textiles Corporation of New Zealand Ltd. to Roydon Textiles Ltd.

🏛️ Governance & Central Administration
9 April 1962
Company name change, Companies Act, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Laurence Johnstone Ltd. to Slumber Centre Ltd.

🏛️ Governance & Central Administration
11 April 1962
Company name change, Companies Act, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Tristan Packaging Ltd. to A. R. Stenhouse and Partners (New Zealand) Ltd.

🏛️ Governance & Central Administration
11 April 1962
Company name change, Companies Act, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Olympic Car Sales Ltd. to Olympic Motors Ltd.

🏛️ Governance & Central Administration
9 April 1962
Company name change, Companies Act, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Holiday Hotel (Napier) Ltd. Liquidation Meeting of Members

🏛️ Governance & Central Administration
4 May 1962
Company liquidation, Annual meeting, Napier
  • J. W. Sandtmann, Liquidator

🏛️ Holiday Hotel (Napier) Ltd. Liquidation Meeting of Creditors

🏛️ Governance & Central Administration
4 May 1962
Company liquidation, Creditors meeting, Napier
  • J. W. Sandtmann, Liquidator

🏛️ F. H. Stempa Builders Ltd. Voluntary Winding-Up Resolution

🏛️ Governance & Central Administration
29 March 1962
Voluntary winding-up, Company resolution, Christchurch
  • K. N. McGillivray, Liquidator

🏛️ F. H. Stempa Builders Ltd. Liquidation Notice to Creditors to Prove

🏛️ Governance & Central Administration
11 May 1962
Company liquidation, Proof of debt, Christchurch
  • K. N. McGillivray, Liquidator

🏛️ Soutter and Brockman Ltd. Liquidation Notice to Creditors to Prove

🏛️ Governance & Central Administration
11 May 1962
Company liquidation, Proof of debt, Christchurch
  • K. N. McGillivray, Liquidator

🏛️ Gaytone Metal Products Ltd. Voluntary Liquidation Notice to Creditors to Prove

🏛️ Governance & Central Administration
4 May 1962
Voluntary liquidation, Proof of debt, Christchurch
  • George A. Knight, Liquidator

🏛️ F. W. Holdom and Sons Ltd. Liquidation General Meeting

🏛️ Governance & Central Administration
30 April 1962
Company liquidation, General meeting, Alexandra
  • G. A. C. Lindsay, Liquidator