Company Name Changes and Liquidations




1266

THE NEW ZEALAND GAZETTE

No. 49

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Continental Frocks Ltd.” has changed its name to “Hugo Stossel and Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1949/21.
Dated at Wellington this 24th day of July 1962. K. L. WESTMORELAND,
Assistant Registrar of Companies.
1224

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Elegancia Coffee Lounge Ltd.” has changed its name to “Meale’s Sandwich Bar Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/107.
Dated at Wellington this 23rd day of July 1962. K. L. WESTMORELAND,
Assistant Registrar of Companies.
1225

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Conway Caldwell and Cook Ltd.” has changed its name to “J. J. Caldwell Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1950/486.
Dated at Wellington this 20th day of July 1962. K. L. WESTMORELAND,
Assistant Registrar of Companies.
1226

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dacombe and Cathcart Ltd.” C. 1961/96, has changed its name to “M. D. Dacombe 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 23rd day of July 1962.
1228 L. H. McCLELLAND, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. J. Haslemore Ltd.” has changed its name to “A. V. Kingsland and Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 19th day of July 1962.
1227 K. O. BAINES, District Registrar of Companies.

AUTOSERVICES TARADALE LTD.

IN LIQUIDATION

Creditors’ Voluntary Winding Up: Notice of Appointment of Liquidator
PURSUANT to section 296 of the Companies Act 1955, I, Rodney Harrison Wimsett, of Napier, hereby give you notice that I have been appointed liquidator of Autoservices (Taradale) Ltd. by the creditors of the company, and do hereby fix the 31st day of August 1962 as the day on or before which the creditors of the company have to prove their claims or debts and to establish priority (if any) under section 308 of the Companies Act 1955, otherwise they may be excluded from the benefits of any distribution made before such claims or debts are proved or, as the case may be, from objection to such distribution.
Dated this 19th day of July 1962. R. H. WIMSETT, Liquidator.
Commercial Buildings, Dickens Street, Napier.
1234

FAGELS CATERING CO. LTD.

IN LIQUIDATION

Notice of General Meeting of Shareholders
In the matter of the Companies Act 1955 and in the matter of Fogels Catering Co. Ltd. (in liquidation).
PURSUANT to section 291 of the Companies Act 1955, notice is given that a general meeting of shareholders of Fogels Catering Co. Ltd. (in liquidation) will be held at the offices of Messrs Seaman and Shove, Fourth Floor, Achilles House, Customs Street, Auckland, on Tuesday, 21 August 1962, at 2 p.m.
Business:
To receive the liquidator’s account of the winding up.
J. G. TUCK, Liquidator.
Address of Liquidator—Care of Seaman and Shove, Fourth Floor, Achilles House, Customs Street, Auckland.
1222

FAGELS CATERING CO. LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors
In the matter of the Companies Act 1955 and in the matter of Fogels Catering Co. Ltd. (in liquidation).
NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, that the final meeting of creditors of the company will be held on Tuesday, 21 August 1962, at 2.30 p.m., in the offices of Messrs Seaman and Shove, Fourth Floor, Achilles House, Customs Street, Auckland.
Business:
To receive the liquidator’s account of the winding up.
J. G. TUCK, Liquidator.
Address of Liquidator—Care of Seaman and Shove, Fourth Floor, Achilles House, Customs Street, Auckland.
1223

DUNEDIN BLOCKLAYERS CO. LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Dunedin Blocklayers Co. Ltd. (in voluntary liquidation).
NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of N. E. Patton, 109 Princes Street, Dunedin, on Monday, the 20th day of August 1962, at 4 o’clock in the afternoon, for the purposes of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Further Business:
To consider and, if thought fit, to pass the following resolution, namely:
“That the books and papers of the company and of the liquidator be retained by the liquidator until 31 August 1967, and that he shall then destroy them.”
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 26th day of July 1962.
1229 N. E. PATTON, Liquidator.

AUCKLAND BUILDERS LTD.

CREDITORS’ VOLUNTARY WINDING UP

Notice of Meeting of Creditors
PURSUANT to section 284 of the Companies Act 1955, whereas Auckland Builders Ltd. has, on the 24th day of July 1962, by entry in its minute book, passed a resolution for voluntary winding up, notice is hereby given that a meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, in the Theatrette, Paine Bros. Building, 312 Great South Road, Otahuhu, on Wednesday, the 1st day of August 1962, at 2.30 p.m., at which meeting a full statement of the position of the company’s affairs, together with a list of creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be liquidator of the company, and in pursuance of section 286 of the said Act, may appoint a committee of inspection.
Dated at Otahuhu this 24th day of July 1962.
1235 E. J. MURDOCH, Provisional Liquidator.

N. A. AND R. L. FAULKNOR LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of N. A. and R. L. Faulkner Ltd.
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 27th day of July 1962, the following extraordinary resolution was passed by the company, namely:
“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.”
1266 R. A. C. HOLLIS, Secretary.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 49


NZLII PDF NZ Gazette 1962, No 49





✨ LLM interpretation of page content

⚖️ Change of Name of Company: Continental Frocks Ltd. to Hugo Stossel and Co. Ltd.

⚖️ Justice & Law Enforcement
24 July 1962
Companies Act, Change of name
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Change of Name of Company: Elegancia Coffee Lounge Ltd. to Meale’s Sandwich Bar Ltd.

⚖️ Justice & Law Enforcement
23 July 1962
Companies Act, Change of name
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Change of Name of Company: Conway Caldwell and Cook Ltd. to J. J. Caldwell Ltd.

⚖️ Justice & Law Enforcement
20 July 1962
Companies Act, Change of name
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Change of Name of Company: Dacombe and Cathcart Ltd. to M. D. Dacombe Ltd.

⚖️ Justice & Law Enforcement
23 July 1962
Companies Act, Change of name, Christchurch
  • L. H. McClelland, District Registrar of Companies

⚖️ Change of Name of Company: D. J. Haslemore Ltd. to A. V. Kingsland and Co. Ltd.

⚖️ Justice & Law Enforcement
19 July 1962
Companies Act, Change of name, Invercargill
  • K. O. Baines, District Registrar of Companies

⚖️ Autoservices Taradale Ltd. in Liquidation: Notice of Appointment of Liquidator

⚖️ Justice & Law Enforcement
19 July 1962
Companies Act, Liquidation, Creditors voluntary winding up, Napier
  • Rodney Harrison Wimsett, Liquidator

⚖️ Fogels Catering Co. Ltd. in Liquidation: Notice of General Meeting of Shareholders

⚖️ Justice & Law Enforcement
Companies Act, Liquidation, Shareholders meeting, Auckland
  • J. G. Tuck, Liquidator

⚖️ Fogels Catering Co. Ltd. in Liquidation: Notice of Final Meeting of Creditors

⚖️ Justice & Law Enforcement
Companies Act, Liquidation, Creditors meeting, Auckland
  • J. G. Tuck, Liquidator

⚖️ Dunedin Blocklayers Co. Ltd. in Voluntary Liquidation: Notice of General Meeting

⚖️ Justice & Law Enforcement
26 July 1962
Companies Act, Voluntary liquidation, General meeting, Dunedin
  • N. E. Patton, Liquidator

⚖️ Auckland Builders Ltd. in Creditors' Voluntary Winding Up: Notice of Meeting of Creditors

⚖️ Justice & Law Enforcement
24 July 1962
Companies Act, Creditors voluntary winding up, Meeting of creditors, Otahuhu
  • E. J. Murdoch, Provisional Liquidator

⚖️ N. A. and R. L. Faulkner Ltd. in Voluntary Liquidation: Extraordinary Resolution

⚖️ Justice & Law Enforcement
27 July 1962
Companies Act, Voluntary liquidation, Extraordinary resolution
  • R. A. C. Hollis, Secretary