✨ Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "G. Perkinson Ltd." has changed its name to "Mac's Store Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1955/93.

Dated at Wellington this 2nd day of October 1962.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "British Office Supplies (Christchurch) Ltd." has changed its name to "South Island Stationers Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/348.

Dated at Wellington this 2nd day of October 1962.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Omond Brothers Ltd." has changed its name to "A. M. Omond 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 27th day of September 1962.
L. ESTERMAN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "C. J. Thorn Ltd." has changed its name to "Gillions and Sons 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 27th day of September 1962.
L. ESTERMAN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Vehicle Advances Ltd." has changed its name to "D. and R. Smith 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 5th day of October 1962.
K. O. BAINES, District Registrar of Companies.

R. HECTOR AND CO. 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 September 1962 the following special resolution was passed:
"That the company be wound up voluntarily and that Mr Gordon Alexander Catto Lindsay, of Oamaru, be and he is hereby appointed liquidator of the company."

Dated this 2nd day of October 1962.
G. A. C. LINDSAY, Liquidator.
Care of D. E. Reid, Public Accountant, 178 Thames Street, Oamaru.

R. HECTOR AND CO. LTD.

IN LIQUIDATION

Notice to Creditors to Prove
In the matter of the Companies Act 1955 and of R. Hector and Co. Ltd. (in liquidation).

The liquidator of R. Hector and Co. Ltd., which is being wound up voluntarily, doth hereby fix the 31st day of October 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.

G. A. C. LINDSAY, Liquidator.
Care of D. E. Reid, Public Accountant, 178 Thames Street, Oamaru.

FOXTON JOINERY CO. LTD.

IN LIQUIDATION

Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the matter of Foxton Joinery Co. Ltd. (in liquidation).
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the creditors of the above-named company will be held on Wednesday, the 24th day of October 1962, at the liquidator's office, 70 Main Street, Foxton, at 2 o'clock in the afternoon, for the purpose 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.

To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:
"That the books and papers of the liquidation rest with the liquidator until 24 October 1967."

Dated at Foxton this 5th day of October 1962.
H. DUSTIN, Liquidator.

BORAVILLA HOLIDAY CAMP LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 1st day of October 1962, passed a resolution for voluntary winding up, a statutory declaration of solvency having been filed within the five weeks preceding that date.

Dated at Napier this 5th day of October 1962.
C. B. MOODY, Liquidator.

H. B. SOAP AND TANNERY CO. LTD.

IN LIQUIDATION

Notice of Meeting of Shareholders
NOTICE is hereby given that a meeting of the members of this company will be held in the office of Messrs Laws and Laws, Market Street, Napier, on Thursday, 25 October 1962, at 2 p.m., for the purpose of receiving an account of the winding up to date.

Dated this 1st day of October 1962.
J. D. OLSEN, Liquidator.
Bowmans Buildings, Market Street, Napier.

SOUTH CANTERBURY EXCAVATION CO. LTD.

IN LIQUIDATION

In the matter of section 269 of the Companies Act 1955 and in the matter of South Canterbury Excavation Co. Ltd. (in liquidation).
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 2nd day of October 1962, the following special resolution was passed:
"That the company be wound up voluntarily and that Mr Peter Gordon Woodnorth, of Timaru, public accountant, be and is hereby appointed liquidator of the company."

Dated this 3rd day of October 1962.
WALKER, PETRIE, AND MAYMAN, Solicitors to the Company.

BROWN AND SCOTT LTD.

IN VOLUNTARY LIQUIDATION

PLEASE take note that a general meeting of the above company will be held at the office of N. W. Gash, Public Accountant, Room 305, Third Floor, N.Z. Insurance Building, Queen Street, Auckland, at 11 a.m. on Monday, the 29th day of October 1962.

Business:
To receive the liquidator's final account and report on the winding up of the company's affairs.
N. W. GASH, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 63


NZLII PDF NZ Gazette 1962, No 63





✨ LLM interpretation of page content

πŸ›οΈ Company Name Change: G. Perkinson Ltd. to Mac's Store Ltd.

πŸ›οΈ Governance & Central Administration
2 October 1962
Company Name Change, Registration
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: British Office Supplies (Christchurch) Ltd. to South Island Stationers Ltd.

πŸ›οΈ Governance & Central Administration
2 October 1962
Company Name Change, Registration
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Omond Brothers Ltd. to A. M. Omond Ltd.

πŸ›οΈ Governance & Central Administration
27 September 1962
Company Name Change, Registration
  • L. Esterman, District Registrar of Companies

πŸ›οΈ Company Name Change: C. J. Thorn Ltd. to Gillions and Sons Ltd.

πŸ›οΈ Governance & Central Administration
27 September 1962
Company Name Change, Registration
  • L. Esterman, District Registrar of Companies

πŸ›οΈ Company Name Change: Vehicle Advances Ltd. to D. and R. Smith Ltd.

πŸ›οΈ Governance & Central Administration
5 October 1962
Company Name Change, Registration
  • K. O. Baines, District Registrar of Companies

πŸ›οΈ R. Hector and Co. Ltd. Voluntary Winding Up Resolution

πŸ›οΈ Governance & Central Administration
2 October 1962
Liquidation, Voluntary Winding Up, Resolution
  • Gordon Alexander Catto Lindsay (Mr), Appointed liquidator

  • G. A. C. Lindsay, Liquidator

πŸ›οΈ R. Hector and Co. Ltd. Notice to Creditors to Prove Debts

πŸ›οΈ Governance & Central Administration
2 October 1962
Liquidation, Creditors, Proof of Debts
  • G. A. C. Lindsay, Liquidator

πŸ›οΈ Foxton Joinery Co. Ltd. Notice Calling Final Meeting

πŸ›οΈ Governance & Central Administration
5 October 1962
Liquidation, Final Meeting, Creditors
  • H. Dustin, Liquidator

πŸ›οΈ Boravilla Holiday Camp Ltd. Notice of Voluntary Winding-up Resolution

πŸ›οΈ Governance & Central Administration
5 October 1962
Liquidation, Voluntary Winding Up, Resolution, Solvency Declaration
  • C. B. Moody, Liquidator

πŸ›οΈ H. B. Soap and Tannery Co. Ltd. Notice of Meeting of Shareholders

πŸ›οΈ Governance & Central Administration
1 October 1962
Liquidation, Shareholders Meeting, Winding Up Account
  • J. D. Olsen, Liquidator

πŸ›οΈ South Canterbury Excavation Co. Ltd. Voluntary Winding Up Resolution

πŸ›οΈ Governance & Central Administration
3 October 1962
Liquidation, Voluntary Winding Up, Resolution
  • Peter Gordon Woodnorth (Mr), Appointed liquidator

  • WALKER, PETRIE, AND MAYMAN, Solicitors to the Company

πŸ›οΈ Brown and Scott Ltd. Notice of Final Meeting of Shareholders

πŸ›οΈ Governance & Central Administration
29 October 1962
Liquidation, Final Meeting, Shareholders, Final Account
  • N. W. Gash, Liquidator