✨ Company Name Changes and Liquidations
256
THE NEW ZEALAND GAZETTE
No. 13
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Sheepskin Rug Shop Ltd.” has changed its name to “The Sheepskin Rug Co. 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 12th day of February 1963.
280 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clarks New Zealand Ltd.” has changed its name to “Clarks Shoes 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. 1925/24.
Dated at Wellington this 12th day of February 1963.
247 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Garth Tile and Concrete Co. Ltd.” has changed its name to “Garth Industries Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1947/422.
Dated at Wellington this 12th day of February 1963.
248 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Transformer Co. of New Zealand Ltd.” has changed its name to “Howard Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1948/201.
Dated at Wellington this 18th day of February 1963.
282 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Continental Watch Importers Ltd.” (C. 1957/258) has changed its name to “Brian T. Horton 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 15th day of February 1963.
283 L. H. McCLELLAND, District Registrar of Companies.
LEES AIR FARMING LTD.
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, by entry in the minute book of the company dated the 12th day of February 1963, the following special resolution was duly passed:
“1. That the company be wound up voluntarily.
“2. That Mr Clyde Leslie Sugden, of Christchurch, public accountant, be and he is hereby appointed liquidator of the company.”
Dated this 12th day of February 1963.
262 C. L. SUGDEN, Liquidator.
LEES AIR FARMING LTD.
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and of Lees Air Farming Ltd. (in voluntary liquidation).
THE liquidator of Lees Air Farming Ltd., which is being wound up voluntarily, doth hereby fix the 12th day of March 1963 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.
C. L. SUGDEN, Liquidator.
Care of J. W. K. Lawrence and Co., Alan McLean Building, 208 Oxford Terrace, Christchurch.
237
TARANAKI PERMANENT FORESTS LTD.
IN LIQUIDATION
NOTICE is hereby given that the final meeting of the company will be held in my office, 77 Devon Street West, New Plymouth, at 4 p.m. on 22 March 1963, for the purpose of receiving final accounts.
250 W. G. WATTS, Liquidator.
KAIMATA DAIRY CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the matter of the Kaimata Dairy 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 Kaimata Hall, Kaimata, on Tuesday, the 12th day of March 1963, at 8 p.m., for the purpose of having an account laid before it showing how the winding up has been disposed of and to receive any explanation thereof of the liquidator.
Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:
“That the books and papers of the company and of the liquidator shall be retained in the offices of Messrs Messenger and Kohn, Accountants, Matai Street, Inglewood, for a period of five years from the date of this meeting and thereafter be destroyed.”
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him.
Dated this 18th day of February 1963.
251 W. J. MESSENGER, Liquidator.
SANDRINGHAM HOME APPLIANCES LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955 and in the matter of Sandringham Home Appliances Ltd. (in liquidation).
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 1st day of February 1963, 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 accordingly the company be wound up voluntarily.”
Dated this 12th day of February 1963.
270 RAWNSLEY, RODGERS, AND RYAN, Liquidators.
J.C.L. CONTRACTING CO. LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of J.C.L. Contracting Co. Ltd. (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator of J.C.L. Contracting Co. Ltd., which is being wound up voluntarily, does hereby fix the 20th day of March 1963 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 14th day of February 1963.
D. J. UNDERWOOD, Liquidator.
P.O. Box 1208, Third Floor, Anvil House, Wakefield Street, Wellington.
264
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 13
NZLII —
NZ Gazette 1963, No 13
✨ LLM interpretation of page content
🏛️ Company Name Change: The Sheepskin Rug Shop Ltd. to The Sheepskin Rug Co. Ltd.
🏛️ Governance & Central Administration12 February 1963
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Name Change: Clarks New Zealand Ltd. to Clarks Shoes New Zealand Ltd.
🏛️ Governance & Central Administration12 February 1963
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Garth Tile and Concrete Co. Ltd. to Garth Industries Ltd.
🏛️ Governance & Central Administration12 February 1963
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: The Transformer Co. of New Zealand Ltd. to Howard Holdings Ltd.
🏛️ Governance & Central Administration18 February 1963
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Continental Watch Importers Ltd. to Brian T. Horton Ltd.
🏛️ Governance & Central Administration15 February 1963
Company name change, Register of Companies, Christchurch
- L. H. McClelland, District Registrar of Companies
🏛️ Lees Air Farming Ltd. - Voluntary Liquidation - Appointment of Liquidator
🏛️ Governance & Central Administration12 February 1963
Voluntary liquidation, Companies Act 1955, Liquidator appointment
- Clyde Leslie Sugden, Appointed liquidator
- C. L. Sugden, Liquidator
🏛️ Lees Air Farming Ltd. - Voluntary Liquidation - Notice to Creditors
🏛️ Governance & Central Administration12 February 1963
Voluntary liquidation, Companies Act 1955, Creditors notice, Prove debts
- C. L. Sugden, Liquidator
🏛️ Taranaki Permanent Forests Ltd. - Liquidation - Final Meeting
🏛️ Governance & Central Administration22 March 1963
Liquidation, Final meeting, New Plymouth
- W. G. Watts, Liquidator
🏛️ Kaimata Dairy Co. Ltd. - Voluntary Liquidation - Final Meeting
🏛️ Governance & Central Administration18 February 1963
Voluntary liquidation, Companies Act 1955, Final meeting, Creditors, Destruction of records
- W. J. Messenger, Liquidator
🏛️ Sandringham Home Appliances Ltd. - Liquidation - Resolution for Voluntary Winding Up
🏛️ Governance & Central Administration12 February 1963
Liquidation, Companies Act 1955, Voluntary winding up, Resolution
- Rawnsley, Rodgers, and Ryan, Liquidators
🏛️ J.C.L. Contracting Co. Ltd. - Liquidation - Notice to Creditors
🏛️ Governance & Central Administration14 February 1963
Liquidation, Companies Act 1955, Creditors notice, Prove debts
- D. J. Underwood, Liquidator