Company Name Changes and Liquidations




288 THE NEW ZEALAND GAZETTE No. 14

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Chapman and Wright Ltd.” has changed its name to “South Auckland Catering 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 14th day of February 1963.

335 F. R. McBRIDE, Assistant Registrar of Companies.

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jenkins and Parker Ltd.” has changed its name to “Treadwell Auto Services Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1939/68.

Dated at Wellington this 19th day of February 1963.

294 K. L. WESTMORELAND,
Assistant Registrar of Companies.

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Onepu Dairy Ltd.” has changed its name to “Donald Campbell Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961/58.

Dated at Wellington this 19th day of February 1963.

295 K. L. WESTMORELAND,
Assistant Registrar of Companies.

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Miling Matters Ltd.” has changed its name to “Miling Nominees Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/438.

Dated at Wellington this 22nd day of February 1963.

337 H. STRAUSS, Assistant Registrar of Companies.

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. E. Redstone Napier Ltd.” has changed its name to “Onekawa Hotel Napier Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1953/4.

Dated at Wellington this 21st day of February 1963.

338 H. STRAUSS, Assistant Registrar of Companies.

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Apex Tyre Retreading Co. Ltd.” (C. 1949/132) has changed its name to “Horder Cox 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 Christchurch this 21st day of February 1963.

351 L. H. McCLELLAND, District Registrar of Companies.

——————————————————————————————————————————————————

WANGANUI TOURIST AND DEVELOPMENT LEAGUE INC.

APPOINTMENT OF LIQUIDATOR

In the matter of the Wanganui Tourist and Development League Inc., of Wanganui.

By order of the Supreme Court at Wanganui, dated the 23rd day of November 1962, Mr Angus Douglas Wilson, of Wanganui, public accountant, has been appointed liquidator of the above-named league with a committee of inspection.

Dated this 21st day of February 1963. 302

——————————————————————————————————————————————————

WAIMATE ENGINEERING CO. LTD.

IN LIQUIDATION

NOTICE is hereby given that at a meeting of members, held on the 4th day of February 1963, it was resolved by way of extraordinary resolution that as the company, by reason of its liabilities, cannot continue in business that it be wound up voluntarily, and that d’Auvergne Stanley Leigh Grut, public accountant, Queen Street, Waimate, be appointed liquidator.

Dated at Waimate this 19th day of February 1963.

285 STANLEY GRUT, Liquidator.

HARDING’S BOOKSHOPS LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Harding’s Bookshops Ltd. (in voluntary liquidation). NOTICE is hereby given, pursuant to regulation 85 (2) of the Companies (Winding-up) Rules 1956, that the liquidator has fixed the 22nd 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.

B. L. C. THOMPSON, Liquidator.

Care of Pickles, Perkins, and Hadlee, 267 Hardy Street, Nelson. 316

——————————————————————————————————————————————————

KILBIRNIE THEATRES LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that by special resolution the members of this company resolved on the 21st day of February 1963 (by entry in the minute book pursuant to section 362 of the Act), inter alia as follows:

“That the company be wound up voluntarily by the members (a statutory declaration of solvency having been filed).”

Dated at Auckland this 21st day of February 1963.

311 O. T. FOSTER, Secretary

——————————————————————————————————————————————————

KILBIRNIE THEATRES LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Kilbirnie Theatres Ltd. (in liquidation).

THE liquidator of Kilbirnie Theatres Ltd., which is being wound up voluntarily by its members, doth hereby fix the 11th 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.

Dated this 21st day of February 1963.

A. B. GODBEHERE, Liquidator.

First Floor, St. James Building, Queen Street, Auckland. 312

——————————————————————————————————————————————————

CLYDE HEATHER AND CO. LTD.

IN LIQUIDATION

Notice of Final Meetings

MEMBERS

NOTICE is hereby given, under section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at Churchill Buildings, Grey Street, Tauranga, on Wednesday, 20 March 1963, at 4 p.m., to receive the liquidator’s account of the winding up of the company.

CREDITORS

Notice is hereby given, under section 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at Churchill Buildings, Grey Street, Tauranga, on Wednesday, 20 March 1963, at 4.30 p.m., to receive the liquidator’s account of the winding up of the company.

314 T. D. MURRAY, Liquidator.

——————————————————————————————————————————————————

SIXTEEN MILLIMETRE (N.Z.) LTD.

IN LIQUIDATION

NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the company’s registered office, First Floor, St. James Building, Queen Street, Auckland, on Friday, 15 March 1963, at 12.30 p.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.

Dated at Auckland this 21st day of February 1963.

330 A. B. GODBEHERE, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 14


NZLII PDF NZ Gazette 1963, No 14





✨ LLM interpretation of page content

🏭 Company Name Change

🏭 Trade, Customs & Industry
14 February 1963
Company Name Change, Auckland, Catering
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
19 February 1963
Company Name Change, Wellington, Auto Services
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
19 February 1963
Company Name Change, Wellington, Dairy
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
22 February 1963
Company Name Change, Wellington, Nominees
  • H. Strauss, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
21 February 1963
Company Name Change, Wellington, Hotel
  • H. Strauss, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
21 February 1963
Company Name Change, Christchurch, Tyre Retreading
  • L. H. McClelland, District Registrar of Companies

🏭 Appointment of Liquidator

🏭 Trade, Customs & Industry
21 February 1963
Liquidator, Wanganui, Tourist League
  • Angus Douglas Wilson, Appointed liquidator

🏭 Voluntary Liquidation

🏭 Trade, Customs & Industry
19 February 1963
Liquidation, Waimate, Engineering
  • d'Auvergne Stanley Leigh Grut, Appointed liquidator

  • Stanley Grut, Liquidator

🏭 Notice to Creditors

🏭 Trade, Customs & Industry
Creditors, Nelson, Bookshops
  • B. L. C. Thompson, Liquidator

🏭 Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
21 February 1963
Winding-up, Auckland, Theatres
  • O. T. Foster, Secretary

🏭 Notice to Creditors

🏭 Trade, Customs & Industry
21 February 1963
Creditors, Auckland, Theatres
  • A. B. Godbehere, Liquidator

🏭 Notice of Final Meetings

🏭 Trade, Customs & Industry
Final Meetings, Tauranga, Engineering
  • T. D. Murray, Liquidator

🏭 Notice of General Meeting

🏭 Trade, Customs & Industry
21 February 1963
General Meeting, Auckland, Film
  • A. B. Godbehere, Liquidator