Company Name Changes and Liquidations




358
THE NEW ZEALAND GAZETTE
No. 16

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jim Faire Ltd.” has changed its name to “James Douglas 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 26th day of February 1963.
417 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Christchurch Sack Co. Ltd.” (C. 1963/3) has changed its name to “The Mowbray Holdings 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 7th day of March 1963.
419 A. SIMSON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sumner Transport Ltd.” (C. 1950/246) has changed its name to “Baker Transport Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Christchurch this 7th day of March 1963.
420 A. SIMSON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Alf Robinson Ltd.” has changed its name to “C. Page and Son Ltd.”, and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 6th day of March 1963.
418 C. S. REDDISH, Assistant Registrar of Companies.


SOUTH CANTERBURY EXCAVATION CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting

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 offices of Messrs Walker, Petrie, and Mayman, Government Buildings, George Street, Timaru, on the 25th day of March 1963, at 5 p.m., 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.

Dated this 5th day of March 1963.
410 P. G. WOODNORTH, Liquidator.


J. GADSDEN (N.Z.) LTD.

IN LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955 and in the matter of J. Gadsden (N.Z.) Ltd. (in 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 offices of J. Gadsden and Co. Ltd., 35–39 Jackson Street, Petone, on Thursday, the 28th day of March 1963, at 10.30 a.m. 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.

Further Business:

To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:

“That the books of the company be handed over to Alex Harvey and Sons Ltd.”

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 5th day of March 1963.
412 C. E. D. WATSON, Liquidator.


CREST CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955 and in the matter of Crest Construction Co. Ltd. (in liquidation).

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the office of L. V. Scott, 114 Great North Road, New Lynn, on Wednesday, 27 March 1963, at 10 a.m., 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.

Dated the 6th day of March 1963.
405 LANCE V. SCOTT, Liquidator.


SIMS HARDWARE LTD.

IN LIQUIDATION

Notice of Voluntary Winding Up Resolution

NOTICE is hereby given that by entry in the minute book of the company, dated the 13th day of December 1962, in accordance with the statutory provisions, it was resolved that the company be wound up voluntarily and that David Allen Dale, of Evening Post Building, Willis Street, Wellington C.1, public accountant, be appointed liquidator of the company.

Dated the 7th day of March 1963.
404 D. A. DALE, Liquidator.


KILBIRNIE THEATRES 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, 29 March 1963, at 10.30 a.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 12th day of March 1963.
427 A. B. GODBEHERE, Liquidator.


VICTOR J. MOIR LTD.

IN LIQUIDATION

Notice of Dividend

In the matter of the Companies Act 1955 and in the matter of Victor J. Moir Ltd. (in liquidation).

NOTICE is hereby given that a third and final dividend of 9½d. in the pound, making in all 7s. 9½d. in the pound, is now payable to the creditors of the above-named company at the office of the undersigned.

O. T. GRATTAN, Liquidator and Official Assignee.
Christchurch, 8 March 1963.
429


TUBE HOLDINGS LTD.

IN VOLUNTARY LIQUIDATION

PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that the final meeting of shareholders of the company, for the purposes of laying before it the account of the winding up of its affairs and of the disposition of the assets, will take place at the office of the auditors, Barr, Burgess, and Stewart, Dalgety’s Building, 41 Albert Street, Auckland, on Tuesday, 2 April 1963, at 10.30 a.m.

S. S. GREEN, Liquidator.
428



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 16


NZLII PDF NZ Gazette 1963, No 16





✨ LLM interpretation of page content

🏭 Company Name Change - Jim Faire Ltd.

🏭 Trade, Customs & Industry
26 February 1963
Companies Act, Change of Name, Jim Faire Ltd., James Douglas Ltd., Register of Companies
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Christchurch Sack Co. Ltd.

🏭 Trade, Customs & Industry
7 March 1963
Companies Act, Change of Name, Christchurch Sack Co. Ltd., The Mowbray Holdings Co. Ltd., Register of Companies
  • A. Simson, Assistant Registrar of Companies

🏭 Company Name Change - Sumner Transport Ltd.

🏭 Trade, Customs & Industry
7 March 1963
Companies Act, Change of Name, Sumner Transport Ltd., Baker Transport Ltd., Register of Companies
  • A. Simson, Assistant Registrar of Companies

🏭 Company Name Change - Alf Robinson Ltd.

🏭 Trade, Customs & Industry
6 March 1963
Companies Act, Change of Name, Alf Robinson Ltd., C. Page and Son Ltd., Register of Companies
  • C. S. Reddish, Assistant Registrar of Companies

🏢 South Canterbury Excavation Co. Ltd. - Final Meeting Notice

🏢 State Enterprises & Insurance
5 March 1963
Voluntary Liquidation, Final Meeting, Companies Act 1955, South Canterbury Excavation Co. Ltd., Winding up
  • P. G. Woodnorth, Liquidator

🏢 J. Gadsden (N.Z.) Ltd. - Final Meeting Notice

🏢 State Enterprises & Insurance
5 March 1963
Liquidation, Final Meeting, Companies Act 1955, J. Gadsden (N.Z.) Ltd., Winding up, Alex Harvey and Sons Ltd.
  • C. E. D. Watson, Liquidator

🏢 Crest Construction Co. Ltd. - Creditors Meeting Notice

🏢 State Enterprises & Insurance
6 March 1963
Liquidation, Creditors Meeting, Companies Act 1955, Crest Construction Co. Ltd., Winding up
  • Lance V. Scott, Liquidator

🏢 Sims Hardware Ltd. - Voluntary Winding Up Resolution

🏢 State Enterprises & Insurance
7 March 1963
Voluntary Winding Up, Resolution, Companies Act 1955, Sims Hardware Ltd., Liquidator appointed
  • David Allen Dale, Appointed liquidator

  • D. A. Dale, Liquidator

🏢 Kilbirnie Theatres Ltd. - Shareholders Meeting Notice

🏢 State Enterprises & Insurance
12 March 1963
Liquidation, Shareholders Meeting, Companies Act 1955, Kilbirnie Theatres Ltd., Winding up
  • A. B. Godbehere, Liquidator

🏢 Victor J. Moir Ltd. - Notice of Dividend

🏢 State Enterprises & Insurance
8 March 1963
Liquidation, Dividend, Companies Act 1955, Victor J. Moir Ltd., Creditors
  • O. T. Grattan, Liquidator and Official Assignee

🏢 Tube Holdings Ltd. - Final Meeting of Shareholders Notice

🏢 State Enterprises & Insurance
2 April 1963
Voluntary Liquidation, Final Meeting, Companies Act 1955, Tube Holdings Ltd., Winding up, auditors
  • S. S. Green, Liquidator