β¨ Company Name Changes and Liquidations
28 MARCH
THE NEW ZEALAND GAZETTE
427
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "C. R. Macer Ltd." has changed
its name to "Ces. Cummings 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 March 1963.
509 F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Ascot Motor Sales Ltd." has
changed its name to "Campbell Properties 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 March 1963.
510 F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Dent Gardiner Ltd." has changed
its name to "Gardiner's Pharmacy 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 March 1963.
502 F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Modern Kitchens Ltd." has
changed its name to "Molesworth Hardware and Cycles Ltd.",
and that the new name was this day entered on my Register
of Companies in place of the former name. No. W. 1949/258.
Dated at Wellington this 20th day of March 1963.
516 H. Strauss, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Diesel Specialists (Johnsonville)
Ltd." has changed its name to "Atkinson Vehicles (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. 1953/372.
Dated at Wellington this 22nd day of March 1963.
525 H. Strauss, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Wanganui Truck and Tractor
Co. Ltd." has changed its name to "Allied Holdings Ltd.",
and the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1953/352.
Dated at Wellington this 22nd day of March 1963.
526 H. Strauss, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Eason-Bradding Pharmacy Ltd."
has changed its name to "Bradding's Pharmacy Ltd.", and
that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1957/85.
Dated at Wellington this 21st day of March 1963.
527 H. Strauss, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "C. H. Hammond Ltd." has
changed its name to "Shannon Farm Ltd.", and that the new
name was this day entered on my Register of Companies in
place of the former name. No. W. 1957/445.
Dated at Wellington this 21st day of March 1963.
528 H. Strauss, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Ellesmere Apiaries Ltd." (C.
1958/6) has changed its name to "Stagold Investments 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 8th day of March 1963.
535 A. Simson, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "John Johnston Ltd." (C.
1928/46) has changed its name to "Norm. Gibson 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 20th day of March 1963.
536 A. Simson, Assistant Registrar of Companies.
MANACON PRODUCTS (WAIPUKURAU) LTD.
IN LIQUIDATION
Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the matter
of Manacon Products (Waipukurau) 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 Nielsen and Nielsen's office,
Public Accountants, 117 Rangitikei Street, Palmerston
North, on Wednesday, 17 April 1963, at 1.30 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.
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 remain in the
custody of Howard Dudley Niels Nielsen, Liquidator, Palmer-
ston North."
Every member entitled to attend and vote at the meeting
is entitled to appoint a proxy (or, when that is allowed, one
or more proxies) to attend and vote instead of him. A proxy
need not also be a member.
Dated this 20th day of March 1963.
499 Howard Dudley Niels Nielsen, Liquidator.
LINDSAY MANUFACTURING CO. LTD.
IN LIQUIDATION
Notice to Creditors to Prove
In the matter of the companies act 1955 and in the matter
of the Lindsay Manufacturing Co. Ltd. (in liquidation).
The liquidator of the Lindsay Manufacturing Co. Ltd.,
which is being wound up voluntarily, doth hereby fix the 12th
day of April 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.
P.O. Box 1990, Wellington.
513 G. A. Parsons, Liquidator.
CARLTON GRAIN AND PRODUCE LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955 and in the matter
of Carlton Grain and Produce Ltd. (in voluntary
liquidation).
NOTICE is hereby given that, in compliance with section 290
of the Companies Act 1955, a meeting of all creditors of
Carlton Grain and Produce Ltd. (in voluntary liquidation)
will be held at the Board Room, Third Floor, Epworth
Chambers, 176 Hereford Street, Christchurch, on Wednesday,
10 April 1963, at 11 a.m.
Agenda:
To receive the report of the liquidator on the winding up
for the year ended 9 March 1963.
To elect a member of the creditors' committee of inspection
to fill the vacancy caused by the resignation of Mr J. G.
Richardson.
Dated this 28th day of March 1963.
F. Rhodes, Public Accountant, Liquidator.
240 Armagh Street, Christchurch.
Forms of general and special proxies have been mailed to
all creditors. All proxies must be lodged at the office of the
liquidator, 240 Armagh Street, Christchurch, P.O. Box 413,
not later than 4 p.m. on Tuesday, the 9th day of April 1963.
515
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 19
NZLII —
NZ Gazette 1963, No 19
β¨ LLM interpretation of page content
π Company Name Change: C. R. Macer Ltd. to Ces. Cummings Ltd.
π Trade, Customs & Industry14 March 1963
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
π Company Name Change: Ascot Motor Sales Ltd. to Campbell Properties Ltd.
π Trade, Customs & Industry12 March 1963
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
π Company Name Change: Dent Gardiner Ltd. to Gardiner's Pharmacy Ltd.
π Trade, Customs & Industry12 March 1963
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
π Company Name Change: Modern Kitchens Ltd. to Molesworth Hardware and Cycles Ltd.
π Trade, Customs & Industry20 March 1963
Company name change, Register of Companies, Wellington
- H. Strauss, for Registrar of Companies
π Company Name Change: Diesel Specialists (Johnsonville) Ltd. to Atkinson Vehicles (New Zealand) Ltd.
π Trade, Customs & Industry22 March 1963
Company name change, Register of Companies, Wellington
- H. Strauss, for Registrar of Companies
π Company Name Change: Wanganui Truck and Tractor Co. Ltd. to Allied Holdings Ltd.
π Trade, Customs & Industry22 March 1963
Company name change, Register of Companies, Wellington
- H. Strauss, for Registrar of Companies
π Company Name Change: Eason-Bradding Pharmacy Ltd. to Bradding's Pharmacy Ltd.
π Trade, Customs & Industry21 March 1963
Company name change, Register of Companies, Wellington
- H. Strauss, for Registrar of Companies
π Company Name Change: C. H. Hammond Ltd. to Shannon Farm Ltd.
π Trade, Customs & Industry21 March 1963
Company name change, Register of Companies, Wellington
- H. Strauss, for Registrar of Companies
π Company Name Change: Ellesmere Apiaries Ltd. to Stagold Investments Ltd.
π Trade, Customs & Industry8 March 1963
Company name change, Register of Companies, Christchurch
- A. Simson, Assistant Registrar of Companies
π Company Name Change: John Johnston Ltd. to Norm. Gibson Ltd.
π Trade, Customs & Industry20 March 1963
Company name change, Register of Companies, Christchurch
- A. Simson, Assistant Registrar of Companies
π Manacon Products (Waipukurau) Ltd. Liquidation: Final Meeting Notice
π Trade, Customs & Industry20 March 1963
Liquidation, Companies Act 1955, Final meeting, Winding up
- Howard Dudley Niels Nielsen, Liquidator
π Lindsay Manufacturing Co. Ltd. Liquidation: Notice to Creditors to Prove Debts
π Trade, Customs & IndustryLiquidation, Companies Act 1955, Creditors, Prove debts
- G. A. Parsons, Liquidator
π Carlton Grain and Produce Ltd. Voluntary Liquidation: Meeting of Creditors
π Trade, Customs & Industry28 March 1963
Voluntary liquidation, Companies Act 1955, Creditors meeting, Inspection committee
- J. G. Richardson (Mr), Resignation from creditors committee
- F. Rhodes, Public Accountant, Liquidator