Company Notices




602
THE NEW ZEALAND GAZETTE
No. 26

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Brightwater Trading Co. Ltd.” has changed its name to “D. L. Voller 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 19th day of April 1963.
694 C. S. REDDISH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Murphy Construction Co. Ltd.” has changed its name to “R. R. Wardrop 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 19th day of April 1963.
693 C. S. REDDISH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Vigilant Thermostats Ltd.” (C. 1939/24) has changed its name to “Associated Fire Alarms 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 19th day of April 1963.
688 A. SIMSON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Millner Polsons Ltd.” (C. 1958/207) has changed its name to “Marshland Trading 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 16th day of April 1963.
689 A. SIMSON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Warren Harris (Hire) Ltd.” (C. 1962/310) has changed its name to “Allied Television Services 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 18th day of April 1963.
708 A. SIMSON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Wakatipu Jaycee Incorporated” has changed its name to “The Queenstown Jaycee (Incorporated)”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 26th day of March 1963.
712 J. A. KENNEDY,
Assistant Registrar of Incorporated Societies.


In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)

In the matter of the Companies Act 1955 and in the matter of Airlift (N.Z.) Ltd. (in liquidation).

Notice of Release of Liquidator

Name of Company: Airlift (N.Z.) Ltd.
Address of Registered Office: Official Assignee’s Office, 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 23/61.
Liquidator’s Name: James List.
Liquidator’s Address: 57 Ballance Street, Wellington.
Date of Release: 27th day of March 1963.
684 J. LIST, Official Liquidator.

P AND H (STRUCTURAL ENGINEERS) LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of P and H (Structural Engineers) Ltd.
NOTICE is hereby given that, by duly signed entry in the minute book of the company, pursuant to section 362 of the Companies Act 1955, the following special resolution was passed, pursuant to section 296 (1) of the Companies Act 1955:
“1. That the company be wound up voluntarily.
“2. That Roderick Thomas McIndoe, of Dargaville, public accountant, be and is hereby appointed liquidator of the company.”
R. T. McINDOE, Liquidator.
Dated this 19th day of April 1963.
695


LEES AIR FARMING LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and Lees Air Farming Ltd. (in voluntary 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 registered office of the company at the offices of J. W. K. Lawrence and Co., 208 Oxford Terrace, Christchurch, on the 24th day of May 1963, at 2 p.m., for the purpose of laying before it an account showing how the winding up of the company has been conducted and the property of the company disposed of.
Dated this 30th day of April 1963.
Members entitled to attend and vote are entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company.
719 C. L. SUGDEN, Liquidator.


TRUCK SPARES LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs

In the matter of the Companies Act 1955 and in the matter of Truck Spares Ltd. (in liquidation).

Name of Company: Truck Spares Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Number of Matter: M. 128/61.
Last Day for Receiving Proofs: 23 May 1963.
Name of Official Liquidator: Owen Talbot Grattan, Provincial Chambers, Armagh Street, Christchurch.
716


UTILITY FINANCE CO. LTD.

In the matter of the Companies Act 1955 and in the matter of Utility Finance Co. Ltd.
NOTICE is hereby given that an order of the Supreme Court of New Zealand, dated the 8th day of April 1963, confirming the reduction of the share capital of the above-named company from £6,000 to £2,000, and the minute approved by the Court showing, with respect to the capital of the company as altered, the several particulars required by the above-mentioned Act, was registered by the Assistant Registrar of Companies at Auckland on the 24th day of April 1963.
696 A. V. FRAER, Solicitor for the Company.


W. ADDIS LTD.

NOTICE is hereby given that the following extraordinary resolution was passed, pursuant to section 362 (1) of the Companies Act 1955, by entry in the minute book of the company on 19 April 1963:
“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up.”
A meeting of creditors will be held in the Plunket Meeting Rooms, St. George Street, Papatoetoe, on 29 April 1963, at 9.30 a.m.
691 W. J. ADDIS, Director.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 26


NZLII PDF NZ Gazette 1963, No 26





✨ LLM interpretation of page content

🏛️ Company name change: The Brightwater Trading Co. Ltd. to D. L. Voller Ltd.

🏛️ Governance & Central Administration
19 April 1963
Company name change, Register of Companies, Nelson
  • C. S. Reddish, Assistant Registrar of Companies

🏛️ Company name change: Murphy Construction Co. Ltd. to R. R. Wardrop Ltd.

🏛️ Governance & Central Administration
19 April 1963
Company name change, Register of Companies, Nelson
  • C. S. Reddish, Assistant Registrar of Companies

🏛️ Company name change: Vigilant Thermostats Ltd. to Associated Fire Alarms Ltd.

🏛️ Governance & Central Administration
19 April 1963
Company name change, Register of Companies, Christchurch
  • A. Simson, Assistant Registrar of Companies

🏛️ Company name change: Millner Polsons Ltd. to Marshland Trading Co. Ltd.

🏛️ Governance & Central Administration
16 April 1963
Company name change, Register of Companies, Christchurch
  • A. Simson, Assistant Registrar of Companies

🏛️ Company name change: Warren Harris (Hire) Ltd. to Allied Television Services Ltd.

🏛️ Governance & Central Administration
18 April 1963
Company name change, Register of Companies, Christchurch
  • A. Simson, Assistant Registrar of Companies

🏛️ Company name change: The Wakatipu Jaycee Incorporated to The Queenstown Jaycee (Incorporated)

🏛️ Governance & Central Administration
26 March 1963
Company name change, Register of Incorporated Societies, Dunedin
  • J. A. Kennedy, Assistant Registrar of Incorporated Societies

⚖️ Supreme Court: Release of Liquidator for Airlift (N.Z.) Ltd.

⚖️ Justice & Law Enforcement
27 March 1963
Supreme Court, Companies Act 1955, Liquidation, Release of Liquidator, Wellington
  • J. LIST, Official Liquidator

⚖️ P And H (Structural Engineers) Ltd.: Resolution for Voluntary Winding Up

⚖️ Justice & Law Enforcement
19 April 1963
Companies Act 1955, Voluntary Winding Up, Liquidator appointment, Dargaville
  • R. T. McIndoe, Liquidator

⚖️ Lees Air Farming Ltd.: Notice of Meeting for Voluntary Liquidation

⚖️ Justice & Law Enforcement
30 April 1963
Companies Act 1955, Voluntary Liquidation, General Meeting, Christchurch
  • C. L. Sugden, Liquidator

⚖️ Truck Spares Ltd.: Last Day for Receiving Proofs of Debt

⚖️ Justice & Law Enforcement
Companies Act 1955, Liquidation, Proofs of Debt, Christchurch
  • Owen Talbot Grattan, Provincial Chambers, Armagh Street, Christchurch

⚖️ Utility Finance Co. Ltd.: Order Confirming Reduction of Share Capital

⚖️ Justice & Law Enforcement
24 April 1963
Companies Act 1955, Share Capital Reduction, Supreme Court Order, Auckland
  • A. V. Fraer, Solicitor for the Company

⚖️ W. Addis Ltd.: Extraordinary Resolution for Winding Up

⚖️ Justice & Law Enforcement
19 April 1963
Companies Act 1955, Extraordinary Resolution, Winding Up, Creditors Meeting, Papatoetoe
  • W. J. Addis, Director