✨ Company Name Changes and Liquidations
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. W. Wood Ltd.” (C. 1961/281) has changed its name to “Wood and Cathcart 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 17th day of May 1963.
902 A. SIMSON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hamilton Construction Co. Ltd.” (C. 1956/306) has changed its name to “Hamilton Cartwright Ltd.”, and that the new name of the company was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 20th day of May 1963.
903 A. SIMSON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cashmere Wool and Skin Co. (Mid-Canterbury) Ltd.” (C. 1953/160) has changed its name to “S. R. Dobier 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 May 1963.
904 A. SIMSON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hill View Stores Ltd.” (C. 1955/4) has changed its name to “Laing and Son 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 May 1963.
905 A. SIMSON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Beechcraft Furnishing Centre Ltd.” (C. 1948/10) has changed its name to “Canterbury Facilities 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 May 1963.
906 A. SIMSON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McCalls Records Ltd.” (C. 1955/198) has changed its name to “Rising Records 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 27th day of May 1963.
924 A. SIMSON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. C. Urlwin Ltd.” (C. 1928/102) has changed its name to “Urlwin Industries 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 27th day of May 1963.
926 A. SIMSON, Assistant Registrar of Companies.
J. K. THIELE LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
In the matter of the Companies Act 1955 and in the matter of J. K. Thiele Ltd. (in liquidation).
Name of Company: J. K. Thiele Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Number of Matter: M. 87/62.
Last Day for Receiving Proofs: 13 June 1963.
Name of Official Liquidator: Owen Talbot Grattan, Provincial Council Chambers, Armagh Street, Christchurch.
870
BAILEYS BAKERY LTD.
IN LIQUIDATION
Notice of Appointment of Liquidator
Name of Company: Baileys Bakery Ltd. (in liquidation).
Address of Registered Office: Allan McLean Building, corner of Colombo Street and Oxford Terrace, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 6/63.
Liquidator's Name: Cyril Luton Sturge.
Address: Allan McLean Building, corner Colombo Street and Oxford Terrace, Christchurch.
Date of Appointment: 22 May 1963.
907 O. T. GRATTAN,
Official Assignee, Provisional Liquidator.
WHITTLE INVESTMENTS LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that, pursuant to sections 269 and 362 of the Companies Act 1955, the following special resolution was duly passed on the 21st day of May 1963:
“That the company be wound up voluntarily.”
Dated this 22nd day of May 1963.
885 H. A. SEXTON, Secretary.
TASMAN STEAMSHIP CO. LTD.
IN LIQUIDATION
Notice to Creditors to Prove
I, Robert John Henry Seal, of Auckland, public accountant, the liquidator of the above-named company, do hereby fix the 21st day of June 1963 as the day on or before which the creditors of the company are to prove with me their debts or claims against the above-mentioned company and to establish any right or 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 such debts are proved or, as the case may be, from objecting to such distribution.
R. J. H. SEAL, Liquidator.
Address: Care of Messrs Seal and Lawless, Public Accountants, Pacific Buildings, Wellesley Street East, Auckland. 883
R. F. MATTHEWS LTD.
IN LIQUIDATION
Notice of Meeting of Contributores
NOTICE is hereby given that the final meeting of contributores in the above matter will be held at the office of the liquidator, 4 Essex Street, Tawa, on Monday, 17 June 1963, at 9 a.m.
Business:
To receive the liquidator's account of the winding up.
Dated this 30th day of May 1963.
881 I. D. MCINNES, Liquidator.
R. F. MATTHEWS LTD.
IN LIQUIDATION
Notice of Final Meeting of Creditors
NOTICE is hereby given that the final meeting of creditors in the above matter will be held at the office of the liquidator, 4 Essex Street, Tawa, on Monday, 17 June 1963, at 9.30 a.m.
Agenda:
To receive the liquidator's account of the winding up.
Dated this 30th day of May 1963.
880 I. D. MCINNES, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 32
NZLII —
NZ Gazette 1963, No 32
✨ LLM interpretation of page content
🏭 Change of company name: W. W. Wood Ltd. to Wood and Cathcart Ltd.
🏭 Trade, Customs & Industry17 May 1963
Company name change, Register of Companies, Christchurch
- A. Simson, Assistant Registrar of Companies
🏭 Change of company name: Hamilton Construction Co. Ltd. to Hamilton Cartwright Ltd.
🏭 Trade, Customs & Industry20 May 1963
Company name change, Register of Companies, Christchurch
- A. Simson, Assistant Registrar of Companies
🏭 Change of company name: Cashmere Wool and Skin Co. (Mid-Canterbury) Ltd. to S. R. Dobier Ltd.
🏭 Trade, Customs & Industry20 May 1963
Company name change, Register of Companies, Christchurch
- A. Simson, Assistant Registrar of Companies
🏭 Change of company name: Hill View Stores Ltd. to Laing and Son Ltd.
🏭 Trade, Customs & Industry20 May 1963
Company name change, Register of Companies, Christchurch
- A. Simson, Assistant Registrar of Companies
🏭 Change of company name: Beechcraft Furnishing Centre Ltd. to Canterbury Facilities Ltd.
🏭 Trade, Customs & Industry20 May 1963
Company name change, Register of Companies, Christchurch
- A. Simson, Assistant Registrar of Companies
🏭 Change of company name: McCalls Records Ltd. to Rising Records Ltd.
🏭 Trade, Customs & Industry27 May 1963
Company name change, Register of Companies, Christchurch
- A. Simson, Assistant Registrar of Companies
🏭 Change of company name: H. C. Urlwin Ltd. to Urlwin Industries Ltd.
🏭 Trade, Customs & Industry27 May 1963
Company name change, Register of Companies, Christchurch
- A. Simson, Assistant Registrar of Companies
🏭 Liquidation notice for J. K. Thiele Ltd.: Last day for receiving proofs
🏭 Trade, Customs & Industry13 June 1963
Liquidation, Company Act 1955, Christchurch, Proofs of debt
- Owen Talbot Grattan, Official Liquidator
🏭 Liquidation notice for Baileys Bakery Ltd.: Appointment of Liquidator
🏭 Trade, Customs & Industry22 May 1963
Liquidation, Company Act 1955, Christchurch, Supreme Court
- Cyril Luton Sturge, Liquidator
- O. T. Grattan, Official Assignee, Provisional Liquidator
🏭 Liquidation notice for Whittle Investments Ltd.: Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry22 May 1963
Liquidation, Voluntary winding-up, Company Act 1955
- H. A. Sexton, Secretary
🏭 Liquidation notice for Tasman Steamship Co. Ltd.: Creditors to prove debts
🏭 Trade, Customs & Industry21 June 1963
Liquidation, Creditors, Proof of debt, Company Act 1955, Auckland
- Robert John Henry Seal, Liquidator of Tasman Steamship Co. Ltd.
- R. J. H. Seal, Liquidator
🏭 Liquidation notice for R. F. Matthews Ltd.: Final meeting of contributors
🏭 Trade, Customs & Industry17 June 1963
Liquidation, Contributors meeting, Company Act 1955, Tawa
- I. D. McInnes, Liquidator
🏭 Liquidation notice for R. F. Matthews Ltd.: Final meeting of creditors
🏭 Trade, Customs & Industry17 June 1963
Liquidation, Creditors meeting, Company Act 1955, Tawa
- I. D. McInnes, Liquidator