✨ Company Liquidation and Name Changes
27 JUNE
THE NEW ZEALAND GAZETTE
895
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rutherfords Ltd.” has changed its name to “Bruce Hosiery and Knitwear (1963) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 7th day of June 1963.
289 C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stevenson’s Garage and Service Station Ltd.” (O. 1952/62) has changed its name to “T. R. Newtons Garage Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 13th day of June 1963.
274 C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dunedin Motels Ltd.” has changed its name to “Mallach Enterprises Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 7th day of June 1963.
275 C. C. KENNELLY, District Registrar of Companies.
W. S. HEFFERNAN LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
In the matter of the Companies Act 1955 and in the matter of W. S. Heffernan Ltd. (in liquidation).
Name of Company: W. S. Heffernan (in liquidation).
Address of Registered Office: Official Assignee’s Office, Law Courts, Don Street, Invercargill.
Number of Matter: M. 951.
Last Day for Receiving Proofs: 12 July 1963.
Name and Address of Official Liquidator: Gerald Ellis Mortimer, Law Courts, Don Street, Invercargill.
269 G. E. MORTIMER, Official Liquidator.
G. B. CRUICKSHANK AND CO. LTD.
IN LIQUIDATION
Notice of Final Winding-up Meeting
NOTICE is hereby given that the final winding-up meeting of G. B. Cruickshank and Co. Ltd., in liquidation, for the purpose of receiving the liquidator’s statement of accounts, will be held on Wednesday, 17 July 1963, at 11 a.m., at the office of Clark and Murdoch, Public Accountants, 267 Great South Road, Otahuhu.
Dated at Otahuhu this 19th day of June 1963.
279 F. R. CLARK, Liquidator.
PRITCHARDS LINENS LTD.
IN VOLUNTARY LIQUIDATION
A final meeting of creditors, in pursuance of Section 291 of the Companies Act 1955, will be held at the office of the liquidator, 213 Gloucester Street, Christchurch, on Tuesday, 16 July 1963, at 11 a.m., at which meeting a statement of the final accounts will be presented.
278 C. J. H. BLACKIE, Liquidator.
REGENT LEATHER GOODS LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955 and in the matter of the Regent Leather Goods Ltd.
NOTICE is hereby given that by an entry in its minute book, dated the 24th day of June 1963, and signed in accordance with section 362 (1) the above-named company passed a resolution for voluntary winding up and that a meeting of creditors will be held at the office of Frost and Bishop, 281 High Street, Christchurch, at 2.30 p.m. on the 9th day of July 1963.
Dated this 25th day of June 1963.
295 G. D. FROST, Provisional Liquidator.
ENGINE ASSEMBLIES LTD.
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955 and in the matter of Engine Assemblies Ltd. (in liquidation).
TAKE notice that a meeting of creditors in the above-matter will be held at the offices of Messrs Twigden, Cox, and Elliffe, Fifth Floor, M.L.C. Building, Queen Street, Auckland, on the 10th day of July 1963, at 10.30 o’clock in the forenoon.
Agenda:
To receive the liquidator’s final report and accounts.
Dated this 17th day of June, 1963.
260 R. D. COX, Liquidator.
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Joe Kelly Ltd.
Address of Registered Office: 55 Albert Street, Auckland.
Registry of Supreme Court: Auckland.
Date of Order: 31 May 1963.
E. C. CARPENTER, Official Assignee.
404 Dilworth Building, Customs Street East, Auckland.
258
Notice Calling Final Creditors’ Meeting
In the matter of the Companies Act 1955 and in the matter of J. R. Humphreys Ltd. (in liquidation).
NOTICE is hereby given, pursuant to Section 291 of the Companies Act 1955, that a meeting of creditors of the above company will be held at the offices of Messrs Wilkinson, Christmas, Steen and Co., 11 Commerce Street, Auckland C.1, on the 16th day of July 1963, at 2.15 o’clock in the afternoon, 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, and to receive any explanation thereof by the liquidator.
Dated this 20th day of June 1963.
L. R. WILLIS, Liquidator.
11 Commerce Street, Auckland C.1.
285
Notice Calling Final Members’ Meeting
In the matter of the Companies Act 1955 and in the matter of J. R. Humphreys Ltd. (in liquidation).
NOTICE is hereby given, pursuant to Section 291 of the Companies Act 1955, that a general meeting of the above company will be held at the offices of Messrs Wilkinson, Christmas, Steen and Co., 11 Commerce Street, Auckland C.1, on the 16th day of July 1963, at 2.45 o’clock in the afternoon, 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, and to receive any explanation thereof by the liquidator.
Dated this 20th day of June 1963.
L. R. WILLIS, Liquidator.
11 Commerce Street, Auckland C.1.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 38
NZLII —
NZ Gazette 1963, No 38
✨ LLM interpretation of page content
⚖️ Company Name Change: Rutherfords Ltd. to Bruce Hosiery and Knitwear (1963) Ltd.
⚖️ Justice & Law Enforcement7 June 1963
Company name change, Register of Companies, Dunedin
- C. C. Kennelly, District Registrar of Companies
⚖️ Company Name Change: Stevenson’s Garage and Service Station Ltd. to T. R. Newtons Garage Ltd.
⚖️ Justice & Law Enforcement13 June 1963
Company name change, Register of Companies, Dunedin
- C. C. Kennelly, District Registrar of Companies
⚖️ Company Name Change: Dunedin Motels Ltd. to Mallach Enterprises Ltd.
⚖️ Justice & Law Enforcement7 June 1963
Company name change, Register of Companies, Dunedin
- C. C. Kennelly, District Registrar of Companies
⚖️ W. S. Heffernan Ltd. in Liquidation: Notice of Last Day for Receiving Proofs
⚖️ Justice & Law Enforcement12 July 1963
Company liquidation, W. S. Heffernan Ltd., Proofs of debt, Invercargill
- G. E. Mortimer, Official Liquidator
⚖️ G. B. Cruickshank and Co. Ltd. in Liquidation: Notice of Final Winding-up Meeting
⚖️ Justice & Law Enforcement19 June 1963
Company liquidation, Final meeting, G. B. Cruickshank and Co. Ltd., Otahuhu
- F. R. Clark, Liquidator
⚖️ Pritchards Linens Ltd. in Voluntary Liquidation: Final Meeting of Creditors
⚖️ Justice & Law Enforcement16 July 1963
Company liquidation, Voluntary liquidation, Creditors meeting, Pritchards Linens Ltd., Christchurch
- C. J. H. Blackie, Liquidator
⚖️ Regent Leather Goods Ltd.: Notice of Resolution for Voluntary Winding Up
⚖️ Justice & Law Enforcement25 June 1963
Company liquidation, Voluntary winding up, Creditors meeting, Regent Leather Goods Ltd., Christchurch
- G. D. Frost, Provisional Liquidator
⚖️ Engine Assemblies Ltd. in Liquidation: Notice of Meeting of Creditors
⚖️ Justice & Law Enforcement17 June 1963
Company liquidation, Creditors meeting, Engine Assemblies Ltd., Auckland
- R. D. Cox, Liquidator
⚖️ Joe Kelly Ltd.: Notice of Winding-up Order
⚖️ Justice & Law Enforcement31 May 1963
Company winding up, Supreme Court order, Joe Kelly Ltd., Auckland
- E. C. Carpenter, Official Assignee
⚖️ J. R. Humphreys Ltd. in Liquidation: Notice Calling Final Creditors’ Meeting
⚖️ Justice & Law Enforcement20 June 1963
Company liquidation, Creditors meeting, J. R. Humphreys Ltd., Auckland
- L. R. Willis, Liquidator
⚖️ J. R. Humphreys Ltd. in Liquidation: Notice Calling Final Members’ Meeting
⚖️ Justice & Law Enforcement20 June 1963
Company liquidation, Members meeting, J. R. Humphreys Ltd., Auckland
- L. R. Willis, Liquidator