Company Name Changes and Liquidations




8 AUGUST
THE NEW ZEALAND GAZETTE
1143

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Charles Haines Advertising Ltd.” has changed its name to “Charles Haines Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1924/73.

Dated at Wellington this 31st day of July 1963.

H. STRAUSS, for Registrar of Companies.

641


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Grange (Te Miro) Ltd.” has changed its name to “W. J. Powell Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 31st day of July 1963.

H. STRAUSS, for Registrar of Companies.

642


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dunback Service Stores Ltd.” has changed its name to “G. D. and I. G. MacDonald 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 18th day of July 1963.

C. C. KENNELLY, District Registrar of Companies.

616


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Railtons Store Ltd.” has changed its name to “Parsons Cash Store 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 24th day of July 1963.

C. C. KENNELLY, District Registrar of Companies.

617


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Weyland and Morgan Ltd.” has changed its name to “Morgans Friendly Store 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 24th day of July 1963.

C. C. KENNELLY, District Registrar of Companies.

653


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. Wilson and Co. Ltd.” has changed its name to “Wilson, Neill 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 23rd day of July 1963.

C. C. KENNELLY, District Registrar of Companies.

654


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Debenture Credits (N.I.) Ltd.” (C. 1961/127) has changed its name to “Lancaster Motors (Chch) 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 6th day of August 1963.

A. SIMSON, Assistant Registrar of Companies.

655


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Davies Drapery and Stationery Ltd.” (C. 1961/215) has changed its name to “S. T. Davies 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 29th day of July 1963.

A. SIMSON, Assistant Registrar of Companies.

609


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Paul T. Kelly Electrical Rewinds and Repairs Ltd.” (C. 1961/199) has changed its name to “Kelly Electrical 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 2nd day of August 1963.

A. SIMSON, Assistant Registrar of Companies.

647


N. A. MACAULAY LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

In the matter of the Companies Act 1955 and in the matter of N. A. MacAulay Ltd.

NOTICE is hereby given that by memorandum signed for the purpose of becoming an entry in its minute book, as provided by section 362 (1) of the Companies Act 1955, the above-named company on the 1st day of August 1963, passed a resolution for voluntary winding up, and appointed Harold Saunders, public accountant, of Masterton, as liquidator.

And that a meeting of creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at the office of Harold Saunders, Public Accountant, 1 Church Street, Masterton, on Friday, 9 August 1963, at 2 p.m., at which meeting a full statement of the position of the company’s affairs together with a list of creditors and the estimated amount of their claims will be laid before the meeting and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 286 of the said Act, may appoint a committee of inspection.

Dated this 1st day of August 1963.

G. T. HAYES, Secretary.

610


J. K. BROWNE LTD.

IN LIQUIDATION

NOTICE is hereby given, in accordance with the provisions of the Companies Act 1955, section 291 (2), that a general meeting of the company will be held at the offices of Messrs Ross, Melville, Bridgman and Co., 706–10 Colonial Mutual Building, Queen Street, Auckland, on Monday, 26 August 1963, at 10.45 a.m., and, further, that in accordance with the provisions of the Companies Act 1955, section 291(3), a meeting of creditors of the company will be held at 11 a.m. on the same date and at the same address.

Business—

  1. To receive the liquidator’s accounts and report on the winding up.

  2. To pass a resolution as to the disposal of the books and papers of the company.

Dated at Auckland this 1st day of August 1963.

L. N. ROSS, Liquidator.

706–10 Colonial Mutual Building, Queen Street, Auckland
C. 1.

623


KELSALL’S CASH DRAPERY LTD.

IN LIQUIDATION

Notice of Final Meeting Pursuant to Section 281 of the Companies Act 1955

NOTICE is hereby given that the final meeting of the above company is summoned for Monday, 26 August 1963, at 10.30 a.m. in the office of the liquidator, 76 Yorkshire House, Shortland Street, Auckland.

Business—

  1. To consider and if thought fit approve the final statement of account of the liquidator.

  2. To direct the disposal of the company’s books and records.

J. P. BISSETT, Liquidator.

620


G. B. O’CONNOR LTD.

IN LIQUIDATION

Notice of Final Meetings

Name of Company: G. B. O’Connor Ltd. (in liquidation).

Address of registered office: 16 Rata Street, Naenae.

Registry of Supreme Court: Wellington.

Number of matter: 1952/329.

Creditors: Date, 21st day of August 1963, 2.30 p.m.; place, Vogel Street, Naenae.

Contributories: Date, 21st day of August 1963, 2 p.m.; place, Vogel Street, Naenae.

652



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 47


NZLII PDF NZ Gazette 1963, No 47





✨ LLM interpretation of page content

🏭 Company Name Change: Charles Haines Advertising Ltd. to Charles Haines Ltd.

🏭 Trade, Customs & Industry
31 July 1963
Companies Act, Change of name, Register of Companies
  • H. Strauss, for Registrar of Companies

🏭 Company Name Change: Grange (Te Miro) Ltd. to W. J. Powell Ltd.

🏭 Trade, Customs & Industry
31 July 1963
Companies Act, Change of name, Register of Companies
  • H. Strauss, for Registrar of Companies

🏭 Company Name Change: Dunback Service Stores Ltd. to G. D. and I. G. MacDonald Ltd.

🏭 Trade, Customs & Industry
18 July 1963
Companies Act, Change of name, Register of Companies
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change: Railtons Store Ltd. to Parsons Cash Store Ltd.

🏭 Trade, Customs & Industry
24 July 1963
Companies Act, Change of name, Register of Companies
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change: Weyland and Morgan Ltd. to Morgans Friendly Store Ltd.

🏭 Trade, Customs & Industry
24 July 1963
Companies Act, Change of name, Register of Companies
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change: R. Wilson and Co. Ltd. to Wilson, Neill Ltd.

🏭 Trade, Customs & Industry
23 July 1963
Companies Act, Change of name, Register of Companies
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change: Debenture Credits (N.I.) Ltd. to Lancaster Motors (Chch) Ltd.

🏭 Trade, Customs & Industry
6 August 1963
Companies Act, Change of name, Register of Companies
  • A. Simson, Assistant Registrar of Companies

🏭 Company Name Change: Davies Drapery and Stationery Ltd. to S. T. Davies Ltd.

🏭 Trade, Customs & Industry
29 July 1963
Companies Act, Change of name, Register of Companies
  • A. Simson, Assistant Registrar of Companies

🏭 Company Name Change: Paul T. Kelly Electrical Rewinds and Repairs Ltd. to Kelly Electrical Industries Ltd.

🏭 Trade, Customs & Industry
2 August 1963
Companies Act, Change of name, Register of Companies
  • A. Simson, Assistant Registrar of Companies

🏭 N. A. MacAulay Ltd. Voluntary Winding Up and Meeting of Creditors

🏭 Trade, Customs & Industry
1 August 1963
Companies Act, Voluntary liquidation, Creditors meeting, Liquidator appointment
  • Harold Saunders, public accountant
  • G. T. Hayes, Secretary

🏭 J. K. Browne Ltd. General and Creditors Meeting for Winding Up

🏭 Trade, Customs & Industry
1 August 1963
Companies Act, Winding up, General meeting, Creditors meeting, Liquidator
  • L. N. Ross, Liquidator

🏭 Kelsall's Cash Drapery Ltd. Final Meeting for Winding Up

🏭 Trade, Customs & Industry
Companies Act, Final meeting, Liquidation, Liquidator
  • J. P. Bissett, Liquidator

🏭 G. B. O’Connor Ltd. Final Meetings for Creditors and Contributories

🏭 Trade, Customs & Industry
Companies Act, Final meeting, Liquidation, Creditors, Contributories