✨ Company Name Changes and Liquidations
3 OCTOBER
THE NEW ZEALAND GAZETTE
1545
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gray and England (H.B.) Ltd.” has changed its name to “Murray Orr Motors Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1962/152.)
Dated at Napier this 23rd day of September 1963.
989 G. JANISCH, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The De Havilland Aircraft Co. of New Zealand Ltd.” has changed its name to “Hawker Siddeley International N.Z. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1939/35.
Dated at Wellington this 19th day of September 1963.
H. STRAUSS, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. R. Hall Ltd.” has changed its name to “Seatoun Book Shop Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1949/271.
Dated at Wellington this 25th day of September 1963.
1021 H. STRAUSS, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Acme Fibrous Plaster Co. Ltd.” has changed its name to “George Ross & Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1950/230.
Dated at Wellington this 19th day of September 1963.
1022 H. STRAUSS, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Johnson & Hardy Ltd.” (C. 1960/20) has changed its name to “Johnsons Stationery 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 25th day of September 1963.
1011 R. J. MOUAT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Amberley Drapery Co. Ltd.” C. 1960/145, has changed its name to “W. L. & L. Blunden 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 September 1963.
990 R. J. MOUAT, Assistant Registrar of Companies.
THE NORTH CANTERBURY GAZETTE CO. LTD.
IN LIQUIDATION
NOTICE is hereby given that by means of entry in the minute book, pursuant to section 362 of the Companies Act 1955, on the 13th day of September 1963, the company resolved by special resolution as follows:
“That the company be wound up voluntarily as a members voluntary winding up and that Anthony Robin Thomas Corcoran, of Christchurch, solicitor, be and is hereby appointed liquidator for the purposes of such winding up.”
Notice is hereby further given that the above-mentioned liquidator doth hereby fix the 18th day of October 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 any such debts are proved or, as the case may be, from objecting to such distribution.
A. R. T. CORCORAN.
P.O. Box 15, Kaiapoi.
984
UNITED TRACTORS (CAMBRIDGE) LTD.
IN LIQUIDATION
Notice of Resolution of Winding Up
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, at an extraordinary general meeting of the company duly convened and held on the 27th day of September 1963, the following resolutions were passed:
“(1) That as the company cannot, by reason of its liabilities, continue its business it is advisable to wind up and that the company be wound up voluntarily.”
“(2) That Douglas Lenard Hazard, public accountant, of Hamilton, be appointed liquidator.”
D. L. HAZARD, Provisional Liquidator.
Dated 27 September 1963.
985
UNITED TRACTORS (CAMBRIDGE) LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
PURSUANT to section 284 of the Companies Act 1955, notice is hereby given that a meeting of the creditors of the above company will be held at Manchester Unity Hall, Empire Street, Cambridge, on the 7th day of October 1963 at 10 a.m., at which meeting a full statement of the position of the company’s affairs, together with a list of the 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.
D. L. HAZARD, Provisional Liquidator.
Dated 27 September 1963.
986
REG. KITCHING LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Reg. Kitching Ltd. (in voluntary liquidation).
NOTICE is hereby given that the shareholders of the company have, on Monday, 23 September 1963, by extraordinary resolution, resolved that the company cannot, by reason of its liabilities, continue its business and that the company be wound up voluntarily.
Notice is further hereby given that a meeting of the creditors will be held in the Board Rooms, Third Floor, Epworth Chambers, 176 Hereford Street, Christchurch, on the 3rd day of October 1963, at 10.30 a.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.
Date at Kaikoura this 23rd day of September 1963.
983 REG. KITCHING, Director.
NICOLLE CONTRACTORS LTD.
IN LIQUIDATION
Notice to Creditors
NOTICE is given that a meeting of creditors of the above-named company will be held in the offices of Wilson, Craven, and Co., Public Accountants, Colonial Mutual Chambers, Lower Hutt, on Wednesday, 9 October 1963, at 2.15 p.m.
Business:
To receive report from the liquidator and to receive a statement of the assets and liabilities of the company.
Dated at Lower Hutt this 24th day of September 1963.
991 D. M. WILSON, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 59
NZLII —
NZ Gazette 1963, No 59
✨ LLM interpretation of page content
⚖️ Company Name Change: Gray and England (H.B.) Ltd. to Murray Orr Motors Ltd.
⚖️ Justice & Law Enforcement23 September 1963
Company name change, Napier
- G. Janisch, District Registrar of Companies
⚖️ Company Name Change: The De Havilland Aircraft Co. of New Zealand Ltd. to Hawker Siddeley International N.Z. Ltd.
⚖️ Justice & Law Enforcement19 September 1963
Company name change, Wellington
- H. Strauss, for Registrar of Companies
⚖️ Company Name Change: M. R. Hall Ltd. to Seatoun Book Shop Ltd.
⚖️ Justice & Law Enforcement25 September 1963
Company name change, Wellington
- H. Strauss, for Registrar of Companies
⚖️ Company Name Change: Acme Fibrous Plaster Co. Ltd. to George Ross & Co. Ltd.
⚖️ Justice & Law Enforcement19 September 1963
Company name change, Wellington
- H. Strauss, for Registrar of Companies
⚖️ Company Name Change: Johnson & Hardy Ltd. to Johnsons Stationery Ltd.
⚖️ Justice & Law Enforcement25 September 1963
Company name change, Christchurch
- R. J. Mouat, Assistant Registrar of Companies
⚖️ Company Name Change: Amberley Drapery Co. Ltd. to W. L. & L. Blunden Ltd.
⚖️ Justice & Law Enforcement20 September 1963
Company name change, Christchurch
- R. J. Mouat, Assistant Registrar of Companies
⚖️ The North Canterbury Gazette Co. Ltd. in Voluntary Liquidation
⚖️ Justice & Law Enforcement13 September 1963
Liquidation, Company resolution, Creditors' claims
- Anthony Robin Thomas Corcoran (solicitor), Appointed liquidator
- A. R. T. Corcoran
⚖️ United Tractors (Cambridge) Ltd. in Liquidation: Notice of Resolution of Winding Up
⚖️ Justice & Law Enforcement27 September 1963
Liquidation, Winding up resolution, Public accountant
- Douglas Lenard Hazard (public accountant), Appointed liquidator
- D. L. Hazard, Provisional Liquidator
⚖️ United Tractors (Cambridge) Ltd. in Liquidation: Notice of Meeting of Creditors
⚖️ Justice & Law Enforcement27 September 1963
Liquidation, Creditors meeting, Provisional liquidator
- D. L. Hazard, Provisional Liquidator
⚖️ Reg. Kitching Ltd. in Voluntary Liquidation: Shareholders' Resolution
⚖️ Justice & Law Enforcement23 September 1963
Voluntary liquidation, Creditors meeting, Director
- Reg. Kitching, Director
- REG. KITCHING, Director
⚖️ Nicolle Contractors Ltd. in Liquidation: Notice to Creditors
⚖️ Justice & Law Enforcement24 September 1963
Liquidation, Creditors meeting, Public accountants
- D. M. Wilson, Liquidator