✨ Company Name Changes and Liquidations
10 OCTOBER
THE NEW ZEALAND GAZETTE
1581
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Matamata Motors (Holdings) Ltd.” has changed its name to “Matamata Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 22nd day of July 1963.
1049 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Aspiring Services Ltd.” has changed its name to “Waihopi Services Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1962/746.
Dated at Wellington this 27th day of September 1963.
1048 H. STRAUSS, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. H. Saunders & Co. Ltd.” has changed its name to “Ocean Trading Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1929/169.
Dated at Wellington this 4th day of October 1963.
1074 H. STRAUSS, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Charles Bewick Ltd.” (C.1955/91) has changed its name to “Hardys Stores (Rakaia) 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 30th day of September 1963.
1050 R. J. MOUAT, Assistant Registrar of Companies.
BROADWAY MENSWEAR LTD.
IN LIQUIDATION
NOTICE is hereby given that a meeting of the members of Broadway Menswear Ltd. will be held on the 30th day of October 1963, at which an extraordinary resolution for voluntary winding up of the company is to be proposed, and that a meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at 11 a.m. on Wednesday, 30 October 1963, at 275 Broadway, Palmerston North, 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.
Dated this 4th day of October 1963.
1054 C. A. CHRISTENSEN, Director.
SPRINGFIELD GARDENS LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Name of Company: Springfield Gardens Ltd. (in liquidation).
Address of Registered Office: 43 St. George Street, Papatoetoe, Auckland.
Registry of Supreme Court: Auckland.
Last Day for Receiving Proofs: 31 October 1963.
Name of Liquidator: W. D. Henderson.
Address: 499 Great South Road, Penrose, Auckland.
Notice of Appointment of Liquidator
Name of Company: Springfield Gardens Ltd. (in liquidation).
Address of Registered Office: 43 St. George Street, Papatoetoe, Auckland.
Registry of Supreme Court: Auckland.
Liquidator’s Name: W. D. Henderson.
Address: 499 Great South Road, Penrose, Auckland.
Date of Appointment: 30 September 1963.
W. D. HENDERSON, Liquidator.
N. B. PARK LTD.
IN LIQUIDATION
Notice of Meeting of Members
NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, that a final meeting of the members of the company will be held at the office of the liquidator on Friday, 18 October 1963, at 1.45 p.m., for the purpose of laying before the meeting an account of the winding up, showing how the winding up has been conducted and the property of the company has been disposed of, and giving any explanation thereof.
C. L. HICKEY, Liquidator.
P.O. Box 39, Mount Maunganui, 27 September 1963.
1045
N. B. PARK LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955 and in the matter of N. B. Park Ltd. (in liquidation).
NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, that a final meeting of the creditors of this company will be held at the office of the liquidator, Maunganui Road, Mount Maunganui, on Friday, 18 October 1963, at 2.15 p.m., for the purpose of laying before the meeting an account of the winding up, showing how the winding up has been conducted and the property of the company has been disposed of, and giving any explanation thereof.
C. L. HICKEY, Liquidator.
P.O. Box 39, Mount Maunganui, 27 September 1963.
1046
E. C. ALEXANDER AND CO. LTD.
IN LIQUIDATION
NOTICE is hereby given that the final general meeting of shareholders of E. C. Alexander and Co. Ltd. (in liquidation) will be held at the registered office of the company, 313 Queen Street, Auckland, on Tuesday, 29 October 1963, at 2.30 p.m.
Business:
-
To receive the liquidation statement of account showing how the winding up has been conducted and the property of the company disposed of.
-
To receive any explanation thereof.
1043 T. L. GICK, Liquidator.
GERALDINE DAIRY CO. LTD.
IN LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and of the Geraldine Dairy Co. Ltd. (in liquidation).
THE liquidator of the Geraldine Dairy Co. Ltd., which is being wound up voluntarily, doth hereby fix the 30th 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 such debts are proved or, as the case may be, from objecting to such distribution.
Dated the 1st day of October 1963.
R. B. HORSBURGH, Liquidator.
Talbot Street, Geraldine.
1044
SYMS FOODMARKET LTD.
IN LIQUIDATION
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 25th day of September 1963, the following resolution was duly passed:
“That the company be wound up voluntarily and that Mr R. G. Cox, public accountant, of Thames, be appointed liquidator.”
Dated 3 October 1963.
1059 R. G. COX, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 60
NZLII —
NZ Gazette 1963, No 60
✨ LLM interpretation of page content
🏭 Company Name Change: Matamata Motors (Holdings) Ltd.
🏭 Trade, Customs & Industry22 July 1963
Company name change, Register of Companies, Hamilton
- M. H. Innes, Assistant Registrar of Companies
🏭 Company Name Change: Aspiring Services Ltd.
🏭 Trade, Customs & Industry27 September 1963
Company name change, Register of Companies, Wellington
- H. Strauss, for Registrar of Companies
🏭 Company Name Change: P. H. Saunders & Co. Ltd.
🏭 Trade, Customs & Industry4 October 1963
Company name change, Register of Companies, Wellington
- H. Strauss, for Registrar of Companies
🏭 Company Name Change: Charles Bewick Ltd.
🏭 Trade, Customs & Industry30 September 1963
Company name change, Register of Companies, Christchurch
- R. J. Mouat, Assistant Registrar of Companies
🏭 Broadway Menswear Ltd. - Meeting for Voluntary Winding Up
🏭 Trade, Customs & Industry4 October 1963
Company liquidation, Voluntary winding up, Creditors meeting, Members meeting, Palmerston North
- C. A. Christensen, Director
🏭 Springfield Gardens Ltd. - Notice of Last Day for Receiving Proofs
🏭 Trade, Customs & IndustryCompany liquidation, Proofs of debt, Auckland
🏭 Springfield Gardens Ltd. - Notice of Appointment of Liquidator
🏭 Trade, Customs & Industry30 September 1963
Company liquidation, Liquidator appointment, Auckland
- W. D. Henderson, Liquidator
🏭 N. B. Park Ltd. - Final Meeting of Members
🏭 Trade, Customs & Industry27 September 1963
Company liquidation, Final meeting, Members, Mount Maunganui
- C. L. Hickey, Liquidator
🏭 N. B. Park Ltd. - Final Meeting of Creditors
🏭 Trade, Customs & Industry27 September 1963
Company liquidation, Final meeting, Creditors, Mount Maunganui
- C. L. Hickey, Liquidator
🏭 E. C. Alexander And Co. Ltd. - Final General Meeting of Shareholders
🏭 Trade, Customs & IndustryCompany liquidation, Shareholders meeting, Auckland
- T. L. Gick, Liquidator
🏭 Geraldine Dairy Co. Ltd. - Notice to Creditors to Prove Debts
🏭 Trade, Customs & Industry1 October 1963
Company liquidation, Creditors, Proof of debts, Geraldine
- R. B. Horsburgh, Liquidator
🏭 Syms Foodmarket Ltd. - Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry3 October 1963
Company liquidation, Voluntary winding up, Resolution, Thames
- R. G. Cox (Mr), Appointed liquidator
- R. G. Cox, Liquidator