Company Name Changes and Liquidations




2 SEPTEMBER
THE NEW ZEALAND GAZETTE
1483

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “M. O. Ryan & Co. Limited” has changed its name to “L. R. Angus Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at New Plymouth this 26th day of August 1965.

6071 D. A. LEVETT, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tunnicliffe & Walker Limited” has changed its name to “Manawatu Electric Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/45.

Dated at Wellington this 25th day of August 1965.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

6065


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Beeswing (Finance) Limited” C. 1958/2 has changed its name to “Beeswing (Holding) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 23rd day of August 1965.

N. R. WILLIAMS, Assistant Registrar of Companies.

6047


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. E. Purse Limited”: C. 1955/65 has changed its name to “Purse, Willis and Aiken Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 26th day of August 1965.

N. R. WILLIAMS, Assistant Registrar of Companies.

6073


ATLAS ADVANCES LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that the following special resolution was duly passed at a general meeting of shareholders of the company on the 26th day of August 1965:

“That the company be wound up voluntarily.”

Dated the 26th day of August 1965.

F. G. SWENEY, Liquidator.

6050


ATLAS ADVANCES LTD.

IN LIQUIDATION

Notice to Creditors to Prove

IN the matter of the Companies Act 1955 and of the Atlas Advances Ltd. (in liquidation), the liquidator of Atlas Advances Ltd., which is being wound up voluntarily, doth hereby fix the 15th day of September 1965 as the date 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.

F. G. SWENEY, Liquidator.

P.O. Box 246, Nelson.

6051


ECONOMIC BUILDERS LTD.

IN LIQUIDATION

Notice of Meeting of Shareholders

IN the matter of the Companies Act 1955 and in the matter of Economic Builders Ltd. (in liquidation), notice is hereby given, in accordance with section 291 of the Companies Act 1955, that a meeting of shareholders will be held at 536 Parnell Road, Auckland, on Monday 20 September 1965, at 2.30 p.m., 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 of and to receive any explanation thereof.

Dated this 25th day of August 1965.

C. G. MASON, Liquidator.

6067


ECONOMIC BUILDERS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of Economic Builders Ltd. (in liquidation), notice is hereby given, in accordance with section 291 of the Companies Act 1955, that a meeting of creditors will be held at 536 Parnell Road, Auckland, on Tuesday, 21 September 1965, at 2.30 p.m., 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 of and to receive any explanation thereof.

Dated this 25th day of August 1965.

C. G. MASON, Liquidator.

6068


MT. EDEN PAINTS AND WALLPAPERS LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955 and in the matter of Mt. Eden Paints and Wallpapers Ltd., notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 13th day of August 1965, the following extraordinary resolution was passed by the company, namely:

“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.”

Dated this 13th day of August 1965.

By order of the Directors:

RAWNSLEY, RODGERS, AND RYAN,
Joint Secretaries.

6056


MT. EDEN PAINTS AND WALLPAPERS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of Mt. Eden Paints and Wallpapers Ltd., notice is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above company on the 13th day of August 1965, passed an extraordinary resolution for the voluntary winding up, and that a meeting of the creditors of the above-named company will be held at the Chamber of Commerce Conference Room, 2 Courthouse Lane, Auckland C. 1, on Monday, the 23rd day of August 1965, at 3 p.m.

Business:

  1. Consideration of the statement of the position of the company’s affairs and that of creditors, etc.
  2. Appointment of liquidator.
  3. Appointment of a committee of inspection if thought fit.
  4. To fix the liquidator’s remuneration.

Dated at Auckland this 13th day of August 1965.

By order of the Directors:

RAWNSLEY, RODGERS, AND RYAN,
Joint Secretaries.

6057


MIDDLETON AND JOHNSTON LTD.

IN VOLUNTARY LIQUIDATION

Final Winding-up Meeting

PURSUANT to section 281 of the Companies Act 1955, a general meeting of contributories is hereby convened at 281 High Street, Christchurch, at 10 a.m. on Monday, 6 September 1965, 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 of.

Dated this 23rd day of August 1965.

S. E. FIELD, Liquidator.

6007



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1965, No 49


NZLII PDF NZ Gazette 1965, No 49





✨ LLM interpretation of page content

🏭 Company Name Change: M. O. Ryan & Co. Limited to L. R. Angus Limited

🏭 Trade, Customs & Industry
26 August 1965
Company name change, Register of Companies, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏭 Company Name Change: Tunnicliffe & Walker Limited to Manawatu Electric Limited

🏭 Trade, Customs & Industry
25 August 1965
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Beeswing (Finance) Limited to Beeswing (Holding) Limited

🏭 Trade, Customs & Industry
23 August 1965
Company name change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Company Name Change: A. E. Purse Limited to Purse, Willis and Aiken Limited

🏭 Trade, Customs & Industry
26 August 1965
Company name change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Atlas Advances Ltd. - Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
26 August 1965
Liquidation, Voluntary winding-up, Companies Act 1955
  • F. G. Sweney, Liquidator

🏭 Atlas Advances Ltd. - Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
26 August 1965
Liquidation, Creditors, Proof of debts, Companies Act 1955, Nelson
  • F. G. Sweney, Liquidator

🏭 Economic Builders Ltd. - Notice of Meeting of Shareholders

🏭 Trade, Customs & Industry
25 August 1965
Liquidation, Shareholders meeting, Companies Act 1955, Auckland
  • C. G. Mason, Liquidator

🏭 Economic Builders Ltd. - Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
25 August 1965
Liquidation, Creditors meeting, Companies Act 1955, Auckland
  • C. G. Mason, Liquidator

🏭 Mt. Eden Paints and Wallpapers Ltd. - Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
13 August 1965
Liquidation, Voluntary winding up, Extraordinary resolution, Companies Act 1955
  • Rawnsley, Rodgers, and Ryan, Joint Secretaries

🏭 Mt. Eden Paints and Wallpapers Ltd. - Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
13 August 1965
Liquidation, Creditors meeting, Extraordinary resolution, Companies Act 1955, Auckland
  • Rawnsley, Rodgers, and Ryan, Joint Secretaries

🏭 Middleton and Johnston Ltd. - Final Winding-up Meeting

🏭 Trade, Customs & Industry
23 August 1965
Liquidation, Final meeting, Companies Act 1955, Christchurch
  • S. E. Field, Liquidator