Company Liquidations and Name Changes




136
THE NEW ZEALAND GAZETTE
No. 5

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ilam Construction Company Limited” C. 1963/327 has changed its name to “Ilam Contractors 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 January 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
201


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Verburg & Van Rooyen Limited” C. 1964/517 has changed its name to “Arie Van Rooyen 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 January 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
202


C. M. S. CONTRACTING CO. LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of C.M.S. Contracting Co. 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-named company, on the 27th day of January 1966, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the Methodist Church Hall, Onewa Road Corner, Birkenhead, on the 8th day of February 1966, at 2.30 p.m.

Business:
Consideration of a statement of the position of the company’s affairs and a list of creditors.
Nomination of liquidator.
Forms of proxy to be used at the meeting must be lodged at the registered office of the company, 20 Commerce Street, Birkenhead, not later than 4 p.m. on the 7th day of February 1966.
Dated this 28th day of January 1966.
By order of the directors:
W. M. GARRETT, Secretary.
197


COFFEE HOUSES LTD.

IN LIQUIDATION

Notice of Final Meeting

THE final meeting of this company will be held in the liquidator’s board room, Seventh Floor, A.N.Z. House, Queen Street, Auckland, on 18 February 1966, at 10 a.m., for the purpose of receiving an account of the winding up and the financial statement.
P. C. JOYCE, Liquidator.
166


JOHN F. SMYTHE LTD.

IN LIQUIDATION

Appointment of Liquidator

NOTICE is hereby given that at the sitting of the Supreme Court, to be held at Auckland on Friday the 25th day of February 1966, at 10 a.m., I intend to apply for the appointment of a liquidator in place of the Official Assignee, namely Mr Trevor Lewis Gick, public accountant, of Auckland, and for a committee of inspection to assist the liquidator, consisting of:
Paul Herbert Goldsmith, credit manager, Auckland.
William Lawrence Jack Franklin, credit manager, Auckland.
Leslie Bayley Haynes, solicitor, Auckland.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
404 Dilworth Building, Auckland.
176

LOUISON COURTS LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that at an extraordinary general meeting of the company, held on the 27th day of January 1966, the following special resolution was duly passed:
“That the company be wound up voluntarily.”
Dated this 27th day of January 1966.
R. M. SMITH, Liquidator.
177


RIVERINA FARMS LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that by an entry in the minute book of the company, pursuant to section 362 of the Companies Act 1955, the following special resolution was passed on the 26th day of January 1966.
Resolved as a special resolution:

  1. That the company be wound up voluntarily.
  2. That Owen Gerald Fisher, of Blenheim, public accountant, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.
    O. G. FISHER, Liquidator.
    178

JAMES GIBSON AND SONS LTD.

IN LIQUIDATION

Notice of General Meeting

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the company will be held in the office of the liquidator on 17 February 1966, at 12 noon, for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator.
D. R. PORTER, Liquidator.
The Dominion Farmers’ Institute, Wellington.
169


SANDY TRIGGS SHOW LTD.

IN VOLUNTARY LIQUIDATION

Notice of Resolution for Voluntary Winding Up

THE following special resolution was passed at a meeting of the above-named company on the 27th day of January 1966:
“That this company be wound up voluntarily as a members winding up and Mr L. W. Moore, Public Accountant, of 13 Commerce Street Auckland, be and is hereby appointed liquidator.”
L. W. MOORE, Liquidator.
179


SANDY TRIGGS SHOW LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove Their Claims

NOTICE is hereby given that all claims against the above company should be lodged with the liquidator, L. W. Moore, Public Accountant, 13 Commerce Street, Auckland, on or before 26 February 1966, otherwise they may be excluded from any distribution.
L. W. MOORE, Liquidator.
180


J. F. McCORMICK LTD.

IN VOLUNTARY LIQUIDATION

Notice of Dividend

A first and final dividend of 1s. 3½d. in the pound is declared payable at Blenheim, on 20 January 1966.
B. F. KERRIDGE, Liquidator.
P.O. Box 119, Blenheim.
209



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 5


NZLII PDF NZ Gazette 1966, No 5





✨ LLM interpretation of page content

🏭 Ilam Construction Company Limited changes name to Ilam Contractors Limited

🏭 Trade, Customs & Industry
26 January 1966
Company name change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Verburg & Van Rooyen Limited changes name to Arie Van Rooyen Limited

🏭 Trade, Customs & Industry
26 January 1966
Company name change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 C.M.S. Contracting Co. Ltd. - Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
28 January 1966
Company liquidation, Creditors meeting, Birkenhead
  • W. M. Garrett, Secretary

🏭 Coffee Houses Ltd. - Notice of Final Meeting

🏭 Trade, Customs & Industry
Company liquidation, Final meeting, Auckland
  • P. C. Joyce, Liquidator

🏭 John F. Smythe Ltd. - Appointment of Liquidator Application

🏭 Trade, Customs & Industry
25 February 1966
Company liquidation, Liquidator appointment, Auckland
  • Trevor Lewis Gick, Proposed liquidator
  • Paul Herbert Goldsmith, Proposed committee of inspection member
  • William Lawrence Jack Franklin, Proposed committee of inspection member
  • Leslie Bayley Haynes (Solicitor), Proposed committee of inspection member

  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Louison Courts Ltd. - Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
27 January 1966
Company liquidation, Voluntary winding up, Special resolution
  • R. M. Smith, Liquidator

🏭 Riverina Farms Ltd. - Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
26 January 1966
Company liquidation, Voluntary winding up, Blenheim
  • Owen Gerald Fisher, Appointed liquidator

  • O. G. Fisher, Liquidator

🏭 James Gibson and Sons Ltd. - Notice of General Meeting

🏭 Trade, Customs & Industry
Company liquidation, General meeting, Wellington
  • D. R. Porter, Liquidator

🏭 Sandy Triggs Show Ltd. - Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
27 January 1966
Company liquidation, Voluntary winding up, Auckland
  • L. W. Moore, Appointed liquidator

  • L. W. Moore, Liquidator

🏭 Sandy Triggs Show Ltd. - Notice to Creditors to Prove Their Claims

🏭 Trade, Customs & Industry
Company liquidation, Creditors claims, Auckland
  • L. W. Moore, Liquidator

🏭 J. F. McCormick Ltd. - Notice of Dividend

🏭 Trade, Customs & Industry
20 January 1966
Company liquidation, Dividend, Blenheim
  • B. F. Kerridge, Liquidator