Company Notices




ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved:

Empire Hotel (Waiuta) Limited. Wd. 1948/10.
Kells' Hotel Limited. Wd. 1949/13.
Empire Hotel (Greymouth) Limited. Wd. 1947/4.

Given under my hand at Hokitika this 23rd day of July
1956.
L. ESTERMAN, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved:

Organic Fertilisers Limited. 1953/100.
Littlewood Lodge Limited. 1948/95.
Atkinson and McGregor Limited. 1937/58.

Given under my hand at Christchurch this 17th day of
July 1956.
K. O. BAINES, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice that, at the expiration of three months from
the date hereof, the name of the under-mentioned
company will, unless cause is shown to the contrary, be
struck off the Register and the company will be dissolved:

Holbrooks (New Zealand) Limited. 1951/9.

Dated at Dunedin this 23rd day of July 1956.
G. C. BROWN, Assistant Registrar of Companies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING
A SOCIETY

I, LESLIE ESTERMAN, Assistant Registrar of Incorporated
Societies, do hereby declare that, as it has been made to
appear to me that the under-mentioned society is no longer
carrying on operations, it is hereby dissolved in pursuance of
section 28 of the Incorporated Societies Act 1908.
The Inangahua Trotting Owners, Trainers, and Breeders
Association Incorporated. 1945/5.

Dated at Hokitika this 27th day of July 1956.
L. ESTERMAN,
Assistant Registrar of Incorporated Societies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "G. H. Gilberd Limited" has
changed its name to "Gilberd, Hadfield, Pile Company
Limited", and that the new name was this day entered on
my Register of Companies in place of the former name.

Dated at Auckland this 16th day of July 1956.
922 T. J. DENNETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Motor Bargains Limited"
has changed its name to "St. James Motors Limited",
and that the new name was this day entered on my Register
of Companies in place of the former name.

Dated at Auckland this 16th day of July 1956.
923 T. J. DENNETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "A. G. Welch & Sons Limited"
has changed its name to "Young & Easton Limited",
and that the new name was this day entered on my Register
of Companies in place of the former name.

Dated at Auckland this 16th day of July 1956.
924 T. J. DENNETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Ebbett Motors (Te Kuiti)
Limited" has changed its name to "Ted Rogers Motors
Limited", and that the new name was this day entered on
my Register of Companies in place of the former name.

Dated at Auckland this 16th day of July 1956.
925 T. J. DENNETT, Assistant Registrar of Companies.

G. W. COLLINGWOOD & SONS LIMITED

IN LIQUIDATION

Notice of Voluntary Winding Up

NOTICE is hereby given that the following special resolution
was passed, under the provisions of the Companies Act 1933, on the 27th day of July 1956:

"That the company be wound up voluntarily, and that Mr
Maurice William Ling, of Auckland, be and he is hereby
appointed liquidator of the company."

Dated this 30th day of July 1956.
M. W. LING, Liquidator.
17 National Bank Buildings, Fort Street, Auckland C. 1.
928

COATESVILLE QUARRIES LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act 1933,
notice is hereby given that, on the 23rd day of July 1956, as an extraordinary resolution by memorandum signed
for the purpose of becoming an entry in the minute book of
the company, as provided by subsections (1) and (3) of section
300 of the Companies Act 1933, the following resolution was
passed:

"That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same
voluntarily."

Dated this 24th day of July 1956.
902 C. E. PEARSON, Director.

NICHOLSON STORES LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act 1933,
notice is hereby given that, by entry in the minute book of
the above-named company dated the 23rd day of July 1956, the following extraordinary resolution was duly passed:

"That the company cannot by reason of its liabilities continue in business and that it is advisable to wind up the
same, and that, accordingly, the company be wound up
voluntarily and that Mr A. M. Brown be and is hereby
appointed liquidator of the company."

Dated this 26th day of July 1956.
A. M. BROWN, Liquidator.
3 Victoria Avenue, Wanganui.
904

ELECTRIC AND PLUMBING SUPPLIES LIMITED

IN LIQUIDATION

Notice of Voluntary Winding Up

PURSUANT to section 222 of the Companies Act 1933,
notice is hereby given that at an extraordinary general
meeting of the above-named company, duly convened and
held on the 25th day of July 1956, the following special
resolution was duly passed:

"That the company be wound up voluntarily."

At the said meeting, Cyril John Ernest Darracott, of
Dunedin, Company Manager, was appointed liquidator for
the purposes of such winding up.

Dated this 27th day of July 1956.
C. J. DARRACOTT, Liquidator.
132 Stuart Street, Dunedin C. 1.
912



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 43


NZLII PDF NZ Gazette 1956, No 43





✨ LLM interpretation of page content

⚖️ Companies Struck Off Register and Dissolved

⚖️ Justice & Law Enforcement
23 July 1956
Companies Act, Struck off register, Dissolved, Empire Hotel, Kells' Hotel, Waiuta, Greymouth
  • L. Esterman, Assistant Registrar of Companies

⚖️ Companies Struck Off Register and Dissolved

⚖️ Justice & Law Enforcement
17 July 1956
Companies Act, Struck off register, Dissolved, Organic Fertilisers, Littlewood Lodge, Atkinson and McGregor
  • K. O. Baines, Assistant Registrar of Companies

⚖️ Company to be Struck Off Register and Dissolved

⚖️ Justice & Law Enforcement
23 July 1956
Companies Act, Struck off register, Dissolved, Holbrooks (New Zealand) Limited
  • G. C. Brown, Assistant Registrar of Companies

⚖️ Incorporated Society Dissolved

⚖️ Justice & Law Enforcement
27 July 1956
Incorporated Societies Act, Dissolved, Inangahua Trotting Owners, Trainers, and Breeders Association Incorporated
  • Leslie Esterman, Assistant Registrar of Incorporated Societies

⚖️ Company Name Change

⚖️ Justice & Law Enforcement
16 July 1956
Companies Act, Change of name, G. H. Gilberd Limited, Gilberd, Hadfield, Pile Company Limited
  • T. J. Dennett, Assistant Registrar of Companies

⚖️ Company Name Change

⚖️ Justice & Law Enforcement
16 July 1956
Companies Act, Change of name, Motor Bargains Limited, St. James Motors Limited
  • T. J. Dennett, Assistant Registrar of Companies

⚖️ Company Name Change

⚖️ Justice & Law Enforcement
16 July 1956
Companies Act, Change of name, A. G. Welch & Sons Limited, Young & Easton Limited
  • T. J. Dennett, Assistant Registrar of Companies

⚖️ Company Name Change

⚖️ Justice & Law Enforcement
16 July 1956
Companies Act, Change of name, Ebbett Motors (Te Kuiti) Limited, Ted Rogers Motors Limited
  • T. J. Dennett, Assistant Registrar of Companies

⚖️ Company Liquidation Notice

⚖️ Justice & Law Enforcement
30 July 1956
Companies Act, Liquidation, Voluntary winding up, G. W. Collingwood & Sons Limited, Maurice William Ling
  • Maurice William Ling, Appointed liquidator

  • M. W. Ling, Liquidator

⚖️ Company Liquidation Resolution

⚖️ Justice & Law Enforcement
24 July 1956
Companies Act, Liquidation, Voluntary winding up, Coatesville Quarries Limited, C. E. Pearson
  • C. E. Pearson, Director

⚖️ Company Liquidation Resolution

⚖️ Justice & Law Enforcement
26 July 1956
Companies Act, Liquidation, Voluntary winding up, Nicholson Stores Limited, A. M. Brown
  • A. M. Brown, Appointed liquidator

  • A. M. Brown, Liquidator

⚖️ Company Liquidation Notice

⚖️ Justice & Law Enforcement
27 July 1956
Companies Act, Liquidation, Voluntary winding up, Electric and Plumbing Supplies Limited, Cyril John Ernest Darracott
  • Cyril John Ernest Darracott, Appointed liquidator

  • C. J. Darracott, Liquidator