Company Notices




1238
THE NEW ZEALAND GAZETTE
No. 49

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:

Bay of Plenty Hide and Skin Company Limited. 1943/84.
Cambie Perrers and Wood Limited. 1946/234.
Kowhai Dairy Limited. 1949/382.
Bide A Wee Limited. 1950/254.
Smith and Watchman Limited. 1950/332.
R. M. Moorcraft Limited. 1950/658.
Cowes Hotel (Waiheke) Limited. 1952/152.
Kohi Clothing Company Limited. 1952/714.

Given under my hand at Auckland this 29th day of August 1956.

J. E. AUBIN, Assistant Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 282 (3) AND (4)

NOTICE is hereby given that at the expiration of three months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

The Vacuette Distributing Co. of N.Z. Limited. 1930/150.
Concrete Products Limited. 1934/118.
Read-Knit Company Limited. 1946/82.
Dorma Properties Limited. 1946/444.
Sims Wholesale Limited. 1947/529.
Mangere Motors Limited. 1948/648.
White’s Milk Bar Limited. 1949/221.
Hauraki Shipping Company Limited. 1950/476.
Fashion Garments Limited. 1950/784.
Crawford’s Building Supplies Limited. 1951/185.
Arthur J. Boyd and Son Limited. 1952/566.
Weaver Supply and Construction Limited. 1952/705.
Addsworth Holdings Limited. 1953/605.

Given under my hand at Auckland this 29th day of August 1956.

J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Smith and Sinton Limited” has changed its name to “Sinton Engineering & Autos 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 17th day of August 1956.

1091 J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Korma Textiles (N.Z.) Limited” has changed its name to “Holeproof Industries Limited”, and that the new name was this day registered on my Register of Companies in place of the former name.

Dated at Auckland this 22nd day of August 1956.

1078 J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Allen Industries Limited” has changed its name to “Godfrey Allen (Agencies) 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 22nd day of August 1956.

1079 J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “George Walker–Richard Arthur Limited” has changed its name to “George Walker 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 10th day of August 1956.

1080 J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Allens Hardware Limited” has changed its name to “Godfrey Allen (Cambridge) 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 9th day of August 1956.

1081 J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hazlett, Mackay Limited” has changed its name to “D. S. Hazlett and Son Limited”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 27th day of August 1956.

1072 G. C. BROWN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. Godfrey Ross Limited” has changed its name to “Jeanette Beauty Salon (1955) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 30th day of August 1956.

1098 K. L. WESTMORELAND, Assistant Registrar of Companies.


THE REXDALE CO-OPERATIVE DAIRY COMPANY LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that at an ordinary general meeting of the above-named company, duly convened and held on the 25th day of August 1956, the following special resolutions were duly passed:

“(1) That the company be wound up voluntarily.

“(2) That Mr Edward Leighton Lloyd, of Huia Street, Pahiatua, farmer, be appointed liquidator of the company.”

Dated this 31st day of August 1956.

1089 E. L. LLOYD, Liquidator.


THE PAHIATUA CO-OPERATIVE DAIRY COMPANY LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that at an ordinary general meeting of the above-named company, duly convened and held on the 29th day of August 1956, the following special resolutions were duly passed:

“(1) That the company be wound up voluntarily.

“(2) That Mr Clarence Charles Hercock, of Mangahao, farmer, be appointed liquidator of the company.”

Dated this 31st day of August 1956.

1090 C. C. HERCOCK, Liquidator.


THE HAMUA CO-OPERATIVE DAIRY COMPANY LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that at an ordinary general meeting of the above-named company, duly convened and held on the 30th day of August 1956, the following special resolutions were duly passed:

“(1) That the company be wound up voluntarily.

“(2) That Mr J. Galvin, of Hamua, be appointed liquidator of the company.”

Dated this 4th day of September 1956.

1102 J. GALVIN, Liquidator.


THE HUKANUI CO-OPERATIVE DAIRY COMPANY LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that at an ordinary general meeting of the above-named company, duly convened and held on the 3rd day of September 1956, the following special resolutions were duly passed:

“(1) That the company be wound up voluntarily.

“(2) That Mr Maurice Channing Smith, of Hukanui, farmer, be appointed liquidator of the company.”

Dated this 4th day of September 1956.

1103 M. C. SMITH, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 49


NZLII PDF NZ Gazette 1956, No 49





✨ LLM interpretation of page content

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
29 August 1956
Companies Act, Struck off, Dissolved, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
29 August 1956
Companies Act, Struck off, Dissolved, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: Smith and Sinton Limited to Sinton Engineering & Autos Limited

🏭 Trade, Customs & Industry
17 August 1956
Companies Act, Name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: Korma Textiles (N.Z.) Limited to Holeproof Industries Limited

🏭 Trade, Customs & Industry
22 August 1956
Companies Act, Name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: Allen Industries Limited to Godfrey Allen (Agencies) Limited

🏭 Trade, Customs & Industry
22 August 1956
Companies Act, Name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: George Walker–Richard Arthur Limited to George Walker Limited

🏭 Trade, Customs & Industry
10 August 1956
Companies Act, Name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: Allens Hardware Limited to Godfrey Allen (Cambridge) Limited

🏭 Trade, Customs & Industry
9 August 1956
Companies Act, Name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: Hazlett, Mackay Limited to D. S. Hazlett and Son Limited

🏭 Trade, Customs & Industry
27 August 1956
Companies Act, Name change, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏭 Company Name Change: H. Godfrey Ross Limited to Jeanette Beauty Salon (1955) Limited

🏭 Trade, Customs & Industry
30 August 1956
Companies Act, Name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 The Rexdale Co-operative Dairy Company Limited - Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
31 August 1956
Company liquidation, Voluntary winding-up, Resolution, Dairy company
  • Edward Leighton Lloyd (Mr), Appointed liquidator

  • E. L. Lloyd, Liquidator

🏭 The Pahiatua Co-operative Dairy Company Limited - Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
31 August 1956
Company liquidation, Voluntary winding-up, Resolution, Dairy company
  • Clarence Charles Hercock (Mr), Appointed liquidator

  • C. C. Hercock, Liquidator

🏭 The Hamua Co-operative Dairy Company Limited - Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
4 September 1956
Company liquidation, Voluntary winding-up, Resolution, Dairy company
  • J. Galvin (Mr), Appointed liquidator

  • J. Galvin, Liquidator

🏭 The Hukanui Co-operative Dairy Company Limited - Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
4 September 1956
Company liquidation, Voluntary winding-up, Resolution, Dairy company
  • Maurice Channing Smith (Mr), Appointed liquidator

  • M. C. Smith, Liquidator