✨ Company Notices
20 SEPT.
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 dissolved:
Donalds Bakery Limited. 1953/54.
Given under my hand at Invercargill this 11th day of
September 1956.
R. B. WILLIAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Munn Bros. Limited” has
changed its name to “Buckland and Evans 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 14th day of September 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Woodward and McBride
Limited” has changed its name to “Sale Brothers (Lower
Hutt) 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 14th day of September 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Denham Kerr Limited” has
changed its name to “Sale Brothers (Cuba Street) 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 14th day of September 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Konini Co-operative Dairy
Company Limited” has changed its name to “The Amalgamated Co-operative Dairy Company (Pahiatua) 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 14th day of September 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N. E. Rigden and Company
Limited” has changed its name to “N. E. Rigden and Son
Limited”, and that the new name was entered on my Register
of Companies in place of the former name.
Dated at Auckland this 27th day of August 1956.
J. E. AUBIN, Assistant Registrar of Companies.
MUTUAL BUILDINGS LTD.
IN LIQUIDATION
Notice of Final Meeting of Members
NOTICE is hereby given that the final meeting of members of
the above-named company, in pursuance of section 232
of the Companies Act 1933, will be held at the liquidator's
office, 28-29 City Chambers, Queen Street, Auckland, on
Wednesday, 10 October 1956, at 2 p.m.
Business: To receive and consider the liquidator's report and
final statement of accounts showing how the winding up has
been conducted.
D. R. GARRARD, Liquidator.
Auckland, 10 September 1956.
WATT AND MYERS LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that, pursuant to section 222 of the
Companies Act 1933, at an extraordinary general meeting
of the above-named company duly convened and held on the
14th day of September 1956, the following special resolution
was duly passed:
“That the company be wound up voluntarily.”
Dated this 14th day of September 1956.
A. W. TAYLOR, Liquidator.
BRYCE AND STACE LIMITED
IN VOLUNTARY LIQUIDATION
TAKE note that the following special resolution was passed
on Wednesday, the 12th day of September 1956:
“That the company cannot, by reason of its liabilities, continue its business and it is advisable to wind up the same and
that accordingly the company be wound up voluntarily.”
A meeting of the company creditors is hereby called to be
held in the Band Room, Francis Street, Whakatane, at 2 p.m.
on Wednesday, the 26th day of September 1956.
K. R. DODD, Secretary.
SNELSON AND HUGHES LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933 and in the matter
of Snelson and Hughes Limited.
NOTICE is hereby given that a meeting of shareholders of the
above-named company will be held at the board room of the
Methodist Church Connexional Office, 176 Hereford Street,
Christchurch, on Monday, 8 October 1956, at 10 a.m., to
conduct the following business:
- To receive and, if thought fit, to adopt the final accounts
of the liquidator.
G. B. BATTERSBY, Liquidator.
SNELSON AND HUGHES LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933 and in the matter
of Snelson and Hughes Limited.
NOTICE is hereby given that a meeting of creditors of the
above-named company will be held at the board room of the
Methodist Church Connexional Office, 176 Hereford Street,
Christchurch, on Monday, 8 October 1956, at 11 a.m., to
conduct the following business:
- To receive and, if thought fit, to adopt the final accounts
of the liquidator. - To determine, pursuant to section 275, the manner in
which the books, accounts, and documents of the company
and of the liquidator are to be disposed of.
G. B. BATTERSBY, Liquidator.
YORK HOUSE LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given in pursuance of section 232 of the
Companies Act 1933, that a general meeting of the abovenamed company will be held at 180 Lambton Quay, Wellington, on Thursday, the 11th day of October 1956, at 11 a.m.,
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 explanation that may be given by the liquidator,
and also of determining by extraordinary resolution the
manner in which the books, accounts, and documents of the
company and of the liquidator thereof shall be disposed of.
Dated this 17th day of September 1956.
GRAHAM McINTOSH, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 52
NZLII —
NZ Gazette 1956, No 52
✨ LLM interpretation of page content
🏭 Strike-off Notice for Donalds Bakery Limited
🏭 Trade, Customs & Industry11 September 1956
Companies Act 1933, Section 282(3), Strike-off, Donalds Bakery Limited
- Donalds Bakery Limited, Company to be struck off register
- R. B. Williams, Assistant Registrar of Companies
🏭 Change of Company Name - Munn Bros. Limited
🏭 Trade, Customs & Industry14 September 1956
Change of name, Munn Bros. Limited, Buckland and Evans Limited
- Munn Bros. Limited, Changed company name
- Buckland and Evans Limited, New company name
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name - Woodward and McBride Limited
🏭 Trade, Customs & Industry14 September 1956
Change of name, Woodward and McBride Limited, Sale Brothers (Lower Hutt) Limited
- Woodward and McBride Limited, Changed company name
- Sale Brothers (Lower Hutt) Limited, New company name
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name - Denham Kerr Limited
🏭 Trade, Customs & Industry14 September 1956
Change of name, Denham Kerr Limited, Sale Brothers (Cuba Street) Limited
- Denham Kerr Limited, Changed company name
- Sale Brothers (Cuba Street) Limited, New company name
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name - Konini Co-operative Dairy Company
🏭 Trade, Customs & Industry14 September 1956
Change of name, Konini Co-operative Dairy Company, Amalgamated Co-operative Dairy Company (Pahiatua)
- Konini Co-operative Dairy Company Limited, Changed company name
- Amalgamated Co-operative Dairy Company (Pahiatua) Limited, New company name
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name - N. E. Rigden and Company Limited
🏭 Trade, Customs & Industry27 August 1956
Change of name, N. E. Rigden and Company Limited, N. E. Rigden and Son Limited
- N. E. Rigden and Company Limited, Changed company name
- N. E. Rigden and Son Limited, New company name
- J. E. Aubin, Assistant Registrar of Companies
🏭 Final Meeting Notice - Mutual Buildings Ltd.
🏭 Trade, Customs & Industry10 September 1956
Liquidation, Final meeting, Mutual Buildings Ltd.
- Mutual Buildings Ltd., Company in liquidation
- D. R. Garrard, Liquidator
🏭 Voluntary Winding-up Resolution - Watt and Myers Limited
🏭 Trade, Customs & Industry14 September 1956
Voluntary winding-up, Special resolution, Watt and Myers Limited
- Watt and Myers Limited, Company wound up voluntarily
- A. W. Taylor, Liquidator
🏭 Voluntary Liquidation - Bryce and Stace Limited
🏭 Trade, Customs & IndustryVoluntary liquidation, Special resolution, Bryce and Stace Limited
- Bryce and Stace Limited, Company in voluntary liquidation
- K. R. Dodd, Secretary
🏭 Shareholders Meeting - Snelson and Hughes Limited
🏭 Trade, Customs & IndustryVoluntary liquidation, Shareholders meeting, Snelson and Hughes Limited
- Snelson and Hughes Limited, Company in voluntary liquidation
- G. B. Battersby, Liquidator
🏭 Creditors Meeting - Snelson and Hughes Limited
🏭 Trade, Customs & IndustryVoluntary liquidation, Creditors meeting, Snelson and Hughes Limited
- Snelson and Hughes Limited, Company in voluntary liquidation
- G. B. Battersby, Liquidator
🏭 Final Meeting Notice - York House Limited
🏭 Trade, Customs & Industry17 September 1956
Voluntary liquidation, Final meeting, York House Limited
- York House Limited, Company in voluntary liquidation
- Graham McIntosh, Liquidator