✨ Company Notices




18 Oct.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Commercial Traders' Agency (N.P.) Limited. T. 1928/4.
Given under my hand at New Plymouth this 9th day of October 1956.
O. T. KELLY, Assistant Registrar of Companies,
Land and Deeds Office, P.O. Box 395, New Plymouth.

THE COMPANIES ACT 1933, SECTION 282 (3)

NOTICE is hereby given that, at the expiration of three months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Webb Stores Limited. 1933/169.
Top-O Limited. 1937/29.
United Repairs Limited. 1951/146.
Frank Cawley and Sons Limited. 1951/389.
Regina Stationery Limited. 1953/237.
Naenae Cash Stores Limited. 1953/283.
Biltrite Limited. 1955/132.
L. L. Duflou Limited. 1947/273.
Sunpax Limited. 1945/206.
Given under my hand at Wellington this 11th day of October 1956.
K. L. WESTMORELAND,
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:
S. M. Burnside Limited. 1950/355.
Hataitai Furnishing Company Limited. 1951/216.
W. R. Alexander Limited. 1954/144.
Home Builders (P.N.) Limited. 1954/276.
Given under my hand at Wellington this 12th day of October 1956.
K. L. WESTMORELAND,
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:
Adams and Reid Limited. C. 1952/110.
Rubber Agency (South Island) Limited. C. 1934/68.
Sadie Plummer Limited. 1947/96.
Given under my hand at Christchurch this 15th day of October 1956.
K. O. BAINES, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
All Blacks Manufacturing Co. Limited. C. 1948/47.
Given under my hand at Christchurch this 8th day of October 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:
Queenstown Service Centre Limited. 1952/16.
Dated at Dunedin this 11th day of October 1956.
G. C. BROWN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Hill and Howard Limited" has changed its name to "S. F. Strange 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 27th day of September 1956.
1263
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Venetian Blind Sales Limited" has changed its name to "National of California 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 20th day of September 1956.
1264
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "R. J. S. Gray Limited" has changed its name to "D. H. Capper 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 8th day of October 1956.
1265
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Gower and Cheesman Limited" has changed its name to "J. Gower 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 8th day of October 1956.
1266
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Goliath Motors Limited" has changed its name to "J. Gardner 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 8th day of October 1956.
1267
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Barfoot and Thompson (Tokoroa) Limited" has changed its name to "Barfoot and Thompson (Highbury) 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 October 1956.
1279
J. E. AUBIN, Assistant Registrar of Companies.

NOTICE OF DIVIDEND

Name of Company: Betta Ice Cream Co. Limited.
Address of Registered Office: 10 Rutene Road, Gisborne.
Registry of Supreme Court: Gisborne.
Number of Matter: M. 1730.
Amount per Pound: ls. 2Β½d.
First and Final or Otherwise: First and final.
When Payable: 19 October 1956.
Where Payable: Law Courts, Gisborne.
1293

In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)

Notice of Release of Liquidator

Name of Company: Furey and Associates Ltd. (in liquidation).
Registry of Supreme Court: Wellington.
Liquidator's Name: George William Brown.
Liquidator's Address: 184 Oxford Terrace, Christchurch.
Date of Release: 3 October 1956.
G. W. BROWN, Official Liquidator.
P.O. Box 1201, Christchurch.
1273



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 56


NZLII PDF NZ Gazette 1956, No 56





✨ LLM interpretation of page content

πŸ›οΈ Companies Struck Off Register and Dissolved (New Plymouth)

πŸ›οΈ Governance & Central Administration
9 October 1956
Companies Act, Struck off register, Dissolved, Commercial Traders' Agency (N.P.) Limited
  • O. T. Kelly, Assistant Registrar of Companies

πŸ›οΈ Companies to be Struck Off Register and Dissolved (Wellington)

πŸ›οΈ Governance & Central Administration
11 October 1956
Companies Act, Struck off register, Dissolved, Webb Stores Limited, Top-O Limited, United Repairs Limited, Frank Cawley and Sons Limited, Regina Stationery Limited, Naenae Cash Stores Limited, Biltrite Limited, L. L. Duflou Limited, Sunpax Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Companies Struck Off Register and Dissolved (Wellington)

πŸ›οΈ Governance & Central Administration
12 October 1956
Companies Act, Struck off register, Dissolved, S. M. Burnside Limited, Hataitai Furnishing Company Limited, W. R. Alexander Limited, Home Builders (P.N.) Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Companies Struck Off Register and Dissolved (Christchurch)

πŸ›οΈ Governance & Central Administration
15 October 1956
Companies Act, Struck off register, Dissolved, Adams and Reid Limited, Rubber Agency (South Island) Limited, Sadie Plummer Limited
  • K. O. Baines, Assistant Registrar of Companies

πŸ›οΈ Company Struck Off Register and Dissolved (Christchurch)

πŸ›οΈ Governance & Central Administration
8 October 1956
Companies Act, Struck off register, Dissolved, All Blacks Manufacturing Co. Limited
  • K. O. Baines, Assistant Registrar of Companies

πŸ›οΈ Company to be Struck Off Register and Dissolved (Dunedin)

πŸ›οΈ Governance & Central Administration
11 October 1956
Companies Act, Struck off register, Dissolved, Queenstown Service Centre Limited
  • G. C. Brown, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Hill and Howard Limited to S. F. Strange Limited

πŸ›οΈ Governance & Central Administration
27 September 1956
Change of name, Company name change, Hill and Howard Limited, S. F. Strange Limited
  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Venetian Blind Sales Limited to National of California Limited

πŸ›οΈ Governance & Central Administration
20 September 1956
Change of name, Company name change, Venetian Blind Sales Limited, National of California Limited
  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: R. J. S. Gray Limited to D. H. Capper Limited

πŸ›οΈ Governance & Central Administration
8 October 1956
Change of name, Company name change, R. J. S. Gray Limited, D. H. Capper Limited
  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Gower and Cheesman Limited to J. Gower Limited

πŸ›οΈ Governance & Central Administration
8 October 1956
Change of name, Company name change, Gower and Cheesman Limited, J. Gower Limited
  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Goliath Motors Limited to J. Gardner Motors Limited

πŸ›οΈ Governance & Central Administration
8 October 1956
Change of name, Company name change, Goliath Motors Limited, J. Gardner Motors Limited
  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Barfoot and Thompson (Tokoroa) Limited to Barfoot and Thompson (Highbury) Limited

πŸ›οΈ Governance & Central Administration
10 October 1956
Change of name, Company name change, Barfoot and Thompson (Tokoroa) Limited, Barfoot and Thompson (Highbury) Limited
  • J. E. Aubin, Assistant Registrar of Companies

πŸ’° Notice of Dividend: Betta Ice Cream Co. Limited

πŸ’° Finance & Revenue
19 October 1956
Dividend, Betta Ice Cream Co. Limited, Gisborne

βš–οΈ Notice of Release of Liquidator: Furey and Associates Ltd.

βš–οΈ Justice & Law Enforcement
3 October 1956
Liquidator release, Furey and Associates Ltd., Wellington, Christchurch
  • George William Brown, Liquidator of Furey and Associates Ltd.

  • G. W. Brown, Official Liquidator