Company Notices and Liquidations




15 Nov.

THE COMPANIES ACT 1933, SECTION 282 (6)

TAKE notice that the name of the under-mentioned company
has been struck off the Register and that the company has
been dissolved:

Holbrooks (New Zealand) Limited. 1951/9.

Dated at Dunedin this 6th day of November 1956.
G. C. BROWN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Farmers Motor Garage Limited”
has changed its name to “Claims (S.I.) 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 25th day of October 1956.
1386 K. O. BAINES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The International Import Company Limited” has changed its name to “International Cameras 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 25th day of October 1956.
1387 K. O. BAINES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Richmond’s Transport Limited”
has changed its name to “Frames Carrying Company 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 October 1956.
1388 K. O. BAINES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Awahuri Car Sales Limited” has
changed its name to “City Autos 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 12th day of November 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Margaret Bentley” has changed
its name to “Lana Fontaine 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 9th day of November 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Coastal Properties Limited” has
changed its name to “D. V. Hannah Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name.

Dated at New Plymouth this 9th day of November 1956.
O. T. KELLY,
Assistant Registrar of Companies.

In the Supreme Court of New Zealand,
Canterbury District
(Christchurch Registry)

Notice of Intended Dividend
Name of Company: Hunter Bridging Limited (in liquidation).
Address of Registered Office: Official Assignee's office, 184
Oxford Terrace, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: 635.
Last Day for receiving Proofs: 29 November 1956.
G. W. BROWN, Official Liquidator.
184 Oxford Terrace, Christchurch.

THE NEW ZEALAND GAZETTE
1627

In the Supreme Court of New Zealand
Otago and Southland District
(Dunedin Registry)
No. M. 81/56

In the matter of the Companies Act 1933 and in the matter
of Taieri Mouth Stores Limited.

NOTICE is hereby given that a petition for the winding up of
the above-named company by the Supreme Court was, on the
9th day of October 1956, presented to the said Court by Allen,
Son, and McClure Limited; and that the said petition is
directed to be heard before the Court sitting at Dunedin on
the 7th day of December 1956, at 10 o'clock in the forenoon;
and any creditor or contributory of the said company desirous
to support or oppose the making of an order on the said
petition may appear at the time of hearing in person or by his
counsel for that purpose; and a copy of the petition will be
furnished to any creditor or contributory of the said company
requiring the same by the undersigned in payment of the
regulated charge for the same.

W. L. MOORE, Solicitor for the Petitioner.
Address for Service: At the offices of Messrs Moore, Dawson, and Aitken, solicitors, Fourth Floor, N.Z. Express Co. Building, 7-9 Bond Street, Dunedin.

NOTE—Any person who intends to appear on the hearing of
the said petition must serve on or send by post to the above-
named notice in writing of his intention so to do. The notice
must state the name, address, and description of the person,
or if a firm, the name, address, and description of the firm,
and an address for service within three miles of the office of
the Supreme Court at Dunedin, and must be signed by the
person or firm, or his or their solicitor (if any), and must be
served, or, if posted, must be sent by post in sufficient time to
reach the above-named petitioner's address for service not
later than 4 o'clock in the afternoon of the 6th day of
December 1956.
1372

THE FEILDING TRADERS' ASSOCIATION LIMITED

In the matter of the Companies Act 1933 and in the matter
of the Feilding Traders' Association Ltd.

NOTICE is hereby given that the final meeting of the members
of the above-named company will be held in the office of
G. McL. White, Macarthur Street, Feilding, on Thursday, 29
November 1956, at 1.30 p.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.

G. McL. WHITE, Liquidator.
Macarthur Street, Feilding.
1380

FEILDING GAS CO. LTD.

IN LIQUIDATION

In the matter of the Companies Act 1933 and in the matter
of the Feilding Gas Co. Ltd.

NOTICE is hereby given that a meeting of creditors of the
above-named company will be held in the office of G. McL.
White, Macarthur Street, Feilding, on Wednesday, 5 December 1956, at 2 p.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 dis-
posed of, and of hearing any explanation that may be given
by the liquidator.

G. McL. WHITE, Liquidator.
Macarthur Street, Feilding.
1378

FEILDING GAS CO. LTD.

IN LIQUIDATION

In the matter of the Companies Act 1933 and in the matter
of the Feilding Gas Co. Ltd.

NOTICE is hereby given that the final meeting of the members
of the above-named company will be held in the office of
G. McL. White, Macarthur Street, Feilding, on Wednesday,
5 December 1956, at 2.30 p.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.

G. McL. WHITE, Liquidator.
Macarthur Street, Feilding.
1379



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 62


NZLII PDF NZ Gazette 1956, No 62





✨ LLM interpretation of page content

⚖️ Company name struck off and dissolved

⚖️ Justice & Law Enforcement
6 November 1956
Companies Act, Struck off, Dissolved, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

⚖️ Company change of name

⚖️ Justice & Law Enforcement
25 October 1956
Companies Act, Change of name, Christchurch
  • K. O. Baines, Assistant Registrar of Companies

⚖️ Company change of name

⚖️ Justice & Law Enforcement
25 October 1956
Companies Act, Change of name, Christchurch
  • K. O. Baines, Assistant Registrar of Companies

⚖️ Company change of name

⚖️ Justice & Law Enforcement
26 October 1956
Companies Act, Change of name, Christchurch
  • K. O. Baines, Assistant Registrar of Companies

⚖️ Company change of name

⚖️ Justice & Law Enforcement
12 November 1956
Companies Act, Change of name, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company change of name

⚖️ Justice & Law Enforcement
9 November 1956
Companies Act, Change of name, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company change of name

⚖️ Justice & Law Enforcement
9 November 1956
Companies Act, Change of name, New Plymouth
  • O. T. Kelly, Assistant Registrar of Companies

⚖️ Notice of Intended Dividend for Hunter Bridging Limited (in liquidation)

⚖️ Justice & Law Enforcement
Supreme Court, Canterbury District, Christchurch Registry, Company liquidation, Intended dividend
  • G. W. Brown, Official Liquidator

⚖️ Petition for winding up of Taieri Mouth Stores Limited

⚖️ Justice & Law Enforcement
9 October 1956
Supreme Court, Otago and Southland District, Dunedin Registry, Companies Act, Winding up petition, Creditor, Contributory
  • W. L. Moore, Solicitor for the Petitioner

⚖️ Final meeting of members for The Feilding Traders' Association Limited

⚖️ Justice & Law Enforcement
29 November 1956
Companies Act, Final meeting, Members, Winding up, Liquidator, Feilding
  • G. McL. White, Liquidator

⚖️ Meeting of creditors for Feilding Gas Co. Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
5 December 1956
Companies Act, Meeting of creditors, Winding up, Liquidator, Feilding
  • G. McL. White, Liquidator

⚖️ Final meeting of members for Feilding Gas Co. Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
5 December 1956
Companies Act, Final meeting, Members, Winding up, Liquidator, Feilding
  • G. McL. White, Liquidator