Companies Act Notices




1750
THE NEW ZEALAND GAZETTE
No. 68

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:

Luna Park New Zealand Limited. 1944/61.
G. F. Framjee Limited. 1946/105.
Wainui General Stores Limited. 1947/465.
Marson Textile Manufacturing Company Limited. 1949/232.

Given under my hand at Wellington this 30th day of November 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


THE COMPANIES ACT 1933

PURSUANT to section 8 of the above-mentioned Act, the register and records of the companies, the names of which are set out in the first column of the Schedule hereto which have hitherto been kept at the office of the Assistant Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the Assistant Registrar of Companies at the respective places named in the third column of the Schedule hereto.

SCHEDULE

Name of Company Register Register
Previously Kept at Transferred to
Rokfire Distributors (Christ- Christchurch Wellington
church) Limited ..
Tilton, Opie, and Pattinson Hokitika Auckland
Limited ..
The Breen Construction Com- Invercargill Dunedin
pany Limited ..
Metal Import Company (Auck- Wellington Auckland
land) Limited ..
Arthur Sanderson and Sons Christchurch Wellington
(N.Z.) Limited ..
Ezy Auto Investments Limited Wellington New Plymouth
G. McIvor Limited .. " Auckland
S. Taylor and Company Limited " "
Taytex Mills Limited .. " "

Dated at Wellington this 26th day of November 1956.

D. A. YOUNG, Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 282 (4)

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:

Kawatiri Construction Company Limited. 1949/8.

Given under my hand at Hokitika this 28th day of November 1956.

K. O. BAINES, Assistant Registrar of Companies.


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:

Quartz Investments Limited. 1937/25.

Dated at Dunedin this 27th day of November 1956.

F. A. SADLER, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “P. W. Reardon and Son Limited” has changed its name to “Steven Motors (Taum.) 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 29th day of November 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1489


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wanganui Sawmills Limited” has changed its name to “Sulco (Gisborne) 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 29th day of November 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1490


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wallis Knight Limited” has changed its name to “Knight Holdings 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 29th day of November 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1491


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Arcus and Hanson Limited” has changed its name to “G. W. Arcus 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 29th day of November 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1492


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ellerslie Bakeries Limited” has changed its name to “Howick Bakeries 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 13th day of November 1956.

J. E. AUBIN, Assistant Registrar of Companies.

1499


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “E. G. Prosser and Company Limited” has changed its name to “Prosser, Southern, and Company 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 November 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1506


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hughes Allomes Limited” has changed its name to “Phillipps and Imey (Wanganui) 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 November 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1507


BLANKEN AND VAN HULZEN LTD.

In the matter of the Companies Act 1933 and in the matter of Blanken and Van Hulzen Ltd.

NOTICE is hereby given that the above company resolved, on the 15th day of November 1956 as a special resolution by entry in the minute book signed as provided by section 300 of the Companies Act 1933, that:

(1) The company be wound up voluntarily.
(2) That Joseph Bower Black, of Wellington, public accountant, be and is hereby appointed liquidator.

Dated this 22nd day of November 1956.

J. B. BLACK, Liquidator.

1487


ASCOT BILLIARDS LIMITED

In the matter of the Companies Act 1933 and in the matter of Ascot Billiards Limited.

NOTICE is hereby given that, by virtue of section 300 of the Companies Act 1933, the following was passed as a special resolution:

“That, through cessation of business by Ascot Billiards Limited, of Auckland, the company be wound up voluntarily, and Victor A. Jones, of Auckland, be appointed liquidator.”

Any creditors of the company are requested to lodge proof of their claims with the liquidator on or before the 7th day of December 1956.

VICTOR A. JONES, Liquidator.

192 Queen Street, Auckland.

1488



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 68


NZLII PDF NZ Gazette 1956, No 68





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
30 November 1956
Companies Act, Struck off register, Dissolved, Luna Park New Zealand Limited, G. F. Framjee Limited, Wainui General Stores Limited, Marson Textile Manufacturing Company Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Transfer of Company Registers and Records

🏭 Trade, Customs & Industry
26 November 1956
Companies Act, Register transfer, Company records, Schedule
  • D. A. Young, Registrar of Companies

🏭 Company to be Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
28 November 1956
Companies Act, Strike off register, Dissolved, Kawatiri Construction Company Limited
  • K. O. Baines, Assistant Registrar of Companies

🏭 Company Name Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
27 November 1956
Companies Act, Struck off register, Dissolved, Quartz Investments Limited
  • F. A. Sadler, Assistant Registrar of Companies

🏭 Company Name Change: P. W. Reardon and Son Limited to Steven Motors (Taum.) Limited

🏭 Trade, Customs & Industry
29 November 1956
Companies Act, Name change, P. W. Reardon and Son Limited, Steven Motors (Taum.) Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Wanganui Sawmills Limited to Sulco (Gisborne) Limited

🏭 Trade, Customs & Industry
29 November 1956
Companies Act, Name change, Wanganui Sawmills Limited, Sulco (Gisborne) Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Wallis Knight Limited to Knight Holdings Limited

🏭 Trade, Customs & Industry
29 November 1956
Companies Act, Name change, Wallis Knight Limited, Knight Holdings Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Arcus and Hanson Limited to G. W. Arcus Limited

🏭 Trade, Customs & Industry
29 November 1956
Companies Act, Name change, Arcus and Hanson Limited, G. W. Arcus Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Ellerslie Bakeries Limited to Howick Bakeries Limited

🏭 Trade, Customs & Industry
13 November 1956
Companies Act, Name change, Ellerslie Bakeries Limited, Howick Bakeries Limited
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: E. G. Prosser and Company Limited to Prosser, Southern, and Company Limited

🏭 Trade, Customs & Industry
30 November 1956
Companies Act, Name change, E. G. Prosser and Company Limited, Prosser, Southern, and Company Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Hughes Allomes Limited to Phillipps and Imey (Wanganui) Limited

🏭 Trade, Customs & Industry
30 November 1956
Companies Act, Name change, Hughes Allomes Limited, Phillipps and Imey (Wanganui) Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Voluntary Winding Up of Blanken and Van Hulzen Ltd.

🏭 Trade, Customs & Industry
22 November 1956
Companies Act, Voluntary winding up, Blanken and Van Hulzen Ltd.
  • J. B. Black, Liquidator

🏭 Voluntary Winding Up of Ascot Billiards Limited

🏭 Trade, Customs & Industry
Companies Act, Voluntary winding up, Cessation of business, Ascot Billiards Limited
  • Victor A. Jones, Liquidator