β¨ Company Notices
7 MARCH
THE NEW ZEALAND GAZETTE
455
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Opotiki Dining Rooms Ltd. P.B. 1949/3.
Pocock and Hayward Ltd. P.B. 1949/6.
Wholesale Tyre and Automotive Supplies Ltd. P.B. 1949/11.
Dated at Gisborne this 4th day of March 1957.
H. E. SQUIRE, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 326 (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:
Station Store (Ngaio) Ltd. W. 1946/34.
Anchor and Jones Ltd. W. 1952/203.
Given under my hand at Wellington this 4th day of March 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 333 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Halifax Mills (N.Z.) Ltd. W. 1951/294.
Potton and Richardson Ltd. W. 1950/467.
Given under my hand at Wellington this 4th day of March 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice 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:
Brown Motors Ltd. 1955/26.
Chester Furnishing Co. Ltd. 1947/228.
Given under my hand at Christchurch this 1st day of March 1957.
A. J. S. SMITH, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
TAKE notice that the name of the under-mentioned company has been struck off the Register and that the company has been dissolved:
The St. Clair Massage Clinic Ltd. 1945/12.
Dated at Dunedin this 25th day of February 1957.
G. C. BROWN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Coatesville Stores Ltd." has changed its name to "Coatesville Stores and Service Station Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 18th day of February 1957.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Bryant Corporation Ltd." has changed its name to "Advertising and Publicity (N.Z.) Ltd.", 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 February 1957.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Stero Medical Company (N.Z.) Ltd." has changed its name to "Stero Safety Co. (N.Z.) Ltd.", 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 February 1957.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Auckland Signs and Advertising Co. Ltd.", has changed its name to "Commercial Publicity Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 14th day of February 1957.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "The Wanganui Aerated Water and Ice Cream Co." has changed its name to "Peerless Products Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 28th day of February 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
MACHINERY SALES (SOUTH ISLAND) LTD.
IN VOLUNTARY LIQUIDATION
PURSUANT to section 269 of the Companies Act 1957, notice is hereby given that the following special resolution was passed by the company on the 12th day of February 1957:
"That the company be wound up voluntarily and that William Smith Haig, of Dunedin, public accountant, be appointed liquidator of the company."
W. S. HAIG, Liquidator.
URENUl HOTEL LTD.
In the matter of the Companies Act 1955, section 147 (1), and in the matter of Urenui Hotel Ltd.
NOTICE is hereby given that:
(1) By special resolution, made by entry in the minute book of the company in accordance with section 362 (1) of the Companies Act 1955, it was resolved that Urenui Hotel Ltd. be wound up voluntarily.
(2) That William Lawrence Finnigan, of New Plymouth, be and is hereby appointed liquidator of the said company.
Dated at New Plymouth this 25th day of February 1957.
W. FINNIGAN, Liquidator.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that, at the expiration of three months from this date, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Hunter and Wale Ltd. 1949/22.
Given under my hand at Invercargill this 28th day of February 1957.
L. ESTERMAN, District Registrar of Companies.
GLEN OAKLEIGH LTD.
In the matter of section 269 of the Companies Act 1955 and in the matter of Glen Oakleigh Ltd.
NOTICE is hereby given that resolution for voluntary winding up was passed by the shareholders of Glen Oakleigh Ltd. on the 25th day of February 1957, and Hector James McDonald, of Auckland, accountant; was appointed liquidator thereof.
H. J. McDONALD, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Devonport Holdings Ltd." has changed its name to "Vicky Mopeds and Motors Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 18th day of February 1957.
J. E. AUBIN, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 20
NZLII —
NZ Gazette 1957, No 20
β¨ LLM interpretation of page content
ποΈ Companies Struck Off and Dissolved
ποΈ Governance & Central Administration4 March 1957
Companies Act, dissolution, struck off register, companies dissolved
- H. E. Squire, District Registrar of Companies
ποΈ Companies to be Struck Off and Dissolved
ποΈ Governance & Central Administration4 March 1957
Companies Act, struck off register, dissolution, companies to be dissolved
- K. L. Westmoreland, Assistant Registrar of Companies
ποΈ Companies Struck Off and Dissolved
ποΈ Governance & Central Administration4 March 1957
Companies Act, dissolution, struck off register, companies dissolved
- K. L. Westmoreland, Assistant Registrar of Companies
ποΈ Companies to be Struck Off and Dissolved
ποΈ Governance & Central Administration1 March 1957
Companies Act, struck off register, dissolution, companies to be dissolved
- A. J. S. Smith, Assistant Registrar of Companies
ποΈ Company Struck Off and Dissolved
ποΈ Governance & Central Administration25 February 1957
Companies Act, dissolution, struck off register, company dissolved
- G. C. Brown, Assistant Registrar of Companies
ποΈ Company Name Change
ποΈ Governance & Central Administration18 February 1957
Companies Act, name change, Coatesville Stores Ltd., Coatesville Stores and Service Station Ltd.
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Company Name Change
ποΈ Governance & Central Administration20 February 1957
Companies Act, name change, Bryant Corporation Ltd., Advertising and Publicity (N.Z.) Ltd.
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Company Name Change
ποΈ Governance & Central Administration20 February 1957
Companies Act, name change, Stero Medical Company (N.Z.) Ltd., Stero Safety Co. (N.Z.) Ltd.
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Company Name Change
ποΈ Governance & Central Administration14 February 1957
Companies Act, name change, Auckland Signs and Advertising Co. Ltd., Commercial Publicity Ltd.
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Company Name Change
ποΈ Governance & Central Administration28 February 1957
Companies Act, name change, The Wanganui Aerated Water and Ice Cream Co., Peerless Products Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
ποΈ Company Voluntary Liquidation
ποΈ Governance & Central Administration12 February 1957
Companies Act, voluntary liquidation, Machinery Sales (South Island) Ltd., winding up
- William Smith Haig, Appointed liquidator
- W. S. Haig, Liquidator
ποΈ Company Voluntary Liquidation
ποΈ Governance & Central Administration25 February 1957
Companies Act, voluntary liquidation, Urenui Hotel Ltd., winding up
- William Lawrence Finnigan, Appointed liquidator
- W. Finnigan, Liquidator
ποΈ Company to be Struck Off and Dissolved
ποΈ Governance & Central Administration28 February 1957
Companies Act, struck off register, dissolution, company to be dissolved
- L. Esterman, District Registrar of Companies
ποΈ Company Voluntary Liquidation
ποΈ Governance & Central Administration25 February 1957
Companies Act, voluntary liquidation, Glen Oakleigh Ltd., winding up
- Hector James McDonald, Appointed liquidator
- H. J. McDonald, Liquidator
ποΈ Company Name Change
ποΈ Governance & Central Administration18 February 1957
Companies Act, name change, Devonport Holdings Ltd., Vicky Mopeds and Motors Ltd.
- J. E. Aubin, Assistant Registrar of Companies