✨ Company Notices
2 MAY
THE NEW ZEALAND GAZETTE
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:
Waverley Town Hall Co. Ltd. W. 1879/3.
Delicious Sponges (Wellington) Ltd. W. 1936/162.
W. A. Hampton and Co. Ltd. W. 1937/6.
Modern Cement Works Ltd. W. 1946/391.
Yeats Furnishers Ltd. W. 1948/221.
Sexton and Nolan Stores Ltd. W. 1948/339.
Turakina Blacksmiths Ltd. W. 1950/136.
Kienhua Trading Co. Ltd. W. 1950/360.
Cement Enamel (N.Z.) Ltd. W. 1951/450.
Ekens and Lelyveld Ltd. W. 1953/322.
Given under my hand at Wellington this 29th day of April 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ken Cameron’s Dairy and Milk Bar Ltd.” has changed its name to “Taita Properties 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 24th day of April 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hyde’s Funeral Services Ltd.” has changed its name to “Wairarapa Funeral Services 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 18th day of April 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Magikist Rug and Cleaning Co. Ltd.” has changed its name to “Magikist Rug and Carpet Cleaning Co. 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 24th day of April 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Allen and Loader Ltd.” has changed its name to “Model Homes 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 24th day of April 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kidd’s Supply Stores Ltd.” has changed its name to “Brooker’s Furnishers 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 27th day of March 1957.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. L. McKinnon Ltd.” has changed its name to “Tip Top Ice Cream Co. (Northland) 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 21st day of March 1957.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Franklin Milkers Ltd.” has changed its name to “Owen Bunker 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 27th day of March 1957.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McKenzie and Evans Ltd.” has changed its name to “H. N. McKenzie and Sons 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 27th day of March 1957.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Legg and Heald Ltd.” has changed its name to “Mervyn Legg 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 27th day of March 1957.
J. E. AUBIN, Assistant Registrar of Companies.
W. A. SCOTT AND SONS LTD.
NOTICE OF SPECIAL RESOLUTION PASSED BY MEANS OF AN ENTRY IN THE MINUTE BOOK
In the matter of the Companies Act 1955 and in the matter of W. A. Scott and Sons Ltd.
It is hereby resolved as a special resolution, this 16th day of April 1957:
- That W. A. Scott and Sons Ltd., be wound up voluntarily.
- That Alexander Duncan MacGregor, of Dunedin, public accountant, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company.
Dated at Dunedin this 16th day of April 1957.
A. D. MACGREGOR, Liquidator.
W. E. C. Reid and Co., 11 Bond Street, Dunedin.
W. A. SCOTT AND SONS LTD.
NOTICE TO CREDITORS TO PROVE
In the matter of the Companies Act 1955 and in the matter of W. A. Scott and Sons Ltd.
The liquidator of W. A. Scott and Sons Ltd. which is being wound up voluntarily doth hereby fix the 27th day of May 1957 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act or to be excluded from the benefit of any distribution made before the debts are proved or as the case may be from objecting to the distribution.
A. D. MACGREGOR, Liquidator.
W. E. C. Reid and Co., 11 Bond Street, Dunedin, 16 April 1957.
HANSEN INTERIORS LTD.
IN LIQUIDATION
Notice is hereby given that, pursuant to section 362 of the Companies Act 1955, the following special resolution was passed by way of entry in the minute book of the company and dated 23 April 1957:
“ That the company be wound up voluntarily and that Mr Brian Joseph Yates, public accountant, Nelson, be nominated as liquidator.
“A meeting of creditors of the above-mentioned company will be held at the Nelson Institute (Library) Rooms, Hardy Street, Nelson, on Friday, 3 May 1957, at 3 p.m.”
B. J. YATES,
Liquidator nominated by the Company.
THOMAS AND WOOD LTD.
In the matter of the Companies Act 1955 and of Thomas and Wood Ltd. (in liquidation).
Notice is hereby given that the following resolution was passed pursuant to section 362 of the Companies Act 1955 by an entry in the minute book at a meeting of the shareholders held on 24 April 1957:
(1) Resolved, pursuant to section 268 (b) of the Companies Act 1955, that the company be wound up voluntarily.
(2) Resolved that Mr J. B. Shannon, public accountant, Cambridge, be appointed liquidator of the company.
J. B. SHANNON, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 35
NZLII —
NZ Gazette 1957, No 35
✨ LLM interpretation of page content
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry29 April 1957
Companies Act, Dissolved companies, Register
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Change of Name: Ken Cameron’s Dairy and Milk Bar Ltd. to Taita Properties Ltd.
🏭 Trade, Customs & Industry24 April 1957
Company name change, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Change of Name: Hyde’s Funeral Services Ltd. to Wairarapa Funeral Services Ltd.
🏭 Trade, Customs & Industry18 April 1957
Company name change, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Change of Name: Magikist Rug and Cleaning Co. Ltd. to Magikist Rug and Carpet Cleaning Co. Ltd.
🏭 Trade, Customs & Industry24 April 1957
Company name change, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Change of Name: Allen and Loader Ltd. to Model Homes Ltd.
🏭 Trade, Customs & Industry24 April 1957
Company name change, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Change of Name: Kidd’s Supply Stores Ltd. to Brooker’s Furnishers Ltd.
🏭 Trade, Customs & Industry27 March 1957
Company name change, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Company Change of Name: W. L. McKinnon Ltd. to Tip Top Ice Cream Co. (Northland) Ltd.
🏭 Trade, Customs & Industry21 March 1957
Company name change, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Company Change of Name: Franklin Milkers Ltd. to Owen Bunker Ltd.
🏭 Trade, Customs & Industry27 March 1957
Company name change, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Company Change of Name: McKenzie and Evans Ltd. to H. N. McKenzie and Sons Ltd.
🏭 Trade, Customs & Industry27 March 1957
Company name change, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 Company Change of Name: Legg and Heald Ltd. to Mervyn Legg Ltd.
🏭 Trade, Customs & Industry27 March 1957
Company name change, Register of Companies
- J. E. Aubin, Assistant Registrar of Companies
🏭 W. A. Scott and Sons Ltd. Voluntary Liquidation
🏭 Trade, Customs & Industry16 April 1957
Companies Act, Voluntary liquidation, Liquidator appointed
- A. D. Macgregor, Liquidator
🏭 W. A. Scott and Sons Ltd. Notice to Creditors to Prove Debts
🏭 Trade, Customs & Industry16 April 1957
Companies Act, Voluntary liquidation, Creditors, Debts
- A. D. Macgregor, Liquidator
🏭 Hansen Interiors Ltd. Voluntary Liquidation and Creditors Meeting
🏭 Trade, Customs & Industry23 April 1957
Companies Act, Voluntary liquidation, Creditors meeting, Liquidator
- B. J. Yates, Liquidator nominated by the Company
🏭 Thomas and Wood Ltd. Voluntary Liquidation
🏭 Trade, Customs & Industry24 April 1957
Companies Act, Voluntary liquidation, Liquidator appointed
- J. B. Shannon, Liquidator