Company Notices




884

THE NEW ZEALAND GAZETTE

No. 39

THE COMPANIES ACT 1955, SECTION 336 (4)

NOTICE is hereby given that, at the expiration of three months
from the date hereof, the under-mentioned company will,
unless cause is shown to the contrary, be struck off the Register and the company dissolved:

The Golden Bay Estates Co. Ltd. N. 1915/2.
Given under my hand at Nelson this 16th day of May 1957.
F. BRYSON, District 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:

Thornbury Hotel Ltd. 1954/89.
Dated at Dunedin this 10th day of May 1957.
F. A. SADLER, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (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:

The Port Chalmers Milk Supply Co. Ltd. 1948/20.
Dated at Dunedin this 14th day of May 1957.
G. C. BROWN, 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:

Mortgage Investments Ltd. O. 1928/63.
'Dated at Dunedin this 13th day of May 1957.
G. C. BROWN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "The Paekakariki Hotel Co.
Ltd." has changed its name to "MacCormac Investments
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 17th day of May 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Kenneth Neal Ltd." has changed
its name of "Studio Two 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 17th day of May 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Sounds Milk Bar Ltd." has
changed its name to "Friendship Launch Services Ltd.", and
that the new name was this day entered on my Register of
Companies in place of the former name.

Dated at Blenheim this 13th day of May 1957.
R. F. HANNAN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "A. E. Butterworth Ltd." has
changed its name to "Picton Properties (Marlborough) Ltd.",
and that the new name was this day entered on my Register
of Companies in place of the former name.

Dated at Blenheim this 13th day of May 1957.
R. F. HANNAN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sorensen and Glover Ltd.” has
changed its name to “C. R. Sorensen 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 20th day of May 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

WELSON CONSTRUCTION CO. LTD.

NOTICE OF DIVIDEND

Name of Company: Welson Construction Co. Ltd. (in liquidation).
Address of Registered Office: Fourth Floor, Dilworth Building, Customs Street East, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 139/55.
Amount Per Pound: 1s. 10¼d.
First and Final or Otherwise: Final.
When Payable: 16 May 1957.
Where Payable: Auckland.

Dated at Auckland, 14 May 1957.
T. C. DOUGLAS,
Official Assignee, Official Liquidator.

EMPIRE STRATFORD LTD.

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

PURSUANT to section 268 (1) (b) of the Companies Act
1955, notice is hereby given that at an extraordinary general
meeting of the above-named company, duly convened and
held on 13 May 1957, the following special resolution was
duly passed in the manner authorised by section 362 of the
Companies Act 1955.

"That the company be wound up voluntarily and that Mr
M. J. Gibson, public accountant, Stratford, be and is hereby
appointed liquidator of the company."

Dated this 13th day of May 1957.
M. J. GIBSON, Liquidator.

OAMARU KNITWEAR LTD.

NOTICE OF MEMBERS' VOLUNTARY WINDING UP

NOTICE is hereby given that by special resolution, dated 10
May 1957, it was resolved that the company be wound up by
the members voluntarily, and that Messrs Melvyn Raymond
Dickson and Allan Hunter Main, of 17 Itchen Street, Oamaru,
public accountants, be appointed as liquidators for the purpose of winding up the affairs and distributing the assets of
the company.

Dated this 17th day of May 1957.
A. H. MAIN
M. R. DICKSON Directors.
W. H. KROLL

THE DOMINION IMPORTERS AND INDENTORS LTD.

MEMBERS' VOLUNTARY WINDING UP

NOTICE is hereby given that by special resolution of shareholders of Dominion Importers and Indentors Ltd., dated 8 April 1957, it was resolved that the company be wound up voluntarily.

At a duly convened meeting of creditors held on 8 April 1957 (and adjourned to 15 April 1957 and again adjourned
to 8 May 1957) it was resolved that Charles Ronald Howell,
of Auckland, public accountant, be appointed liquidator.

Notice to Creditors to Prove

The 5th day of June 1957 is hereby fixed as the day on or before which creditors of the company must prove their claims or debts and to establish priority (if any) under section 306 of the Companies Act 1955, or otherwise they may be excluded from the benefits of any distribution made before such claims or debts are proved, or, as the case may be, from objection to such distribution.

Dated this 14th day of May 1957.
C. R. HOWELL, Liquidator.
Southern Cross Building, Auckland C. 1.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 39


NZLII PDF NZ Gazette 1957, No 39





✨ LLM interpretation of page content

⚖️ Company to be Struck Off Register: The Golden Bay Estates Co. Ltd.

⚖️ Justice & Law Enforcement
16 May 1957
Companies Act 1955, Struck off Register, Dissolution, Nelson
  • F. Bryson, District Registrar of Companies

⚖️ Company Struck Off Register and Dissolved: Thornbury Hotel Ltd.

⚖️ Justice & Law Enforcement
10 May 1957
Companies Act 1955, Struck off Register, Dissolved, Dunedin
  • F. A. Sadler, District Registrar of Companies

⚖️ Company to be Struck Off Register: The Port Chalmers Milk Supply Co. Ltd.

⚖️ Justice & Law Enforcement
14 May 1957
Companies Act 1955, Struck off Register, Dissolution, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

⚖️ Company Struck Off Register and Dissolved: Mortgage Investments Ltd.

⚖️ Justice & Law Enforcement
13 May 1957
Companies Act 1955, Struck off Register, Dissolved, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

⚖️ Company Name Change: The Paekakariki Hotel Co. Ltd. to MacCormac Investments Ltd.

⚖️ Justice & Law Enforcement
17 May 1957
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change: Kenneth Neal Ltd. to Studio Two Ltd.

⚖️ Justice & Law Enforcement
17 May 1957
Company Name Change, Register of Companies, Wellington
  • Kenneth Neal, Company name change

  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change: Sounds Milk Bar Ltd. to Friendship Launch Services Ltd.

⚖️ Justice & Law Enforcement
13 May 1957
Company Name Change, Register of Companies, Blenheim
  • R. F. Hannan, District Registrar of Companies

⚖️ Company Name Change: A. E. Butterworth Ltd. to Picton Properties (Marlborough) Ltd.

⚖️ Justice & Law Enforcement
13 May 1957
Company Name Change, Register of Companies, Blenheim
  • A. E. Butterworth, Company name change

  • R. F. Hannan, District Registrar of Companies

⚖️ Company Name Change: Sorensen and Glover Ltd. to C. R. Sorensen Ltd.

⚖️ Justice & Law Enforcement
20 May 1957
Company Name Change, Register of Companies, Wellington
  • Sorensen and Glover, Company name change
  • C. R. Sorensen, Company name change

  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Dividend Notice: Welson Construction Co. Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
14 May 1957
Company Liquidation, Dividend, Official Assignee, Auckland
  • T. C. Douglas, Official Assignee, Official Liquidator

⚖️ Voluntary Winding-up Resolution: Empire Stratford Ltd.

⚖️ Justice & Law Enforcement
13 May 1957
Voluntary Winding-up, Companies Act 1955, Liquidator, Stratford
  • M. J. Gibson, Appointed liquidator

  • M. J. Gibson, Liquidator

⚖️ Members' Voluntary Winding Up: Oamaru Knitwear Ltd.

⚖️ Justice & Law Enforcement
17 May 1957
Members' Voluntary Winding Up, Special Resolution, Liquidators, Oamaru
  • Melvyn Raymond Dickson, Appointed liquidator
  • Allan Hunter Main, Appointed liquidator

  • A. H. Main Directors.
  • M. R. Dickson Directors.
  • W. H. Kroll

⚖️ Members' Voluntary Winding Up: The Dominion Importers and Indentors Ltd.

⚖️ Justice & Law Enforcement
14 May 1957
Members' Voluntary Winding Up, Special Resolution, Creditors Meeting, Liquidator, Auckland
  • Charles Ronald Howell, Appointed liquidator

  • C. R. Howell, Liquidator