β¨ Company Notices
13 JUNE
THE NEW ZEALAND GAZETTE
1175
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:
Chave's Home-made Cakes Ltd. 1948/72.
Dated at Dunedin this 31st day of May 1957.
G. C. BROWN, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
TAKE notice that the names of the under-mentioned companies
have been struck off the Register and that the companies
have been dissolved:
Henderson and Co. Ltd. 1912/4.
Hunter and Wale Ltd. 1949/22.
Dated at Invercargill this 6th day of June 1957.
L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "N. D. Scott Ltd." has changed
its name to "Scott and Williams Ltd.", and that the new name
was this day entered on the Register of Companies in place
of the former name.
Dated at Nelson this 13th day of May 1957.
C. C. MARCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Nicole Bros. Ltd." has changed
its name to "North End Sand Supplies Ltd.", and that the
new name was this day entered on my Register of Companies
in place of the former name.
Dated at Christchurch this 15th day of May 1957.
A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Maison Carlyle (N.Z.) Ltd." has
changed its name to "Maurice A. Walker and Co. 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 10th day of May 1957.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Checker Cabs (Hamilton) Ltd." has
changed its name to "Aquila 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 10th day of May 1957.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Whincops (Orewa) Ltd." has
changed its name to "Ostral 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 15th day of May 1957.
T. J. DENNETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Nu Venus Foundations Ltd." has
changed its name to "Dowd Associates (1956) 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 17th day of May 1957.
T. J. DENNETT, Assistant Registrar of Companies.
In the Supreme Court of New Zealand
Northern District
(Auckland Registry)
In the matter of the Companies Act 1955 and in the matter
of Ling-a Long-a Dairy Ltd.
NOTICE is hereby given that a petition for the winding up of
the above-named company by the Supreme Court was on the
4th day of June 1957 presented to the said Court by Bond
and Bond Ltd., a duly incorporated company having its registered
office at 6-8 Commerce Street, Auckland, in New
Zealand, merchants; and that the said petition is directed to
be heard before the Court sitting at Auckland on the 28th day
of June 1957 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 by
the undersigned to any creditor or contributory of the said
company requiring a copy on payment of the regulated charge
for the same.
E. E. KAYES, Solicitor for the Petitioner.
Address for Service: The address for service of the petitioner
is at the offices of Messrs Kayes and Kayes, Solicitors,
Yorkshire House, Shortland Street, Auckland.
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 3 miles of the office of
the Supreme Court at Auckland, 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 27th day of June
1957.
NEWHAVEN CUTLERY LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that a general meeting of shareholders
of the company will be held at the office of Messrs
Fox, Capper, and Macdonald, Petrie's Buildings, Stratford,
on Monday, 1 July 1957, at 10.30 a.m., to receive, pursuant to
section 281 of the Companies Act 1955, the liquidator's final
statement of account showing how the winding up of the
company has been conducted and the property of the company
has been disposed of.
H. J. PUTT Liquidators.
A. L. FOX
ENTERPRISE SERVICE STATION LTD.
IN VOLUNTARY LIQUIDATION
PURSUANT to section 291 of the Companies Act 1955, notice is
hereby given that the final meeting of shareholders and creditors
of Enterprise Service Station (in liquidation) will be
held at the office of the liquidator, 14-15 Grants Chambers,
Ngaruawahia, on Friday, 28 June at 10 a.m., to consider the
liquidator's statement of accounts and report of the winding up
of the company.
K. BOWKER, Liquidator.
LIQUID CARBONIC (NEW ZEALAND) LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that, pursuant to section 281 of the
Companies Act 1955, a general meeting of the shareholders of
the above-named company will be held in the office of the
liquidator, N. H. Chapman, Public Accountant, 328 Lambton
Quay, Wellington, at 3 p.m. on Monday, 1 July 1957, for the
purpose of considering the liquidator's final accounts.
N. H. CHAPMAN, Liquidator.
Wellington, 5 June 1957.
L. M. B. HEYES LTD.
IN VOLUNTARY LIQUIDATION
A general meeting of shareholders of the company is called
to be held in Boon Street, Whakatane, at the offices of
Jarrett and Dodd, at 10 a.m., Monday, 1 July 1957.
Business: Liquidation and final accounts.
C. W. JARRETT, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 45
NZLII —
NZ Gazette 1957, No 45
β¨ LLM interpretation of page content
ποΈ Companies Act: Company to be struck off Register
ποΈ Governance & Central Administration31 May 1957
Companies Act, Struck off Register, Dissolution, Dunedin
- G. C. Brown, Assistant Registrar of Companies
ποΈ Companies Act: Companies struck off Register and dissolved
ποΈ Governance & Central Administration6 June 1957
Companies Act, Struck off Register, Dissolution, Invercargill
- L. Esterman, District Registrar of Companies
ποΈ Company Change of Name
ποΈ Governance & Central Administration13 May 1957
Company Name Change, Register of Companies, Nelson
- C. C. March, Assistant Registrar of Companies
ποΈ Company Change of Name
ποΈ Governance & Central Administration15 May 1957
Company Name Change, Register of Companies, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
ποΈ Company Change of Name
ποΈ Governance & Central Administration10 May 1957
Company Name Change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Company Change of Name
ποΈ Governance & Central Administration10 May 1957
Company Name Change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Company Change of Name
ποΈ Governance & Central Administration15 May 1957
Company Name Change, Register of Companies, Auckland
- T. J. Dennett, Assistant Registrar of Companies
ποΈ Company Change of Name
ποΈ Governance & Central Administration17 May 1957
Company Name Change, Register of Companies, Auckland
- T. J. Dennett, Assistant Registrar of Companies
βοΈ Winding up petition for Ling-a Long-a Dairy Ltd.
βοΈ Justice & Law Enforcement4 June 1957
Winding up petition, Supreme Court, Auckland, Company dissolution
- Bond Bond, Petitioner for winding up
- E. E. Kayes, Solicitor for the Petitioner
ποΈ Notice of Voluntary Liquidation for NEWHAVEN CUTLERY LTD.
ποΈ Governance & Central Administration1 July 1957
Voluntary Liquidation, Shareholders meeting, Stratford
- H. J. Putt, Liquidator
- A. L. Fox, Liquidators
ποΈ Notice of Voluntary Liquidation for ENTERPRISE SERVICE STATION LTD.
ποΈ Governance & Central Administration28 June 1957
Voluntary Liquidation, Final meeting, Ngaruawahia
- K. Bowker, Liquidator
ποΈ Notice of Voluntary Liquidation for LIQUID CARBONIC (NEW ZEALAND) LTD.
ποΈ Governance & Central Administration1 July 1957
Voluntary Liquidation, Shareholders meeting, Wellington
- N. H. Chapman, Liquidator
ποΈ Notice of Voluntary Liquidation for L. M. B. HEYES LTD.
ποΈ Governance & Central Administration1 July 1957
Voluntary Liquidation, Shareholders meeting, Whakatane
- C. W. Jarrett, Liquidator