✨ Company Notices
4 JULY
THE NEW ZEALAND GAZETTE
1267
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Motueka Trawling Co. Ltd. N. 1946/3.
Given under my hand at Nelson this 25th day of June 1957.
F. BRYSON, District Registrar of Companies.
792
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given 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:
Farm Services (Motueka) Ltd. N. 1951/12.
Given under my hand at Nelson this 25th day of June 1957.
F. BRYSON, District Registrar of Companies.
791
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 dissolved:
Gilmour Investments Ltd. C. 1933/23.
Given under my hand at Christchurch this 28th day of June 1957.
A. J. S. SMITH, Assistant Registrar of Companies.
786
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:
The Equity Investment Co. Ltd. C. 1927/5.
Cairns and Burrow Ltd. C. 1951/49.
Mackays Furnishers Ltd. C. 1954/117.
Given under my hand at Christchurch this 28th day of June 1957.
A. J. S. SMITH, Assistant Registrar of Companies.
794
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Manweld (N.Z.) (Structural) Ltd.” has changed its name to “Structural Specialists 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 26th day of June 1957.
K. W. KILPATRICK,
Assistant Registrar of Companies.
763
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Castlecliff Hotel Store Ltd.” has changed its name to “Relph’s Service Store 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 27th day of June 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
780
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. E. Charlton and Co. Ltd.” has changed its name to “Grant’s Supermarket 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 27th day of June 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
781
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Dairy Industry Insurance Agency Ltd.” has changed its name to “The Primary Industries Insurance 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 27th day of June 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
782
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. F. Yewen Ltd.” has changed its name to “Yewen’s 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 Wellington this 27th day of June 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Edwards’ Harbour Service Station Ltd.” (P.B. 1954/30) has changed its name to “Howard Motors Ltd.”, and that the new name was this day entered on my Register in place of the former name.
Dated at Gisborne this 27th day of June 1957.
H. E. SQUIRE, District Registrar of Companies.
MOXHAM STORES LTD.
In the matter of the Companies Act 1955 and in the matter of Moxham Stores Ltd.
NOTICE is hereby given that by entry in its minute book the above-named company, on 17 June 1957, passed the following resolution:
“That the company be wound up voluntarily and that Phillip Arthur Taylor, public accountant, Fifth Floor, South British Insurance Building, Wellington C. 1, be appointed liquidator.”
Dated this 27th day of June 1957.
P. A. TAYLOR, Liquidator.
I. J. WILLIAMSON LTD.
In the matter of the Companies Act 1955 and in the matter of I. J. Williamson Ltd. (in voluntary liquidation).
NOTICE is hereby given that by special resolution of shareholders of the above company, passed on the 1st day of July 1957, it was resolved that the company be wound up voluntarily and that George Bernard Battersby be appointed liquidator.
Notice is also given that the 22nd day of July 1957 has been fixed as the day on or before which the creditors of the company are to prove their debts or claims, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
G. B. BATTERSBY, Liquidator.
STRACHAN AND BROWN LTD.
CREDITORS’ VOLUNTARY WINDING UP
NOTICE is hereby given that, by extraordinary resolution of shareholders of Strachan and Brown Ltd., dated the 30th day of May 1957, it was resolved:
“That, as the company cannot by reason of its liabilities continue in business, it is advisable to wind up; that it be agreed that the company be hereby wound up; and that Mr John Douglas Melville be hereby appointed liquidator.”
At a meeting of the creditors of the company summoned for the 7th day of June 1957 and adjourned until the 27th day of June 1957, John Douglas Melville, of Auckland, public accountant, was appointed liquidator of the company.
Dated this 27th day of June 1957.
J. D. MELVILLE, Liquidator.
706–10 Colonial Mutual Building, Queen Street, Auckland C. 1.
783
ELECTRIC AND PLUMBING SUPPLIES LTD.
IN VOLUNTARY LIQUIDATION
PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that an extraordinary general meeting of the above-named company will be held in the committee room of the Y.M.C.A., Moray Place, Dunedin, on Wednesday, the 24th day of July 1957, at 3.30 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the company disposed of, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator shall be disposed of.
C. J. DARRACOTT, Liquidator.
66 Royal Crescent, Dunedin S. 2
793
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 48
NZLII —
NZ Gazette 1957, No 48
✨ LLM interpretation of page content
🏭 Company Struck Off Register and Dissolved
🏭 Trade, Customs & Industry25 June 1957
Companies Act, struck off register, dissolved, Motueka
- F. Bryson, District Registrar of Companies
🏭 Company Name to be Struck Off Register and Dissolved
🏭 Trade, Customs & Industry25 June 1957
Companies Act, strike off register, dissolve, Motueka
- F. Bryson, District Registrar of Companies
🏭 Company Name to be Struck Off Register and Dissolved
🏭 Trade, Customs & Industry28 June 1957
Companies Act, strike off register, dissolve, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry28 June 1957
Companies Act, struck off register, dissolved, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 June 1957
Change of name, company registration, Wellington
- K. W. Kilpatrick, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry27 June 1957
Change of name, company registration, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry27 June 1957
Change of name, company registration, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry27 June 1957
Change of name, company registration, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry27 June 1957
Change of name, company registration, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry27 June 1957
Change of name, company registration, Gisborne
- H. E. Squire, District Registrar of Companies
🏭 Company Voluntary Liquidation - Moxham Stores Ltd.
🏭 Trade, Customs & Industry27 June 1957
Voluntary liquidation, company winding up, Wellington
- Phillip Arthur Taylor, Appointed liquidator
- P. A. Taylor, Liquidator
🏭 Company Voluntary Liquidation - I. J. Williamson Ltd.
🏭 Trade, Customs & Industry1 July 1957
Voluntary liquidation, company winding up, creditors notice
- George Bernard Battersby, Appointed liquidator
- G. B. Battersby, Liquidator
🏭 Company Voluntary Liquidation - Strachan and Brown Ltd.
🏭 Trade, Customs & Industry27 June 1957
Voluntary liquidation, company winding up, creditors meeting, Auckland
- John Douglas Melville, Appointed liquidator
- J. D. Melville, Liquidator
🏭 Company Voluntary Liquidation - Electric and Plumbing Supplies Ltd.
🏭 Trade, Customs & Industry24 July 1957
Voluntary liquidation, company winding up, final meeting, Dunedin
- C. J. Darracott, Liquidator