Company Notices




1342
THE NEW ZEALAND GAZETTE
No. 51

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (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:
Matipo Land and Building Co. Ltd. W. 1907/26.
Acme Typing and Duplicating Service Ltd. W. 1947/28.
Dated at Wellington this 10th day of July 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

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:
Camden House Ltd. W. 1956/180.
New Zealand Importers and Exporters Ltd. W. 1947/63.
Swiss Confectionery (New Zealand) Ltd. W. 1953/375.
Wallaceville Toys Ltd. W. 1955/179.
Dated at Wellington this 10th day of July 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)

NOTICE is hereby given that, at the expiration of three months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Hikurangi Pictures Ltd. 1934/255.
The Wonder Heater Co. Ltd. 1935/39.
Jones Bros. Garage Ltd. 1937/162.
Mansford Photography Ltd. 1947/58.
Grafton Auto Sales Ltd. 1947/443.
Bay Contractors Ltd. 1947/615.
Bickerton Berry Ltd. 1948/351.
Pacific Oil Refineries Ltd. 1948/441.
L. A. Wrigley and Co. Ltd. 1949/15.
Marine Products Ltd. 1949/776.
Treasure Investments Ltd. 1949/778.
Papatoetoe Rental Cars Ltd. 1949/835.
Chalet Tearooms Ltd. 1949/857.
Modern Alignments Ltd. 1950/509.
Creagh’s Nurseries Ltd. 1951/40.
Hazeldeen Milk Bar Dairy Ltd. 1951/700.
McMurray Milk Bars Ltd. 1952/101.
Avon Dairies Ltd. 1952/109.
James W. Jones Ltd. 1953/384.
Norman P. Thacker and Co. Ltd. 1953/474.
Sporting and Dramatic Publications Ltd. 1953/653.
Park Road Sawmills Ltd. 1953/654.
King Country Auctioneering (Piopio) Ltd. 1954/54.
White Swan Groceries Ltd. 1955/794.
Dated at Auckland this 10th day of July 1957.
J. E. AUBIN, Assistant Registrar of Companies.

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:
Duffy’s Milk Bars Ltd. 1938/217.
B.B. Products Ltd. 1946/357.
The Auckland Linen Importing Co. Ltd. 1947/159.
W. J. Tait Ltd. 1947/429.
Mullions Modern Homes Ltd. 1948/94.
A. G. Bowden Ltd. 1948/305.
Dessert Islands (Onehunga) Ltd. 1948/446.
Cameo Manufacturing Co. Ltd. 1948/602.
Ngaponga Apartments Ltd. 1949/326.
Auckland Accommodation Bureau Ltd. 1949/438.
James Pool Ltd. 1949/809.
Craigs’ Quarries Ltd. 1949/856.
Ideal Milk Bar Ltd. 1950/98.
Asher Robinson Investments Ltd. 1953/125.
Auckland Harbour Towing Co. Ltd. 1953/234.
Mamar Laboratories (N.Z.) Ltd. 1953/270.
Stroud Handbags Ltd. 1953/407.
Building Specialists Ltd. 1954/20.
John A. Roberts Ltd. 1954/289.
Given under my hand at Auckland this 10th day of July 1957.
J. E. AUBIN, 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 name of the under-mentioned company will, unless cause be shown to the contrary, be struck off the Register and the company dissolved:
Waitohi Tea Rooms Ltd. M. 1947/2.
Given under my hand at Blenheim this 11th day of July 1957.
R. F. HANNAN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Moreso Ltd.” has changed its name to “Morso 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 10th day of July 1957.
K. W. KILPATRICK,
Assistant Registrar of Companies.
828

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “S. Ward (N.Z.) Ltd.” has changed its name to “Southland Canning Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 1st day of July 1957.
L. ESTERMAN, District Registrar of Companies.
829

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. Powis and Son Ltd.” has changed its name to “Waiau Transport 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 8th day of July 1957.
A. J. S. SMITH, Assistant Registrar of Companies.
830

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Thomson’s Pharmacy Ltd.” has changed its name to “Quin’s Pharmacy Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 3rd day of July 1957.
L. ESTERMAN, District Registrar of Companies.
842

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Zip Heaters Ltd.” has changed its name to “Zip Industries 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 15th day of July 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
848

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. A. Fitzpatrick Ltd.” has changed its name to “C. A. Fitzpatrick and Kay 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 15th day of July 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
849

FURNITURE FACTORY LTD.

IN VOLUNTARY LIQUIDATION

Meeting of Members and Creditors
PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a general meeting of Premier Furniture Factory Ltd. (in voluntary liquidation) and a meeting of creditors will be held at 15 Palmerston Buildings, 47 Queen Street, Auckland C.1, on the 6th day of August 1957, at 11 a.m., for the purpose of having an account laid before the meeting showing how the winding up of the company has been conducted and how the property of the company has been disposed of.
H. MARGISON, Liquidator.
827



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 51


NZLII PDF NZ Gazette 1957, No 51





✨ LLM interpretation of page content

🏛️ Companies to be struck off the Register

🏛️ Governance & Central Administration
10 July 1957
Companies Act 1955, Dissolution, Register, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Companies struck off the Register and dissolved

🏛️ Governance & Central Administration
10 July 1957
Companies Act 1955, Dissolution, Register, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Companies to be struck off the Register and dissolved

🏛️ Governance & Central Administration
10 July 1957
Companies Act 1955, Dissolution, Register, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Companies struck off the Register and dissolved

🏛️ Governance & Central Administration
10 July 1957
Companies Act 1955, Dissolution, Register, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Company to be struck off the Register and dissolved

🏛️ Governance & Central Administration
11 July 1957
Companies Act 1955, Dissolution, Register, Blenheim
  • R. F. Hannan, District Registrar of Companies

🏛️ Change of name of company

🏛️ Governance & Central Administration
10 July 1957
Company name change, Register of Companies, Wellington
  • K. W. Kilpatrick, Assistant Registrar of Companies

🏛️ Change of name of company

🏛️ Governance & Central Administration
1 July 1957
Company name change, Register of Companies, Invercargill
  • L. Esterman, District Registrar of Companies

🏛️ Change of name of company

🏛️ Governance & Central Administration
8 July 1957
Company name change, Register of Companies, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏛️ Change of name of company

🏛️ Governance & Central Administration
3 July 1957
Company name change, Register of Companies, Invercargill
  • L. Esterman, District Registrar of Companies

🏛️ Change of name of company

🏛️ Governance & Central Administration
15 July 1957
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of name of company

🏛️ Governance & Central Administration
15 July 1957
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Furniture Factory Ltd. - Voluntary Liquidation Meeting

🏛️ Governance & Central Administration
Voluntary liquidation, Members meeting, Creditors meeting, Premier Furniture Factory Ltd., Auckland
  • H. Margison, Liquidator