β¨ Company Notices
1436
THE NEW ZEALAND GAZETTE
No. 55
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:
New Zealand Motor Sports Ltd. C. 1949/6.
Timaru Investment Ltd. C. 1929/7.
Given under my hand at Christchurch this 26th day of July 1957.
A. J. S. SMITH, Assistant Registrar of Companies.
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:
J. H. Andrew Ltd. N. 1946/21.
Given under my hand at Nelson this 29th day of July 1957.
F. BRYSON, 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:
W. and E. M. Brown Ltd. O. 1954/142.
Dated at Dunedin this 25th day of July 1957.
G. C. BROWN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, 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:
Waddell's Garage Ltd. 1947/70.
Dated at Dunedin this 19th day of July 1957.
G. C. BROWN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Moeller and Lucas Ltd." has changed its name to "Merv. Lucas Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth this 18th day of July 1957.
O. T. KELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Bullock and Lankow Bridge Builders Ltd." has changed its name to "H. Bullock Bridge Builders 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 25th day of July 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Ryan and Sparey Ltd." has changed its name to "Ryan and Fahey 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 25th day of July 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Dishmaster Investments Ltd." has changed its name to "Kelburn 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 25th day of July 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Industrial Caterers Ltd." has changed its name to "West End Caterers 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 25th day of July 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "C. C. Brownie and Co. Ltd." has changed its name to "Zip Wholesalers (Wanganui) 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 25th day of July 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
A. R. JOUGHIN LTD.
IN VOLUNTARY LIQUIDATION
Members' Winding Up
In the matter of the Companies Act 1955 and in the matter of A. R. Joughin Ltd.
NOTICE is hereby given that, by an extraordinary resolution of the company, pursuant to section 362 (1) of the Companies Act 1955 and dated the 18th day of July 1957, it was resolved:
"1. That the company cannot by reason of its liabilities carry on its business and that it shall go into voluntary liquidation.
"2. That Mr John Leslie Gregory, public accountant, of Rotorua, be appointed as liquidator."
Dated this 19th day of July 1957.
J. L. GREGORY, Liquidator.
La Trobe Hills Buildings, 67 Hinemoa Street, Rotorua.
R. C. HAYWARD LTD.
IN VOLUNTARY LIQUIDATION
THE liquidator does hereby give notice that the final meeting of shareholders of the above-mentioned company will be held at 2 p.m. on Monday, 12 August 1957, at 139 Worcester Street, Christchurch.
At this meeting an account of the winding up showing how the winding up has been conducted and the property of the company disposed of will be placed before the shareholders.
N. L. HIDER, Public Accountant.
D. R. Muir AND CO. LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the members of D. R. Muir and Co. Ltd. resolved by extraordinary resolution dated the 22nd day of July 1957:
"(1) That the company cannot by reason of its liabilities continue its business and that it be wound up voluntarily.
"(2) That Cecil Hugh Francis be the shareholders' nominee as liquidator."
And notice is also given that a meeting of the creditors of the company will be held, pursuant to section 362 of the Companies Act 1955, in the Chamber of Commerce Hall, Oxford Terrace, Christchurch, on Thursday, 1 August 1957, at 9.30 a.m.
A full statement of the position of the company's affairs together with a list of creditors and the estimated amount of their claims will be laid before this meeting, at which the creditors, in pursuance of section 285 of the said Act, may nominate a person to be liquidator of the company, and in pursuance of section 286 of the said Act, may appoint a committee of inspection.
A creditor may vote in person or by proxy. All proxies must be lodged at the office of Cuddon and Francis, 207A Manchester Street, Christchurch, not later than 4 p.m. or Wednesday, 31 July 1957.
Dated this 23rd day of July 1957.
C. H. FRANCIS, Public Accountant
207A Manchester Street, Christchurch C. 1.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 55
NZLII —
NZ Gazette 1957, No 55
β¨ LLM interpretation of page content
ποΈ Companies Struck Off Register and Dissolved
ποΈ Governance & Central Administration26 July 1957
Companies Act, company dissolution, register strike off
- A. J. S. Smith, Assistant Registrar of Companies
ποΈ Company to be Struck Off Register and Dissolved
ποΈ Governance & Central Administration29 July 1957
Companies Act, company dissolution, register strike off
- F. Bryson, District Registrar of Companies
ποΈ Company to be Struck Off Register and Dissolved
ποΈ Governance & Central Administration25 July 1957
Companies Act, company dissolution, register strike off
- G. C. Brown, Assistant Registrar of Companies
ποΈ Company Name Struck Off Register and Dissolved
ποΈ Governance & Central Administration19 July 1957
Companies Act, company dissolution, register strike off
- G. C. Brown, Assistant Registrar of Companies
ποΈ Company Name Change: Moeller and Lucas Ltd. to Merv. Lucas Ltd.
ποΈ Governance & Central Administration18 July 1957
Company name change, register of companies
- O. T. Kelly, District Registrar of Companies
ποΈ Company Name Change: Bullock and Lankow Bridge Builders Ltd. to H. Bullock Bridge Builders Ltd.
ποΈ Governance & Central Administration25 July 1957
Company name change, register of companies
- K. L. Westmoreland, Assistant Registrar of Companies
ποΈ Company Name Change: Ryan and Sparey Ltd. to Ryan and Fahey Ltd.
ποΈ Governance & Central Administration25 July 1957
Company name change, register of companies
- K. L. Westmoreland, Assistant Registrar of Companies
ποΈ Company Name Change: Dishmaster Investments Ltd. to Kelburn Investments Ltd.
ποΈ Governance & Central Administration25 July 1957
Company name change, register of companies
- K. L. Westmoreland, Assistant Registrar of Companies
ποΈ Company Name Change: Industrial Caterers Ltd. to West End Caterers Ltd.
ποΈ Governance & Central Administration25 July 1957
Company name change, register of companies
- K. L. Westmoreland, Assistant Registrar of Companies
ποΈ Company Name Change: C. C. Brownie and Co. Ltd. to Zip Wholesalers (Wanganui) Ltd.
ποΈ Governance & Central Administration25 July 1957
Company name change, register of companies
- K. L. Westmoreland, Assistant Registrar of Companies
ποΈ Voluntary Liquidation of A. R. Joughin Ltd.
ποΈ Governance & Central Administration19 July 1957
Company liquidation, voluntary winding up
- John Leslie Gregory (Mr), Appointed liquidator
- J. L. Gregory, Liquidator
ποΈ Final Meeting of Shareholders for R. C. Hayward Ltd. Liquidation
ποΈ Governance & Central AdministrationCompany liquidation, final meeting, shareholders
- N. L. Hider, Public Accountant
ποΈ Voluntary Liquidation of D. R. Muir and Co. Ltd.
ποΈ Governance & Central Administration23 July 1957
Company liquidation, voluntary winding up, creditors meeting
- Cecil Hugh Francis, Shareholders' nominee as liquidator
- C. H. Francis, Public Accountant