✨ Companies Act Notices
THE COMPANIES ACT 1955
Pursuant to section 7 of the above-mentioned Act, the register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have hitherto been kept at the office of the District Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the District Registrar of Companies at the respective places named in the third column of the Schedule hereto.
Name of Company
Joseph Brennan and Sons (New Zealand) Ltd. Sir Robin Frocks Ltd. Richards Service Store Ltd. Golden Crust Bakery Ltd. Sargood Son and Ewen Ltd. The Carpet Manufacturing Co. (New Zealand) Ltd. J. S. Robertson Ltd. Brooker and Friend Ltd. Mercury Buildings Ltd.
Register Previously Kept at
Dunedin Napier Dunedin Invercargill Wellington Christchurch Wellington New Plymouth Wellington
Register Transferred to
Christchurch Auckland Wellington Dunedin Auckland Wellington Auckland Wellington
Dated at Wellington this 3rd day of October, 1957.
D. A. YOUNG, 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:
Trans Island Airways Ltd. 1956/100.
Dated at Dunedin this 1st day of October 1957.
G. C. BROWN, Assistant Registrar of Companies.
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:
Lucy Star Co. Ltd. S.D. 1954/31.
Given under my hand at Invercargill this 3rd day of October 1957.
L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Weaver’s Garage Ltd.” has changed its name to “Mercury Garage 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 September 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “S. Roebuck (Okato) Ltd.” has changed its name to “Okato Quarries 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 7th day of October 1957.
O. T. KELLY, District Registrar of Companies.
HAWERA PROPERTIES LTD.
IN VOLUNTARY LIQUIDATION
Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the shareholders of the above company will be held at the offices of Chambers, Worth, and Chambers, 2 Courthouse Lane, Auckland, on Monday, the 4th day of November 1957, at 10 o’clock in the forenoon, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator and also of determining by resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.
Dated this 7th day of October 1957.
L. N. WALLACE, Liquidator.
THE FARMERS' WAITOKI LIME CO. LTD.
IN LIQUIDATION
In the matter of section 269 of the Companies Act 1955 and in the matter of the Farmers' Waitoki Lime Co. Ltd. (in liquidation).
Notice is hereby given that the following resolution was passed on the 1st day of October 1957:
“That, in view of the liabilities of the company, which is unable to meet its commitments and carry on business, the company be wound up voluntarily.
“That Mr R. A. Whitmore, public accountant, Wellsford, be and is hereby appointed liquidator of the company.”
Notice is also given that the liquidator hereby fixes 8 November 1957 as the date by which full details of all claims against the company must be lodged and after which no further claims will be recognised.
R. A. WHITMORE, Liquidator.
P.O. Box 23, Wellsford, 4 October 1957.
P. M. COSGRAVE AND CO. LTD.
IN LIQUIDATION
Notice of Winding-up Order and Notice of First Meetings
Name of Company: P. M. Cosgrave and Co. Ltd.
Address of Registered Office: Care of R. K. Wright, Public Accountant, Second Floor, National Insurance Buildings, 12 O’Connell Street, Auckland C.1.
Registry of Supreme Court: Auckland.
Number of Matter: M. 248/57.
Date of Order: 27 September 1957.
Date of Presentation of Petition: 26 August 1957.
Creditors' Meeting:
Date: Friday, 18 October 1957.
Hour: 2 p.m.
Place: Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
Contributories' Meeting: Fourth Floor, Dilworth Building, Customs Street East, Auckland, on Friday, 18 October 1957, at 3.30 p.m.
T. C. DOUGLAS,
Official Assignee, Provisional Liquidator.
J. B. DUNNING LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting of Members
Notice is hereby given that the final ordinary general meeting of members of J. B. Dunning Ltd. (in voluntary liquidation) will be held at the offices of the liquidator, second floor, A.M.P. Chambers, 7 Victoria Street East, Auckland, on Friday, 18 October 1957, at 3 p.m.
Business:
- To receive the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.
- To decide in whose custody the books of account and financial records of the company will be kept.
J. W. CONEY, Liquidator.
P. AND H. PROMOTIONS LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to section 269 of the Companies Act 1955, notice is hereby given that on the 20th day of September 1957 the following extraordinary resolution was passed by the company:
“That the company, by reason of its liabilities, is unable to continue business and that it is advisable to wind up.”
Notice is also given that at a meeting of creditors of the company held on 20 September 1957, Noel Ellis Taylor, public accountant, of Auckland, was appointed liquidator for the purpose of winding up.
All persons and companies having claims against the above-named company are required to send full particulars of the same to the undersigned on or before 31 October 1957, otherwise they may be excluded from participation in any distribution of assets.
NOEL E. TAYLOR, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 73
NZLII —
NZ Gazette 1957, No 73
✨ LLM interpretation of page content
🏭 Transfer of Company Registers
🏭 Trade, Customs & Industry3 October 1957
Companies Act, Register transfer, Company records, District Registrar
- D. A. Young, Registrar of Companies
🏭 Company to be Struck Off Register
🏭 Trade, Customs & Industry1 October 1957
Companies Act, Strike off register, Dissolution, Trans Island Airways Ltd
- G. C. Brown, Assistant Registrar of Companies
🏭 Company Struck Off Register and Dissolved
🏭 Trade, Customs & Industry3 October 1957
Companies Act, Struck off register, Dissolved company, Lucy Star Co. Ltd
- L. Esterman, District Registrar of Companies
🏭 Company Change of Name
🏭 Trade, Customs & Industry25 September 1957
Companies Act, Change of name, Weaver’s Garage Ltd, Mercury Garage Ltd
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Change of Name
🏭 Trade, Customs & Industry7 October 1957
Companies Act, Change of name, S. Roebuck (Okato) Ltd, Okato Quarries Ltd
- O. T. Kelly, District Registrar of Companies
🏭 Hawera Properties Ltd. - Voluntary Liquidation Meeting
🏭 Trade, Customs & Industry7 October 1957
Companies Act, Voluntary liquidation, Shareholders meeting, Hawera Properties Ltd
- L. N. Wallace, Liquidator
🏭 Farmers' Waitoki Lime Co. Ltd. - Liquidation Meeting
🏭 Trade, Customs & Industry4 October 1957
Companies Act, Liquidation, Voluntary winding up, Farmers' Waitoki Lime Co. Ltd, Claims
- R. A. Whitmore, Liquidator
🏭 P. M. Cosgrave and Co. Ltd. - Liquidation Meetings
🏭 Trade, Customs & Industry27 September 1957
Companies Act, Liquidation, Winding-up order, Creditors meeting, Contributories meeting, P. M. Cosgrave and Co. Ltd
- T. C. Douglas, Official Assignee, Provisional Liquidator
🏭 J. B. Dunning Ltd. - Voluntary Liquidation Final Meeting
🏭 Trade, Customs & IndustryCompanies Act, Voluntary liquidation, Final meeting, Members meeting, J. B. Dunning Ltd
- J. W. Coney, Liquidator
🏭 P. And H. Promotions Ltd. - Voluntary Liquidation
🏭 Trade, Customs & Industry20 September 1957
Companies Act, Voluntary winding-up, Extraordinary resolution, Creditors meeting, P. And H. Promotions Ltd
- Noel E. Taylor, Liquidator