Company and Society Notices




2164
THE NEW ZEALAND GAZETTE
No. 86

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Lawrence Hamilton McClelland, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that

The New Zealand Waste Products Merchants’ Association Incorporated

is no longer carrying on its operations, the aforesaid society is dissolved as from the date of this declaration in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Napier this 5th day of November 1957.

L. H. MCCLELLAND,
Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (4)

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:

Andresen’s Ltd. H.B. 1935/38.

Given under my hand at Napier this 5th day of November 1957.

L. H. MCCLELLAND,
District 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Eastall Enterprises Ltd. 1953/102.
Fencing Materials Manufacturers Ltd. 1947/11.
Secretarial Services Ltd. 1949/700.
K. and Z. McLean Ltd. 1953/497.

Given under my hand at Wellington this 7th day of November 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (4)

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:

The “Motueka Star” Publishing Co. Ltd. N. 1932/8.

Given under my hand at Nelson this 11th day of November 1957.

F. BRYSON, District 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:

J. H. Andrew Ltd. N. 1946/21.

Given under my hand at Nelson this 11th day of November 1957.

F. BRYSON, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (4)

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:

Harris and Aldwin Ltd. C. 1950/70.

Given under my hand at Christchurch this 8th day of November 1957.

A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Littlejohn’s Scientific Supplies Ltd.” has changed its name to “Conway, Caldwell, and Cook 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 5th day of November 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.
1464

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Formack Farms Ltd.” has changed its name to “Faulkner and Low 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 5th day of November 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.
1450

W. AND A. WIX LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is given that by entry in its minute book the above company has resolved by extraordinary resolution that, by reason of its liabilities, the company cannot continue in business and that the company be wound up.

The creditors of the above company are required, on or before the 20th day of November 1957, to forward their names and addresses and proof of their claims to the liquidator or in default thereof they may be excluded from the benefit of any distribution made.

J. D. ROSE, Liquidator.
P.O. Box 3042, Auckland, 7 November 1957.
1454

LANGDOWN AND SON LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Langdown and Son Ltd. (in voluntary liquidation).

NOTICE is hereby given that, at an extraordinary meeting of shareholders held on the 6th day of November 1957, it was resolved:

“That the company be wound up voluntarily and that E. D. Sincock, public accountant, and M. S. Annand, public accountant, be appointed joint liquidators.”

E. D. SINCOCK
M. S. ANNAND
} Joint Liquidators.
Victoria Chambers, 9 Victoria Street, Christchurch.
1459

McCALMONT BRIDGE CO. LTD.

IN LIQUIDATION

NOTICE is hereby given that an ordinary general meeting of the company will be held on Friday, 22 November 1957, at 2 p.m. in the office of the liquidator, Leecroft Chambers, Masterton.

Business:

(1) To receive the liquidator’s final statement of account.

(2) To decide upon the disposal of the company’s financial books and other records.

G. H. MCEWEN, Liquidator.
1440

PLAZA MILK BAR CO. LTD.

IN LIQUIDATION

NOTICE is hereby given, in accordance with the provisions of the Companies Act 1955, section 281 (2), that a general meeting of the company will be held at 706–10 Colonial Mutual Building, Queen Street, Auckland, on Friday, 29 November 1957, at 10 a.m.

Business:

(1) To receive the liquidator’s accounts and report on the winding up.

(2) To pass a resolution as to the disposal of the books and papers of the company.

Dated at Auckland this 5th day of November 1957.

L. N. ROSS, Liquidator.
706–10 Colonial Mutual Buildings, Queen Street, Auckland
C.1.
1441



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 86


NZLII PDF NZ Gazette 1957, No 86





✨ LLM interpretation of page content

🏛️ Dissolution of New Zealand Waste Products Merchants’ Association Incorporated

🏛️ Governance & Central Administration
5 November 1957
Incorporated Societies Act, Dissolution, Society, Napier
  • L. H. McClelland, Assistant Registrar of Incorporated Societies

🏛️ Notice of Company Name Strike-off: Andresen’s Ltd. H.B. 1935/38

🏛️ Governance & Central Administration
5 November 1957
Companies Act 1955, Company Dissolution, Register, Napier
  • L. H. McClelland, District Registrar of Companies

🏛️ Notice of Company Name Strike-off: Eastall Enterprises Ltd., Fencing Materials Manufacturers Ltd., Secretarial Services Ltd., K. and Z. McLean Ltd.

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

🏛️ Notice of Company Name Strike-off: The “Motueka Star” Publishing Co. Ltd.

🏛️ Governance & Central Administration
11 November 1957
Companies Act 1955, Company Dissolution, Register, Nelson
  • F. Bryson, District Registrar of Companies

🏛️ Dissolution of J. H. Andrew Ltd.

🏛️ Governance & Central Administration
11 November 1957
Companies Act 1955, Company Dissolution, Register, Nelson
  • F. Bryson, District Registrar of Companies

🏛️ Notice of Company Name Strike-off: Harris and Aldwin Ltd.

🏛️ Governance & Central Administration
8 November 1957
Companies Act 1955, Company Dissolution, Register, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏛️ Company Name Change: Littlejohn’s Scientific Supplies Ltd. to Conway, Caldwell, and Cook Ltd.

🏛️ Governance & Central Administration
5 November 1957
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Formack Farms Ltd. to Faulkner and Low Ltd.

🏛️ Governance & Central Administration
5 November 1957
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 Voluntary Liquidation of W. AND A. WIX LTD.

🏢 State Enterprises & Insurance
7 November 1957
Voluntary Liquidation, Companies Act 1955, Creditors, Auckland
  • J. D. Rose, Liquidator

🏢 Voluntary Liquidation of LANGDOWN AND SON LTD.

🏢 State Enterprises & Insurance
6 November 1957
Voluntary Liquidation, Companies Act 1955, Shareholders, Joint Liquidators, Christchurch
  • E. D. Sincock (public accountant), Appointed joint liquidator
  • M. S. Annand (public accountant), Appointed joint liquidator

  • E. D. Sincock
  • M. S. Annand

🏢 Liquidation Meeting of McCALMONT BRIDGE CO. LTD.

🏢 State Enterprises & Insurance
22 November 1957
Liquidation, General Meeting, Liquidator's Account, Masterton
  • G. H. McEwen, Liquidator

🏢 Liquidation Meeting of PLAZA MILK BAR CO. LTD.

🏢 State Enterprises & Insurance
5 November 1957
Liquidation, General Meeting, Liquidator's Accounts, Auckland
  • L. N. Ross, Liquidator