Company Notices




28 NOVEMBER
THE NEW ZEALAND GAZETTE
2231

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Christchurch Parachute Club Incorporated is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch, this 22nd day of November 1957.

A. J. S. SMITH,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Ray Francis Hannan, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Havelock Croquet Club 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 Blenheim this 19th day of November 1957.

R. F. HANNAN,
Assistant Registrar of Incorporated Societies.


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:

J. B. Fletcher Ltd. H.B. 1932/29.

The Hawke’s Bay Trawling Co. Ltd. H.B. 1935/37.

M. B. Svensen Ltd. H.B. 1936/28.

R. C. Goldstone Ltd. H.B. 1937/48.

Red “C” Ltd. H.B. 1952/6.

Napier Car Sales Ltd. H.B. 1953/33.

Mangawakino Farming Co. Ltd. H.B. 1954/3.

Given under my hand at Napier this 22nd day of November 1957.

L. H. McCLELLAND,
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 dissolved:

Waihi Service Station Ltd. C. 1952/96.

Given under my hand at Christchurch this 22nd day of November 1957.

A. J. S. SMITH, 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:

Greymouth Shipping Co. Ltd. W.D. 1951/6.

Given under my hand at Hokitika this 22nd day of November 1957.

K. O. BAINES, District Registrar of Companies.


THE COMPANIES ACT 1955, 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:

J. B. Wootton Ltd. 1946/47.

Dated at Dunedin this 18th day of November 1957.

G. C. BROWN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hans Beck Ltd.” has changed its name to “J. Kathly Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 8th day of November 1957.

1545
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “N. and J. Duncan Ltd.” has changed its name to “Dresden Fashions Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 8th day of November 1957.

1546
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ken Evans’ Foodmarket Ltd.” has changed its name to “Wink’s Foodmarket Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 8th day of November 1957.

1547
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. A. Gill and Co. Ltd.” has changed its name to “R. J. Payne and Co. Ltd”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 8th day of November 1957.

1548
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nelson Financial Services Ltd.” has changed its name to “Nelson Finance Corporation Ltd.”, and that the new name was this day entered on the Register of Companies in place of the former name.

Dated at Nelson this 18th day of November 1957.

1523
C. C. MARCH, Assistant Registrar of Companies.


WELLINGTON MORTGAGES LTD.

IN LIQUIDATION

NOTICE is hereby given that a meeting of the above company will be held in the office of Messrs John L. Arcus and Sons, 23 Waring Taylor Street, Wellington, on Thursday, 12 December 1957, at 11 a.m., for the purpose of placing the accounts before shareholders showing how the winding up has been conducted and the property of the company disposed of.

J. A. ARCUS, Liquidator.

Wellington, 22 November 1957.

1541


THE ALF MOORE CLOTHING CO. LTD.

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Gorrie, Biss, and Hyland, public accountants, Yorkshire House, Shortland Street, Auckland, on Thursday, the 12th day of December 1957, at 11 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator, and to consider, and if thought fit, to pass the following resolution as an extraordinary resolution:

“That the books and papers of the company and of the liquidator shall be held in custody by Messrs Jacka, McElroy, and Duncan, solicitors, Yorkshire House, Shortland Street, Auckland.”

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 19th day of November 1957.

1527
J. W. HYLAND, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 89


NZLII PDF NZ Gazette 1957, No 89





✨ LLM interpretation of page content

🏛️ Christchurch Parachute Club Incorporated Dissolution

🏛️ Governance & Central Administration
22 November 1957
Incorporated Societies Act, Dissolution, No longer carrying on operations
  • A. J. S. Smith, Assistant Registrar of Incorporated Societies

🏛️ Havelock Croquet Club Incorporated Dissolution

🏛️ Governance & Central Administration
19 November 1957
Incorporated Societies Act, Dissolution, No longer carrying on operations
  • R. F. Hannan, Assistant Registrar of Incorporated Societies

🏛️ Companies Struck Off Register and Dissolved

🏛️ Governance & Central Administration
22 November 1957
Companies Act 1955, Struck off Register, Dissolved, Hawke's Bay
  • L. H. McClelland, District Registrar of Companies

🏛️ Company to be Struck Off Register and Dissolved

🏛️ Governance & Central Administration
22 November 1957
Companies Act 1955, Struck off Register, Dissolved, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏛️ Greymouth Shipping Co. Ltd. Struck Off Register and Dissolved

🏛️ Governance & Central Administration
22 November 1957
Companies Act 1955, Struck off Register, Dissolved, Hokitika
  • K. O. Baines, District Registrar of Companies

🏛️ J. B. Wootton Ltd. Struck Off Register and Dissolved

🏛️ Governance & Central Administration
18 November 1957
Companies Act 1955, Struck off Register, Dissolved, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏛️ Hans Beck Ltd. Changes Name to J. Kathly Ltd.

🏛️ Governance & Central Administration
8 November 1957
Change of Name, Company, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ N. and J. Duncan Ltd. Changes Name to Dresden Fashions Ltd.

🏛️ Governance & Central Administration
8 November 1957
Change of Name, Company, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Ken Evans’ Foodmarket Ltd. Changes Name to Wink’s Foodmarket Ltd.

🏛️ Governance & Central Administration
8 November 1957
Change of Name, Company, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ G. A. Gill and Co. Ltd. Changes Name to R. J. Payne and Co. Ltd

🏛️ Governance & Central Administration
8 November 1957
Change of Name, Company, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Nelson Financial Services Ltd. Changes Name to Nelson Finance Corporation Ltd.

🏛️ Governance & Central Administration
18 November 1957
Change of Name, Company, Nelson
  • C. C. March, Assistant Registrar of Companies

🏛️ Wellington Mortgages Ltd. In Liquidation Meeting

🏛️ Governance & Central Administration
22 November 1957
Companies Act 1955, Liquidation, Meeting of Shareholders, Wellington
  • J. A. Arcus, Liquidator

🏛️ The Alf Moore Clothing Co. Ltd. In Liquidation Meeting

🏛️ Governance & Central Administration
19 November 1957
Companies Act 1955, Liquidation, General Meeting, Auckland
  • J. W. Hyland, Liquidator