Company Notices




5 DECEMBER
THE NEW ZEALAND GAZETTE
2265

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:

J. Alexander Electrical Co. Ltd. C. 1956/22.

Given under my hand at Christchurch this 29th day of November 1957.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Highways Construction and Shingle Co. (Nelson) Ltd.” has changed its name to “Highways Construction (Nelson) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 29th day of October 1957.

1555 C. C. MARCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ivils (Te Awamutu) Ltd.” has changed its name to “Te Awamutu Shoe Store 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 18th day of November 1957.

1558 J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Richmond Stores Ltd.” has changed its name to “Nawton Supply Stores 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 18th day of November 1957.

1559 J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. J. Rattenbury Ltd.” has changed its name to “R. J. Rattenbury and Son 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 18th day of November 1957.

1560 J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waharoa Drapery Ltd.” has changed its name to “Ebbett’s Drapery (Waharoa) 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 18th day of November 1957.

1561 J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Shore Meat Delivery Ltd.” has changed its name to “Hall Holdings 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 21st day of November 1957.

1576 J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “T. G. and W. D. Brayshaw Ltd.” has changed its name to “Long Drive Motors 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 21st day of November 1957.

1577 J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Packer Holdings Ltd.” has changed its name to “Hollies Holdings 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 26th day of November 1957.

1578 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Creighton Car Sales Ltd.” has changed its name to “Creighton Motors 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 26th day of November 1957.

1579 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Paraparaumu Motels Ltd.” has changed its name to “Golden Coast Motels 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 26th day of November 1957.

1580 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Perno’s Garage Ltd.” has changed its name to “Perno’s Motors 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 26th day of November 1957.

1581 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. E. Kitchen Ltd.” has changed its name to “McCrossins Pharmacy Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name.

Dated at Wellington this 27th day of November 1957.

1587 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McKee’s Self Help Store Ltd.” has changed its name to “McKee’s Grocery 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 27th day of November 1957.

1591 K. L. WESTMORELAND,
Assistant Registrar of Companies.


FLETCHERS (SOUTH SEAS) LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting

NOTICE is hereby given that the final general meeting of the company will be held in the office of Fletcher Holdings Ltd., Great South Road, Penrose, Auckland, at 2 p.m., on 19 December 1957, for the purpose of having an account laid before it showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidator and to determine how the books and accounts of the company shall be disposed of.

Dated this 4th day of December 1957.

1457 T. W. H. HOBBS, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 90


NZLII PDF NZ Gazette 1957, No 90





✨ LLM interpretation of page content

🏭 Company Struck Off Register: J. Alexander Electrical Co. Ltd.

🏭 Trade, Customs & Industry
29 November 1957
Companies Act, Struck off register, Dissolved, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company Name Change: Highways Construction and Shingle Co. (Nelson) Ltd.

🏭 Trade, Customs & Industry
29 October 1957
Company name change, Nelson
  • C. C. March, Assistant Registrar of Companies

🏭 Company Name Change: Ivils (Te Awamutu) Ltd.

🏭 Trade, Customs & Industry
18 November 1957
Company name change, Te Awamutu, Shoe Store
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: Richmond Stores Ltd.

🏭 Trade, Customs & Industry
18 November 1957
Company name change, Nawton, Supply Stores
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: R. J. Rattenbury Ltd.

🏭 Trade, Customs & Industry
18 November 1957
Company name change, R. J. Rattenbury and Son
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: Waharoa Drapery Ltd.

🏭 Trade, Customs & Industry
18 November 1957
Company name change, Waharoa, Drapery, Ebbett's
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: Shore Meat Delivery Ltd.

🏭 Trade, Customs & Industry
21 November 1957
Company name change, Shore Meat Delivery, Hall Holdings
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: T. G. and W. D. Brayshaw Ltd.

🏭 Trade, Customs & Industry
21 November 1957
Company name change, Long Drive Motors
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: Packer Holdings Ltd.

🏭 Trade, Customs & Industry
26 November 1957
Company name change, Packer Holdings, Hollies Holdings
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Creighton Car Sales Ltd.

🏭 Trade, Customs & Industry
26 November 1957
Company name change, Creighton Car Sales, Creighton Motors
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Paraparaumu Motels Ltd.

🏭 Trade, Customs & Industry
26 November 1957
Company name change, Paraparaumu Motels, Golden Coast Motels
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Perno’s Garage Ltd.

🏭 Trade, Customs & Industry
26 November 1957
Company name change, Perno’s Garage, Perno’s Motors
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: A. E. Kitchen Ltd.

🏭 Trade, Customs & Industry
27 November 1957
Company name change, A. E. Kitchen, McCrossins Pharmacy
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: McKee’s Self Help Store Ltd.

🏭 Trade, Customs & Industry
27 November 1957
Company name change, McKee’s Self Help Store, McKee’s Grocery
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Voluntary Liquidation Meeting: Fletchers (South Seas) Ltd.

🏭 Trade, Customs & Industry
4 December 1957
Voluntary liquidation, Final meeting, Fletchers (South Seas) Ltd.
  • T. W. H. Hobbs, Liquidator