✨ Company Notices
12 DECEMBER
THE NEW ZEALAND GAZETTE
2307
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:
Dressy Frock Co. Ltd. C. 1939/58.
Given under my hand at Christchurch this 6th day of December 1957.
A. J. SMITH, Assistant 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:
Wool and Thread Suppliers Ltd. C. 1949/49.
Given under my hand at Christchurch this 6th day of December 1957.
A. J. S. SMITH, Assistant 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:
Kirks (Gisborne) Ltd. P.B. 1941/1.
Given under my hand at Gisborne this 4th day of December 1957.
H. E. SQUIRE, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Neptune Deep Freeze Co. Ltd. 1955/3.
Given under my hand at Invercargill this 29th day of November 1957.
L. ESTERMAN, 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:
Puketitiri Bus Service Ltd. H.B. 1950/46.
Given under my hand at Napier this 6th day of December 1957.
L. H. McCLELLAND, 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:
Hurrell’s Ltd. T. 1928/11.
Given under my hand at New Plymouth this 3rd day of December 1957.
O. T. KELLY, District Registrar of Companies.
Land and Deeds Registry, P.O. Box 395, New Plymouth.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. J. Brady Ltd.” has changed its name to “S. T. Varcoe Ltd.”, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin this 25th day of November 1957.
1627 G. C. BROWN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shell D’Arcy and Todd Oil Services Ltd.” has changed its name to “Shell BP and Todd Oil Services 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 6th day of December 1957.
1631 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ajax Bolt and Rivet Co. Ltd.” has changed its name to “Ajax GKN 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 29th day of November 1957.
1607 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fagg’s Coffee Roasters Ltd.” has changed its name to “Fagg’s Coffees (Wholesale) 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 29th day of November 1957.
1606 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Joseph Wilson and Son Ltd.” has changed its name to “Dalziell’s Stationery Store Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 4th day of December 1957.
1610 L. H. McCLELLAND, District Registrar of Companies.
CORGI (N.Z.) LTD.
IN LIQUIDATION
Notice of Winding Up and Notice of First Meetings
Name of Company: Corgi (N.Z.) Ltd.
Address of Registered Office: Southern Cross Building, Chancery Street, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 363/57.
Date of Order: 29 October 1957.
Date of Presentation of Petition: 5 November 1957.
Creditors’ Meeting:
Date: Wednesday, 11 December 1957.
Hour: 10.30 a.m.
Place: Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
Contributories’ Meeting:
Date: Wednesday, 11 December 1957.
Hour: 11.30 a.m.
Place: Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
1597 T. C. DOUGLAS,
Official Assignee, Provisional Liquidator.
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
C.A. 31/57.
In the matter of the Companies Act 1955, and in the matter of E. E. McCurdy Ltd. (in liquidation).
Notice of Winding-up Order and Notice of First Meeting
Name of Company: E. E. McCurdy Ltd.
Address of Registered Office: Official Assignee’s Office, 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Date of Order: 18 November 1957.
Date of Presentation of Petition: 7 March 1957.
Meeting of Creditors: Office of the Official Assignee, 57 Ballance Street, Wellington, on Tuesday, 17 December 1957, at 10.30 a.m.
Meeting of Contributories: At the same place as above on Tuesday, 17 December 1957, at 12 o’clock.
1608 J. LIST, Provisional Liquidator.
NICKY (AUCKLAND) LTD.
IN LIQUIDATION
TAKE notice that an adjourned meeting of creditors of Nicky (Auckland) Ltd. will be held at the Chamber of Commerce Board Room, 2 Courthouse Lane, Auckland, on Friday, the 20th day of December 1957, at 2.30 p.m.
1595 J. E. BEACHEN, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 91
NZLII —
NZ Gazette 1957, No 91
✨ LLM interpretation of page content
🏛️ Companies Act: Dissolution of Company
🏛️ Governance & Central Administration6 December 1957
Companies Act, Dissolution, Struck off Register
- A. J. Smith, Assistant Registrar of Companies
🏛️ Companies Act: Company to be Struck Off Register
🏛️ Governance & Central Administration6 December 1957
Companies Act, Struck off Register, Dissolved, Three months notice
- A. J. S. Smith, Assistant Registrar of Companies
🏛️ Companies Act: Company to be Struck Off Register
🏛️ Governance & Central Administration4 December 1957
Companies Act, Struck off Register, Dissolved, Three months notice
- H. E. Squire, District Registrar of Companies
🏛️ Companies Act: Company to be Struck Off Register
🏛️ Governance & Central Administration29 November 1957
Companies Act, Struck off Register, Dissolved, Three months notice
- L. Esterman, District Registrar of Companies
🏛️ Companies Act: Dissolution of Company
🏛️ Governance & Central Administration6 December 1957
Companies Act, Dissolution, Struck off Register
- L. H. McClelland, District Registrar of Companies
🏛️ Companies Act: Dissolution of Company
🏛️ Governance & Central Administration3 December 1957
Companies Act, Dissolution, Struck off Register
- O. T. Kelly, District Registrar of Companies
🏛️ Company Name Change
🏛️ Governance & Central Administration25 November 1957
Company name change, Register of Companies, Dunedin
- G. C. Brown, Assistant Registrar of Companies
🏛️ Company Name Change
🏛️ Governance & Central Administration6 December 1957
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change
🏛️ Governance & Central Administration29 November 1957
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change
🏛️ Governance & Central Administration29 November 1957
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change
🏛️ Governance & Central Administration4 December 1957
Company name change, Register of Companies, Napier
- L. H. McClelland, District Registrar of Companies
🏛️ Company Liquidation Meeting Notice
🏛️ Governance & Central Administration29 October 1957
Company liquidation, Winding up, First meetings, Creditors meeting, Contributories meeting, Auckland
- T. C. Douglas, Official Assignee, Provisional Liquidator
🏛️ Company Liquidation Meeting Notice
🏛️ Governance & Central Administration18 November 1957
Company liquidation, Winding up, First meeting, Creditors meeting, Contributories meeting, Wellington
- J. List, Provisional Liquidator
🏛️ Company Liquidation Meeting Notice
🏛️ Governance & Central Administration20 December 1957
Company liquidation, Adjourned meeting, Creditors meeting, Auckland
- J. E. Beachen, Liquidator