✨ Company Notices
228
THE NEW ZEALAND GAZETTE
No. 13
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:
Central School Store (Hastings) Ltd. H.B. 1954/34.
Given under my hand at Napier this 13th day of February 1958.
L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shepherd’s Radio Service Ltd.” has changed its name to “Camera House Ltd.”, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin this 10th day of February 1958.
190 H. F. FOUNTAIN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. W. R. Outram Ltd.” has changed its name to “Outrams Pharmacy Ltd.”, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin this 3rd day of February 1958.
169 H. F. FOUNTAIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lamond Construction Co. Ltd.” has changed its name to “Lamond Timber Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 5th day of February 1958.
170 A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Howick Taxi Service Ltd.” has changed its name to “Paton’s Milk Bar 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 4th day of February 1958.
171 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sexton Sales Ltd.” has changed its name to “Sexton Engineering 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 4th day of February 1958.
172 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “F. J. M. Clark Ltd.” has changed its name to “Clark and Price 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 5th day of February 1958.
186 F. R. McBRIDE, Assistant Registrar of Companies.
DISTRIBUTORS’ ASSOCIATION LTD.
IN LIQUIDATION
Notice of Dividend
In the matter of the Companies Act 1955 and in the matter of Distributors’ Association Ltd. (in liquidation).
Name of Company: Distributors’ Association Ltd. (in liquidation).
Address of Registered Office: Malings Buildings, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
Number of Matter: P. 24/53.
Nature of Dividend: First and final dividend of 2s. 3½d. in the pound, now payable at the office of the Official Assignee.
G. W. BROWN, Official Liquidator.
183 Oxford Terrace, Christchurch, 11 February 1958.
174
I. J. WILLIAMSON LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of I. J. Williamson (in voluntary liquidation).
NOTICE is hereby given that a meeting of shareholders of the above-named company will be held at the office of Pickles, Perkins, and Hadlee on Monday, 3 March, at 9 a.m., to conduct the following business:
-
To receive, and if thought fit, to adopt the final accounts of the liquidator.
-
To determine, by extraordinary resolution pursuant to section 328 (1) (b), the manner in which the books, accounts, and documents of the company and of the liquidator are to be disposed of.
179 G. B. BATTERSBY, Liquidator.
L. R. DALE AND CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice Calling Final Meetings
In the matter of the Companies Act 1955 and in the matter of L. R. Dale and Co. Ltd. (in voluntary liquidation).
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that meetings of the members and creditors respectively of the above-named company will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, as follows:
Meeting of members: Wednesday, 12 March 1958, at 2.15 p.m.
Meeting of creditors: Wednesday, 12 March 1958, at 3.15 p.m.
At each meeting an account will be 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.
Every member or creditor entitled to attend and vote at the relevant meeting specified above is entitled to appoint a proxy to attend and vote instead of him.
Dated this 13th day of February 1958.
180 G. W. BROWN, Liquidator.
P.O.D. BUILDERS LTD.
IN VOLUNTARY LIQUIDATION
Notice Calling Final Meetings
In the matter of the Companies Act 1955 and in the matter of P.O.D. Builders Ltd. (in voluntary liquidation).
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that meetings of the members and creditors respectively of the above-named company will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, as follows:
Meeting of members: Thursday, 13 March 1958, at 2.15 p.m.
Meeting of creditors: Thursday, 13 March 1958, at 3.15 p.m.
At each meeting an account will be 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.
Every member or creditor entitled to attend and vote at the relevant meeting specified above is entitled to appoint a proxy to attend and vote instead of him.
Dated this 13th day of February 1958.
181 G. W. BROWN, Liquidator.
THE NEW CITY HOTEL CO. LTD.
IN LIQUIDATION
Notice of Voluntary Winding Up
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that by entry in the minute book of the above-named company on the 6th day of February 1958, the following special resolution was duly passed.
“Resolved as a special resolution that the company be wound up voluntarily for the purposes of reconstruction and that Ronald Charles Hills of Christchurch, company secretary be appointed liquidator.”
Dated this 12th day of February 1958.
192 R. C. HILLS, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 13
NZLII —
NZ Gazette 1958, No 13
✨ LLM interpretation of page content
🏛️ Company Struck Off Register and Dissolved
🏛️ Governance & Central Administration13 February 1958
Companies Act, Dissolution, Register struck off, Hastings
- L. H. McClelland, District Registrar of Companies
🏛️ Change of Name of Company
🏛️ Governance & Central Administration10 February 1958
Company name change, Shepherd’s Radio Service Ltd., Camera House Ltd., Dunedin
- H. F. Fountain, District Registrar of Companies
🏛️ Change of Name of Company
🏛️ Governance & Central Administration3 February 1958
Company name change, H. W. R. Outram Ltd., Outrams Pharmacy Ltd., Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏛️ Change of Name of Company
🏛️ Governance & Central Administration5 February 1958
Company name change, Lamond Construction Co. Ltd., Lamond Timber Co. Ltd., Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏛️ Change of Name of Company
🏛️ Governance & Central Administration4 February 1958
Company name change, Howick Taxi Service Ltd., Paton’s Milk Bar Ltd., Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Change of Name of Company
🏛️ Governance & Central Administration4 February 1958
Company name change, Sexton Sales Ltd., Sexton Engineering Ltd., Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Change of Name of Company
🏛️ Governance & Central Administration5 February 1958
Company name change, F. J. M. Clark Ltd., Clark and Price Ltd., Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Distributors’ Association Ltd. - Notice of Dividend
🏛️ Governance & Central Administration11 February 1958
Company liquidation, Dividend, Distributors’ Association Ltd., Christchurch
- G. W. Brown, Official Liquidator
🏛️ I. J. Williamson Ltd. - Notice Calling Final Meetings
🏛️ Governance & Central AdministrationCompany liquidation, Final meetings, I. J. Williamson Ltd., Shareholders meeting, Creditors meeting
- G. B. Battersby, Liquidator
🏛️ L. R. Dale and Co. Ltd. - Notice Calling Final Meetings
🏛️ Governance & Central Administration13 February 1958
Company liquidation, Final meetings, L. R. Dale and Co. Ltd., Shareholders meeting, Creditors meeting, Christchurch
- G. W. Brown, Liquidator
🏛️ P.O.D. Builders Ltd. - Notice Calling Final Meetings
🏛️ Governance & Central Administration13 February 1958
Company liquidation, Final meetings, P.O.D. Builders Ltd., Shareholders meeting, Creditors meeting, Christchurch
- G. W. Brown, Liquidator
🏛️ The New City Hotel Co. Ltd. - Notice of Voluntary Winding Up
🏛️ Governance & Central Administration12 February 1958
Company liquidation, Voluntary winding up, Reconstruction, The New City Hotel Co. Ltd., Christchurch
- Ronald Charles Hills, Appointed liquidator
- R. C. Hills, Liquidator