Company Notices




13 MARCH
THE NEW ZEALAND GAZETTE
343

ADVERTISEMENTS

THE CHARITABLE TRUSTS ACT 1957

NOTICE OF APPROVAL OF SCHEME

NOTICE is hereby given that the scheme prepared by the Public Trustee for administration of the McClelland Trust Fund and for variation of the trusts relating to such fund (which scheme is dated 2 July 1957, and is filed in the office of the Supreme Court at Wellington), was considered by the Hon. Mr Justice McGregor on 26 February 1958, and an order was then made approving the said scheme.

Dated at Wellington this 4th day of March 1958.
V. J. HITCHCOCK, Deputy Registrar.

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:

Wool and Thread Suppliers Ltd. C. 1949/49.
Challenger Tailors Ltd. C. 1954/221.

Given under my hand at Christchurch this 7th day of March 1958.
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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Tavern Stores Ltd. C. 1952/128.
Brake Construction Co. Ltd. C. 1949/34.

Given under my hand at Christchurch this 7th day of March 1958.
A. J. S. SMITH, Assistant Registrar of Companies.

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:

Schroeders Reliance Garage Ltd. SD. 1949/24.
Donalds Bakery Ltd. SD. 1953/54.
R. B. Springford Ltd. SD. 1951/26.
Southern Enterprises Ltd. SD. 1955/18.

Given under my hand at Invercargill this 28th day of February 1958.
L. ESTERMAN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “De Luxe Motor Sales (Waipukurau) Ltd.” has changed its name to “De Luxe Motor Sales (Napier) 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 27th day of February 1958.
256 L. H. MCCLELLAND, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that the “South Island Plumbing and Heating Co. Ltd.”, has changed its name to “Harewood Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Given under my hand at Christchurch this 27th day of February 1958.
257 A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Richardsons Trading Co. Ltd.” has changed its name to “Strathallan Investments Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Given under my hand at Christchurch this 28th day of February 1958.
258 A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

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

Given under my hand at Christchurch this 28th day of February 1958.
259 A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Don Stuart Electrical Co. Ltd.” has changed its name to “Don Stuart’s Electrical Co. 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 6th day of March 1958.
282 L. H. MCCLELLAND, District Registrar of Companies.

FAIRFIELD BRIDGE SELF SERVICE LTD.

IN LIQUIDATION

Meeting of Creditors

CREDITORS of the Fairfield Bridge Self Service Ltd. (in liquidation) will take notice that a meeting of the creditors will be held in the Boardroom, New Zealand National Creditmen’s Association, Barton Street, Hamilton, on Thursday, 20 March 1958, at 11 o’clock in the morning.

Agenda:

  1. To receive the liquidator’s statement of receipts and payments.
  2. General.
    281 W. B. DEVITT, Liquidator.

SOUTHERN SECURITIES 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 office of The Guardian Trust and Executors Co. of New Zealand Ltd., Shortland Street, Auckland, on Friday, the 28th day of March 1958, at 2.15 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidators.

Dated this 10th day of March 1958.
284 E. H. RHODES\nC. B. WAKE\n} Liquidators.

METROPOLITAN MOTOR BODIES LTD.

IN LIQUIDATION

Meeting of Creditors

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the office of S. E. Field, 281 High Street, Christchurch, on Monday, 31 March 1958, at 11 a.m., for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator.

Meeting of Members

Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of S. E. Field, 281 High Street, Christchurch, on Monday, 31 March 1958, at 5 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

Dated this 6th day of March 1958.
274 S. E. FIELD, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 17


NZLII PDF NZ Gazette 1958, No 17





✨ LLM interpretation of page content

🏛️ Approval of Charitable Trust Scheme

🏛️ Governance & Central Administration
4 March 1958
Charitable Trusts Act, Public Trustee, Scheme approval, McClelland Trust Fund, Supreme Court
  • V. J. Hitchcock, Deputy Registrar

🏛️ Companies Struck Off Register (Christchurch)

🏛️ Governance & Central Administration
7 March 1958
Companies Act, Struck off register, Dissolved companies, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏛️ Companies to be Struck Off Register (Christchurch)

🏛️ Governance & Central Administration
7 March 1958
Companies Act, Strike off register, Dissolution pending, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏛️ Companies Struck Off Register (Invercargill)

🏛️ Governance & Central Administration
28 February 1958
Companies Act, Struck off register, Dissolved companies, Invercargill
  • L. Esterman, District Registrar of Companies

🏛️ Change of Company Name: De Luxe Motor Sales (Waipukurau) Ltd. to De Luxe Motor Sales (Napier) Ltd.

🏛️ Governance & Central Administration
27 February 1958
Company name change, Motor sales, Waipukurau, Napier
  • L. H. McClelland, District Registrar of Companies

🏛️ Change of Company Name: South Island Plumbing and Heating Co. Ltd. to Harewood Holdings Ltd.

🏛️ Governance & Central Administration
27 February 1958
Company name change, Plumbing, Heating, Harewood Holdings
  • A. J. S. Smith, Assistant Registrar of Companies

🏛️ Change of Company Name: Richardsons Trading Co. Ltd. to Strathallan Investments Ltd.

🏛️ Governance & Central Administration
28 February 1958
Company name change, Trading company, Investments, Strathallan
  • A. J. S. Smith, Assistant Registrar of Companies

🏛️ Change of Company Name: Provan’s Menswear Ltd. to Wilfrid Myhre Ltd.

🏛️ Governance & Central Administration
28 February 1958
Company name change, Menswear, Wilfrid Myhre
  • A. J. S. Smith, Assistant Registrar of Companies

🏛️ Change of Company Name: Don Stuart Electrical Co. Ltd. to Don Stuart’s Electrical Co. Ltd.

🏛️ Governance & Central Administration
6 March 1958
Company name change, Electrical services, Don Stuart
  • L. H. McClelland, District Registrar of Companies

🏛️ Fairfield Bridge Self Service Ltd. (In Liquidation) - Meeting of Creditors

🏛️ Governance & Central Administration
13 March 1958
Liquidation, Creditors meeting, Fairfield Bridge Self Service, Hamilton
  • W. B. Devitt, Liquidator

🏛️ Southern Securities Ltd. (In Liquidation) - General Meeting

🏛️ Governance & Central Administration
10 March 1958
Liquidation, General meeting, Southern Securities, Auckland
  • E. H. Rhodes
  • C. B. Wake

🏛️ Metropolitan Motor Bodies Ltd. (In Liquidation) - Meetings of Creditors and Members

🏛️ Governance & Central Administration
6 March 1958
Liquidation, Creditors meeting, Members meeting, Metropolitan Motor Bodies, Christchurch
  • S. E. Field, Liquidator