β¨ Company Notices and Land Registration
2 APRIL
THE NEW ZEALAND GAZETTE
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice:
No. 13651. GUY DAIGNEAULT. Two roods, part of Rural Section 269, Borough of Rangiora, Lindon Street. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 27th day of March 1958 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
ADVERTISEMENTS
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:
Brady McDonald and Co. Ltd. C. 1949/207.
Given under my hand at Christchurch this 28th 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved.
Glen Avon Woollens Ltd. C. 1945/40.
Given under my hand at Christchurch this 28th day of March 1958.
A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Cullimore and Walsh Ltd." has changed its name to "A. W. Walsh 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 Wellington this 13th day of March 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "D. Watson Ltd." has changed its name to "R. W. Cutler 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 28th day of March 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "J. W. Rolfe and Co. Ltd." has changed its name to "Manawatu Auto Wreckers 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 24th day of March 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Steevens Customs Agency Ltd." has changed its name to "Alan Steevens 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 Wellington this 24th day of March 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Bradford and Rae Ltd." has changed its name to "J. D. Rae 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 Christchurch this 18th day of March 1958.
A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Rochella Mantles Ltd." has changed its name to "Modern Fashions (1958) 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 18th day of March 1958.
A. J. S. SMITH, Assistant Registrar of Companies.
FEILDING CONSTRUCTION CO. LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of the Feilding Construction Co. Ltd.
NOTICE is hereby given that a meeting of creditors of the above-named company will be held in the office of Mayer and Toothill, Public Accountants, A.N.Z. Bank Chambers, Feilding, on Tuesday, 15 April 1958, at 2 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.
H. E. MAYER, Liquidator.
GREEN HILL GOLD MINES LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Green Hill Gold Mines 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 in Room 408, Fourth Floor, Victoria Arcade, Shortland Street, Auckland C.1, on Wednesday, the 16th day of April 1958, at 2.30 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.
A. ROGERS, Liquidator.
COTTON'S BUS CO. LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of Cotton's Bus Co. Ltd. (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator of Cotton's Bus Co. Ltd., which is being wound up voluntarily, does hereby fix the 25th day of April 1958, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 27th day of March 1958.
H. G. WEST, Liquidator.
P.O. Box 10, Nelson.
COTTON'S BUS CO. LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP AND LIQUIDATOR APPOINTED
In the matter of the Companies Act 1955 and in the matter of Cotton's Bus Co. Ltd.
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 24th day of March 1958, the following special resolution was passed by the company, namely:
"That the company be wound up voluntarily."
The following ordinary resolution was also passed in like manner:
"That Mr Herbert George West, of Nelson, public accountant, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets."
H. G. WEST, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 21
NZLII —
NZ Gazette 1958, No 21
β¨ LLM interpretation of page content
πΊοΈ Land Transfer Act notice for parcel of land
πΊοΈ Lands, Settlement & Survey27 March 1958
Land Transfer Act, Caveat, Land Registry, Rangiora
- Guy Daignault, Land parcel under Land Transfer Act
- N. E. Wilson, District Land Registrar
π Company name struck off register and dissolved
π Trade, Customs & Industry28 March 1958
Companies Act, Register, Dissolved, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
π Company name to be struck off register
π Trade, Customs & Industry28 March 1958
Companies Act, Register, Dissolved, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
π Company name change: Cullimore and Walsh Ltd. to A. W. Walsh and Co. Ltd.
π Trade, Customs & Industry13 March 1958
Companies Act, Name change, Register
- K. L. Westmoreland, Assistant Registrar of Companies
π Company name change: D. Watson Ltd. to R. W. Cutler Ltd.
π Trade, Customs & Industry28 March 1958
Companies Act, Name change, Register
- K. L. Westmoreland, Assistant Registrar of Companies
π Company name change: J. W. Rolfe and Co. Ltd. to Manawatu Auto Wreckers Ltd.
π Trade, Customs & Industry24 March 1958
Companies Act, Name change, Register
- K. L. Westmoreland, Assistant Registrar of Companies
π Company name change: Steevens Customs Agency Ltd. to Alan Steevens and Co. Ltd.
π Trade, Customs & Industry24 March 1958
Companies Act, Name change, Register
- K. L. Westmoreland, Assistant Registrar of Companies
π Company name change: Bradford and Rae Ltd. to J. D. Rae and Co. Ltd.
π Trade, Customs & Industry18 March 1958
Companies Act, Name change, Register
- A. J. S. Smith, Assistant Registrar of Companies
π Company name change: Rochella Mantles Ltd. to Modern Fashions (1958) Ltd.
π Trade, Customs & Industry18 March 1958
Companies Act, Name change, Register
- A. J. S. Smith, Assistant Registrar of Companies
π Creditors' meeting for Feilding Construction Co. Ltd. in liquidation
π Trade, Customs & Industry15 April 1958
Companies Act, Liquidation, Creditors meeting, Feilding
- H. E. Mayer, Liquidator
π General meeting for Green Hill Gold Mines Ltd. in liquidation
π Trade, Customs & Industry16 April 1958
Companies Act, Liquidation, General meeting, Auckland
- A. Rogers, Liquidator
π Notice to creditors to prove debts for Cotton's Bus Co. Ltd. in liquidation
π Trade, Customs & Industry25 April 1958
Companies Act, Liquidation, Creditors, Debts, Nelson
- H. G. West, Liquidator
π Resolution for voluntary winding up and liquidator appointed for Cotton's Bus Co. Ltd.
π Trade, Customs & Industry24 March 1958
Companies Act, Voluntary winding up, Liquidator appointed, Nelson
- H. G. West, Liquidator