Company Notices




56

THE NEW ZEALAND GAZETTE

No. 3

CHANGE OF NAME OF COMPANY

Notice is hereby given that “English Electric Co. Ltd.” has changed its name to “The English Electric Co. of New Zealand 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 8th day of January 1958.

K. W. KILPATRICK,

Assistant Registrar of Companies.

26

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:

L. A. Grace Ltd. P.B. 1956/7.

Given under my hand at Gisborne this 9th day of January 1958.

H. E. SQUIRE, District 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:

South Island Holdings Ltd. C. 1954/151.

George Graichen (N.Z.) Ltd. C. 1951/196.

Rangiora Manufacturing Co. Ltd. C. 1954/230.

Given under my hand at Christchurch this 9th day of January 1958.

A. J. S. SMITH, Assistant 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:

Regent Confectionery Co. Ltd. W. 1935/222.

Produce Traders Ltd. W. 1937/16.

Mangoihe Investments Ltd. W. 1944/113.

Harford’s Transport Ltd. W. 1946/3.

V.I.C. Taxis and Service Station Ltd. W. 1946/86.

British Aircraft Ltd. W. 1946/191.

Priscilla Products Ltd. W. 1946/323.

Hasties Feilding Ltd. W. 1948/8.

Buttons and Buttonholes Ltd. W. 1949/135.

Bunge (New Zealand) Ltd. W. 1949/504.

Clifford Apartments Ltd. W. 1949/563.

Voss and Ralph Ltd. W. 1949/587.

Dustin’s Outfitters Ltd. W. 1950/357.

Elizabeth Shoe Stores Ltd. W. 1953/395.

Tonson’s Agencies Ltd. W. 1954/220.

MacKay’s Stores Ltd. W. 1954/274.

Arlidge and Jones Ltd. W. 1954/321.

C. J. Phelps Ltd. W. 1955/31.

Dated at Wellington this 14th day of January 1958.

K. L. WESTMORELAND,

Assistant Registrar of Companies'.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Rubber Imports (1954) Ltd.” has changed its name to “Truck Spares 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 10th day of January 1958.

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

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Star Stores (Hills Road) Ltd.” has changed its name to “Don Mattingley 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 10th day of January 1958.

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

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Tymons (1946) Ltd.” has changed its name to “Saunders Investments 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 10th day of January 1958.

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

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Greytown Concrete Co. Ltd.” has changed its name to “Masterton Concrete Products 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 8th day of January 1958.

K. W. KILPATRICK,

Assistant Registrar of Companies.

PEACOCKE CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice of Meeting of Shareholders

In the matter of the Companies Act 1955 and in the matter of the Peacocke Construction Co. Ltd. (in liquidation).

Notice is hereby given that a meeting of shareholders will be held in the board room of Messrs Wynyard and Ridland, 37–39 Brougham Street, New Plymouth, on Friday, 31 January 1958, at 10.30 o'clock in the forenoon.

Agenda

  1. To receive the report of the liquidator, pursuant to section 290 of the Companies Act 1955, of his acts and dealings and the conduct of the winding up of the company during the year ended 30th August 1957.

  2. General business.

Proxies to be used at the meeting must be lodged with the liquidator at Egmont Street, Patea, not later than 5.30 p.m. on Thursday, 30 January 1958.

J. P. BRANDON, Liquidator.

PEACOCKE CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

In the matter of the Companies Act 1955 and in the matter of the Peacocke Construction Co. Ltd. (in liquidation).

Notice is hereby given that a meeting of creditors will be held in the board room of Messrs Wynyard and Ridland, 37–39 Brougham Street, New Plymouth, on Friday, 31 January 1958, at 11.30 o'clock in the forenoon.

Agenda

  1. To receive the report of the liquidator, pursuant to section 290 of the Companies Act 1955, of his acts and dealings and of the conduct of the winding up of the company during the year ended 30 August 1957.

  2. General business.

Proxies to be used at the meeting must be lodged with the liquidator at Egmont Street, Patea, not later than 5.30 p.m. on Thursday, 30 January 1958.

J. P. BRANDON, Liquidator.

In the Supreme Court of New Zealand

Wellington District

(Palmerston North Registry)

In the matter of the Companies Act 1955 and in the matter of the Carlyle Manufacturing Co. Ltd.

Notice is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 23rd day of December 1957, presented to the said Court by C. R. Anderson Ltd., a duly incorporated company having its registered office at Palmerston North and carrying on business as carriers; and that the said petition is directed to be heard before the Court sitting at Palmerston North on the 7th day of February 1958 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

K. J. O'SULLIVAN, Solicitor for the Petitioner.

Address for service: The offices of Messrs Rowe and O'Sullivan, National Bank Building, Rangitikei Street, Palmerston North.

Note—Any person who intends to appear on the hearing of the said petition must serve on or send by post, to the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Palmerston North, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 6th day of February 1958.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 3


NZLII PDF NZ Gazette 1958, No 3





✨ LLM interpretation of page content

🏭 Change of Name of Company: English Electric Co. Ltd.

🏭 Trade, Customs & Industry
8 January 1958
Company name change, English Electric, Register of Companies
  • K. W. Kilpatrick, Assistant Registrar of Companies

🏭 Companies Act 1955: Company to be Struck Off Register

🏭 Trade, Customs & Industry
9 January 1958
Companies Act, Struck off Register, Dissolved, L. A. Grace Ltd.
  • H. E. Squire, District Registrar of Companies

🏭 Companies Act 1955: Companies to be Struck Off Register

🏭 Trade, Customs & Industry
9 January 1958
Companies Act, Struck off Register, Dissolved, South Island Holdings Ltd., George Graichen (N.Z.) Ltd., Rangiora Manufacturing Co. Ltd.
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Companies Act 1955: Companies to be Struck Off Register

🏭 Trade, Customs & Industry
14 January 1958
Companies Act, Struck off Register, Dissolved, Regent Confectionery Co. Ltd., Produce Traders Ltd., Mangoihe Investments Ltd., Harford’s Transport Ltd., V.I.C. Taxis and Service Station Ltd., British Aircraft Ltd., Priscilla Products Ltd., Hasties Feilding Ltd., Buttons and Buttonholes Ltd., Bunge (New Zealand) Ltd., Clifford Apartments Ltd., Voss and Ralph Ltd., Dustin’s Outfitters Ltd., Elizabeth Shoe Stores Ltd., Tonson’s Agencies Ltd., MacKay’s Stores Ltd., Arlidge and Jones Ltd., C. J. Phelps Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: Rubber Imports (1954) Ltd.

🏭 Trade, Customs & Industry
10 January 1958
Company name change, Rubber Imports, Truck Spares, Register of Companies
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Change of Name of Company: Star Stores (Hills Road) Ltd.

🏭 Trade, Customs & Industry
10 January 1958
Company name change, Star Stores, Don Mattingley, Register of Companies
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Change of Name of Company: Tymons (1946) Ltd.

🏭 Trade, Customs & Industry
10 January 1958
Company name change, Tymons, Saunders Investments, Register of Companies
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Change of Name of Company: Greytown Concrete Co. Ltd.

🏭 Trade, Customs & Industry
8 January 1958
Company name change, Greytown Concrete, Masterton Concrete Products, Register of Companies
  • K. W. Kilpatrick, Assistant Registrar of Companies

🏭 Peacocke Construction Co. Ltd. (in liquidation): Notice of Meeting of Shareholders

🏭 Trade, Customs & Industry
31 January 1958
Liquidation, Shareholders meeting, Companies Act, Peacocke Construction Co. Ltd.
  • J. P. Brandon, Liquidator

🏭 Peacocke Construction Co. Ltd. (in liquidation): Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
31 January 1958
Liquidation, Creditors meeting, Companies Act, Peacocke Construction Co. Ltd.
  • J. P. Brandon, Liquidator

🏭 Petition for Winding Up of Carlyle Manufacturing Co. Ltd.

🏭 Trade, Customs & Industry
7 February 1958
Winding up petition, Supreme Court, Carlyle Manufacturing Co. Ltd., C. R. Anderson Ltd., Companies Act
  • C. R. Anderson (Ltd.), Petitioner for winding up

  • K. J. O'Sullivan, Solicitor for the Petitioner