✨ Company Notices




22 MAY

THE NEW ZEALAND GAZETTE

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:

Marua Concrete Co. Ltd. 1954/62.
Titahi Investments Ltd. 1948/26.
The Duchess Theatre Ltd. 1936/46.
T. Waugh Ltd. 1940/81.
Superior Bricks Ltd. 1947/350.
Hasties Feilding Ltd. 1948/8.
Regal Furnishers Ltd. 1949/448.

Dated at Wellington this 14th day of May 1958.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Thompson and Humphries Ltd." has changed its name to "George A. Thompson 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 8th day of May 1958.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Edmeades and Macaskill Ltd." has changed its name to "Edmeades and Son 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 7th day of May 1958.

535 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Radio Service Associates (Dannevirke) Ltd." has changed its name to "Dannevirk Radio 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 7th day of May 1958.

536 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "G. H. Thornton and Co. Ltd." has changed its name to "Thorntons Buildings 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 15th day of May 1958.

558 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Gibson and Stutter Ltd." has changed its name to "J. Gibson 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 May 1958.

537 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Godfrey Philpott Ltd." has changed its name to "Ted Coutts Motors 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 28th day of March 1958.

544 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "St. James Motors Ltd." has changed its name to "St. James Securities 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 28th day of March 1958.

545 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Massey and Masters Ltd." has changed its name to "Massey Contractors 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 28th day of March 1958.

546 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Lincolns (Cabinetmakers) Ltd." has changed its name to "Raymond Industries 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 28th day of March 1958.

547 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Tirohanga Investments Ltd." has changed its name to "Twinoaks Investments 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 9th day of May 1958.

556 L. H. McCLELLAND, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "N. W. Allen Ltd." has changed its name to "A. J. Crawford Ltd.", and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 14th day of May 1958.

557 H. F. FOUNTAIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "L. V. Scully Ltd." has changed its name to "J. Hedley Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Invercargill this 9th day of May 1958.

560 L. ESTERMAN, District Registrar of Companies.

GEORGE MOIR AND SON LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

NOTICE is hereby given that the undersigned, the liquidator of George Moir and Son Ltd., which is being wound up voluntarily, does hereby fix the 30th day of May 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 12th day of May 1958.

P. O. Box 100, Invercargill.

531 P. S. FOUGERE, Liquidator.

DUROID PRODUCTS (N.Z.) LTD.

IN VOLUNTARY LIQUIDATION

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955 and in the matter of Duroid Products (N.Z.) Ltd.

NOTICE is hereby given that the following special resolution was duly passed by an entry in the minute book of the company on the 20th day of May 1958.

(1) That the company be wound up voluntarily.

(2) That Thomas William Harris Hobbs be and is hereby appointed liquidator.

Dated this 20th day of May 1958.

563 T. W. H. HOBBS, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 31


NZLII PDF NZ Gazette 1958, No 31





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
14 May 1958
Companies Act 1955, Struck off, Dissolved, Register
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: Thompson and Humphries Ltd.

🏭 Trade, Customs & Industry
8 May 1958
Company name change, George A. Thompson Ltd., Thompson and Humphries Ltd., Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Change of Name of Company: Edmeades and Macaskill Ltd.

🏭 Trade, Customs & Industry
7 May 1958
Company name change, Edmeades and Son Ltd., Edmeades and Macaskill Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: Radio Service Associates (Dannevirke) Ltd.

🏭 Trade, Customs & Industry
7 May 1958
Company name change, Dannevirk Radio Services Ltd., Radio Service Associates (Dannevirke) Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: G. H. Thornton and Co. Ltd.

🏭 Trade, Customs & Industry
15 May 1958
Company name change, Thorntons Buildings Ltd., G. H. Thornton and Co. Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: Gibson and Stutter Ltd.

🏭 Trade, Customs & Industry
8 May 1958
Company name change, J. Gibson Ltd., Gibson and Stutter Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: Godfrey Philpott Ltd.

🏭 Trade, Customs & Industry
28 March 1958
Company name change, Ted Coutts Motors Ltd, Godfrey Philpott Ltd., Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: St. James Motors Ltd.

🏭 Trade, Customs & Industry
28 March 1958
Company name change, St. James Securities Ltd., St. James Motors Ltd., Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: Massey and Masters Ltd.

🏭 Trade, Customs & Industry
28 March 1958
Company name change, Massey Contractors Ltd., Massey and Masters Ltd., Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: Lincolns (Cabinetmakers) Ltd.

🏭 Trade, Customs & Industry
28 March 1958
Company name change, Raymond Industries Ltd., Lincolns (Cabinetmakers) Ltd., Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: Tirohanga Investments Ltd.

🏭 Trade, Customs & Industry
9 May 1958
Company name change, Twinoaks Investments Ltd., Tirohanga Investments Ltd., Napier
  • L. H. McClelland, District Registrar of Companies

🏭 Change of Name of Company: N. W. Allen Ltd.

🏭 Trade, Customs & Industry
14 May 1958
Company name change, A. J. Crawford Ltd., N. W. Allen Ltd., Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Change of Name of Company: L. V. Scully Ltd.

🏭 Trade, Customs & Industry
9 May 1958
Company name change, J. Hedley Ltd., L. V. Scully Ltd., Invercargill
  • L. Esterman, District Registrar of Companies

🏭 George Moir and Son Ltd. - Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
12 May 1958
Company liquidation, Creditors, Prove debts, George Moir and Son Ltd., Voluntary winding up
  • P. S. Fougere, Liquidator

🏭 Duroid Products (N.Z.) Ltd. - Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
20 May 1958
Company liquidation, Voluntary winding up, Special resolution, Duroid Products (N.Z.) Ltd., Thomas William Harris Hobbs
  • Thomas William Harris Hobbs, Appointed liquidator

  • T. W. H. Hobbs, Liquidator