✨ Company Registrations and Liquidations




5 JUNE

THE NEW ZEALAND GAZETTE

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:

W. Mander Ltd. H.B. 1937/11.
Symons Home Cookery Ltd. H.B. 1948/48.
Pakowhai Stores Ltd. H.B. 1953/10.
Marewa Shoe Co. Ltd. H.B. 1954/99.
The Wool Shop Ltd. H.B. 1956/129.
Te Rangi Farms Ltd. H.B. 1956/155.

Given under my hand at Napier this 26th day of May 1958.
L. H. McCLELLAND, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

TAKE notice that the name of the under-mentioned company
has been struck off the Register and that the company has
been dissolved:

S. B. Gerrie Ltd. 1942/8.
Dated at Dunedin this 28th day of May 1958.
H. F. FOUNTAIN, 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 com-
panies dissolved:

R. A. Ambridge and Co. Ltd. C. 1929/33.
A. E. Quinton Ltd. C. 1950/175.
Roley's Bar Ltd. C. 1951/46.
Goods Shoe Service Ltd. C. 1951/118.
Steel Arc Products (South Island) Ltd. C. 1956/331.

Given under my hand at Christchurch this 28th day of
May 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 will be dissolved:

Pine Hill Coal Co. Ltd. WD. 1952/3.

Given under my hand at Hokitika this 3rd day of April
1958.
K. O. BAINES, 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 name of the under-mentioned company will,
unless cause be shown to the contrary, be struck off the
Register and the company dissolved:

A. H. Squire Ltd. M. 1949/10.
Given under my hand at Blenheim this 29th day of May
1958.
R. F. HANNAN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Parquet Imports (N.Z.) Ltd."
has changed its name to "Par-k-Floor Sales Ltd.", and that
the new name was this day entered on my Register of Com-
panies in place of the former name.

Dated at Auckland this 19th day of May 1958.
617 T. J. DENNETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Colton Glove Co. (1955) Ltd."
has changed its name to "Auckland Glove (Distributors)
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 19th day of May 1958.
618 T. J. DENNETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Matangi Bakeries Ltd." has
changed its name to "Wald's Bakery 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 19th day of May 1958.
619 T. J. DENNETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Foster and Pevats Ltd." has
changed its name to "Budd and Pevats 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 19th day of May 1958.
620 T. J. DENNETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Newman and Roberts Ltd." has
changed its name to "D. R. Newman and Co. Ltd.", and that
the new name was this day entered on my Register of Com-
panies in place of the former name.

Dated at Auckland this 19th day of May 1958.
621 T. J. DENNETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Len Jackson (Avondale) Ltd."
has changed its name to "Dennis Carew Ltd.", and that the
new name was this day entered on my Registrar of Companies
in place of the former name.

622 T. J. DENNETT, Assistant Registrar of Companies.

NICKY (AUCKLAND) LTD.

TAKE notice that the last day for receiving proofs of debts
by the creditors of Nicky (Auckland) Ltd., having its regis-
tered office at 105 Pacific Buildings, Wellesley Street, Auck-
land, is the 27th day of June 1958. Proofs must be made to
the liquidator, Richard Charles Blackmore, 501B Smith's
Buildings, Albert Street, Auckland.

613

E. C. ALEXANDER AND CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Winding Up Resolution

NOTICE is hereby given that by special resolution of the
company passed on the 23rd day of May 1958 it was resolved:
"1. That the company be wound up voluntarily.
"2. That Trevor Lewis Gick Esquire, of 606 Colonial
Mutual Building, Queen Street, Auckland, Public Account-
ant, be and is hereby appointed liquidator of the company."

602 T. L. GICK, Liquidator.

E. C. ALEXANDER AND CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and in the matter
of E. C. Alexander and Co. Ltd.

THE liquidator of E. C. Alexander and Co. Ltd. which is
being wound up voluntarily doth hereby fix the 30th day of
June 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 such debts are proved or, as the
case may be, from objection to such distribution.

Signed at Auckland this 26th day of May 1958.

T. L. GICK, Liquidator.
606 Colonial Mutual Building Queen Street, Auckland.

603



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 34


NZLII PDF NZ Gazette 1958, No 34





✨ LLM interpretation of page content

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
26 May 1958
Companies Act, Struck off, Dissolved, Register, Companies
  • L. H. McClelland, District Registrar of Companies

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
28 May 1958
Companies Act, Struck off, Dissolved, Register, Company
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
28 May 1958
Companies Act, Struck off, Dissolved, Register, Companies
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company to be Struck Off Register

🏭 Trade, Customs & Industry
3 April 1958
Companies Act, Struck off, Register, Company, Dissolved
  • K. O. Baines, District Registrar of Companies

🏭 Company to be Struck Off Register

🏭 Trade, Customs & Industry
29 May 1958
Companies Act, Struck off, Register, Company, Dissolved
  • R. F. Hannan, District Registrar of Companies

🏭 Company Name Change: Parquet Imports (N.Z.) Ltd. to Par-k-Floor Sales Ltd.

🏭 Trade, Customs & Industry
19 May 1958
Company name change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Colton Glove Co. (1955) Ltd. to Auckland Glove (Distributors) Ltd.

🏭 Trade, Customs & Industry
19 May 1958
Company name change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Matangi Bakeries Ltd. to Wald's Bakery Ltd.

🏭 Trade, Customs & Industry
19 May 1958
Company name change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Foster and Pevats Ltd. to Budd and Pevats Ltd.

🏭 Trade, Customs & Industry
19 May 1958
Company name change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Newman and Roberts Ltd. to D. R. Newman and Co. Ltd.

🏭 Trade, Customs & Industry
19 May 1958
Company name change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Len Jackson (Avondale) Ltd. to Dennis Carew Ltd.

🏭 Trade, Customs & Industry
Company name change, Register of Companies
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Nicky (Auckland) Ltd. - Proof of Debts

🏭 Trade, Customs & Industry
Nicky (Auckland) Ltd., Proof of debts, Creditors, Liquidator, Auckland
  • Richard Charles Blackmore, Liquidator for Nicky (Auckland) Ltd.

🏭 E. C. Alexander and Co. Ltd. - Voluntary Liquidation Winding Up Resolution

🏭 Trade, Customs & Industry
23 May 1958
Voluntary liquidation, Winding up resolution, E. C. Alexander and Co. Ltd., Liquidator, Auckland
  • Trevor Lewis Gick (Esquire), Appointed liquidator of E. C. Alexander and Co. Ltd.

  • T. L. Gick, Liquidator

🏭 E. C. Alexander and Co. Ltd. - Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
26 May 1958
Voluntary liquidation, Creditors, Prove debts, E. C. Alexander and Co. Ltd., Auckland
  • T. L. Gick, Liquidator