Company Notices




12 JUNE
THE NEW ZEALAND GAZETTE
787

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:

Waitohi Motors Ltd. M. 1945/6.
Page Products Ltd. M. 1954/5.
Canvastown Milk Supply Co. Ltd. M. 1952/8.

Dated at Blenheim this 30th day of May 1958.

R. F. HANNAN, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (4)

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:

Superb Equipment and Manufacturing Co. Ltd. H.B. 1948/42.

Given under my hand at Napier this 4th day of June 1958.

L. H. McCLELLAND, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R Hubrick Ltd.” has changed its name to “R Hubrich 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 22nd day of May 1958.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Moreton and Nesbit Ltd.” has changed its name to “Moreton’s Open Warehouse 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 29th day of May 1958.

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


In the Magistrate’s Court
Held at Masterton

In the matter of the Industrial and Provincial Societies Amendment Act 1952, in the matter of Part VI of the Companies Act 1955, and in the matter of the Masterton Cooperative Society Ltd.

NOTICE is hereby given that a petition for the winding up of the above-named society by the Magistrate’s Court was, on the 13th day of May 1958, presented to the said Court by Farm Products Cooperative Tararua Ltd. of King Street, Masterton, and that the said petition is directed to be heard before the Court sitting at Masterton on the 26th day of June 1958 at 10.30 o’clock in the forenoon; and any creditor or contributory of the said society 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 society requiring a copy on payment of the regulated charge of six shillings for the same.

R. M. DANIELL, Solicitor for the Petitioner.

Address for service: The offices of Daniell, Bayliss, and Co., in Perry Street, Masterton.

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 Farm Products Cooperative Tararua Ltd. or to R. M. Daniell, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Magistrate’s Court at Masterton, 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 four o’clock in the afternoon of the 25th day of June 1958.

644


LISTER SEPARATOR CO. (N.Z.) LTD.

NOTICE OF RESOLUTION OF VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of Lister Separator Co. (N.Z.) Ltd.

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 28th day of May 1958, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily, and that Mr Philip Evelyn Miller, of Auckland, company director, be and is hereby appointed liquidator of the company.”

Dated this 29th day of May 1958.

650 P. E. MILLER, Liquidator.


WEST COAST FARMERS DAIRY CO. LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of the West Coast Farmers Dairy Co. Ltd.

At an extraordinary general meeting of the members of the above-named company, duly convened, and held at the Oddfellows Hall, Chapel Street, Greymouth, on Wednesday, the 28th day of May 1955, the following special resolution was duly passed: That the West Coast Farmers Dairy Co, Ltd. be wound up voluntarily.

At the said meeting Mr F. Congreve, of Greymouth, F.C.I.S., was appointed liquidator for the purpose of such winding up.

Dated this 3rd day of June 1958.

F. CONGREVE, Liquidator.

Werita Street, Greymouth.

635


PEMBROKE COOPERATIVE DAIRY CO. LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of Pembroke Cooperative Dairy Co. Ltd.

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 29th day of May 1958, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

A declaration of solvency pursuant to section 274 of the Companies Act was registered with the Registrar of Companies within five weeks immediately preceding the above-mentioned date.

Dated this 30th day of May 1958.

C. R. F. TILLEY,
J. MAIN,
Liquidators.

637


NORTH ISLAND SHEEP DOG TRIAL ASSOCIATION

NOTICE OF VOLUNTARY WINDING UP

In the matter of the Incorporated Societies Act 1908 and in the matter of the North Island Sheep Dog Trial Association (Incorporated) (in liquidation).

NOTICE is hereby given that at a general meeting of members of the North Island Sheep Dog Trial Association (Incorporated), duly convened and held at Wanganui on Wednesday, the 12th day of June 1957, the following resolution was passed:

“That this association be wound up voluntarily and the surplus assets of the association be divided in accordance with rule 57.”

And that at a general meeting of members of the said association, duly convened and held at Rotorua on Wednesday, the 28th day of May 1958, the said resolution was duly confirmed and the following resolution was passed:

“That Reginald Fox-Rogers, of Havelock North, company secretary, be appointed liquidator of the association.”

Dated this 6th day of June 1958.

660 R. FOX-ROGERS, Liquidator.


TIBCO PRODUCTS LTD.

IN LIQUIDATION

Meeting of Creditors

NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 9th day of June 1958, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at the office of New Zealand National Creditmen’s Association Auckland Ltd., T. and G. Building, Corner of Wellesley and Elliott Streets, Auckland, on the 17th day of June 1958, at 10.30 o’clock in the forenoon.

Business:

Consideration of a statement of the position of the company’s affairs and list of creditors, etc.

Nomination of liquidator.

Appointment of committee of inspection, if thought fit.

Dated this 9th day of June 1958.

By order of the Directors—

656 J. F. H. BYRCH, Secretary.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 36


NZLII PDF NZ Gazette 1958, No 36





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
30 May 1958
Companies Act, Register, Dissolved, Blenheim
  • R. F. Hannan, District Registrar of Companies

🏭 Company Name to be Struck Off Register

🏭 Trade, Customs & Industry
4 June 1958
Companies Act, Register, Dissolved, Napier
  • L. H. McClelland, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
22 May 1958
Companies Act, Name Change, Register, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
29 May 1958
Companies Act, Name Change, Register, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Petition for Winding Up of Masterton Cooperative Society Ltd.

⚖️ Justice & Law Enforcement
Magistrate's Court, Industrial and Provincial Societies Amendment Act, Companies Act, Winding up petition, Masterton
  • R. M. Daniell, Solicitor for the Petitioner

🏭 Voluntary Winding Up Resolution - Lister Separator Co. (N.Z.) Ltd.

🏭 Trade, Customs & Industry
29 May 1958
Companies Act, Voluntary Winding Up, Liquidator, Auckland
  • Philip Evelyn Miller, Appointed liquidator

  • P. E. Miller, Liquidator

🏭 Voluntary Winding Up Resolution - West Coast Farmers Dairy Co. Ltd.

🏭 Trade, Customs & Industry
3 June 1958
Companies Act, Voluntary Winding Up, Liquidator, Greymouth
  • F. Congreve, Liquidator

🏭 Voluntary Winding Up Resolution - Pembroke Cooperative Dairy Co. Ltd.

🏭 Trade, Customs & Industry
30 May 1958
Companies Act, Voluntary Winding Up, Solvency Declaration, Liquidators
  • C. R. F. Tilley, Liquidators
  • J. Main, Liquidators

🏭 Voluntary Winding Up - North Island Sheep Dog Trial Association

🏭 Trade, Customs & Industry
6 June 1958
Incorporated Societies Act, Voluntary Winding Up, Liquidator, Wanganui, Rotorua
  • Reginald Fox-Rogers, Appointed liquidator

  • R. Fox-Rogers, Liquidator

🏭 Tibco Products Ltd. - Meeting of Creditors

🏭 Trade, Customs & Industry
9 June 1958
Companies Act, Voluntary Winding Up, Meeting of Creditors, Liquidator Nomination, Auckland
  • J. F. H. Byrch, Secretary