✨ Company Notices




### 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:

- The Slater Tile Co. Ltd. W. 1923/9.
- Station Store (Ngaio) Ltd. W. 1946/34.
- R. T. Fraser Ltd. W. 1949/470.
- Coles Salon Ltd. W. 1952/150.
- MacKay's Stores Ltd. W. 1954/274.
- Duncan and Medwood Ltd. W. 1955/316.
- Lady's Mile Service Store Ltd. W. 1956/705.
- Norman Spencer Ltd. W. 1957/281.

Dated at Wellington this 10th day of July 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

### CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'Hughes Distributors Ltd.' has changed its name to 'H. D. 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 11th day of July 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

### CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'H. L. MacGregor Ltd.' has changed its name to 'Aerograph (N.Z.) 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 11th day of July 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

### CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'N. L. Chandler Ltd.' has changed its name to 'Carpet Mill Products (Wellington) Ltd.', and that the new name was this day entered on my Register of Companies in place of the former name. W. 1953/351.

Dated at Wellington this 8th day of July 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

### CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'Wholesale Furriers Ltd.' has changed its name to 'Jack Lanigan (Wellington) Ltd.', and that the new name was this day entered on my Register of Companies in place of the former name. W. 1937/49.

Dated at Wellington this 9th day of July 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

### CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'Nation's Cash Store Ltd.' has changed its name to 'Waldman and Glassey Ltd.', and that the new name was this day entered on my Register of Companies in place of the former name. W. 1956/152.

Dated at Wellington this 9th day of July 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

### CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'Westminster Milk Bar Ltd.' has changed its name to 'Gunn's Stores 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 30th day of June 1958.
F. R. McBRIDE, Assistant Registrar of Companies.

### CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'Cagney Brothers Electrical Ltd.' has changed its name to 'Cagney and Goodenough 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 30th day of June 1958.
F. R. McBRIDE, Assistant Registrar of Companies.

### CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'Allen’s Furniture Crafts Ltd.' has changed its name to 'Allens Takapuna Buildings 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 30th day of June 1958.
794 F. R. McBRIDE, Assistant Registrar of Companies.

### CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'McKendrick Bros. (Waikato) Ltd.' has changed its name to 'McKendrick Plastics 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 30th day of June 1958.
795 F. R. McBRIDE, Assistant Registrar of Companies.

### CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'Union Trading Co. Ltd.' has changed its name to 'McKendrick Jute and Cotton Co. 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 30th day of June 1958.
796 F. R. McBRIDE, Assistant Registrar of Companies.

### CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'Skellerup Plastic Products Ltd.' has changed its name to 'Skellerup Plastics 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 11th day of July 1958.
781 A. J. S. SMITH, Assistant Registrar of Companies.

### CHANGE OF NAME OF COMPANY

NOTICE is hereby given that 'A. and E. Soper Ltd.' has changed its name to 'Sopers Laundry 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 1st day of July 1958.
814 L. ESTERMAN, District Registrar of Companies.

### BRITISH DEVELOPMENTS (N.Z.) LTD.

#### IN LIQUIDATION

##### Notice of Voluntary Winding Up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that on the 8th day of July 1958 the following special resolution was duly passed:

- "(1) That the company be wound up voluntarily.
- "(2) That Mr. George William Jack Bell, of Dunedin, public accountant, be and is hereby appointed liquidator of the company."

Dated this 8th day of July 1958.
827 G. W. J. BELL, Liquidator.

### SOUTHLAND SAWMILLING CO. LTD.

#### IN VOLUNTARY LIQUIDATION

##### Notice to Creditors to Prove

In the matter of Southland Sawmilling Co. Ltd. (in voluntary liquidation).

THE liquidator of Southland Sawmilling Co. Ltd. hereby fixes the 5th day of August 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 at Auckland 10 July 1958.
707 T. W. H. HOBBS, Liquidator.
Care of Fletcher Holdings Ltd., Private Bag, Auckland.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 45


NZLII PDF NZ Gazette 1958, No 45





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

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

🏭 Company Name Change: Hughes Distributors Ltd. to H. D. Ltd.

🏭 Trade, Customs & Industry
11 July 1958
Company name change, Hughes Distributors Ltd., H. D. Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: H. L. MacGregor Ltd. to Aerograph (N.Z.) Ltd.

🏭 Trade, Customs & Industry
11 July 1958
Company name change, H. L. MacGregor Ltd., Aerograph (N.Z.) Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: N. L. Chandler Ltd. to Carpet Mill Products (Wellington) Ltd.

🏭 Trade, Customs & Industry
8 July 1958
Company name change, N. L. Chandler Ltd., Carpet Mill Products (Wellington) Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Wholesale Furriers Ltd. to Jack Lanigan (Wellington) Ltd.

🏭 Trade, Customs & Industry
9 July 1958
Company name change, Wholesale Furriers Ltd., Jack Lanigan (Wellington) Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Nation's Cash Store Ltd. to Waldman and Glassey Ltd.

🏭 Trade, Customs & Industry
9 July 1958
Company name change, Nation's Cash Store Ltd., Waldman and Glassey Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Westminster Milk Bar Ltd. to Gunn's Stores Ltd.

🏭 Trade, Customs & Industry
30 June 1958
Company name change, Westminster Milk Bar Ltd., Gunn's Stores Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change: Cagney Brothers Electrical Ltd. to Cagney and Goodenough Ltd.

🏭 Trade, Customs & Industry
30 June 1958
Company name change, Cagney Brothers Electrical Ltd., Cagney and Goodenough Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change: Allen’s Furniture Crafts Ltd. to Allens Takapuna Buildings Ltd.

🏭 Trade, Customs & Industry
30 June 1958
Company name change, Allen’s Furniture Crafts Ltd., Allens Takapuna Buildings Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change: McKendrick Bros. (Waikato) Ltd. to McKendrick Plastics Ltd.

🏭 Trade, Customs & Industry
30 June 1958
Company name change, McKendrick Bros. (Waikato) Ltd., McKendrick Plastics Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change: Union Trading Co. Ltd. to McKendrick Jute and Cotton Co. Ltd.

🏭 Trade, Customs & Industry
30 June 1958
Company name change, Union Trading Co. Ltd., McKendrick Jute and Cotton Co. Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change: Skellerup Plastic Products Ltd. to Skellerup Plastics Ltd.

🏭 Trade, Customs & Industry
11 July 1958
Company name change, Skellerup Plastic Products Ltd., Skellerup Plastics Ltd.
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company Name Change: A. and E. Soper Ltd. to Sopers Laundry Ltd.

🏭 Trade, Customs & Industry
1 July 1958
Company name change, A. and E. Soper Ltd., Sopers Laundry Ltd.
  • L. Esterman, District Registrar of Companies

🏭 British Developments (N.Z.) Ltd. - Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
8 July 1958
Liquidation, Voluntary winding up, Resolution, British Developments (N.Z.) Ltd.
  • G. W. J. Bell, Liquidator

🏭 Southland Sawmilling Co. Ltd. - Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
10 July 1958
Liquidation, Voluntary liquidation, Creditors, Prove debts, Southland Sawmilling Co. Ltd.
  • T. W. H. Hobbs, Liquidator