Company Notices




28 AUGUST
THE NEW ZEALAND GAZETTE
1151

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

A. R. Cawley Ltd. T. 1955/20.

Given under my hand at New Plymouth this 21st day of August 1958.

O. T. KELLY, District Registrar of Companies.

1027

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:

Edward Pearce and Co. Ltd. W. 1938/262.
Mary Ruddock Ltd. W. 1945/67.
The Spa Hotel Ltd. W. 1946/392.
H. G. Twist Handkerchiefs Ltd. W. 1947/356.
Neill and Morison Ltd. W. 1951/271.
Society of St. Therese Ltd. W. 1953/15.
Animated Advertising Ltd. W. 1953/444.
The Lounge Tea Rooms Ltd. W. 1954/382.
Central Dairy and Milk Bar (1954) Ltd. W. 1954/454.
D. D. Wilson Ltd. W. 1957/119.

Given under my hand at Wellington this 18th day of August 1958.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1028

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

M. Osborne and Co. Ltd. C. 1949/8.

Given under my hand at Christchurch this 22nd day of August 1958.

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

1009

THE COMPANIES ACT 1955, SECTION 336 (3)

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

Gilies and Hitchcox Ltd. 1948/78.

Dated at Dunedin this 20th day of August 1958.

H. F. FOUNTAIN, Assistant Registrar of Companies.

1022

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Les McKee’s Foodmarket Ltd.” has changed its name to “Alf Pascoe’s Foodmarket 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 5th day of August 1958.

1016 F. R. McBRIDE, Assistant Registrar of Companies.

1017

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “E. L. Haydon Ltd.” has changed its name to “Durham Traders 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 5th day of August 1958.

F. R. McBRIDE, Assistant Registrar of Companies.

1025

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Thos. Ritchie Ltd.” has changed its name to “Ritchie Holdings 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 18th day of August 1958.

L. H. McCLELLAND, District Registrar of Companies.

1026

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. Gunton (N.Z.) Ltd.” has changed its name to “F. Kanematsu (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place on the former name. 1937/148.

Dated at Wellington this 11th day of August 1958.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mahara Ltd.” has changed its name to “Te Mahana Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1944/46.

Dated at Wellington this 15th day of August 1958.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Guthrie Burton Motors Ltd.” has changed its name to “Guthrie Motors Ltd.”, and that the new name was this day entered on my Register of Companies. Co. No. 1956/189.

Dated at Wellington this 18th day of August 1958.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Truman Chemicals Ltd.” has changed its name to “Bennett Truman Enterprises Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. Co. No. 1949/615.

Dated at Wellington this 20th day of August 1958.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Formfab Ltd.” has changed its name to “Rickstan Industries (South Island) 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 13th day of August 1958.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “General Service Cartage Contractors Ltd.” has changed its name to “Otago Horse Floats Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 12th day of August 1958.

H. F. FOUNTAIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Polytechnic (Oamaru) Ltd.” has changed its name to “Murray’s (Oamaru) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 19th day of August 1958.

H. F. FOUNTAIN, Assistant Registrar of Companies.

KAY’S DRAPERY LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that by extraordinary resolution, dated 21 August 1958, the above company by an entry in its minute book has resolved:

“That, since the company cannot by reason of its liabilities continue its business, it be wound up voluntarily and that Malcolm John Mason, of Wellington, public accountant, be and is hereby appointed liquidator.”

In accordance with the provisions of section 362 (8) of the Companies Act 1955, notice is hereby given that a meeting of creditors will be held in Room 418, Colonial Mutual Life Building, Customhouse Quay, Wellington, on Friday, 29 August 1958, at 11.15 a.m.

Dated this 21st day of August 1958.

M. J. MASON, Liquidator.

Mason and King, Public Accountants, C.M.L. Building, Customhouse Quay, Wellington.

1015



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 53


NZLII PDF NZ Gazette 1958, No 53





✨ LLM interpretation of page content

🏭 Company Struck Off Register and Dissolved: A. R. Cawley Ltd.

🏭 Trade, Customs & Industry
21 August 1958
Companies Act, Struck off register, Dissolved, New Plymouth
  • O. T. Kelly, District Registrar of Companies

🏭 Companies to be Struck Off Register: Multiple Companies Listed

🏭 Trade, Customs & Industry
18 August 1958
Companies Act, Struck off register, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved: M. Osborne and Co. Ltd.

🏭 Trade, Customs & Industry
22 August 1958
Companies Act, Struck off register, Dissolved, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved: Gillies and Hitchcox Ltd.

🏭 Trade, Customs & Industry
20 August 1958
Companies Act, Struck off register, Dissolved, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Change of Company Name: Les McKee’s Foodmarket Ltd. to Alf Pascoe’s Foodmarket Ltd.

🏭 Trade, Customs & Industry
5 August 1958
Companies Act, Change of name, Auckland
  • Les McKee, Former company name
  • Alf Pascoe, New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: E. L. Haydon Ltd. to Durham Traders Ltd.

🏭 Trade, Customs & Industry
5 August 1958
Companies Act, Change of name, Auckland
  • E. L. Haydon, Former company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: Thos. Ritchie Ltd. to Ritchie Holdings Ltd.

🏭 Trade, Customs & Industry
18 August 1958
Companies Act, Change of name, Napier
  • Thos. Ritchie, Former company name

  • L. H. McClelland, District Registrar of Companies

🏭 Change of Company Name: J. Gunton (N.Z.) Ltd. to F. Kanematsu (N.Z.) Ltd.

🏭 Trade, Customs & Industry
11 August 1958
Companies Act, Change of name, Wellington
  • J. (N.Z.) Gunton, Former company name
  • F. (N.Z.) Kanematsu, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Mahara Ltd. to Te Mahana Ltd.

🏭 Trade, Customs & Industry
15 August 1958
Companies Act, Change of name, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Guthrie Burton Motors Ltd. to Guthrie Motors Ltd.

🏭 Trade, Customs & Industry
18 August 1958
Companies Act, Change of name, Wellington
  • Guthrie Burton, Former company name part
  • Guthrie Guthrie, New company name part

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Truman Chemicals Ltd. to Bennett Truman Enterprises Ltd.

🏭 Trade, Customs & Industry
20 August 1958
Companies Act, Change of name, Wellington
  • Truman Truman, Former company name part
  • Bennett Bennett, New company name part
  • Truman Truman, New company name part

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Formfab Ltd. to Rickstan Industries (South Island) Ltd.

🏭 Trade, Customs & Industry
13 August 1958
Companies Act, Change of name, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Change of Company Name: General Service Cartage Contractors Ltd. to Otago Horse Floats Ltd.

🏭 Trade, Customs & Industry
12 August 1958
Companies Act, Change of name, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Change of Company Name: Polytechnic (Oamaru) Ltd. to Murray’s (Oamaru) Ltd.

🏭 Trade, Customs & Industry
19 August 1958
Companies Act, Change of name, Oamaru, Dunedin
  • Murray’s Murray, New company name

  • H. F. Fountain, Assistant Registrar of Companies

🏭 Voluntary Liquidation of Kay's Drapery Ltd.

🏭 Trade, Customs & Industry
21 August 1958
Voluntary liquidation, Companies Act, Creditors meeting, Wellington
  • Malcolm John Mason (public accountant), Appointed liquidator

  • M. J. Mason, Liquidator