✨ Companies Act Notices
1220
THE NEW ZEALAND GAZETTE
No. 56
THE COMPANIES ACT 1955, SECTIONS 336 (3) AND (4)
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:
The Waimate Glass Co. Ltd. C. 1955/150.
Timber Developments Ltd. C. 1957/161.
Woolston Garage Ltd. C. 1949/189.
Given under my hand at Christchurch this 5th day of
September 1958.
A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “United Box Co. Ltd.” has
changed its name to “United Empire Box 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 Wellington this 1st day of September 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marlborough Nelson Industries
Ltd.” has changed its name to “Marlborough Nelson Free
Flow Products Ltd.”, and that the new name was this day
entered on my Register of Companies in place of the former
name.
Dated at Nelson this 22nd day of September 1958.
C. C. MARCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Alpha Pharmaceuticals Ltd.”
has changed its name to “Alpha Stationers 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 22nd day of August 1958.
A. J. S. SMITH, Assistant Registrar of Companies.
WAITETE TIMBER CO. LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
PURSUANT to section 291 of the Companies Act 1955, notice
is hereby given that the final meeting of creditors of the
Waitete Timber Co. Ltd. (in liquidation) will be held in the
office of the liquidator, Noel Barclay, 5th Floor, Smith and
Caughey Building, Wellesley Street West, Auckland C.1, on
Wednesday, 17 September 1958, at 2.15 p.m.
NOEL BARCLAY, F.P.A.N.Z., Liquidator.
WARD BROS. FOOTWEAR LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given, in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the company
will be held at the office of the liquidator, 24 Winstone
Buildings, Queen Street, Auckland, on Friday, 17 October
1958, at 11 a.m., for the purpose of receiving the final report
and accounts of the winding up.
N. FRENCH, Liquidator.
THE HILLSBOROUGH INVESTMENT CO. LTD.
IN LIQUIDATION
Notice of Final Meeting
PURSUANT to section 291 of the Companies Act 1955, notice
is hereby given that the final meeting of members of Hills-
borough Investment Co. Ltd. (in liquidation) will be held in
the Institute Rooms, Hardy Street, Nelson, on 9 October
1958, at 1 p.m., to receive the liquidator’s final statement of
accounts.
J. J. SOUTHCOMBE, Liquidator.
THE HILLSBOROUGH INVESTMENT CO. LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
PURSUANT to section 291 of the Companies Act 1955, notice
is hereby given that the final meeting of creditors of the Hills-
borough Investment Co. Ltd. (in liquidation) will be held in
the Institute Rooms, Hardy Street, Nelson, on 9 October
1958, at 2 p.m., to receive the liquidator’s final statement of
accounts.
J. J. SOUTHCOMBE, Liquidator.
RED SEAL DELICATESSEN LTD.
IN VOLUNTARY LIQUIDATION
Notice of Creditors’ Voluntary Winding Up
PURSUANT to section 269 of the Companies Act 1955, notice
is hereby given that at an extraordinary general meeting of
the company duly convened and held on the 25th day of
August 1958, the following extraordinary resolution was duly
passed:
“That the company cannot by reason of its liabilities con-
tinue in business, and that it is advisable to wind up, and that
the company be wound up voluntarily.”
At the meeting of creditors which followed Edward Morrell
Reeves, of Christchurch, public accountant, was appointed
liquidator for the purpose of winding up.
Dated the 2nd day of September 1958.
E. M. REEVES, Liquidator.
RED SEAL DELICATESSEN LTD.
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and in the matter
of Red Seal Delicatessen Ltd. (in voluntary liquidation).
THE liquidator of Red Seal Delicatessen Ltd., which is being
wound up voluntarily, doth hereby fix the 3rd day of October
1958 as the day on or before which the creditors of the com-
pany are to prove their debts or claims and to establish any
title they may have to priority under section 308 of the Act or
to be excluded from the benefit or any distribution made
before such debts are proved or, as the case may be, from
objecting to such distribution.
Dated the 2nd day of September 1958.
E. M. REEVES, Liquidator.
Woolston House, corner of Hereford and Madras Streets,
Christchurch.
FLORAL CENTRE LTD.
IN VOLUNTARY LIQUIDATION
Notice of Creditors’ Voluntary Winding Up
PURSUANT to section 269 of the Companies Act 1955, notice
is hereby given that, at an extraordinary general meeting of
the company duly convened and held on the 2nd day of
September 1958, the following extraordinary resolution was
passed:
“That the company cannot by reason of its liabilities con-
tinue in business and that it is advisable to wind up, and that
the company be wound up voluntarily.”
At the meeting of creditors which followed, Gordon Francis
Sheppard, public accountant, of Rangiora, was appointed
liquidator for the purpose of winding up.
Dated the 5th day of September 1958.
G. F. SHEPPARD, Liquidator.
FLORAL CENTRE LTD.
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and in the matter
of Floral Centre Ltd. (in voluntary liquidation).
THE liquidator of Floral Centre Ltd., which is being wound
up voluntarily, doth hereby fix the 30th day of September
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
Act or to be excluded from the benefit of any distribution
made before such debts are proved or, as the case may be,
from objecting to such distribution.
Dated this 6th day of September 1958.
G. F. SHEPPARD, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 56
NZLII —
NZ Gazette 1958, No 56
✨ LLM interpretation of page content
🏭 Companies Act Notice: Companies to be Struck Off Register
🏭 Trade, Customs & Industry5 September 1958
Companies Act, Struck Off, Dissolution, Register
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Change of Name of Company: United Box Co. Ltd. to United Empire Box Co. Ltd.
🏭 Trade, Customs & Industry1 September 1958
Company Name Change, United Box Co. Ltd., United Empire Box Co. Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Name of Company: Marlborough Nelson Industries Ltd. to Marlborough Nelson Free Flow Products Ltd.
🏭 Trade, Customs & Industry22 September 1958
Company Name Change, Marlborough Nelson Industries Ltd., Marlborough Nelson Free Flow Products Ltd.
- C. C. March, Assistant Registrar of Companies
🏭 Change of Name of Company: Alpha Pharmaceuticals Ltd. to Alpha Stationers Ltd.
🏭 Trade, Customs & Industry22 August 1958
Company Name Change, Alpha Pharmaceuticals Ltd., Alpha Stationers Ltd.
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Waitete Timber Co. Ltd. - Notice of Meeting of Creditors
🏭 Trade, Customs & Industry5 September 1958
Liquidation, Creditors Meeting, Waitete Timber Co. Ltd., Companies Act
- Noel Barclay, F.P.A.N.Z., Liquidator
🏭 Ward Bros. Footwear Ltd. - Notice of General Meeting
🏭 Trade, Customs & Industry17 October 1958
Voluntary Liquidation, General Meeting, Ward Bros. Footwear Ltd., Companies Act
- N. French, Liquidator
🏭 The Hillsborough Investment Co. Ltd. - Notice of Final Meeting of Members
🏭 Trade, Customs & Industry9 October 1958
Liquidation, Final Meeting, Members, The Hillsborough Investment Co. Ltd., Companies Act
- J. J. Southcombe, Liquidator
🏭 The Hillsborough Investment Co. Ltd. - Notice of Meeting of Creditors
🏭 Trade, Customs & Industry9 October 1958
Liquidation, Creditors Meeting, The Hillsborough Investment Co. Ltd., Companies Act
- J. J. Southcombe, Liquidator
🏭 Red Seal Delicatessen Ltd. - Notice of Creditors’ Voluntary Winding Up
🏭 Trade, Customs & Industry2 September 1958
Voluntary Liquidation, Creditors Winding Up, Red Seal Delicatessen Ltd., Companies Act
- Edward Morrell Reeves, Appointed liquidator
- E. M. Reeves, Liquidator
🏭 Red Seal Delicatessen Ltd. - Notice to Creditors to Prove Debts
🏭 Trade, Customs & Industry2 September 1958
Voluntary Liquidation, Prove Debts, Creditors, Red Seal Delicatessen Ltd., Companies Act
- E. M. Reeves, Liquidator
🏭 Floral Centre Ltd. - Notice of Creditors’ Voluntary Winding Up
🏭 Trade, Customs & Industry5 September 1958
Voluntary Liquidation, Creditors Winding Up, Floral Centre Ltd., Companies Act
- Gordon Francis Sheppard, Appointed liquidator
- G. F. Sheppard, Liquidator
🏭 Floral Centre Ltd. - Notice to Creditors to Prove Debts
🏭 Trade, Customs & Industry6 September 1958
Voluntary Liquidation, Prove Debts, Creditors, Floral Centre Ltd., Companies Act
- G. F. Sheppard, Liquidator