Company and Society Notices




1446
THE NEW ZEALAND GAZETTE
No. 64

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the

Southbrook Sports Club Incorporated

has ceased operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 17th day of October 1958.

A. J. S. SMITH,
Assistant Registrar of Incorporated Societies.


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:

Supreme Car Sales (1954) Ltd. W. 1954/237.
Tennyson Dairy Ltd. W. 1954/315.
Taylor and Montague Ltd. W. 1954/449.

Given under my hand at Wellington this 16th day of October 1958.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


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:

Blackbird Valley Farms Ltd. N. 1955/16.

Given under my hand at Nelson this 17th day of October 1958.

F. BRYSON, 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 is shown to the contrary, be struck off the Register and the company dissolved:

McCaskey Tiles (West Coast) Ltd. WD. 1950/5.

Given under my hand at Hokitika this 13th day of October 1958.

K. O. BAINES, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of three months from the date hereof, the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

N.Z. Oyster Distributing Co. Ltd. S.D. 1935/19.
Kirkwood McRae Ltd. S.D. 1953/26.

Dated at Invercargill this 15th day of October 1958.

L. ESTERMAN, District 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 companies dissolved:

Self Service Flower and Plant Supply Co. Ltd. S.D. 1954/27.
Refuse Disposal Ltd. S.D. 1955/12.
J. W. Welsh Ltd. S.D. 1952/39.
Millar’s Service Centre Ltd. S.D. 1950/8.

Dated at Invercargill this 15th day of October 1958.

L. ESTERMAN, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (7)

NOTICE is hereby given that the under-mentioned company has been restored to the Register for the purpose of placing the said company and all other persons in the same position as nearly as may be as if the name of the said company had never been struck off the Register.

By order of the Court dated 24 April 1958.

Brims McCreath and Co. Ltd. C. 1929/21.

Dated at Christchurch this 6th day of October 1958.

1335 A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fyfe’s Bookshop Ltd.” has changed its name to “Devon Gift Shop Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1955/14.

Dated at New Plymouth this 16th day of October 1958.

1346 O. T. KELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Caldwell and Marriner Ltd.” has changed its name to “Len Caldwell (Sawmills) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1955/4.

Dated at New Plymouth this 16th day of October 1958.

1347 O. T. KELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hi Fi Recording Co. Ltd.” has changed its name to “Hi Fi Radio Advertising Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/261.

Dated at Wellington this 13th day of October 1958.

1341 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ejex Products Ltd.” has changed its name to “Car and Boat Distributors Ltd.”, and that the new name was this day entered on my Register of Companies, W. 1956/215, in place of the former name.

Dated at Wellington this 13th day of October 1958.

1328 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Vista-Pak (Wellington, N.Z.) Ltd.” has changed its name to “Vista-Pak Ltd.”, and that the new name was this day entered on my Register of Companies, W. 1958/63, in place of the former name.

Dated at Wellington this 13th day of October 1958.

1329 K. L. WESTMORELAND,
Assistant Registrar of Companies.


R. B. BIGGS LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and in the matter of R. R. Biggs Ltd. (in liquidation).

THE liquidator of R. R. Biggs Ltd. which is being wound up voluntarily, doth hereby fix the 7th day of November 1958 as the day on or before which 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.

D. T. AGER, Liquidator.

P.O. Box 108, Christchurch.
1318



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 64


NZLII PDF NZ Gazette 1958, No 64





✨ LLM interpretation of page content

🏛️ Declaration by Assistant Registrar Dissolving Society

🏛️ Governance & Central Administration
17 October 1958
Dissolution, Incorporated Society, Ceased operations, Southbrook Sports Club
  • A. J. S. Smith, Assistant Registrar of Incorporated Societies

🏛️ Companies Act Notice: Names to be Struck Off Register

🏛️ Governance & Central Administration
16 October 1958
Companies Act, Register, Dissolution, Supreme Car Sales, Tennyson Dairy, Taylor and Montague
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Companies Act Notice: Company Struck Off Register and Dissolved

🏛️ Governance & Central Administration
17 October 1958
Companies Act, Struck off, Dissolved, Blackbird Valley Farms
  • F. Bryson, District Registrar of Companies

🏛️ Companies Act Notice: Name to be Struck Off Register

🏛️ Governance & Central Administration
13 October 1958
Companies Act, Register, Dissolution, McCaskey Tiles
  • K. O. Baines, District Registrar of Companies

🏛️ Companies Act Notice: Names to be Struck Off Register

🏛️ Governance & Central Administration
15 October 1958
Companies Act, Register, Dissolution, N.Z. Oyster Distributing Co., Kirkwood McRae
  • L. Esterman, District Registrar of Companies

🏛️ Companies Act Notice: Companies Struck Off Register and Dissolved

🏛️ Governance & Central Administration
15 October 1958
Companies Act, Struck off, Dissolved, Self Service Flower and Plant Supply Co., Refuse Disposal, J. W. Welsh, Millar’s Service Centre
  • L. Esterman, District Registrar of Companies

🏛️ Companies Act Notice: Company Restored to Register

🏛️ Governance & Central Administration
6 October 1958
Companies Act, Restored, Register, Brims McCreath and Co.
  • A. J. S. Smith, Assistant Registrar of Companies

🏛️ Change of Company Name: Fyfe’s Bookshop Ltd. to Devon Gift Shop Ltd.

🏛️ Governance & Central Administration
16 October 1958
Company Name Change, Fyfe’s Bookshop Ltd., Devon Gift Shop Ltd.
  • O. T. Kelly, District Registrar of Companies

🏛️ Change of Company Name: Caldwell and Marriner Ltd. to Len Caldwell (Sawmills) Ltd.

🏛️ Governance & Central Administration
16 October 1958
Company Name Change, Caldwell and Marriner Ltd., Len Caldwell (Sawmills) Ltd.
  • O. T. Kelly, District Registrar of Companies

🏛️ Change of Company Name: Hi Fi Recording Co. Ltd. to Hi Fi Radio Advertising Ltd.

🏛️ Governance & Central Administration
13 October 1958
Company Name Change, Hi Fi Recording Co. Ltd., Hi Fi Radio Advertising Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Company Name: Ejex Products Ltd. to Car and Boat Distributors Ltd.

🏛️ Governance & Central Administration
13 October 1958
Company Name Change, Ejex Products Ltd., Car and Boat Distributors Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Company Name: Vista-Pak (Wellington, N.Z.) Ltd. to Vista-Pak Ltd.

🏛️ Governance & Central Administration
13 October 1958
Company Name Change, Vista-Pak (Wellington, N.Z.) Ltd., Vista-Pak Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Voluntary Liquidation Notice: R. R. Biggs Ltd.

🏛️ Governance & Central Administration
Voluntary Liquidation, Creditors, R. R. Biggs Ltd.
  • D. T. Ager, Liquidator