Company Notices




30 JANUARY
THE NEW ZEALAND GAZETTE
113

THE COMPANIES ACT 1955, SECTION 336 (3)

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:

H. Willis and Co. Ltd., C. 1928/92.
S.A.I.D. Ltd. C. 1955/103.
Papanui Milk Bar Ltd. C. 1949/139.
Boracure (Timaru) Ltd. C. 1954/62.

Given under my hand at Christchurch this 24th day of January 1958.

A. J. S. SMITH, Assistant 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 will be dissolved:

Vincent’s Palmerston Dispensary Ltd. O. 1942/4.

Dated at Dunedin this 24th day of January 1958.

H. F. FOUNTAIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Robin Palmer (1954) Ltd.” has changed its name to “Robin Palmer 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 27th day of January 1958.

100
A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Accountants Publishing Co. of N.Z. Ltd.” has changed its name to “Sweet and Maxwell (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 15th day of January 1958.

95
K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ignition Importing Ltd.” has changed its name to “Bay Motors (Tauranga) 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 13th day of January 1958.

85
T. J. DENNETT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jamesfield (Waiuku) Ltd.” has changed its name to “Jamesfield (Thames) 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 13th day of January 1958.

86
T. J. DENNETT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Websters (Rotorua) Ltd.” has changed its name to “Webster-Brownlee 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 6th day of January 1958.

87
T. J. DENNETT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Hoskins (Te Aroha) Ltd.” has changed its name to “John Hoskins (Te Kuiti) 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 7th day of January 1958.

88
T. J. DENNETT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Leyland O’Brien Timber Co. Ltd.” has changed its name to “Leyland Investments 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 13th day of January 1958.

89
T. J. DENNETT, Assistant Registrar of Companies.


McJORROW BROS. LTD.

IN LIQUIDATION

Notice of Dividend

In the matter of the Companies Act 1955 and in the matter of McJorrow Bros. Ltd. (in liquidation).

Name of Company: McJorrow Bros. Ltd. (in liquidation).
Address of Registered Office: Malings Building, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 69/56.
Amount per Pound: 7s.
Nature of Dividend: First dividend of 7s. in the pound now payable at the office of the Official Assignee.

G. W. BROWN, Official Liquidator.
184 Oxford Terrace, Christchurch, 27 January 1958.
96


THE GHUZNEE PRIVATE HOTEL LTD.

IN LIQUIDATION

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at 20 Brandon Street, Wellington, on Monday, the 17th day of February 1958, at 10 a.m., for the purpose of laying before it an account of the winding up showing how the winding up has been conducted and the property of the company disposed of and to receive any explanation thereof by the liquidator.

Dated this 24th day of January 1958.

91
M. A. SHELLOCK, Liquidator.


SOUTH ISLAND TRADERS AGENCY (NELSON) LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting

PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that a general meeting of South Island Traders Agency (Nelson) Ltd. (in voluntary liquidation) will be held at the office of Leighs and Prosser, 167 Hardy Street, Nelson, on Thursday, 13 February 1958, at 2 p.m., for the purpose of receiving the final statement of accounts on the winding up of the company.

Dated this 13th day of January 1958.

32
S. M. PROSSER, Liquidator.


STANDARD BATTERY SEPARATOR CO. (N.Z.) LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Members

PURSUANT to section 291 (2) of the Companies Act 1955, notice is hereby given that the final meeting of shareholders of Standard Battery Separator Co. (N.Z.) Ltd. (in liquidation) will be held at the offices of Joseph Nathan and Co. (N.Z.) Ltd., 13 Grey Street, Wellington, on Tuesday, 25 February 1958, at 11 a.m., for the purpose of receiving the liquidator’s final statement of accounts.

H. G. PIERCY, Liquidator.
P.O. Box 1792, Wellington, 28 January 1958.
99


A. McCALLUM AND CO. LTD.

NOTICE OF VOLUNTARY WINDING UP RESOLUTION

NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that the following special resolution was adopted by the company on the 21st day of January 1958:

“That the company be wound up voluntarily.”

W. R. T. WHITE, Liquidator.
Liquidator’s address: Offices of White and Robinson, Public Accountants, Charles Street, Blenheim.
81



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 7


NZLII PDF NZ Gazette 1958, No 7





✨ LLM interpretation of page content

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
24 January 1958
Companies Act, Dissolution, Companies Register, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company to be Struck Off Register

🏭 Trade, Customs & Industry
24 January 1958
Companies Act, Dissolution, Company Register, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Company Name Change: Robin Palmer (1954) Ltd. to Robin Palmer Ltd.

🏭 Trade, Customs & Industry
27 January 1958
Company Name Change, Register of Companies, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company Name Change: The Accountants Publishing Co. of N.Z. Ltd. to Sweet and Maxwell (N.Z.) Ltd.

🏭 Trade, Customs & Industry
15 January 1958
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Ignition Importing Ltd. to Bay Motors (Tauranga) Ltd.

🏭 Trade, Customs & Industry
13 January 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Jamesfield (Waiuku) Ltd. to Jamesfield (Thames) Ltd.

🏭 Trade, Customs & Industry
13 January 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Websters (Rotorua) Ltd. to Webster-Brownlee Ltd.

🏭 Trade, Customs & Industry
6 January 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: John Hoskins (Te Aroha) Ltd. to John Hoskins (Te Kuiti) Ltd.

🏭 Trade, Customs & Industry
7 January 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: The Leyland O’Brien Timber Co. Ltd. to Leyland Investments Ltd.

🏭 Trade, Customs & Industry
13 January 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 McJorrow Bros. Ltd. Liquidation: Notice of Dividend

🏭 Trade, Customs & Industry
27 January 1958
Companies Act, Liquidation, Dividend, Christchurch
  • G. W. Brown, Official Liquidator

🏭 The Ghuznee Private Hotel Ltd. Liquidation: General Meeting

🏭 Trade, Customs & Industry
24 January 1958
Companies Act, Liquidation, General Meeting, Wellington
  • M. A. Shellock, Liquidator

🏭 South Island Traders Agency (Nelson) Ltd. Voluntary Liquidation: Final Meeting

🏭 Trade, Customs & Industry
13 January 1958
Companies Act, Voluntary Liquidation, Final Meeting, Nelson
  • S. M. Prosser, Liquidator

🏭 Standard Battery Separator Co. (N.Z.) Ltd. Voluntary Liquidation: Final Meeting of Members

🏭 Trade, Customs & Industry
28 January 1958
Companies Act, Voluntary Liquidation, Final Meeting, Shareholders, Wellington
  • H. G. Piercy, Liquidator

🏭 A. McCallum and Co. Ltd. Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
21 January 1958
Companies Act, Voluntary Winding Up, Resolution, Blenheim
  • W. R. T. White, Liquidator