✨ Companies Act Notices




398

THE NEW ZEALAND GAZETTE

No. 19

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:

J. G. Lewis Ltd. C. 154/231.

Given under my hand at Christchurch this 20th day of
March 1959.

L. H. McCLELLAND, District Registrar of Companies.

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:

Clutha Car Sales Ltd. 1956/73.

Dated at Dunedin this 19th day of March 1959.

H. F. FOUNTAIN, Assistant Registrar of Companies.

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:

S. T. Owen Ltd. 1951/43.

Dated at Dunedin this 19th day of March 1959.

H. F. FOUNTAIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "South Canterbury Wine and
Spirit Co. Ltd." has changed its name to "South Canterbury
Wine & Spirit Co. 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 12th day of March 1959.

372 L. H. McCLELLAND, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Max Mills (New Brighton)
Ltd." has changed its name to "Shirley Trading Co. 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 17th day of March 1959.

373 L. H. McCLELLAND, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Cola Kist (Timaru) Ltd." has
changed its name to "Quill Morris Cowles (Timaru) 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 17th day of March 1959.

374 L. H. McCLELLAND, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "E. J. Easter and Co. Ltd." has
changed its name to "Easter Construction Co. 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 17th day of March 1959.

375 L. H. McCLELLAND, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Hughes and Pratt Ltd." has
changed its name to "Allen Hughes Ltd." and again changed
its name to "Montgomery's Land Agency 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 26th day of February 1959.

342 S. A. VAIL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Ross' Supercold Ice Cream Ltd."
has changed its name to "Rosco Ice Cream 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 26th day of February 1959.

343 S. A. VAIL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Lavers and Ridler Electrical Co.
Ltd." has changed its name to "Ridler Electrical 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 26th day of February 1959.

344 S. A. VAIL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Clyde Northland Engineering
Ltd." has changed its name to "Normac Engineering 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 27th day of February 1959.

345 S. A. VAIL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Acme Rentals Ltd." has changed
its name to "Petone Motors Ltd.", and that the new name was
this day entered in my Register of Companies in place of the
former name. W. 1937/163.

Dated at Wellington this 16th day of March 1959.

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

MANGAWEKA SAWMILLING CO. LTD.

IN LIQUIDATION

Voluntary Winding-up Resolution

PURSUANT to section 169 of the Companies Act 1955, by a
signed entry in the minute book of the above company on
the 9th day of March 1959, the following special resolution
was passed:

"Resolved this 9th day of March 1959, as a special resolu-
tion:

(1) That the company be wound up voluntarily.
(2) That Ernest Bertram Jennings, of Palmerston North,
public accountant, be and is hereby appointed liquidator."

Dated this 17th day of March 1959.

350 E. B. JENNINGS, Liquidator.

CENTURY PRODUCTS LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter
of Century Products Ltd.

NOTICE is hereby given that, by an entry dated 18 March
1959 in the minute book of Century Products Ltd., the share-
holders of the company passed the following extraordinary
resolution:

"That the company cannot, be reason of its liabilities,
continue its business, and that it is advisable to wind up and
that accordingly the company be wound up voluntarily and
that in pursuance of section 285 of the Companies Act 1955,
Mr Carlyle James Hartley Blackie, public accountant, of
Christchurch, be nominated as liquidator for the purpose of
winding up the affairs of the company and distributing the
assets."

And that, pursuant to section 362, subsection 8, of the
Companies Act 1955, notice is given that a meeting of the
creditors of the said company will be held at the office of
Preston and Heslop, public accountants, 213 Gloucester Street,
Christchurch, on the 26th day of March 1959, at 10.30 a.m.,
at which meeting a full statement of the position of the
company's affairs together with a list of creditors and the
estimated amount of their claims will be laid before the
meeting, and at which the creditors, in pursuance of section
285 of the said Act, may nominate a person to be liquidator
of the company, and, in pursuance of section 286 of the
said Act, may appoint a committee of inspection.

All proxies must be lodged at the office of Preston and
Heslop, 213 Gloucester Street, Christchurch, not later than
4 o'clock on the afternoon of Wednesday, 25 March 1959.

348 C. J. H. BLACKIE, Provisional Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 19


NZLII PDF NZ Gazette 1959, No 19





✨ LLM interpretation of page content

🏭 Company Struck Off Register - J. G. Lewis Ltd.

🏭 Trade, Customs & Industry
20 March 1959
Companies Act, Struck off register, Dissolved, Company
  • L. H. McClelland, District Registrar of Companies

🏭 Company Struck Off Register - Clutha Car Sales Ltd.

🏭 Trade, Customs & Industry
19 March 1959
Companies Act, Struck off register, Dissolved, Company
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Company Struck Off Register - S. T. Owen Ltd.

🏭 Trade, Customs & Industry
19 March 1959
Companies Act, Struck off register, Dissolved, Company
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Change of Company Name - South Canterbury Wine and Spirit Co. Ltd. to South Canterbury Wine & Spirit Co. Ltd.

🏭 Trade, Customs & Industry
12 March 1959
Company name change, Register of Companies
  • L. H. McClelland, District Registrar of Companies

🏭 Change of Company Name - Max Mills (New Brighton) Ltd. to Shirley Trading Co. Ltd.

🏭 Trade, Customs & Industry
17 March 1959
Company name change, Register of Companies
  • L. H. McClelland, District Registrar of Companies

🏭 Change of Company Name - Cola Kist (Timaru) Ltd. to Quill Morris Cowles (Timaru) Ltd.

🏭 Trade, Customs & Industry
17 March 1959
Company name change, Register of Companies
  • L. H. McClelland, District Registrar of Companies

🏭 Change of Company Name - E. J. Easter and Co. Ltd. to Easter Construction Co. Ltd.

🏭 Trade, Customs & Industry
17 March 1959
Company name change, Register of Companies
  • L. H. McClelland, District Registrar of Companies

🏭 Change of Company Name - Hughes and Pratt Ltd. to Montgomery's Land Agency Ltd.

🏭 Trade, Customs & Industry
26 February 1959
Company name change, Register of Companies
  • S. A. Vail, Assistant Registrar of Companies

🏭 Change of Company Name - Ross' Supercold Ice Cream Ltd. to Rosco Ice Cream Ltd.

🏭 Trade, Customs & Industry
26 February 1959
Company name change, Register of Companies
  • S. A. Vail, Assistant Registrar of Companies

🏭 Change of Company Name - Lavers and Ridler Electrical Co. Ltd. to Ridler Electrical Co. Ltd.

🏭 Trade, Customs & Industry
26 February 1959
Company name change, Register of Companies
  • S. A. Vail, Assistant Registrar of Companies

🏭 Change of Company Name - Clyde Northland Engineering Ltd. to Normac Engineering Ltd.

🏭 Trade, Customs & Industry
27 February 1959
Company name change, Register of Companies
  • S. A. Vail, Assistant Registrar of Companies

🏭 Change of Company Name - Acme Rentals Ltd. to Petone Motors Ltd.

🏭 Trade, Customs & Industry
16 March 1959
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Voluntary Winding-up Resolution - Mangaweka Sawmilling Co. Ltd.

🏭 Trade, Customs & Industry
17 March 1959
Liquidation, Voluntary winding-up, Company resolution, Accountant
  • Ernest Bertram Jennings, Appointed liquidator

  • E. B. Jennings, Liquidator

🏭 Voluntary Liquidation - Century Products Ltd.

🏭 Trade, Customs & Industry
18 March 1959
Voluntary liquidation, Companies Act, Creditors meeting, Accountant
  • Carlyle James Hartley Blackie, Nominated as liquidator

  • C. J. H. Blackie, Provisional Liquidator