✨ Company Dissolutions and Name Changes
708 THE NEW ZEALAND GAZETTE No. 31
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:
C. A. Rose Ltd. W. 1940/116.
Levin Confectionery and Dairy Ltd. W. 1949/268.
Tawa Drapery Centre Ltd. W. 1955/142.
Dalley Hunt and Co. Ltd. W. 1955/279.
Top Hat Lounge Ltd. W. 1957/597.
Given under my hand at Wellington this 22nd day of May 1959.
K. L. WESTMORELAND,
Assistant 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:
James Stewart Electrical Co. Ltd. W. 1925/17.
Masterton Hosiery Mills Ltd. W. 1948/109.
Alex Faber Ltd. W. 1948/184.
Longhope Farm Ltd. W. 1952/225.
Bonburg Ltd. W. 1954/112.
Lagerberg Oostwouder Ltd. W. 1956/125.
Harry Parish Ltd. W. 1956/623.
Dated at Wellington this 22nd day of May 1959.
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:
Tuapeka Mouth Saleyards Co. Ltd. 1906/9.
Dated at Dunedin this 14th day of May 1959.
H. F. FOUNTAIN, 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:
J. H. Cameron Ltd. 1957/72.
Dated at Dunedin this 14th day of May 1959.
H. F. FOUNTAIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cox Rental Cars Ltd.” has changed its name to “Motordrome Rentals 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 May 1959.
641 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Modern Cleaners Ltd.” has changed its name to “Jennie Adams 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 19th day of May 1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
651
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hillside Stores Ltd.” has changed its name to “Dobson’s Foodmarket Ltd.”, and that the new name was this day entered on my Register of Companies, No. W. 1957/746, in place of the former name.
Dated at Wellington this 19th day of May 1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
639
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “V. A. Gason and Co. Ltd.” has changed its name to “A. K. Whitfield and Co. (Kaikoura) 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 5th day of May 1959.
640 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Glen Motors Car Sales Ltd.” has changed its name to “Glen Motors 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 6th day of May 1959.
650 H. F. FOUNTAIN, Assistant Registrar of Companies.
REX MURRAY LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of Rex Murray Ltd. (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator of Rex Murray Ltd., which is being wound up voluntarily, does hereby fix the 15th day of June 1959 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 20th day of May 1959.
648 L. N. HARRIS, Liquidator.
ENGINEERING ENTERPRISES LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Engineering Enterprises Ltd.
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 5th day of May 1959, the following special resolution was passed by the company, namely:
“That the company be wound up voluntarily.”
H. S. ORR, Public Accountant, Liquidator.
Auckland.
649
NICKY (AUCKLAND) LTD.
IN LIQUIDATION
Notice of Meeting
TAKE notice that the final meeting of creditors in the above matter will be held at the Board Room, Chamber of Commerce, 2 Courthouse Lane, Auckland C.1, on Monday, 29 June, at 11 a.m., on behalf of the above.
Agenda:
To receive the liquidator’s statement of receipts and payments.
Dated this 22nd day of May 1959.
657 R. C. BLACKMORE, Liquidator.
NICKY (AUCKLAND) LTD.
IN LIQUIDATION
Notice of Final Winding-up Meeting
IN the matter of the Companies Act 1955, notice is hereby given that, pursuant to section 281 of the said Act, a final general meeting of members of the above-named company will be held in the Board Room, Chamber of Commerce, 2 Courthouse Lane, Auckland C.1, on Monday, 29 June, at 11.30 a.m., for the purpose of receiving and considering the liquidator’s final statement of account, and of giving any explanation thereof which may be required; and to resolve, pursuant to section 291 of the said Act, as to the disposal of documents, books, and accounts of the company.
Dated at Auckland this 22nd day of May 1959.
658 R. C. BLACKMORE, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 31
NZLII —
NZ Gazette 1959, No 31
✨ LLM interpretation of page content
🏢 Striking Off Companies Under Section 336(3)
🏢 State Enterprises & Insurance22 May 1959
Companies Act 1955, Dissolution, Strike off Register
- C. A. Rose, Company to be struck off register
- Levin Confectionery and Dairy Ltd., Company to be struck off register
- Tawa Drapery Centre Ltd., Company to be struck off register
- Dalley Hunt and Co. Ltd., Company to be struck off register
- Top Hat Lounge Ltd., Company to be struck off register
- K. L. Westmoreland, Assistant Registrar of Companies
🏢 Striking Off Companies Under Section 336(6)
🏢 State Enterprises & Insurance22 May 1959
Companies Act 1955, Dissolution, Strike off Register
7 names identified
- James Stewart Electrical Co. Ltd., Company struck off register
- Masterton Hosiery Mills Ltd., Company struck off register
- Alex Faber Ltd., Company struck off register
- Longhope Farm Ltd., Company struck off register
- Bonburg Ltd., Company struck off register
- Lagerberg Oostwouder Ltd., Company struck off register
- Harry Parish Ltd., Company struck off register
- K. L. Westmoreland, Assistant Registrar of Companies
🏢 Striking Off Tuapeka Mouth Saleyards Co. Ltd.
🏢 State Enterprises & Insurance14 May 1959
Companies Act 1955, Dissolution, Strike off Register
- Tuapeka Mouth Saleyards Co. Ltd., Company struck off register
- H. F. Fountain, Assistant Registrar of Companies
🏢 Striking Off J. H. Cameron Ltd.
🏢 State Enterprises & Insurance14 May 1959
Companies Act 1955, Dissolution, Strike off Register
- J. H. Cameron Ltd., Company struck off register
- H. F. Fountain, Assistant Registrar of Companies
🏢 Change of Company Name - Cox Rental Cars Ltd.
🏢 State Enterprises & Insurance7 May 1959
Companies Act 1955, Name change, Registration update
- Cox Rental Cars Ltd., Changed name to Motordrome Rentals Ltd.
- Motordrome Rentals Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
🏢 Change of Company Name - Modern Cleaners Ltd.
🏢 State Enterprises & Insurance19 May 1959
Companies Act 1955, Name change, Registration update
- Modern Cleaners Ltd., Changed name to Jennie Adams Ltd.
- Jennie Adams Ltd., New company name
- K. L. Westmoreland, Assistant Registrar of Companies
🏢 Change of Company Name - Hillside Stores Ltd.
🏢 State Enterprises & Insurance19 May 1959
Companies Act 1955, Name change, Registration update
- Hillside Stores Ltd., Changed name to Dobson’s Foodmarket Ltd.
- Dobson’s Foodmarket Ltd., New company name
- K. L. Westmoreland, Assistant Registrar of Companies
🏢 Change of Company Name - V. A. Gason and Co. Ltd.
🏢 State Enterprises & Insurance5 May 1959
Companies Act 1955, Name change, Registration update
- V. A. Gason and Co. Ltd., Changed name to A. K. Whitfield and Co. (Kaikoura) Ltd.
- A. K. Whitfield and Co. (Kaikoura) Ltd., New company name
- M. H. Innes, Assistant Registrar of Companies
🏢 Change of Company Name - Glen Motors Car Sales Ltd.
🏢 State Enterprises & Insurance6 May 1959
Companies Act 1955, Name change, Registration update
- Glen Motors Car Sales Ltd., Changed name to Glen Motors Ltd.
- Glen Motors Ltd., New company name
- H. F. Fountain, Assistant Registrar of Companies
🏢 Notice to Creditors - Rex Murray Ltd.
🏢 State Enterprises & Insurance20 May 1959
Companies Act 1955, Liquidation, Creditors meeting
- Rex Murray Ltd., Company in liquidation
- L. N. Harris, Liquidator
🏢 Voluntary Winding Up - Engineering Enterprises Ltd.
🏢 State Enterprises & Insurance5 May 1959
Companies Act 1955, Voluntary winding up, Special resolution
- Engineering Enterprises Ltd., Company being wound up voluntarily
- H. S. Orr, Public Accountant, Liquidator
🏢 Final Meeting Notice - Nicky (Auckland) Ltd.
🏢 State Enterprises & Insurance22 May 1959
Companies Act 1955, Liquidation, Final meeting, Creditors
- Nicky (Auckland) Ltd., Company in liquidation
- R. C. Blackmore, Liquidator
🏢 Final Winding-up Meeting - Nicky (Auckland) Ltd.
🏢 State Enterprises & Insurance22 May 1959
Companies Act 1955, Liquidation, Final meeting, Members
- Nicky (Auckland) Ltd., Company in liquidation
- R. C. Blackmore, Liquidator