✨ Company Notices and Land Acquisition
850
THE NEW ZEALAND GAZETTE
No. 37
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:
McKenzie and Hughes Ltd. 1946/271.
M. Bell Bakeries (Otahuhu) Ltd. 1948/375.
The Madeira Home Cookery Ltd. 1949/566.
N.Z. Woolclassers Association Ltd. 1949/436.
P.H.R. Construction Co. Ltd. 1954/1034.
Amalgamated Motors (1955) Ltd. 1955/469.
Given under my hand at Auckland this 17th day of June 1959.
F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Neal and Carter Ltd.” has changed its name to “Neal and Neal Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth this 15th day of June 1959.
759 O. T. KELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bradley and Orr Ltd.” has changed its name to “D. P. Bradley Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 10th day of June 1959.
748 G. JANISCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Frank Prendergast Pipelining and Trenching Ltd.” has changed its name to “Prendergast Pipelines Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 11th day of June 1959.
747 G. JANISCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clyma Construction Co. Ltd.” has changed its name to “W. H. Morris Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1954/389.
Dated at Wellington this 15th day of June 1959.
746 K. L. WESTMORELAND,
Assistant Registrar of Companies.
ARTIFICIAL FLOWER CO. LTD.
IN LIQUIDATION
Notice of Final General Meeting
IN accordance with section 281 of the Companies Act 1955, notice is hereby given that the final general meeting of the Artificial Flower Co. (in liquidation) will be held at the office of Morris, Duncan, and Gyllies, Public Accountants, Fourth Floor, Pacific Buildings, Wellesley Street East, Auckland, at 10 a.m., on Thursday, 9 July 1959, for the purpose of having an account laid before the members showing how the winding up has been conducted and the property of the company has been disposed of and of hearing from the liquidator any explanations thereof.
752 P. C. JOYCE, Liquidator.
J. MORON LTD.
NOTICE OF WINDING-UP ORDER
J. MORON LTD., a company having its registered office at the office of Robinson and Flavell, public accountants, Opunake, by order of the Supreme Court, New Plymouth (No. M. 2976), dated 17 June 1959, on petition presented 14 May 1959.
R. C. DOBSON,
Official Assignee and Provisional Liquidator.
Courthouse, Hawera.
760
VICTOR J. MOIR LTD.
IN LIQUIDATION
Notice of Dividend
In the matter of the Companies Act 1955 and in the matter of Victor J. Moir Ltd. (in liquidation).
Name of Company: Victor J. Moir Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 100/57.
Amount per Pound: 5s.
Nature of Dividend: First dividend of 5s. in the pound.
E. G. TYLER, Official Liquidator.
Provincial Council Chambers, Armagh Street, Christchurch.
15 June 1959.
751
SOUTH ISLAND HOLDINGS LTD.
NOTICE OF APPOINTMENT OF LIQUIDATOR
Name of Company: South Island Holdings Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 118/59.
Liquidator’s Name: Erle Greenaway Tyler.
Address: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Date of Appointment: 3 June 1959.
E. G. TYLER, Official Assignee.
Official Liquidator.
757
DOMINION MOULDINGS LTD.
NOTICE OF APPOINTMENT OF LIQUIDATOR
Name of Company: Dominion Mouldings Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 159/58.
Liquidator’s Name: Erle Greenaway Tyler.
Address: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Date of Appointment: 3 June 1959.
E. G. TYLER, Official Assignee.
Official Liquidator.
758
OAMARU BOROUGH COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Municipal Corporations Act 1954 and in the matter of the Public Works Act 1928 and its amendments.
NOTICE is hereby given that the Oamaru Borough Council proposes, under the provisions of the above-mentioned Acts, to execute a certain public work, namely, the widening of the public street known as Isis Street in the Borough of Oamaru, and for the purposes of such public work the lands described in the Schedule hereto are required to be taken; and notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Town Clerk to the said Council, situate in Thames Street, and is open for inspection, without fee, by all persons during ordinary office hours.
All persons affected by the execution of the said public work or by the taking of such lands who have any well grounded objections to the execution of the said public work or to the taking of the said lands must state their objections in writing and send the same, within 40 days from the first publication of this notice, to the Town Clerk at the Council Chambers, Thames Street, Oamaru.
SCHEDULE
Area
A. R. P. Description of Land
0 0 0·3 Part Section 11, Block XC, Town of Oamaru,
C.T. 240/113; coloured blue on plan.
0 0 0·4 Part Section 10, Block XC, Town of Oamaru;
C.T. 403/11; coloured sepia on plan.
0 0 1·8 Part Section 9, Block XC, Town of Oamaru;
C.T. 205/155; coloured yellow on plan.
0 0 2·1 Part Section 8, Block XC, Town of Oamaru;
C.T. 205/154; coloured blue on plan.
All situate in the Borough of Oamaru, and shown on S.O. Plan No. 12705.
Dated this 18th day of June 1959.
J. V. TREZISE, Town Clerk.
Municipal Offices, Oamaru.
754
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 37
NZLII —
NZ Gazette 1959, No 37
✨ LLM interpretation of page content
⚖️ Companies Struck Off Register and Dissolved
⚖️ Justice & Law Enforcement17 June 1959
Company dissolution, Companies Act, Auckland
- F. R. McBride, Assistant Registrar of Companies
⚖️ Company Name Change: Neal and Carter Ltd. to Neal and Neal Ltd.
⚖️ Justice & Law Enforcement15 June 1959
Company name change, Register of Companies, New Plymouth
- O. T. Kelly, District Registrar of Companies
⚖️ Company Name Change: Bradley and Orr Ltd. to D. P. Bradley Ltd.
⚖️ Justice & Law Enforcement10 June 1959
Company name change, Register of Companies, Napier
- G. Janisch, Assistant Registrar of Companies
⚖️ Company Name Change: Frank Prendergast Pipelining and Trenching Ltd. to Prendergast Pipelines Ltd.
⚖️ Justice & Law Enforcement11 June 1959
Company name change, Register of Companies, Napier
- G. Janisch, Assistant Registrar of Companies
⚖️ Company Name Change: Clyma Construction Co. Ltd. to W. H. Morris Ltd.
⚖️ Justice & Law Enforcement15 June 1959
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Artificial Flower Co. Ltd. - Notice of Final General Meeting in Liquidation
⚖️ Justice & Law Enforcement9 July 1959
Company liquidation, Final meeting, Auckland
- P. C. Joyce, Liquidator
⚖️ J. Moron Ltd. - Notice of Winding-Up Order
⚖️ Justice & Law Enforcement17 June 1959
Winding-up order, Supreme Court, Opunake
- R. C. Dobson, Official Assignee and Provisional Liquidator
⚖️ Victor J. Moir Ltd. - Notice of Dividend in Liquidation
⚖️ Justice & Law Enforcement15 June 1959
Company liquidation, Dividend, Christchurch
- E. G. Tyler, Official Liquidator
⚖️ South Island Holdings Ltd. - Notice of Appointment of Liquidator
⚖️ Justice & Law Enforcement3 June 1959
Company liquidation, Liquidator appointment, Christchurch
- Erle Greenaway Tyler, Official Liquidator
- E. G. Tyler, Official Assignee
⚖️ Dominion Mouldings Ltd. - Notice of Appointment of Liquidator
⚖️ Justice & Law Enforcement3 June 1959
Company liquidation, Liquidator appointment, Christchurch
- Erle Greenaway Tyler, Official Liquidator
- E. G. Tyler, Official Assignee
🏗️ Oamaru Borough Council - Notice of Intention to Take Land for Street Widening
🏗️ Infrastructure & Public Works18 June 1959
Land acquisition, Street widening, Oamaru, Municipal Corporations Act, Public Works Act
- J. V. Trezise, Town Clerk