Company Notices




1088
THE NEW ZEALAND GAZETTE
No. 47

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given 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:

Flaxmere Farming Co. Ltd. H.B. 1957/10.

Given under my hand at Napier this 31st day of July 1959.
G. JANISCH, 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:

A. Dallimore and Sons Ltd. H.B. 1949/35.
Hawke’s Bay House Repiling Co. Ltd. H.B. 1953/51.
Seymours (H.B.) Ltd. H.B. 1955/13.
Wool Processors (Hastings) Ltd. H.B. 1956/92.

Dated at Napier this 31st day of July 1959.
G. JANISCH, 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:

W. Barnett and Co. Ltd. C. 1945/9.

Given under my hand at Christchurch this 31st day of July 1959.
L. H. McCLELLAND, 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:

Clyde Motor Body Works Ltd. C. 1957/218.

Given under my hand at Christchurch this 31st day of July 1959.
L. H. McCLELLAND, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned companies have been struck off the Register and the companies dissolved:

Modern Millinery Co. Ltd. 1932/72.
S. T. Owen Ltd. 1951/43.
Clutha Car Sales Ltd. 1956/73.
James Fyfe Ltd. 1958/2.
L. H. Bunting Store Ltd. 1950/58.
Borer Curing Co. of Southland Ltd. 1947/100.

Dated at Dunedin this 29th day of July 1959.
H. F. FOUNTAIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Beazley’s Ready-To-Assemble Homes (1957) Ltd.”, has changed its name to “Beazley Precision Cut Homes 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 9th day of July 1959.
954 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lamphouse (Cuba Street) Ltd.” has changed its name to “Shopping Cheques Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1956/421.

Dated at Wellington this 30th day of July 1959.
981 K. L. WESTMORELAND, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “T. S. Young Ltd.” has changed its name to “Blenheim Road Sawmills 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 28th day of July 1959.
966 L. H. McCLELLAND, District Registrar of Companies.


WANAKA HOTEL CO. LTD.

IN LIQUIDATION

NOTICE is hereby given that, pursuant to the provisions of section 281 of the Companies Act 1955, a general meeting of the Wanaka Hotel Co. Ltd. (in liquidation) will be held at 2 p.m., on Friday, the 21st day of August 1959, at the office of Messrs Brodrick and Parcell, Solicitors, 36 Dowling Street, Dunedin, for the purpose of enabling the liquidator to lay before the meeting an account of the winding up of the company showing how the winding up has been conducted and how the property of the company has been disposed of and to enable the liquidator to give any required explanation thereof, and notice is further given that following the holding of the above meeting, and subject to any direction given thereat, the liquidator will forthwith proceed with the final dissolution of the said company.

Dated the 24th day of July 1959.
961 JOHN T. N. GRANT, Liquidator.


RODMAX LTD.

IN LIQUIDATION

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

NOTICE is hereby given that, the affairs of the above company being fully wound up, a general meeting of the company will be held at the registered office, Room 17, T. and G. Building, Grey Street, Wellington, on Monday, the 31st day of August 1959, at 11 a.m., for the purpose of considering the liquidator’s account showing how the winding up has been conducted and the properties of the company disposed of.

963 S. G. COLLEY, Liquidator.


HATAITAI LAND CO. LTD.

IN LIQUIDATION

NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a meeting of shareholders of the company will be held on Friday, the 21st day of August 1959, at 4 p.m., at the office of the liquidator, Second Floor, 150–152 Featherston Street, Wellington, for the purpose of receiving the final statement of accounts and report of the liquidator.

Dated at Wellington this 4th day of August 1959.
964 H. T. UNDERHILL, F.P.A.N.Z., Liquidator.


P. AND H. PROMOTIONS LTD.

IN LIQUIDATION

TAKE notice that a general meeting of the above company will be held at the office of Morris, Duncan, and Gyllies, Pacific Building, Wellesley Street, Auckland, at 2 p.m., on Wednesday, 2 September 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.

969 NOEL E. TAYLOR, Liquidator.


P. AND H. PROMOTIONS LTD.

IN LIQUIDATION

TAKE notice that a meeting of creditors of the above company will be held at the office of Morris, Duncan, and Gyllies, Pacific Building, Wellesley Street, Auckland, at 2.15 p.m., on Wednesday, 2 September 1959, for the purpose of having an account laid before the creditors showing how the winding up has been conducted and the property of the company has been disposed of.

968 NOEL E. TAYLOR, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 47


NZLII PDF NZ Gazette 1959, No 47





✨ LLM interpretation of page content

⚖️ Striking Company Name off Register: Flaxmere Farming Co. Ltd.

⚖️ Justice & Law Enforcement
31 July 1959
Companies Act, Dissolution, Striking off register, Farming company
  • G. Janisch, Assistant Registrar of Companies

⚖️ Companies Struck off Register and Dissolved

⚖️ Justice & Law Enforcement
31 July 1959
Companies Act, Dissolution, Striking off register, Manufacturing, Retail
  • G. Janisch, Assistant Registrar of Companies

⚖️ Company Struck off Register and Dissolved: W. Barnett and Co. Ltd.

⚖️ Justice & Law Enforcement
31 July 1959
Companies Act, Dissolution, Striking off register, Commercial
  • L. H. McClelland, District Registrar of Companies

⚖️ Striking Company Name off Register: Clyde Motor Body Works Ltd.

⚖️ Justice & Law Enforcement
31 July 1959
Companies Act, Dissolution, Striking off register, Automotive
  • L. H. McClelland, District Registrar of Companies

⚖️ Companies Struck off Register and Dissolved

⚖️ Justice & Law Enforcement
29 July 1959
Companies Act, Dissolution, Striking off register, Retail, Manufacturing, Agricultural
  • H. F. Fountain, Assistant Registrar of Companies

⚖️ Company Name Change: Beazley's Ready-To-Assemble Homes to Beazley Precision Cut Homes

⚖️ Justice & Law Enforcement
9 July 1959
Companies Act, Change of name, Building materials, Housing
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Lamphouse (Cuba Street) Ltd. to Shopping Cheques Ltd.

⚖️ Justice & Law Enforcement
30 July 1959
Companies Act, Change of name, Retail, Financial services
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change: T. S. Young Ltd. to Blenheim Road Sawmills Ltd.

⚖️ Justice & Law Enforcement
28 July 1959
Companies Act, Change of name, Sawmilling, Timber
  • L. H. McClelland, District Registrar of Companies

⚖️ Wanaka Hotel Co. Ltd. - Meeting for Final Dissolution

⚖️ Justice & Law Enforcement
24 July 1959
Companies Act, Liquidation, Final meeting, Hotel
  • JOHN T. N. GRANT, Liquidator

⚖️ Rodmax Ltd. - Meeting for Final Dissolution

⚖️ Justice & Law Enforcement
Companies Act, Liquidation, Final meeting, Business
  • S. G. COLLEY, Liquidator

⚖️ Hataitai Land Co. Ltd. - Meeting for Final Statement of Accounts

⚖️ Justice & Law Enforcement
4 August 1959
Companies Act, Liquidation, Shareholders meeting, Land company
  • H. T. UNDERHILL, F.P.A.N.Z., Liquidator

⚖️ P. And H. Promotions Ltd. - Meeting of Members for Winding Up

⚖️ Justice & Law Enforcement
Companies Act, Liquidation, Members meeting, Promotions
  • NOEL E. TAYLOR, Liquidator

⚖️ P. And H. Promotions Ltd. - Meeting of Creditors for Winding Up

⚖️ Justice & Law Enforcement
Companies Act, Liquidation, Creditors meeting, Promotions
  • NOEL E. TAYLOR, Liquidator