Company Notices




12 NOVEMBER THE NEW ZEALAND GAZETTE 1643

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:

Nelson Glen Bus Co. Ltd. N. 1946/14.

Given under my hand at Nelson this 4th day of November 1959.

F. BRYSON, District 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:

F. K. Dixon Construction Co. Ltd. C. 1948/83.

Given under my hand at Christchurch this 6th day of November 1959.

M. H. INNES, Assistant Registrar of Companies.

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:

McBride Street Car Sales Ltd. O. 1951/69.

Dated at Dunedin this 2nd day of November 1959.

H. F. FOUNTAIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jaffe’s Menswear Ltd.” has changed its name to “David Mann 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 14th day of October 1959.

1588 F. R. MCBRIDE, Assistant Registrar of Companies.


• CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Comet Enterprise Ltd.” has changed its name to “Contact Centre 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 21st day of September 1959.

1589 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nawton Service Station Ltd.” has changed its name to “Marthé Manufacturers 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 14th day of October 1959.

1590 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Queenstown Stores Ltd.” has changed its name to “Owen Johns 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 30th day of October 1959.

1598 H. F. FOUNTAIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tom McGregor Ltd.” has changed its name to “Waitaki Motors and Machinery 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 30th day of October 1959.

1599 H. F. FOUNTAIN, Assistant Registrar of Companies.

IMPLEMENT SALES AND SERVICE LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955, and in the matter of Implement Sales and Service Ltd. (in liquidation).

NOTICE is hereby given that Implement Sales and Service Ltd., a private company having its registered office at Hastings, did on the 5th day of November 1959, by means of an entry in its minute book, decide that the company would be wound up voluntarily and did appoint Joseph Coleman O’Donnell, public accountant, Napier, as liquidator.

Dated at Hastings this 5th day of November 1959.

1595 J. C. O’DONNELL, Liquidator.


SMITH AND ROSS LTD.

IN LIQUIDATION

Notice to Creditors to Prove

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

THE liquidator of Smith and Ross Ltd., which is subject to a creditors’ winding up, doth hereby fix the 30th day of November 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

M. B. MAGUIRE, Liquidator.

Public Accountant, P.O. Box 28, Thames. 1596


JURAN’S CONCRETE PRODUCTS LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Members

NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that the final meeting of members in the above company will be held at the office of the liquidator, 6 Hall Street, Pukekohe, on the 11th day of December 1959.

Business:

To receive liquidator’s statement of receipts and payments account of the liquidation of the company and the disposal of its assets.

1597 D. S. CAMPBELL, Liquidator.


IDEAL MINERAL WATER AND CORDIAL CO. (1957) LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a meeting of the creditors of the above-named company will be held in this office, Room 308, Third Floor, T. and G. Building, Wellesley Street, Auckland, on Thursday, 3 December 1959, at 2.15 p.m.

Business:

To receive the liquidator’s final statement of accounts.

Dated at Auckland this 5th day of November 1959.

1591 M. L. HILL, Liquidator.


IDEAL MINERAL WATER AND CORDIAL CO. (1957) LTD.

IN LIQUIDATION

Notice of Meeting of Members

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a meeting of the members of the above-named company will be held in this office, Room 308, Third Floor, T. and G. Building, Wellesley Street, Auckland, on Thursday, 3 December 1959, at 3.45 p.m.

Business:

To receive the liquidator’s final statement of accounts.

Dated at Auckland this 5th day of November 1959.

1592 M. L. HILL, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 69


NZLII PDF NZ Gazette 1959, No 69





✨ LLM interpretation of page content

🏛️ Company Struck Off Register and Dissolved

🏛️ Governance & Central Administration
4 November 1959
Companies Act 1955, Struck off Register, Dissolved, Nelson Glen Bus Co. Ltd.
  • F. Bryson, District Registrar of Companies

🏛️ Company Struck Off Register and Dissolved

🏛️ Governance & Central Administration
6 November 1959
Companies Act 1955, Struck off Register, Dissolved, F. K. Dixon Construction Co. Ltd.
  • M. H. Innes, Assistant Registrar of Companies

🏛️ Company to be Struck Off Register and Dissolved

🏛️ Governance & Central Administration
2 November 1959
Companies Act 1955, Struck off Register, Dissolved, McBride Street Car Sales Ltd.
  • H. F. Fountain, Assistant Registrar of Companies

🏛️ Company Change of Name

🏛️ Governance & Central Administration
14 October 1959
Company Name Change, Jaffe’s Menswear Ltd., David Mann Ltd., Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Change of Name

🏛️ Governance & Central Administration
21 September 1959
Company Name Change, Comet Enterprise Ltd., Contact Centre Ltd., Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Change of Name

🏛️ Governance & Central Administration
14 October 1959
Company Name Change, Nawton Service Station Ltd., Marthé Manufacturers Ltd., Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Change of Name

🏛️ Governance & Central Administration
30 October 1959
Company Name Change, Queenstown Stores Ltd., Owen Johns Ltd., Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏛️ Company Change of Name

🏛️ Governance & Central Administration
30 October 1959
Company Name Change, Tom McGregor Ltd., Waitaki Motors and Machinery Ltd., Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏛️ Company in Voluntary Liquidation

🏛️ Governance & Central Administration
5 November 1959
Companies Act 1955, Voluntary Liquidation, Implement Sales and Service Ltd., Hastings
  • Joseph Coleman O’Donnell, Appointed liquidator

  • J. C. O’Donnell, Liquidator

🏛️ Notice to Creditors to Prove Debts

🏛️ Governance & Central Administration
30 November 1959
Companies Act 1955, Creditors Winding Up, Smith and Ross Ltd., Thames
  • M. B. Maguire, Liquidator

🏛️ Notice of Final Meeting of Members

🏛️ Governance & Central Administration
11 December 1959
Companies Act 1955, Voluntary Liquidation, Final Meeting, Juran’s Concrete Products Ltd., Pukekohe
  • D. S. Campbell, Liquidator

🏛️ Notice of Meeting of Creditors

🏛️ Governance & Central Administration
3 December 1959
Companies Act 1955, Liquidation, Creditors Meeting, Ideal Mineral Water and Cordial Co. (1957) Ltd., Auckland
  • M. L. Hill, Liquidator

🏛️ Notice of Meeting of Members

🏛️ Governance & Central Administration
3 December 1959
Companies Act 1955, Liquidation, Members Meeting, Ideal Mineral Water and Cordial Co. (1957) Ltd., Auckland
  • M. L. Hill, Liquidator