Company Notices




152
THE NEW ZEALAND GAZETTE
No. 7

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of three months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies be dissolved:

Premier Manufacturing Co. Ltd. 1932/136.
Liberty’s Ltd. 1936/154.
Nicholson Hardware Co. Ltd. 1937/252.
Tauranga Fisheries Ltd. 1940/22.
Metallix Products Ltd. 1942/34.
McKenzie and Hughes Ltd. 1946/271.
A. P. Jane and Co. Ltd. 1946/133.
E. R. Keely Ltd. 1946/437.
A. J. Watson and Son Ltd. 1947/417.
Betty Bennett Ltd. 1947/699.
Nugent Apartments Ltd. 1948/203.
Quality Meat Supply Ltd. 1949/87.
A. F. Bramley Ltd. 1949/484.
Carters Milk Bar Ltd. 1949/643.
Universal General Products Ltd. 1949/623.
Auckland Smelting Co. Ltd. 1949/688.
Auckland Art Needlework Specialists Ltd. 1950/183.
Gray’s Transport Ltd. 1950/311.
Robelle Gowns Ltd. 1950/552.
Briternite (N.Z.) Ltd. 1951/233.
Philsen Quality Foodstuffs Ltd. 1951/671.
New Zealand Terrazzo and Concrete Products Ltd. 1952/30.
Modern Painters and Decorators Ltd. 1952/138.
Fibroplaster Industries Ltd. 1952/364.
Hill and Perry Ltd. 1952/514.
F. Loughrin Ltd. 1954/248.
Tatton and Green Ltd. 1954/496.
Triangle Bakery Ltd. 1954/1092.
Highbury Dairy Ltd. 1955/74.
Kawerau Radio and Electrical Co. Ltd. 1955/448.
J. F. Clendon Ltd. 1955/793.
Zanzee Ltd. 1955/806.
Direct Mattress Traders Ltd. 1955/953.
S.R.S. Construction Ltd. 1956/508.
Epsom Stores Ltd. 1956/965.
Aldridge Holding Ltd. 1956/1120.
Otangarei Dairy Ltd. 1958/30.
Northboro Farm Ltd. 1958/1301.

Given under my hand at Auckland this 16th day of January 1959.

F. R. MCBRIDE, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:

James Stewart Electrical Co. Ltd. W. 1925/17.
Wallace Street Stores Ltd. W. 1948/295.
W. Marcel and Co. Ltd. W. 1948/354.
Tru Val Ltd. W. 1949/417.
Bonburg Ltd. W. 1954/112.
Harris Parish Ltd. W. 1956/623.

Given under my hand at Wellington this 9th day of February 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


THE COMPANIES ACT 1955

PURSUANT to section 7 of the above-mentioned Act, the register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have hitherto been kept at the office of the District Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the District Registrar of Companies at the respective places named in the third column of the Schedule hereto.

Name of Company Register Previously Kept at Register Transferred to
Fairey Electrical Engineering Co. Ltd. Auckland Wellington
Tapper Industries Ltd. Auckland Wellington
Wiri Quarries Ltd. Auckland Wellington
Tapper Construction Ltd. Auckland Wellington
Marine Enterprises Ltd. Auckland Invercargill
Queenstown Timber and Joinery Co. Ltd. Dunedin Invercargill
Buckhams Wakatip Cordial Co. Ltd. Dunedin Invercargill
A. J. Walker and Co. Ltd. Dunedin Invercargill
Harley and Co. Ltd. Hokitika Christchurch
C. Black and Co. Ltd. Wellington Auckland
Peters’ Shoes Ltd. Hokitika Auckland

Dated at Wellington this 9th day of February 1959.

E. K. PHILLIPS, Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Helen Kaye Ltd.” has changed its name to “Witchcraft Wear 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 2nd day of February 1959.

143 L. H. MCCLELLAND, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Phillips and Chadburn Ltd.” has changed its name to “Walter Phillips 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 January 1959.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mervyn Johnson Ltd.” has changed its name to “Transport Services 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 29th day of January 1959.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. T. Anderton Ltd.” has changed its name to “Redseal Laboratories Ltd.”, and again changed its name to “Red Seal Laboratories 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 22nd day of January 1959.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hood’s Milk Bar Ltd.” has changed its name to “Penny’s Gown Salon Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name.

Dated at Wellington this 6th day of February 1959.

165 K. L. WESTMORELAND,
Deputy Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mainline Motors Ltd.” has changed its name to “Milson Renovators Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name.

Dated at Wellington this 6th day of February 1959.

166 K. L. WESTMORELAND,
Deputy Registrar of Companies.


HILLSBOROUGH INVESTMENT CO. LTD.

IN LIQUIDATION

Notice of Final Meeting

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that the final meeting of creditors of Hillsborough Investment Co. Ltd., will be held at the Institute Rooms, Hardy Street, Nelson, on Friday, 27 February 1959, at 2.30 p.m., to receive the liquidator’s final statement of accounts.

163 J. J. SOUTHCOWBE, Liquidator.


HILLSBOROUGH INVESTMENT CO. LTD.

IN LIQUIDATION

Notice of Final Meeting

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that the final meeting of members of Hillsborough Investment Co. Ltd. will be held at the Institute Rooms, Hardy Street, Nelson, on Friday, 27 February 1959, at 1.30 p.m., to receive the liquidator’s final statement of accounts.

164 J. J. SOUTHCOWBE, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 7


NZLII PDF NZ Gazette 1959, No 7





✨ LLM interpretation of page content

🏭 Companies to be Struck Off Register - Premier Manufacturing Co. Ltd. and others

🏭 Trade, Customs & Industry
16 January 1959
Companies Act, Struck off register, Dissolution, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register - James Stewart Electrical Co. Ltd. and others

🏭 Trade, Customs & Industry
9 February 1959
Companies Act, Struck off register, Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Transfer of Company Registers - Companies Act 1955

🏭 Trade, Customs & Industry
9 February 1959
Companies Act, Register transfer, District Registrar, Auckland, Wellington, Invercargill, Christchurch
  • E. K. Phillips, Registrar of Companies

🏭 Change of Company Name - Helen Kaye Ltd. to Witchcraft Wear Ltd.

🏭 Trade, Customs & Industry
2 February 1959
Company name change, Christchurch
  • L. H. McClelland, District Registrar of Companies

🏭 Change of Company Name - Phillips and Chadburn Ltd. to Walter Phillips Ltd.

🏭 Trade, Customs & Industry
21 January 1959
Company name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name - Mervyn Johnson Ltd. to Transport Services Ltd.

🏭 Trade, Customs & Industry
29 January 1959
Company name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name - W. T. Anderton Ltd. to Red Seal Laboratories Ltd.

🏭 Trade, Customs & Industry
22 January 1959
Company name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name - Hood’s Milk Bar Ltd. to Penny’s Gown Salon Ltd.

🏭 Trade, Customs & Industry
6 February 1959
Company name change, Wellington
  • K. L. Westmoreland, Deputy Registrar of Companies

🏭 Change of Company Name - Mainline Motors Ltd. to Milson Renovators Ltd.

🏭 Trade, Customs & Industry
6 February 1959
Company name change, Wellington
  • K. L. Westmoreland, Deputy Registrar of Companies

🏭 Hillsborough Investment Co. Ltd. - Final Meeting of Creditors

🏭 Trade, Customs & Industry
27 February 1959
Company liquidation, Final meeting, Creditors, Nelson
  • J. J. Southcowbe, Liquidator

🏭 Hillsborough Investment Co. Ltd. - Final Meeting of Members

🏭 Trade, Customs & Industry
27 February 1959
Company liquidation, Final meeting, Members, Nelson
  • J. J. Southcowbe, Liquidator