✨ Companies Dissolution and Liquidation Notices
3 DECEMBER
THE NEW ZEALAND GAZETTE
1795
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:
Mutual Utilities Ltd. W. 1935/27.
A. J. and N. Gannon Ltd. W. 1948/40.
John Holm Ltd. W. 1948/45.
De Luxe Dairy Ltd. W. 1949/408.
Fabricona Ltd. W. 1949/687.
E. M. Sweetman Ltd. W. 1953/59.
Griffin’s Grocery Ltd. W. 1954/487.
Kerbside Installations W. 1956/41.
Dated at Wellington this 19th day of November 1959.
K. W. COBDEN, Assistant 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:
West End Store (Timaru) Ltd. C. 1948/130.
Given under my hand at Christchurch this 27th day of November 1959.
L. H. McCLELLAND, District 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:
Quality Concrete Ltd. 1955/73.
Dated at Dunedin this 24th day of November 1959.
H. F. FOUNTAIN, 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:
A. C. Miles Ltd. 1950/49.
Dated at Dunedin this 23rd day of November 1959.
H. F. FOUNTAIN, 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:
The Beech Marketing Co. Ltd. S.D. 1948/8.
J. R. Buchanan Ltd. S.D. 1948/27.
Geological Investigations Ltd. S.D. 1948/43.
Given under my hand at Invercargill this 20th day of November 1959.
K. O. BAINES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. L. Cassin Ltd.” has changed its name to “Boultons Foodmarket Ltd.” and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1934/7.)
Dated at Napier this 19th day of November 1959.
1709 G. JANISCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bay View Stores Ltd.” has changed its name to “L. E. Properties Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1954/76.)
Dated at Napier this 19th day of November 1959.
1710 G. JANISCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stewarts Store Ltd.” has changed its name to “Raupunga Store Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1956/33.)
Dated at Napier this 19th day of November 1959.
1711 G. JANISCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Owls Retreat Ltd.” has changed its name to “Cafe Casablanca Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1949/392.
Dated at Wellington this 26th day of November 1959.
1740 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ivan G. Wilby Ltd. M. 1956/9” has changed its name to “Blenheim Boron Timber Treatments Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Blenheim this 23rd day of November 1959.
1716 W. B. GREIG, District Registrar of Companies.
TOLOGA COOPERATIVE DAIRY CO. LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of the Tologa Cooperative Dairy Co. Ltd. (in liquidation). NOTICE is hereby given that the undersigned, the liquidator of the Tologa Cooperative Dairy Co. Ltd., which is being wound up voluntarily, does hereby fix the 21st day of December 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 26th day of November 1959.
L. B. SHAW, Liquidator.
Address of Liquidator: P.O. Box 359, Gisborne, or 71 Lowe Street, Gisborne.
1718
MECHANICAL HANDLING LTD.
IN VOLUNTARY LIQUIDATION
PURSUANT to section 291 of the Companies Act 1955, a general meeting of the company will be held in the office of Messrs Treadwell, Gordon, Clayton, and Swan, 81 Ridgway Street, Wanganui, at 9 a.m. on Wednesday the 16th day of December 1959. At that meeting a statement of account will be tabled showing how the winding up of the company has been conducted and the property of the company has been disposed of.
1722 J. A. B. WILSON, Liquidator.
MECHANICAL HANDLING LTD.
IN VOLUNTARY LIQUIDATION
PURSUANT to section 291 of the Companies Act 1955, a meeting of creditors will be held in the office of Messrs Barkman and Wilson, 84 Victoria Avenue, Wanganui, at 11 a.m. on Wednesday the 16th day of December 1959. At that meeting a statement of account will be tabled showing how the winding up of the company has been conducted and the property of the company has been disposed of.
1723 J. A. B. WILSON, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 74
NZLII —
NZ Gazette 1959, No 74
✨ LLM interpretation of page content
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry19 November 1959
Companies Act 1955, Section 336(6), Company dissolution, Wellington
8 names identified
- A. J. and N. Gannon, Company dissolved
- John Holm, Company dissolved
- Mutual Utilities, Company dissolved
- De Luxe Dairy, Company dissolved
- Fabricona, Company dissolved
- E. M. Sweetman, Company dissolved
- Griffin’s Grocery, Company dissolved
- Kerbside Installations, Company dissolved
- K. W. Cobden, Assistant Registrar of Companies
🏭 Company to be Struck Off Register Unless Cause Shown
🏭 Trade, Customs & Industry27 November 1959
Companies Act 1955, Section 336(3), Company dissolution, Christchurch
- West End Store, Company to be dissolved
- L. H. McClelland, District Registrar of Companies
🏭 Company to be Struck Off Register Unless Cause Shown
🏭 Trade, Customs & Industry24 November 1959
Companies Act 1955, Section 336(3), Company dissolution, Dunedin
- Quality Concrete, Company to be dissolved
- H. F. Fountain, Assistant Registrar of Companies
🏭 Company to be Struck Off Register Unless Cause Shown
🏭 Trade, Customs & Industry23 November 1959
Companies Act 1955, Section 336(3), Company dissolution, Dunedin
- A. C. Miles, Company to be dissolved
- H. F. Fountain, Assistant Registrar of Companies
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry20 November 1959
Companies Act 1955, Section 336(6), Company dissolution, Invercargill
- The Beech Marketing Co, Company dissolved
- J. R. Buchanan, Company dissolved
- Geological Investigations, Company dissolved
- K. O. Baines, District Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry19 November 1959
Company name change, Napier
- J. L. Cassin, Company name changed
- G. Janisch, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry19 November 1959
Company name change, Napier
- Bay View Stores, Company name changed
- G. Janisch, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry19 November 1959
Company name change, Napier
- Stewarts Store, Company name changed
- G. Janisch, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry26 November 1959
Company name change, Wellington
- Owls Retreat, Company name changed
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry23 November 1959
Company name change, Blenheim
- Ivan G. Wilby, Company name changed
- W. B. Greig, District Registrar of Companies
🏭 Notice to Creditors to Prove Debts or Claims
🏭 Trade, Customs & Industry26 November 1959
Liquidation, Creditors notice, Tologa Cooperative Dairy Co. Ltd.
- Tologa Cooperative Dairy, Company in liquidation
- L. B. Shaw, Liquidator
🏭 General Meeting of Company in Voluntary Liquidation
🏭 Trade, Customs & IndustryMechanical Handling Ltd., Voluntary liquidation, General meeting
- Mechanical Handling, Company in liquidation
- J. A. B. Wilson, Liquidator
🏭 Meeting of Creditors in Voluntary Liquidation
🏭 Trade, Customs & IndustryMechanical Handling Ltd., Voluntary liquidation, Creditors meeting
- Mechanical Handling, Company in liquidation
- J. A. B. Wilson, Liquidator