✨ Company Notices
19 FEBRUARY
THE NEW ZEALAND GAZETTE
183
THE COMPANIES ACT 1955, SECTION 336 (6)
TAKE notice that the name of the under-mentioned company has been struck off the Register and that the company has been dissolved:
Hudson and Erskine Ltd. 1947/4.
Dated at Dunedin this 11th day of February 1959.
H. F. FOUNTAIN, 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 will be dissolved:
J. H. Cameron Ltd. 1957/72.
Dated at Dunedin this 11th day of February 1959.
H. F. FOUNTAIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moran Spencer Ltd.” has changed its name to “S. Spencer 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 2nd day of February 1959.
182 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cambridge Engineering and Implement Co. Ltd.” has changed its name to “Cambridge Properties 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 2nd day of February 1959.
183 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Orr and Jones Holdings Ltd.” has changed its name to “Papakura Plumbing Supplies 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 2nd day of February 1959.
184 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Blackmore and McGarvie Ltd.” has changed its name to “Blackmore and Vincent 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 February 1959.
194 C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Barlow Refrigeration Ltd.” has changed its name to “C.H.B. Home Appliances Ltd.”, and that the new name has this day been entered on my Register of Companies in place of the former name.
Dated at Napier this 11th day of November 1958.
181 C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Prujean and Unsworth Ltd.” has changed its name to “Wairarapa Excavators Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1955/405.
Dated at Wellington this 12th day of February 1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
195
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Q.E.D. Coal Co. Ltd.” has changed its name to “Q.E.D. Transport Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 29th day of January 1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
174
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Star Stores (North Island) Ltd.” has changed its name to “Star-Taylor Foods Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 6th day of February 1959.
186 R. F. HANNAN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dennis Bros. Ltd.” has changed its name to “M. M. Hibbard 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.
190 L. H. MCCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. M. Galt Ltd.” has changed its name to “Modern Motors (Invercargill) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 4th day of February 1959.
191 E. H. DAVIS, Assistant Registrar of Companies.
COMPOST (DUNEDIN) LTD.
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that at an extraordinary general meeting of the company duly convened and held on 30 December 1958, the following special resolution was duly passed:
“That the company be wound up voluntarily.”
172 I. G. ELLIS, Liquidator.
CORNER DAIRY AND STORE LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that, on Wednesday, the 4th day of February 1959, by entry in the minute book, pursuant to section 362 of the Companies Act 1955, Corner Dairy and Store Ltd., passed the following special resolution:
“1. That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that the company be wound up voluntarily.
“2. That, in pursuance of section 285 of the Companies Act 1955, Mr M. J. Prosser, of Wellington, solicitor, be and he is hereby nominated as liquidator of the company.”
Dated this 11th day of February 1959.
176 M. J. PROSSER, Liquidator.
AUSTIN AND HILL LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Austin and Hill Ltd.
NOTICE is hereby given that, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 10th day of February 1959, passed a resolution for voluntary winding up and that a meeting of the creditors of the above company will accordingly be held at 2.15 p.m. on the 23rd day of February 1959 in the office of New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street, Auckland.
Business:
-
Consideration of the statement of the position of the company’s affairs and list of creditors, etc.
-
Nomination of liquidator.
-
Appointment of committee of inspection if thought fit.
Dated at Auckland the 10th day of February 1959.
177 C. AUSTIN, F. HILL, Directors.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 8
NZLII —
NZ Gazette 1959, No 8
✨ LLM interpretation of page content
⚖️ Companies Act: Company Struck Off Register and Dissolved
⚖️ Justice & Law Enforcement11 February 1959
Companies Act, Struck off register, Dissolved company, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
⚖️ Companies Act: Notice of Intent to Strike Off and Dissolve Company
⚖️ Justice & Law Enforcement11 February 1959
Companies Act, Strike off register, Dissolve company, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
⚖️ Change of Name of Company: Moran Spencer Ltd. to S. Spencer Ltd.
⚖️ Justice & Law Enforcement2 February 1959
Company name change, Auckland
- F. R. McBride, Assistant Registrar of Companies
⚖️ Change of Name of Company: Cambridge Engineering and Implement Co. Ltd. to Cambridge Properties Ltd.
⚖️ Justice & Law Enforcement2 February 1959
Company name change, Auckland
- F. R. McBride, Assistant Registrar of Companies
⚖️ Change of Name of Company: Orr and Jones Holdings Ltd. to Papakura Plumbing Supplies Ltd.
⚖️ Justice & Law Enforcement2 February 1959
Company name change, Auckland
- F. R. McBride, Assistant Registrar of Companies
⚖️ Change of Name of Company: Blackmore and McGarvie Ltd. to Blackmore and Vincent Ltd.
⚖️ Justice & Law Enforcement10 February 1959
Company name change, Napier
- C. C. Kennelly, District Registrar of Companies
⚖️ Change of Name of Company: Barlow Refrigeration Ltd. to C.H.B. Home Appliances Ltd.
⚖️ Justice & Law Enforcement11 November 1958
Company name change, Napier
- C. C. Kennelly, District Registrar of Companies
⚖️ Change of Name of Company: Prujean and Unsworth Ltd. to Wairarapa Excavators Ltd.
⚖️ Justice & Law Enforcement12 February 1959
Company name change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Change of Name of Company: Q.E.D. Coal Co. Ltd. to Q.E.D. Transport Co. Ltd.
⚖️ Justice & Law Enforcement29 January 1959
Company name change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Change of Name of Company: Star Stores (North Island) Ltd. to Star-Taylor Foods Ltd.
⚖️ Justice & Law Enforcement6 February 1959
Company name change, Wellington
- R. F. Hannan, Assistant Registrar of Companies
⚖️ Change of Name of Company: Dennis Bros. Ltd. to M. M. Hibbard Ltd.
⚖️ Justice & Law Enforcement2 February 1959
Company name change, Christchurch
- L. H. McClelland, District Registrar of Companies
⚖️ Change of Name of Company: H. M. Galt Ltd. to Modern Motors (Invercargill) Ltd.
⚖️ Justice & Law Enforcement4 February 1959
Company name change, Invercargill
- E. H. Davis, Assistant Registrar of Companies
⚖️ Compost (Dunedin) Ltd. - Voluntary Liquidation Notice
⚖️ Justice & Law Enforcement30 December 1958
Voluntary liquidation, Company winding up, Dunedin
- I. G. Ellis, Liquidator
⚖️ Corner Dairy and Store Ltd. - Voluntary Liquidation Notice and Nomination of Liquidator
⚖️ Justice & Law Enforcement11 February 1959
Voluntary liquidation, Company winding up, Nomination of liquidator, Wellington
- M. J. Prosser (Mr), Nominated as liquidator
- M. J. Prosser, Liquidator
⚖️ Austin and Hill Ltd. - Voluntary Liquidation Meeting of Creditors
⚖️ Justice & Law Enforcement10 February 1959
Voluntary winding up, Creditors meeting, Auckland
- C. Austin, Director
- F. Hill, Director
- C. Austin, F. Hill, Directors