Company Notices




360
THE NEW ZEALAND GAZETTE
No. 18

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:

Ryan Bros. Ltd. W. 1941/48.
Petone Photocraft Studio Ltd. W. 1954/438.
John Peel Ltd. W. 1955/570.
H. S. Abel Ltd. W. 1928/67.
Waterloo Dairy Ltd. W. 1943/44.
Naenae Dairy Ltd. W. 1949/556.
Petone Mutual Stores Ltd. W. 1938/255.
Kitson Bros. Ltd. W. 1940/110.
Plymouth Holdings Ltd. W. 1956/280.

Dated at Wellington this 11th day of March 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Farm Machinery Garage Ltd.” has changed its name to “Sinclair Motors Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/440.

Dated at Wellington this 4th day of March 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
347


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tokoroa Skateways Ltd.” has changed its name to “Furniture Parade 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.
369 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Marigny (N.Z.) Ltd.” has changed its name to “Mayco (N.Z.) 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 1st day of March 1960.
370 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. A. Bonner Ltd.” has changed its name to “Tom Jones 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 1st day of March 1960.
371 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ronald Neil Ltd.” has changed its name to “Neil Housing 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 3rd day of March 1960.
372 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Onehunga Boot Factory Ltd.” has changed its name to “Avey Coldicutt 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 1st day of March 1960.
373 S. A. VAIL, Assistant Registrar of Companies.


JAMES HODGSON AND SONS LTD.

IN LIQUIDATION

NOTICE is hereby given that the final general meeting of the above company will be held at the office of Messrs Stewart Johnston Campbell Drummond and Co., Solicitors, Wyndham, Street, Auckland, on Tuesday, 5 April 1960, at 11.15 a.m.

Business: To receive the liquidator’s accounts and explanations of the winding up.
355 W. E. FERGUSON, Liquidator.

S. T. VARCOE LTD.

IN LIQUIDATION

Notice of Members’ Voluntary Winding Up

PURSUANT to the Companies Act 1955, notice is hereby given that the following resolution was passed as a special resolution dated the 4th day of March 1960:

“That the company be wound up voluntarily and that Francis Richard Thompson, public accountant, of Dunedin, be and is hereby appointed liquidator of the company.”

359 F. R. THOMPSON, Liquidator.


S. T. VARCOE LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

PURSUANT to the Companies Act 1955, the liquidator of S. T. Varcoe Ltd., which is being wound up voluntarily, doth hereby fix the 14th day of April 1960, 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 any such distribution.

F. R. THOMPSON, Liquidator.
Thompson and Lang, Public Accountants, P.O. Box 207, Dunedin.
360


SUPER-VENETIANS LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that, by extraordinary resolution dated 11 March 1960, the above company has resolved:

“1. That the company cannot by reason of its liabilities continue in business, and that it is advisable to wind up, and that the company be wound up voluntarily.

“2. That Mr John Douglas Melville, of Auckland, public accountant, be and is hereby appointed liquidator of the company.”

In accordance with section 362 (8) of the Companies Act 1955, a meeting of creditors will be held at 706 Colonial Mutual Building, Queen Street, Auckland C.1, on Monday, 21 March 1960, at 9.30 a.m.

Dated this 11th day of March 1960.
J. D. MELVILLE, Provisional Liquidator.
Care of Ross, Melville, and Dick, Public Accountants, P.O. Box 881, Auckland C.1.
361


MARSHALL AIR TRANSPORT LTD.

IN LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955 and in the matter of Marshall Air Transport Ltd. (in liquidation).

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at 98 Derby Street, Gisborne, on the 7th day of April 1960, at 3 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further Business: To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely, that the books and papers of the company and of the liquidator shall remain in the custody of the liquidator, his assignees, or executors.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 9th day of March 1960.
P.p. Marshall Air Transport Ltd. (in liquidation)—
D. G. DYER, Liquidator.
P.O. Box 308, Gisborne.
362



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 18


NZLII PDF NZ Gazette 1960, No 18





✨ LLM interpretation of page content

🏛️ Companies Struck Off Register and Dissolved

🏛️ Governance & Central Administration
11 March 1960
Companies Act, Struck off Register, Dissolved, Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Farm Machinery Garage Ltd. to Sinclair Motors Ltd.

🏛️ Governance & Central Administration
4 March 1960
Company Name Change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Tokoroa Skateways Ltd. to Furniture Parade Ltd.

🏛️ Governance & Central Administration
14 October 1959
Company Name Change, Register of Companies
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Marigny (N.Z.) Ltd. to Mayco (N.Z.) Ltd.

🏛️ Governance & Central Administration
1 March 1960
Company Name Change, Register of Companies
  • S. A. Vail, Assistant Registrar of Companies

🏛️ Company Name Change: R. A. Bonner Ltd. to Tom Jones Ltd.

🏛️ Governance & Central Administration
1 March 1960
Company Name Change, Register of Companies
  • S. A. Vail, Assistant Registrar of Companies

🏛️ Company Name Change: Ronald Neil Ltd. to Neil Housing Ltd.

🏛️ Governance & Central Administration
3 March 1960
Company Name Change, Register of Companies
  • S. A. Vail, Assistant Registrar of Companies

🏛️ Company Name Change: Onehunga Boot Factory Ltd. to Avey Coldicutt Ltd.

🏛️ Governance & Central Administration
1 March 1960
Company Name Change, Register of Companies
  • S. A. Vail, Assistant Registrar of Companies

🏛️ James Hodgson and Sons Ltd. Final General Meeting Notice

🏛️ Governance & Central Administration
Company Liquidation, Final Meeting
  • W. E. Ferguson, Liquidator

🏛️ S. T. Varcoe Ltd. Members' Voluntary Winding Up Appointment of Liquidator

🏛️ Governance & Central Administration
4 March 1960
Company Liquidation, Voluntary Winding Up, Liquidator Appointed
  • Francis Richard Thompson, Appointed liquidator of S. T. Varcoe Ltd.

  • F. R. Thompson, Liquidator

🏛️ S. T. Varcoe Ltd. Notice to Creditors to Prove Debts

🏛️ Governance & Central Administration
Company Liquidation, Creditors, Prove Debts
  • F. R. Thompson, Liquidator

🏛️ Super-Venetians Ltd. Voluntary Liquidation and Creditors' Meeting

🏛️ Governance & Central Administration
11 March 1960
Company Liquidation, Voluntary Liquidation, Creditors Meeting
  • John Douglas Melville, Appointed liquidator of Super-Venetians Ltd.

  • J. D. Melville, Provisional Liquidator

🏛️ Marshall Air Transport Ltd. Final Meeting and Winding Up Notice

🏛️ Governance & Central Administration
9 March 1960
Company Liquidation, Final Meeting, Winding Up
  • D. G. Dyer, Liquidator