✨ Company Dissolutions and Changes
24 MARCH
THE NEW ZEALAND GAZETTE
397
THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)
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:
Rex Calder Ltd. A.1943/19.
King and King Ltd. A.1949/408.
Pt. Chev. Hardware Ltd. A.1950/300.
Civic Confections Ltd. A.1952/165.
Waikato Car Sales Ltd. A.1952/415.
Haycocks Transport Ltd. A.1953/626.
R. and E. Finlay (Kaikohe) Ltd. A.1954/84.
Diesel Services (Kaitaia) Ltd. A.1954/190.
Maungaturoto Pharmacy Ltd. A.1954/999.
St. Heliers Bay Hotel (1954) Ltd. A.1954/265.
Te Aroha West Supply Stores Ltd. A.1955/545.
T. O. Stephens Ltd. A.1955/393.
McDonald and Felton Ltd. A.1955/914.
Harpin Electrical Ltd. A.1955/663.
Home Studios Ltd. A.1955/1121.
Bonair Products Ltd. A.1956/117.
Waste Metals (Auckland) Ltd. A.1956/851.
Youngman's Cash Store Ltd. A.1956/908.
L. Thrush and Co. Ltd. A.1956/994.
Thrift Variety Store (Rotorua) Ltd. A.1957/108.
W. Broadbent and Son Ltd. A.1957/286.
Lloyd's Jewellers Ltd. A.1957/1303.
Thames Mussel Co. Ltd. A.1958/72.
Henderson and Clarke Ltd. A.1958/180.
Calypso Bars Ltd. A.1958/351.
N.J. Ranum Ltd. A.1958/818.
Crossing Stores Ltd. A.1958/1000.
V.K. Manufacturers Ltd. A.1958/616.
Double Six Products Ltd. A.1959/19.
Given under my hand at Auckland this 7th day of March
1960.
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 name of the under-mentioned com-
pany will, unless cause is shown to the contrary, be struck
off the Register and the company dissolved:
The Jersey Painting and Decorating Co. Ltd. 1958/134.
Dated at Dunedin this 17th day of March 1960.
H. F. Fountain, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kaituna Flats Ltd.” has changed
its name to “Motel Alexandra 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 7th day of March 1960.
F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Maungataniwha Timber Co.
Ltd.” has changed its name to “Maungataniwha Development
Co. Ltd.”, and that the new name was this day entered on my
Register of Companies in place of the former name. (H.B.
1946/17.)
Dated at Napier this 4th day of March 1960.
G. Janisch, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “S. E. Bowker and Co. Ltd.” has
changed its name to “J. L. Carey Ltd.”, and that the new
name was this day entered on my Register of Companies in
place of the former name. W. 1954/64.
Dated at Wellington this 18th day of March 1960.
K. L. Westmoreland,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brown Ewing and Co. Ltd.” has
changed its name to “Hay’s (Dunedin) 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 3rd day of March 1960.
M. H. Innes, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Lodge Hamner Ltd.” has
changed its name to “Lansborough Estates 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 14th day of March 1960.
M. H. Innes, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Beverley Investments Ltd.” has
changed its name to “Oxford Holdings 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 3rd day of March 1960.
M. H. Innes, Assistant Registrar of Companies.
F. KHOURI LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter
of F. Khouri Ltd. (in voluntary liquidation).
Pursuant to section 281 of the Companies Act 1955, I hereby
give notice that a general meeting of members of the company
will be held on Wednesday, the 30th day of March 1960, at
2.30 p.m., at the office of the liquidator, 118 Dixon Street,
Wellington.
Business: To lay before the meeting the final account and
the conduct of the winding up of the company.
J. K. Henderson, Liquidator.
MEEHANS STORE LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
Pursuant to section 281 of the Companies Act 1955, notice
is hereby given that a general meeting of the above company
will be held at Washingtons Furniture Store, 241 Stafford
Street, Timaru, on Thursday, 7 April, at 5 p.m., for the pur-
pose of receiving the account of the liquidator in accordance
with the above section.
Dated this 16th day of March 1960.
J. D. Washington, Liquidator.
KOREMAN CONSTRUCTION LTD.
IN LIQUIDATION
In the matter of Koreman Construction Ltd. (in liquida-
tion).
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 26th day of
February 1960, passed a special resolution for voluntary
winding up; and that, at a meeting of the creditors of the
company held on the 26th day of February 1960, this resolu-
tion was confirmed and also that, at a meeting held on the
11th day of March 1960, Rodney Harrison Wimsett was
appointed liquidator.
Dated at Napier this 18th day of March 1960.
R. H. Wimsett, Liquidator.
KOREMAN CONSTRUCTION LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and of Koreman
Construction Ltd. (in liquidation).
The liquidator of Koreman Construction Ltd., which is being
wound up voluntarily, doth hereby fix the 10th day of April
1960 as the date 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.
Accounts for goods or services, showing full particulars and
duly certified as correct, should be forwarded to the liquida-
tor, P.O. Box 21, Napier.
R. H. Wimsett, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 20
NZLII —
NZ Gazette 1960, No 20
✨ LLM interpretation of page content
🏭 Companies Struck Off Register
🏭 Trade, Customs & Industry7 March 1960
Companies Act, Dissolution, Striking off register
32 names identified
- Rex Calder, Company Rex Calder Ltd to be struck off
- King, Company King and King Ltd to be struck off
- King, Company King and King Ltd to be struck off
- Pt. Chev. Hardware, Company Pt. Chev. Hardware Ltd to be struck off
- Civic Confections, Company Civic Confections Ltd to be struck off
- Waikato Car Sales, Company Waikato Car Sales Ltd to be struck off
- Haycocks Transport, Company Haycocks Transport Ltd to be struck off
- R. and E. Finlay, Company R. and E. Finlay (Kaikohe) Ltd to be struck off
- Diesel Services, Company Diesel Services (Kaitaia) Ltd to be struck off
- Maungaturoto Pharmacy, Company Maungaturoto Pharmacy Ltd to be struck off
- St. Heliers Bay Hotel, Company St. Heliers Bay Hotel (1954) Ltd to be struck off
- Te Aroha West Supply Stores, Company Te Aroha West Supply Stores Ltd to be struck off
- T. O. Stephens, Company T. O. Stephens Ltd to be struck off
- McDonald, Company McDonald and Felton Ltd to be struck off
- Felton, Company McDonald and Felton Ltd to be struck off
- Harpin Electrical, Company Harpin Electrical Ltd to be struck off
- Home Studios, Company Home Studios Ltd to be struck off
- Bonair Products, Company Bonair Products Ltd to be struck off
- Waste Metals, Company Waste Metals (Auckland) Ltd to be struck off
- Youngman's Cash Store, Company Youngman's Cash Store Ltd to be struck off
- L. Thrush, Company L. Thrush and Co. Ltd to be struck off
- Thrift Variety Store, Company Thrift Variety Store (Rotorua) Ltd to be struck off
- W. Broadbent, Company W. Broadbent and Son Ltd to be struck off
- Lloyd's Jewellers, Company Lloyd's Jewellers Ltd to be struck off
- Thames Mussel Co, Company Thames Mussel Co. Ltd to be struck off
- Henderson, Company Henderson and Clarke Ltd to be struck off
- Clarke, Company Henderson and Clarke Ltd to be struck off
- Calypso Bars, Company Calypso Bars Ltd to be struck off
- N.J. Ranum, Company N.J. Ranum Ltd to be struck off
- Crossing Stores, Company Crossing Stores Ltd to be struck off
- V.K. Manufacturers, Company V.K. Manufacturers Ltd to be struck off
- Double Six Products, Company Double Six Products Ltd to be struck off
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Struck Off Register
🏭 Trade, Customs & Industry17 March 1960
Companies Act, Dissolution, Striking off register
- The Jersey Painting and Decorating Co, Company The Jersey Painting and Decorating Co. Ltd to be struck off
- H. F. Fountain, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry7 March 1960
Companies Act, Name change, Kaituna Flats Ltd to Motel Alexandra Ltd
- Kaituna Flats, Company changed name to Motel Alexandra Ltd
- Motel Alexandra, New company name
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry4 March 1960
Companies Act, Name change, Maungataniwha Timber Co. Ltd to Maungataniwha Development Co. Ltd
- Maungataniwha Timber Co, Company changed name to Maungataniwha Development Co. Ltd
- Maungataniwha Development Co, New company name
- G. Janisch, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry18 March 1960
Companies Act, Name change, S. E. Bowker and Co. Ltd to J. L. Carey Ltd
- S. E. Bowker, Company changed name to J. L. Carey Ltd
- J. L. Carey, New company name
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry3 March 1960
Companies Act, Name change, Brown Ewing and Co. Ltd to Hay’s (Dunedin) Ltd
- Brown Ewing, Company changed name to Hay’s (Dunedin) Ltd
- Hay, New company name
- M. H. Innes, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry14 March 1960
Companies Act, Name change, The Lodge Hamner Ltd to Lansborough Estates Ltd
- The Lodge Hamner, Company changed name to Lansborough Estates Ltd
- Lansborough Estates, New company name
- M. H. Innes, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry3 March 1960
Companies Act, Name change, Beverley Investments Ltd to Oxford Holdings Ltd
- Beverley Investments, Company changed name to Oxford Holdings Ltd
- Oxford Holdings, New company name
- M. H. Innes, Assistant Registrar of Companies
🏭 Company in Voluntary Liquidation Meeting Notice
🏭 Trade, Customs & IndustryCompanies Act, Voluntary liquidation, F. Khouri Ltd, General meeting
- F. Khouri, Company in voluntary liquidation
- J. K. Henderson, Liquidator
🏭 Company in Voluntary Liquidation Final Meeting
🏭 Trade, Customs & Industry16 March 1960
Companies Act, Voluntary liquidation, Meehans Store Ltd, Final meeting
- Meehans Store, Company in voluntary liquidation
- J. D. Washington, Liquidator
🏭 Company in Liquidation Special Resolution
🏭 Trade, Customs & Industry18 March 1960
Companies Act, Liquidation, Koreman Construction Ltd, Special resolution
- Koreman Construction, Company in liquidation
- Rodney Harrison Wimsett, Appointed liquidator
- R. H. Wimsett, Liquidator
🏭 Company in Liquidation Creditors Notice
🏭 Trade, Customs & IndustryCompanies Act, Liquidation, Koreman Construction Ltd, Creditors notice
- Koreman Construction, Company in liquidation
- R. H. Wimsett, Liquidator