Companies Act Notices




600
THE NEW ZEALAND GAZETTE
No. 29

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:

Lyver Bros. Ltd. W. 1956/701.
Transpacific Commerce (N.Z.) Ltd. W. 1951/28.
Transworld Traders (N.Z.) Ltd. W. 1946/337.
Nellgray Keen Cash Stores Ltd. W. 1957/6.
P. E. Churer Ltd. W. 1952/284.
Hospital Cleaning Services Ltd. W. 1953/363.

Given under my hand at Wellington this 26th day of April 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

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

Home and Colonial Stores (N.Z.) Ltd. T. 1944/7.

Given under my hand at New Plymouth this 29th day of April 1960.

O. T. KELLY, District 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:

W. A. Mintrom and Co. Ltd. C. 1952/162.
Foam Concrete Ltd. C. 1951/34.

Given under my hand at Christchurch this 29th day of April 1960.

M. H. INNES, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

A. M. Leatherways and Co. Ltd. C. 1946/95.
Cashel Courts Ltd. C. 1948/140.
Daniel and Hunter Ltd. C. 1951/33.
Kaiapoi Electrical Services Ltd. C. 1958/150.

Given under my hand at Christchurch this 29th day of April 1960.

M. H. INNES, 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:

West End Milk Bar Ltd. SD. 1953/5.
Calcium Sheep Dipping Association Ltd. SD. 1905/3.

Dated at Invercargill this 22nd day of April 1960.

K. O. BAINES, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice 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:

The Brass Bulldozing and Transport Co. Ltd. SD. 1948/45.
Tekawad Fishing Co. Ltd. SD. 1955/68.

Dated at Invercargill this 22nd day of April 1960.

K. O. BAINES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stevens Foodmarket Ltd.” has changed its name to “Glendene Foodmarket 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 16th day of March 1960.

568 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Super Saddleware Ltd.” has changed its name to “Harley Bags 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 11th day of April 1960.

569 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Long Drive Car Sales Ltd.” has changed its name to “Fowlers Car Sales 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 16th day of March 1960.

570 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Morrison Motors (Papakura) Ltd.” has changed its name to “Kerry Lands 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 24th day of March 1960.

571 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Matthews, Hyde, and Sheddan Ltd.” has changed its name to “Matthews and Hyde 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 23rd day of March 1960.

572 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Richardson and Booth Ltd.” has changed its name to “Morgan and Booth Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1959/644.

Dated at Wellington this 22nd day of April 1960.

554 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fitchett and Gregory Ltd.” has changed its name to “J. E. Fitchett Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/262.

Dated at Wellington this 29th day of April 1960.

579 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hope and Kinaston Ltd.” has changed its name to “Hope and Sons Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 21st day of April 1960.

580 H. F. FOUNTAIN, Assistant Registrar of Companies.


THE RANGITIKEI FARM SPRAYING CO. LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Rangitikei Farm Spraying Co. Ltd.

NOTICE is hereby given that a general meeting of the company will be held in Macarthur Chambers (First Floor), 29–31 Macarthur Street, Feilding, on Friday, 27 May 1960, at 10 a.m., for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company has been disposed of, and of hearing any explanation that may be given by the liquidator; and also determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.

R. H. F. GUY, Liquidator.

29–31 Macarthur Street, Feilding.
581



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 29


NZLII PDF NZ Gazette 1960, No 29





✨ LLM interpretation of page content

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
26 April 1960
Companies Act, Dissolution, Register, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company to be Struck Off Register

🏛️ Governance & Central Administration
29 April 1960
Companies Act, Dissolution, Register, New Plymouth
  • O. T. Kelly, District Registrar of Companies

🏛️ Companies Struck Off Register

🏛️ Governance & Central Administration
29 April 1960
Companies Act, Dissolution, Register, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
29 April 1960
Companies Act, Dissolution, Register, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

🏛️ Companies Struck Off Register

🏛️ Governance & Central Administration
22 April 1960
Companies Act, Dissolution, Register, Invercargill
  • K. O. Baines, District Registrar of Companies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
22 April 1960
Companies Act, Dissolution, Register, Invercargill
  • K. O. Baines, District Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
16 March 1960
Companies Act, Name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
11 April 1960
Companies Act, Name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
16 March 1960
Companies Act, Name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
24 March 1960
Companies Act, Name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
23 March 1960
Companies Act, Name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
22 April 1960
Companies Act, Name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
29 April 1960
Companies Act, Name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
21 April 1960
Companies Act, Name change, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏛️ Rangitikei Farm Spraying Co. Ltd. Voluntary Liquidation Meeting

🏛️ Governance & Central Administration
Companies Act, Voluntary liquidation, Meeting, Feilding
  • R. H. F. Guy, Liquidator