Companies Act Notices




2 JUNE
THE NEW ZEALAND GAZETTE
745

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:

Rotaprint Distributors (N.Z.) Ltd. W. 1947/272.
Soft Goods Distributors Ltd. W. 1946/381.
Oswald’s Footwear (Wgtn.) Ltd. W. 1949/162.

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

K. L. WESTMORELAND,
Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Southland Motor Wrecking Co. Ltd. SD. 1934/15.

Given under my hand at Invercargill this 26th day of May 1960.

E. H. DAVIS, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jaydee Plastics Ltd.” has changed its name to “Jaydee Creations 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 12th day of May 1960.
710 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Abbott Construction Ltd.” has changed its name to “Abbott and Moller Construction 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 12th day of May 1960.
711 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wellington Construction Co. Ltd.” has changed its name to “McKegg Helms Construction Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at New Plymouth this 25th day of May 1960.
722 O. T. KELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Paragon Models Ltd.” has changed its name to “Casino Models 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 25th day of May 1960.
723 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Electrical and General Traders Ltd.” has changed its name to “Electrade Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1952/76.

Dated at Wellington this 23rd day of May 1960.
719 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. Smith Ltd.” has changed its name to “The Farmers’ Trading Co. (Wellington) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1907/57.

Dated at Wellington this 23rd day of May 1960.
707 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

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

Dated at Nelson this 24th day of May 1960.
708 C. C. MARCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “M. Sandri Ltd.” has changed its name to “Baird, Polson, Sandri, 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 23rd day of May 1960.
725 H. F. FOUNTAIN, Assistant Registrar of Companies.


H. C. F. STEVENS AND CO. LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of H. C. F. Stevens and Co. Ltd. (in voluntary liquidation).

NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the registered office of the company at No. 43 Clyde Road, Christchurch, on the 23rd day of June 1960, at 2 p.m., for the purpose of laying before it an account showing how the winding up of the company has been conducted and the property of the company disposed of.

Members entitled to attend and vote are entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company.

Dated the 26th day of May 1960.
718 H. C. F. STEVENS, Liquidator.


WARWICK PRESS AND CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Last Day for Receiving Proofs

In the matter of the Companies Act 1955 and in the matter of Warwick Press and Co. Ltd. (in voluntary liquidation).

Name of Company: Warwick Press and Co. Ltd. (in voluntary liquidation).

Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.

Number of Matter: C. 58/131.

Last Day for Receiving Proofs: 21 June 1960.

Name of Voluntary Liquidator: Erle Greenaway Tyler, Provincial Council Chambers, Armagh Street, Christchurch.

729 E. G. TYLER, Voluntary Liquidator.


METAL STAMPINGS (N.Z.) LTD.

IN LIQUIDATION

PURSUANT to winding-up rule 85 (2) of the Companies Act 1955, notice is hereby given that proofs of debt must be lodged with the undersigned not later than Friday, 12 June 1960.

E. C. CARPENTER, Official Assignee.
Official Liquidator.

Fourth Floor, Dilworth Buildings, Customs Street East, Auckland.
730


DRURY SUPPLIES LTD.

NOTICE OF VOLUNTARY WINDING UP

In the matter of the Companies Act 1955 and in the matter of Drury Supplies Ltd.

NOTICE is hereby given that, by an entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 24th day of May 1960, passed a special resolution for a members voluntary winding up of the said company and appointed Meree Jaunita Lack, of Drury, secretary, as liquidator.

Dated this 26th day of May 1960.
716 M. J. LACK, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 35


NZLII PDF NZ Gazette 1960, No 35





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
26 May 1960
Companies Act, Dissolution, Struck off register
  • Rotaprint Distributors (N.Z.) Ltd., Company dissolved
  • Soft Goods Distributors Ltd., Company dissolved
  • Oswald’s Footwear (Wgtn.) Ltd., Company dissolved

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Dissolved - Southland Motor Wrecking Co. Ltd.

🏭 Trade, Customs & Industry
26 May 1960
Companies Act, Dissolution, Struck off register, Southland
  • Southland Motor Wrecking Co. Ltd., Company dissolved

  • E. H. Davis, Assistant Registrar of Companies

🏭 Change of Company Name - Jaydee Plastics Ltd.

🏭 Trade, Customs & Industry
12 May 1960
Company name change, Jaydee Plastics Ltd., Jaydee Creations Ltd.
  • Jaydee Plastics Ltd., Changed name to Jaydee Creations Ltd.
  • Jaydee Creations Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name - Abbott Construction Ltd.

🏭 Trade, Customs & Industry
12 May 1960
Company name change, Abbott Construction Ltd., Abbott and Moller Construction Ltd.
  • Abbott Construction Ltd., Changed name to Abbott and Moller Construction Ltd.
  • Abbott and Moller Construction Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name - Wellington Construction Co. Ltd.

🏭 Trade, Customs & Industry
25 May 1960
Company name change, Wellington Construction Co. Ltd., McKegg Helms Construction Co. Ltd.
  • Wellington Construction Co. Ltd., Changed name to McKegg Helms Construction Co. Ltd.
  • McKegg Helms Construction Co. Ltd., New company name

  • O. T. Kelly, District Registrar of Companies

🏭 Change of Company Name - Paragon Models Ltd.

🏭 Trade, Customs & Industry
25 May 1960
Company name change, Paragon Models Ltd., Casino Models Ltd.
  • Paragon Models Ltd., Changed name to Casino Models Ltd.
  • Casino Models Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - Electrical and General Traders Ltd.

🏭 Trade, Customs & Industry
23 May 1960
Company name change, Electrical and General Traders Ltd., Electrade Ltd.
  • Electrical and General Traders Ltd., Changed name to Electrade Ltd.
  • Electrade Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - C. Smith Ltd.

🏭 Trade, Customs & Industry
23 May 1960
Company name change, C. Smith Ltd., The Farmers’ Trading Co. (Wellington) Ltd.
  • C. Smith Ltd., Changed name to The Farmers’ Trading Co. (Wellington) Ltd.
  • The Farmers’ Trading Co. (Wellington) Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - Choyce Gloves Ltd.

🏭 Trade, Customs & Industry
24 May 1960
Company name change, Choyce Gloves Ltd., Choyce Clothing Ltd.
  • Choyce Gloves Ltd., Changed name to Choyce Clothing Ltd.
  • Choyce Clothing Ltd., New company name

  • C. C. March, Assistant Registrar of Companies

🏭 Change of Company Name - M. Sandri Ltd.

🏭 Trade, Customs & Industry
23 May 1960
Company name change, M. Sandri Ltd., Baird, Polson, Sandri, Ltd.
  • M. Sandri Ltd., Changed name to Baird, Polson, Sandri, Ltd.
  • Baird, Polson, Sandri, Ltd., New company name

  • H. F. Fountain, Assistant Registrar of Companies

🏭 H. C. F. Stevens and Co. Ltd. - Voluntary Liquidation Meeting Notice

🏭 Trade, Customs & Industry
26 May 1960
Voluntary liquidation, General meeting, Winding up account
  • H. C. F. Stevens, Liquidator of company

  • H. C. F. Stevens, Liquidator

🏭 Warwick Press and Co. Ltd. - Last Day for Proofs

🏭 Trade, Customs & Industry
Voluntary liquidation, Last day for proofs, Debt claims
  • Erle Greenaway Tyler, Voluntary liquidator

  • E. G. Tyler, Voluntary Liquidator

🏭 Metal Stampings (N.Z.) Ltd. - Proofs of Debt Required

🏭 Trade, Customs & Industry
Liquidation, Proofs of debt, Deadline for claims
  • E. C. Carpenter, Official assignee and liquidator

  • E. C. Carpenter, Official Assignee

🏭 Drury Supplies Ltd. - Voluntary Winding Up

🏭 Trade, Customs & Industry
26 May 1960
Voluntary winding up, Special resolution, Appointment of liquidator
  • Meree Jaunita Lack, Appointed liquidator

  • M. J. Lack, Liquidator