✨ Company Notices
THE NEW ZEALAND GAZETTE
No. 36
782
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:
Southern Alps Sawmilling Co. Ltd. WD. 1956/26.
Dated at Hokitika this 31st day of May 1960.
A. SIMSON, Assistant Registrar of Companies.
DELAHAY'S MOUNT HOTEL LTD.
In Voluntary Liquidation
Notice of General Meeting of Members
Notice is hereby given that, pursuant to section 281 of the Companies Act 1955, a general meeting of the company will be held at the Registered Office, Maunganui Road, Mount Maunganui, on 20 June 1960, at 2.15 p.m., for the purpose of considering the liquidator's account of the winding up and of obtaining any explanation thereof.
747
C. L. HICKEY, Liquidator.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Tip-Top Ice Cream Co. (Auckland) Ltd.” has changed its name to “General Foods Corporation (New Zealand) 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 May 1960.
750
F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Murray and Marple Ltd.” has changed its name to “Allen Murray Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1956/1.
Dated at Napier this 30th day of May 1960.
733
G. JANISCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Utility Wholesalers Ltd.” has changed its name to “Ocean Agencies Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/394.
Dated at Wellington this 30th day of May 1960.
732
K. L. WESTMORELAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Amalgamated Traders (Northeast) Ltd.” has changed its name to “Paramount Land Development Co. 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 20th day of May 1960.
741
M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Woolston Scouring Works Ltd.” has changed its name to “Defosses and Duvivier (New Zealand) 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 13th day of May 1960.
742
M. H. INNES, Assistant Registrar of Companies.
HEATHER BELLE RESTAURANT LTD.
In Liquidation
Notice of Meeting of Creditors
In the matter of the Companies Act 1955, and in the matter of Heather Belle Restaurant Ltd. (in liquidation).
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held in the office of Mr Owen R. Cooper, public accountant, Huntly, on Monday, the 20th day of June 1960, at 2 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 explanations thereof by the liquidator.
Dated the 1st day of June 1960.
746
O. R. COOPER, Liquidator.
THE KAIPARORO COOPERATIVE DAIRY CO. LTD.
In Liquidation
Notice of Final Winding-up Meeting
Notice is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held in the office of O. Walton, Public Accountant, Main Street, Eketahuna, at 7.30 p.m., on Thursday, the 30th day of June 1960, for the purpose of:
(1) Receiving and considering the liquidator’s statement of account and of giving any explanation thereof which may be required.
(2) To resolve by extraordinary resolution, pursuant to section 328, as to the manner in which the books and papers of the company and of the liquidator shall be disposed of.
Dated at Eketahuna this 7th day of June 1960.
758
O. WALTON, Liquidator.
ACE ELECTROPLATING CO. LTD.
In Liquidation
Notice of Meeting of Creditors
Notice is hereby given that a meeting of the creditors of the company will be held, pursuant to section 291 of the Companies Act 1955, at the offices of Messrs Teward, Andrews, and Co., Public Accountants, 296 Lambton Quay, Wellington, on Monday, the 20th day of June 1960, at 2 p.m., at which meeting an account, showing how the winding up of the company has been conducted and the property of the company has been disposed of, shall be presented. This meeting will be held in place of the meeting inadvertently arranged for Monday, 6 June, which is a public holiday.
Dated 1 June 1960.
734
T. TEWARD, Liquidator.
THOMSON AND SCOTT LTD.
In Liquidation
Members Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of Thomson and Scott Ltd.
Notice is hereby given that the following special resolution was passed by the shareholders of the company on the 30th day of May 1960:
“That the company be wound up voluntarily and that Francis James Wallace, of Te Kuiti, be and is hereby appointed liquidator.”
Dated Te Kuiti this 2nd day of June 1960.
735
KELSALLS CASH DELIVERY LTD.
In Voluntary Liquidation
Notice of Resolution for Voluntary Winding up
In the matter of the Companies Act 1955 and in the matter of Kelsalls Cash Drapery Ltd.
Notice is hereby given that, by duly signed entry in the minute book of Kelsalls Cash Drapery Ltd. on the 27th day of May 1960, the following ordinary resolution was passed by the company, namely:
“(1) That the company be wound up voluntarily.
(2) That J. P. Bissett, of Auckland, public accountant, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.”
Dated this 31st day of May 1960.
739
J. B. BISSETT, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 36
NZLII —
NZ Gazette 1960, No 36
✨ LLM interpretation of page content
🏭 Dissolution of Southern Alps Sawmilling Co. Ltd.
🏭 Trade, Customs & Industry31 May 1960
Company dissolution, Southern Alps Sawmilling Co. Ltd., Hokitika
- A. Simson, Assistant Registrar of Companies
🏭 General Meeting of Delahay's Mount Hotel Ltd. Members
🏭 Trade, Customs & IndustryGeneral meeting, Delahay's Mount Hotel Ltd., liquidation, Mount Maunganui
- C. L. Hickey, Liquidator
🏭 Change of Name: Tip-Top Ice Cream Co. (Auckland) Ltd. to General Foods Corporation (New Zealand) Ltd.
🏭 Trade, Customs & Industry16 May 1960
Company name change, Tip-Top Ice Cream Co. (Auckland) Ltd., General Foods Corporation (New Zealand) Ltd., Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Name: Murray and Marple Ltd. to Allen Murray Ltd.
🏭 Trade, Customs & Industry30 May 1960
Company name change, Murray and Marple Ltd., Allen Murray Ltd., Napier
- G. Janisch, Assistant Registrar of Companies
🏭 Change of Name: Utility Wholesalers Ltd. to Ocean Agencies Ltd.
🏭 Trade, Customs & Industry30 May 1960
Company name change, Utility Wholesalers Ltd., Ocean Agencies Ltd., Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Name: Amalgamated Traders (Northeast) Ltd. to Paramount Land Development Co. Ltd.
🏭 Trade, Customs & Industry20 May 1960
Company name change, Amalgamated Traders (Northeast) Ltd., Paramount Land Development Co. Ltd., Christchurch
- M. H. Innes, Assistant Registrar of Companies
🏭 Change of Name: Woolston Scouring Works Ltd. to Defosses and Duvivier (New Zealand) Ltd.
🏭 Trade, Customs & Industry13 May 1960
Company name change, Woolston Scouring Works Ltd., Defosses and Duvivier (New Zealand) Ltd., Christchurch
- M. H. Innes, Assistant Registrar of Companies
🏭 Meeting of Heather Belle Restaurant Ltd. Creditors
🏭 Trade, Customs & Industry1 June 1960
Creditors meeting, Heather Belle Restaurant Ltd., liquidation, Huntly
- O. R. Cooper, Liquidator
🏭 Final Winding-up Meeting of Kaiparoro Cooperative Dairy Co. Ltd.
🏭 Trade, Customs & Industry7 June 1960
Final winding-up meeting, Kaiparoro Cooperative Dairy Co. Ltd., Eketahuna
- O. Walton, Liquidator
🏭 Meeting of Ace Electroplating Co. Ltd. Creditors
🏭 Trade, Customs & Industry1 June 1960
Creditors meeting, Ace Electroplating Co. Ltd., liquidation, Wellington
- T. Teward, Liquidator
🏭 Voluntary Winding Up of Thomson and Scott Ltd.
🏭 Trade, Customs & Industry2 June 1960
Voluntary winding up, Thomson and Scott Ltd., Te Kuiti
- Francis James Wallace, Appointed liquidator
🏭 Voluntary Winding Up of Kelsalls Cash Delivery Ltd.
🏭 Trade, Customs & Industry31 May 1960
Voluntary winding up, Kelsalls Cash Delivery Ltd., Auckland
- J. P. Bissett, Appointed liquidator