Company Notices




1454

THE NEW ZEALAND GAZETTE

No. 59

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:

New Zealand Malay Rubber Co. Ltd. O. 1910/9.
Herbert and Co. Ltd. O. 1900/161.
Sylvan Gardens Ltd. O. 1956/29.

Dated at Dunedin this 2nd day of September 1960.

H. F. FOUNTAIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Puniu Stores Ltd.” has changed its name to “Renown Snack Bar 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 September 1960.

1315 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Milford Car Sales Ltd.” has changed its name to “Quality Motors 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 26th day of August 1960.

1304 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lineham and Wolfgramm Ltd.” has changed its name to “Lineham’s Garage 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 30th day of August 1960.

1302 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Interport (New Zealand) Ltd.” has changed its name to “Interport (Auckland) 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 31st day of August 1960.

1303 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Aotea Investments Ltd.” has changed its name to “Moutoa Investments Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1960/99.

Dated at Wellington this 8th day of September 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mana House Flats Ltd.” has changed its name to “Mana Flats Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1942/57.

Dated at Wellington this 7th day of September 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mariri Orchards Ltd.” has changed its name to “Pahi Investments Ltd.”, and that the new name was entered on my Register of Companies in place of the former name.

Dated at Nelson this 9th day of September 1960.

1323 C. C. MARCH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Chester Motors Ltd.” has changed its name to “Scott Motors (Masterton) 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 31st day of August 1960.

1299 A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gravel Haulage Ltd.” has changed its name to “J. F. L. Hamilton Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Invercargill this 1st day of September 1960.

1322 K. O. BAINES, District Registrar of Companies.

CRANE CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and in the matter of Crane Construction Co. Ltd. (in liquidation).

NOTICE is hereby given that the undersigned, the liquidator of Crane Construction Co. Ltd., which is being wound up voluntarily, does hereby fix the 30th day of September 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 7th day of September 1960.

M. L. HILL, Liquidator.

Address of Liquidator: Room 309, T. and G. Building, Wellesley Street West, Auckland, C. 1.

1311

FASHION CORNER LTD.

IN VOLUNTARY LIQUIDATION

Notice of General Meeting

Name of Company: Fashion Corner Ltd.

Address of Registered Office: 115A Gloucester Street, Christchurch.

Time: 2.30 p.m., 28 September 1960.

Liquidator: L. J. Watson.

1318 L. J. WATSON, Liquidator.

CITY CAR PARK AND SERVICE STATION LTD.

IN VOLUNTARY LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955 and in the matter of City Car Park and Service Station Ltd. (in voluntary liquidation).

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of Holland and Kerr, 143 Hereford Street, on the 5th day of October 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 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 liquidator be committed to the custody of Holland and Kerr, 143 Hereford Street, Christchurch.”

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 12th day of September 1960.

1325 J. L. KERR, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 59


NZLII PDF NZ Gazette 1960, No 59





✨ LLM interpretation of page content

🏛️ Companies to be struck off the Register and dissolved

🏛️ Governance & Central Administration
2 September 1960
Companies Act, Struck off Register, Dissolved, Rubber Company, Herbert and Co., Sylvan Gardens
  • H. F. Fountain, Assistant Registrar of Companies

🏛️ Change of name of company: Puniu Stores Ltd. to Renown Snack Bar Ltd.

🏛️ Governance & Central Administration
1 September 1960
Company name change, Renown Snack Bar, Puniu Stores
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of name of company: Milford Car Sales Ltd. to Quality Motors Ltd.

🏛️ Governance & Central Administration
26 August 1960
Company name change, Quality Motors, Milford Car Sales
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of name of company: Lineham and Wolfgramm Ltd. to Lineham’s Garage Ltd.

🏛️ Governance & Central Administration
30 August 1960
Company name change, Lineham’s Garage, Lineham and Wolfgramm
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of name of company: Interport (New Zealand) Ltd. to Interport (Auckland) Ltd.

🏛️ Governance & Central Administration
31 August 1960
Company name change, Interport (Auckland), Interport (New Zealand)
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of name of company: Aotea Investments Ltd. to Moutoa Investments Ltd.

🏛️ Governance & Central Administration
8 September 1960
Company name change, Moutoa Investments, Aotea Investments
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of name of company: Mana House Flats Ltd. to Mana Flats Ltd.

🏛️ Governance & Central Administration
7 September 1960
Company name change, Mana Flats, Mana House Flats
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of name of company: Mariri Orchards Ltd. to Pahi Investments Ltd.

🏛️ Governance & Central Administration
9 September 1960
Company name change, Pahi Investments, Mariri Orchards
  • C. C. March, Assistant Registrar of Companies

🏛️ Change of name of company: Chester Motors Ltd. to Scott Motors (Masterton) Ltd.

🏛️ Governance & Central Administration
31 August 1960
Company name change, Scott Motors (Masterton), Chester Motors
  • A. J. S. Smith, Assistant Registrar of Companies

🏛️ Change of name of company: Gravel Haulage Ltd. to J. F. L. Hamilton Ltd.

🏛️ Governance & Central Administration
1 September 1960
Company name change, J. F. L. Hamilton, Gravel Haulage
  • K. O. Baines, District Registrar of Companies

🏛️ Crane Construction Co. Ltd. in liquidation: Notice to Creditors to Prove Debts

🏛️ Governance & Central Administration
7 September 1960
Liquidation, Crane Construction Co. Ltd., Creditors, Debts
  • M. L. Hill, Liquidator

🏛️ Fashion Corner Ltd. in voluntary liquidation: Notice of General Meeting

🏛️ Governance & Central Administration
Voluntary Liquidation, Fashion Corner Ltd., General Meeting
  • L. J. Watson, Liquidator

  • L. J. Watson, Liquidator

🏛️ City Car Park and Service Station Ltd. in voluntary liquidation: Notice Calling Final Meeting

🏛️ Governance & Central Administration
12 September 1960
Voluntary Liquidation, City Car Park and Service Station Ltd., Final Meeting, Resolution
  • J. L. Kerr, Liquidator