✨ Company Notices
114
THE NEW ZEALAND GAZETTE
No. 6
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 company will, unless cause is shown to the contrary, be struck off
the Register and the company dissolved:
Gardens Butchery Ltd. O. 1954/75.
Dated at Dunedin this 18th day of January 1960.
H. F. FOUNTAIN, 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 name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the
Register and the company dissolved:
Calcium Sheep-dipping Association Ltd. S.D. 1905/3.
Given under my hand at Invercargill this 19th day of
January 1960.
K. O. BAINES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vauxhall Park Ltd.” has changed
its name to “Mount Eden 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 19th day of January 1960.
F. R. McBRIde, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bloor and Leineweber Ltd.” has
changed its name to “Bloor and Pearman 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 8th day of October 1959.
F. R. McBRIde, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Willowbank Tearooms Ltd.” has
changed its name to “Beverley Hills Apartments Ltd.”, and
that the new name was this day entered on my Register of
Companies in place of the former name. W. 1954/270.
Dated at Wellington this 19th day of January 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Prompt Auctions Ltd.” has
changed its name to “Rubex Ltd.”, and that the new name was
this day entered on my Register of Companies in place of the
former name. W. 1955/307.
Dated at Wellington this 19th day of January 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ellis Grocery Ltd.” has changed
its name to “Phillips Grocery 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 14th day of December 1959.
H. F. FOUNTAIN,
Assistant Registrar of Companies.
ARIA GENERAL STORES LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: Aria General Stores Ltd. (in liquidation).
Address of Registered Office: The Official Assignee’s Office,
the Courthouse, Robe Street, New Plymouth.
Registry of Supreme Court: New Plymouth.
Number of Matter: M. 2952.
Amount per £1: 6s. 8d.
First and Final or Otherwise: First.
When Payable: 14 January 1960.
Where Payable: Office of the Official Assignee, the Court-
house, New Plymouth.
J. N. MUNCASTER, Official Liquidator.
NEPTUNE PRODUCTS LTD.
CREDITORS’ Voluntary Winding Up
Notice of Meeting of Creditors
NOTICE is hereby given that a meeting of Neptune Products
Ltd. will be held on the 1st day of February 1960, at the
Recreation Ground Hall at Petone, at which meeting a resolution
of voluntary winding up is to be proposed; and that a
meeting of the creditors of the said company will be held,
pursuant to section 362 (8) of the Companies Act 1955, at
the Recreation Ground Hall, Petone, on the 1st day of
February 1960, at 3 p.m., at which meeting a full statement of
the company’s affairs together with a list of the creditors and
the estimated amount of their claims will be laid before the
meeting at which the creditors, in pursuance of section 285
of the said Act, may nominate a person to be liquidator of
the company and, in pursuance of section 286 of the said
Act, may appoint a committee of inspection.
Dated the 18th day of January 1960.
R. P. SMITH, Director.
TRANSFER NOMINEES LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955 and in the matter
of Transfer Nominees Ltd.
NOTICE is hereby given that, by a duly signed entry in the
minute book of the above-named company on the 22nd day
of December 1959, the following special resolution was
passed by the company, namely:
“That the company be wound up voluntarily and that the
Official Assignee in Bankruptcy at Auckland be, and he is
hereby appointed, liquidator of the said company.”
Dated this 22nd day of December 1959.
T. C. DOUGLAS, Official Assignee in Bankruptcy,
Liquidator.
THE DANCING LOBSTER LTD.
NOTICE OF MEETING
PURSUANT to section 284, subsection (1) of the Companies
Act 1955, notice is hereby given of a meeting of creditors in
the Chamber of Commerce Board Rooms, Dowling Street,
Dunedin, at 10 a.m., on Tuesday, 9 February 1960, to consider,
and if thought fit, pass the following resolution.
“That, because of its inability to pay its debts, the company
be wound up voluntarily, and that a liquidator be appointed
for the purpose of such winding up.”
G. S. McLAUCHLAN, Secretary.
In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)
In the matter of the Companies Act 1955 and in the matter
of Paramount Motors Ltd.
NOTICE is hereby given that a petition for the winding up of
the above-named company by the Supreme Court was, on
Friday, the 18th day of December 1959, presented to the said
Court by Thompson Bros. Service Station Ltd., a duly incor-
porated company having its registered office at 40 Oxford
Terrace, Christchurch, and carrying on business as service-station
proprietors: And that the said petition is directed to be heard
before the Court sitting at Christchurch, on Wednesday, the
18th day of February 1960, at 10 a.m.; and any creditor or
contributory of the said company desirous to support or oppose
the making of an order on the said petition may appear at the
time of hearing in person or by his counsel for that purpose;
and a copy of the petition will be furnished by the undersigned
to any creditor or contributory of the said company requiring
the same on payment of the regulated charge for the same.
N. H. BUCHANAN, Solicitor for the Petitioner.
Address for Service: The petitioner’s address for service is at
the office of its solicitors, Messrs Harper, Pascoe, Buchanan,
and Penlington, 118 Hereford Street, Christchurch.
NOTE—Any person who intends to appear on the hearing of
the said petition must serve on or send by post, to the above
named, notice in writing of his intention so to do. The notice
must state the name, address, and description of the person,
or if a firm, the name, address, and description of the firm,
and an address for service within 3 miles of the office of the
Supreme Court at Christchurch, and must be signed by the
person or firm, or his or their solicitor (if any), and must
be served, or if posted, must be sent by post in sufficient time
to reach the above-named petitioner’s address for service not
later than 4 p.m. of the 17th day of February 1960.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 6
NZLII —
NZ Gazette 1960, No 6
✨ LLM interpretation of page content
🏭 Companies to be Struck Off Register - Dunedin
🏭 Trade, Customs & Industry18 January 1960
Companies Act, Struck off, Dissolved, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Companies to be Struck Off Register - Invercargill
🏭 Trade, Customs & Industry19 January 1960
Companies Act, Struck off, Dissolved, Invercargill
- K. O. Baines, District Registrar of Companies
🏭 Change of Name of Company - Auckland
🏭 Trade, Customs & Industry19 January 1960
Company name change, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Name of Company - Auckland
🏭 Trade, Customs & Industry8 October 1959
Company name change, Auckland
- F. R. Mcbride, Assistant Registrar of Companies
🏭 Change of Name of Company - Wellington
🏭 Trade, Customs & Industry19 January 1960
Company name change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Name of Company - Wellington
🏭 Trade, Customs & Industry19 January 1960
Company name change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Name of Company - Dunedin
🏭 Trade, Customs & Industry14 December 1959
Company name change, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Dividend Notice - Aria General Stores Ltd. (in liquidation)
🏭 Trade, Customs & Industry14 January 1960
Liquidation, Dividend, New Plymouth
- J. N. Muncaster, Official Liquidator
🏭 Meeting of Creditors - Neptune Products Ltd.
🏭 Trade, Customs & Industry18 January 1960
Creditors meeting, Voluntary winding up, Petone
- R. P. Smith, Director
🏭 Resolution for Voluntary Winding Up - Transfer Nominees Ltd.
🏭 Trade, Customs & Industry22 December 1959
Voluntary winding up, Liquidator appointed, Auckland
- T. C. Douglas, Official Assignee in Bankruptcy, Liquidator
🏭 Meeting of Creditors - The Dancing Lobster Ltd.
🏭 Trade, Customs & Industry9 February 1960
Creditors meeting, Voluntary winding up, Dunedin
- G. S. McLauchlan, Secretary
🏭 Petition for Winding Up - Paramount Motors Ltd.
🏭 Trade, Customs & Industry18 December 1959
Winding up petition, Supreme Court, Christchurch
- N. H. Buchanan, Solicitor for the Petitioner