Company Notices




1668

THE NEW ZEALAND GAZETTE

No. 68

ADVERTISEMENTS

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:

The Centre Publishing Co. Ltd. H.B. 1948/51.
Ahuriri Hotel Ltd. H.B. 1947/9.

Given under my hand at Napier this 14th day of October 1960.
G. JANISCH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Reads Direct Supply Milker Ltd.” has changed its name to “Read’s Direct Supply 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 26th day of September 1960.
1503 A. J. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jenner Gowns Ltd.” has changed its name to “Lucille Gowns 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 21st day of September 1960.
1504 A. J. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lockhart and Butler Ltd.” has changed its name to “Norm. Butler 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 29th day of September 1960.
1498 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Merchant Properties Ltd.” has changed its name to “Burns Properties 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 September 1960.
1499 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Industrial Safety Products Co. Ltd.” has changed its name to “L. G. Trading Co. 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 September 1960.
1500 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Onslow Service Station Ltd.”, has changed its name to “Onslow Motors Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1952/35.

Dated at Wellington this 13th day of October 1960.
1523 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. T. Sirett Ltd.” has changed its name to “Stocks and Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/336.

Dated at Wellington this 12th day of October 1960.
1524 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sporle and White Ltd.” has changed its name to “B. F. White Building Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1950/409.

Dated at Wellington this 12th day of October 1960.
1525 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Levin Dyeing and Dry Cleaning Co. Ltd.” has changed its name to “Levin Dry Cleaning and Laundry Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1947/110.

Dated at Wellington this 13th day of October 1960.
1526 K. L. WESTMORELAND,
Assistant Registrar of Companies.

G. E. READ AND SON LTD.

IN LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955 and in the matter of G. E. Read and Son Ltd. (in liquidation).

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the National Party Rooms, The Strand, Whakatane, on the 14th day of November 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.
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.

H. B. KERR-HISLOP, Liquidator.
P.O. Box 28, Whakatane.

1510

G. E. READ AND SON LTD.

IN LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955 and in the matter of G. E. Read and Son 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 at the National Party Rooms, The Strand, Whakatane, on the 14th day of November 1960, at 3 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.
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 of the liquidator be kept in safe custody by the liquidator.”

Dated this 11th day of October 1960.
H. B. KERR-HISLOP, Liquidator.
P.O. Box 28, Whakatane.

1511

WAIKATO SPEEDWAY LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Waikato Speedway 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 the N.Z. National Creditmen's Assn. (Auckland Provincial) Ltd., London Street, Hamilton, on Monday, 31 October 1960, at 2.30 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 disposed of, and to receive any explanation thereof by the liquidator.

Dated this 14th day of October 1960.
1516 K. L. SPRATT, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 68


NZLII PDF NZ Gazette 1960, No 68





✨ LLM interpretation of page content

⚖️ Companies Struck Off Register and Dissolved

⚖️ Justice & Law Enforcement
14 October 1960
Companies Act 1955, Struck off register, Dissolved, Napier
  • G. Janisch, Assistant Registrar of Companies

⚖️ Company Name Change: Reads Direct Supply Milker Ltd. to Read’s Direct Supply Ltd.

⚖️ Justice & Law Enforcement
26 September 1960
Companies Act, Change of name, Christchurch
  • A. J. Smith, Assistant Registrar of Companies

⚖️ Company Name Change: Jenner Gowns Ltd. to Lucille Gowns Ltd.

⚖️ Justice & Law Enforcement
21 September 1960
Companies Act, Change of name, Christchurch
  • A. J. Smith, Assistant Registrar of Companies

⚖️ Company Name Change: Lockhart and Butler Ltd. to Norm. Butler Ltd.

⚖️ Justice & Law Enforcement
29 September 1960
Companies Act, Change of name, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Merchant Properties Ltd. to Burns Properties Ltd.

⚖️ Justice & Law Enforcement
30 September 1960
Companies Act, Change of name, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Industrial Safety Products Co. Ltd. to L. G. Trading Co. Ltd.

⚖️ Justice & Law Enforcement
30 September 1960
Companies Act, Change of name, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: The Onslow Service Station Ltd. to Onslow Motors Ltd.

⚖️ Justice & Law Enforcement
13 October 1960
Companies Act, Change of name, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change: A. T. Sirett Ltd. to Stocks and Holdings Ltd.

⚖️ Justice & Law Enforcement
12 October 1960
Companies Act, Change of name, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change: Sporle and White Ltd. to B. F. White Building Co. Ltd.

⚖️ Justice & Law Enforcement
12 October 1960
Companies Act, Change of name, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change: The Levin Dyeing and Dry Cleaning Co. Ltd. to Levin Dry Cleaning and Laundry Co. Ltd.

⚖️ Justice & Law Enforcement
13 October 1960
Companies Act, Change of name, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ G. E. Read and Son Ltd. (in liquidation) - Final Meeting of Members

⚖️ Justice & Law Enforcement
11 October 1960
Companies Act 1955, Liquidation, Final meeting, Whakatane
  • H. B. Kerr-Hislop, Liquidator

⚖️ G. E. Read and Son Ltd. (in liquidation) - Final Meeting of Creditors

⚖️ Justice & Law Enforcement
11 October 1960
Companies Act 1955, Liquidation, Creditors meeting, Whakatane
  • H. B. Kerr-Hislop, Liquidator

⚖️ Waikato Speedway Ltd. (in voluntary liquidation) - Final Meeting

⚖️ Justice & Law Enforcement
14 October 1960
Companies Act 1955, Voluntary liquidation, Final meeting, Hamilton
  • K. L. Spratt, Liquidator