✨ Companies Act Notices
542
ADVERTISEMENTS
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 will be dissolved:
Roy Beattie Builder Ltd. P.B. 1954/26.
Dated at Gisborne this 28th day of March 1961.
H. E. SQUIRE, District Registrar of Companies.
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:
Arcadia Hotel Ltd. H.B. 1934/3.
D. Glengarry Ltd. H.B. 1936/46.
Hawke’s Bay Brick and Pipe Co. Ltd. H.B. 1947/31.
J. H. Blair Ltd. H.B. 1957/60.
Given under my hand at Napier this 29th day of March
1961.
C. C. KENNELLY, District Registrar of Companies.
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:
M. Brandt and Son Ltd. C. 1949/2.
Gloucester Confectionery Ltd. C. 1950/51.
Given under my hand at Christchurch this 29th day of
March 1961.
M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B. A. Kilpatrick and Co. Ltd.”
has changed its name to “Kilpatrick Development Co. Ltd.”,
and that new name was this day entered on my Register of
Companies in place of the former name.
Dated at New Plymouth this 10th day of March 1961.
O. T. KELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. and D. Ltd.” has changed its
name to “Harper-Daly Ltd.”, and that the new name was this
day entered on my Register of Companies in place of the
former name. No. W. 1961/20.
Dated at Wellington this 20th day of March 1961.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. D. Walker Ltd.” has changed
its name to “J. D. Walker Homes Ltd.”, and that the new
name was this day entered on my Register of Companies in
place of the former name. No. W. 1957/73.
Dated at Wellington this 21st day of March 1961.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Olifent Gowns Ltd.” has changed
its name to “Fondella Investments Ltd.”, and that the new
name was this day entered on my Register of Companies in
place of the former name. No. W. 1947/61.
Dated at Wellington this 20th day of March 1961.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE NEW ZEALAND GAZETTE
No. 24
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Harry Charleston Ltd.” has
changed its name to “Bristed Bros. Ltd.”, and that the new
name was this day entered on my Register of Companies
in place of the former name.
Dated at Blenheim this 29th day of March 1961.
W. B. GREIG, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. M. Moore Beachcroft Ltd.”
(C. 1954/36) has changed its name to “Beachcroft Farm
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 24th day of March 1961.
M. H. INNES, Assistant Registrar of Companies.
BOVING AND CO. LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF
BUSINESS IN NEW ZEALAND
Boving and Co. Ltd. hereby gives notice, pursuant to section
405 (2) of the Companies Act 1955, of its intention to cease
to have a place of business in New Zealand as from the 30th
day of June 1961.
BARNETT, CORRY, WATTS, AND PATTERSON,
Solicitors, Wellington.
MATEA FORESTS LTD.
NOTICE OF CEASING TO CARRY ON BUSINESS
NOTICE is hereby given that, by special resolution passed on
23 February 1961, Matea Forests Ltd., a company incorporated in New South Wales and having a place of business
at Whakatane, New Zealand, resolved that it be wound up
voluntarily and that John Gerald Warden Vallance, of 27
Hunter Street, Sydney, chartered accountant, be appointed
liquidator, and, further, notice is given that after the expiration of three months from first publication of this notice the
said company will cease to have a place of business in New
Zealand.
Dated the 17th day of March 1961.
J. G. W. VALLANCE, Liquidator.
RILLI KNITWEAR LTD.
IN LIQUIDATION
Notice of Order to Wind Up
In the matter of the Companies Act 1955 and in the matter
of Rilli Knitwear Ltd. (in liquidation).
WINDING-UP order made Friday, 24 March 1961.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
DARGAVILLE TILES LTD.
IN LIQUIDATION
PURSUANT to section 281 (2) of the Companies Act 1955,
notice is hereby given that a final general meeting of the company is called to be held in the offices of Messrs Allen and
McIndoe, Public Accountants, Victoria Street, Dargaville, on
Friday, 21 April 1961, at 2 p.m. for the purposes of having
placed before it a statement showing how the winding up of
the company has been conducted and the property of the
company disposed of.
Dargaville, 28 March 1961.
R. T. McINDOE, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1961, No 24
NZLII —
NZ Gazette 1961, No 24
✨ LLM interpretation of page content
🏛️ Companies Act - Notice of Company to be Struck Off Register
🏛️ Governance & Central Administration28 March 1961
Companies Act, Struck off register, Dissolution, Company name change
- H. E. Squire, District Registrar of Companies
🏛️ Companies Act - Notice of Companies to be Struck Off Register
🏛️ Governance & Central Administration29 March 1961
Companies Act, Struck off register, Dissolution
- C. C. Kennelly, District Registrar of Companies
🏛️ Companies Act - Notice of Companies Struck Off Register
🏛️ Governance & Central Administration29 March 1961
Companies Act, Struck off register, Dissolution
- M. H. Innes, Assistant Registrar of Companies
🏛️ Companies Act - Change of Name of Company
🏛️ Governance & Central Administration10 March 1961
Companies Act, Change of name, Company name change
- O. T. Kelly, District Registrar of Companies
🏛️ Companies Act - Change of Name of Company
🏛️ Governance & Central Administration20 March 1961
Companies Act, Change of name, Company name change
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Companies Act - Change of Name of Company
🏛️ Governance & Central Administration21 March 1961
Companies Act, Change of name, Company name change
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Companies Act - Change of Name of Company
🏛️ Governance & Central Administration20 March 1961
Companies Act, Change of name, Company name change
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Companies Act - Change of Name of Company
🏛️ Governance & Central Administration29 March 1961
Companies Act, Change of name, Company name change
- W. B. Greig, District Registrar of Companies
🏛️ Companies Act - Change of Name of Company
🏛️ Governance & Central Administration24 March 1961
Companies Act, Change of name, Company name change
- M. H. Innes, Assistant Registrar of Companies
🏛️ Companies Act - Notice of Intention to Cease Place of Business
🏛️ Governance & Central Administration30 June 1961
Companies Act, Cease place of business, Overseas company
- Barnett, Corry, Watts, and Patterson, Solicitors, Wellington
🏛️ Companies Act - Notice of Ceasing to Carry On Business
🏛️ Governance & Central Administration17 March 1961
Companies Act, Cease business, Voluntary winding up, Overseas company
- John Gerald Warden Vallance, Appointed liquidator
- J. G. W. Vallance, Liquidator
🏛️ Companies Act - Notice of Order to Wind Up
🏛️ Governance & Central Administration24 March 1961
Companies Act, Liquidation, Winding-up order
- E. C. Carpenter, Official Assignee, Provisional Liquidator
🏛️ Companies Act - Notice of Final General Meeting for Liquidation
🏛️ Governance & Central Administration28 March 1961
Companies Act, Liquidation, Final meeting, Dargaville
- R. T. McIndoe, Liquidator