Companies Act Notices




23 NOVEMBER
THE NEW ZEALAND GAZETTE
1821

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:

British Dominions Films (N.Z.) Ltd. W. 1934/41.
Pycroft and Son Ltd. W. 1938/71.
Astor Studios Ltd. W. 1953/52A.
Canvas Goods and Repair Co. Ltd. W. 1953/154.
Featherston Motors Ltd. W. 1953/340.
Greytown Exchange Co. Ltd. W. 1953/367.
Structural Specialists Ltd. W. 1955/482.
Morgan and Clements Ltd. W. 1956/347.
Bomac Ltd. W. 1957/717.
Bread Supplies (Ohakune) Ltd. W. 1958/103.

Dated at Wellington this 17th day of October 1961.
K. L. WESTMORELAND,
Assistant 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Pohara Cash Stores Ltd. N. 1958/16.

Given under my hand at Nelson this 20th day of November 1961.
F. BRYSON, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 366 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

West Melton Hall Co. Ltd. C. 1899/13.

Given under my hand at Christchurch this 17th day of November 1961.
M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Travel Lodges (N.Z.) Ltd.” has changed its name to “First N.Z. Consumer Discounts 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 10th day of November 1961.
1747 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. W. Gee Ltd.” has changed its name to “R. and J. Good 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 10th day of November 1961.
1748 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Amesbury Bros. Ltd.” has changed its name to “Amesbury’s Foodmarket 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 7th day of November 1961.
1734 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Refuse Collection and Disposal Co. Ltd.” has changed its name to “Leeder Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/174.

Dated at Wellington this 13th day of November 1961.
1732 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Osborne Gas Stove Co. Ltd.” has changed its name to “Osborne Products Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1958/5.

Dated at Wellington this 13th day of November 1961.
1733 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Woolston (North Island) Ltd.” (C. 1953/98) has changed its name to “Woolston Holdings 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 7th day of November 1961.
1758 M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ilam Stores Ltd.” (C. 1957/44) has changed its name to “Consolidated Concrete 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 6th day of November 1961.
1757 M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G.U.S. Properties (Nelson) Ltd.” (C. 1959/150) has changed its name to “G.U.S. Properties (Timaru) 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 2nd day of November 1961.
1756 M. H. INNES, Assistant Registrar of Companies.


G. W. BENNETT LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of G. W. Bennett Ltd. (in liquidation).

TAKE notice that a meeting of the creditors in the above matter will be held at the Red Cross Rooms, Logan Street, Upper Hutt, on Wednesday, the 29th day of November 1961, at 10.30 a.m.

Agenda:

To receive the liquidator’s account of his acts and dealings and of the conduct of the winding up during the preceding year.

Dated this 15th day of November 1961.
J. A. McCULLOCH, Liquidator.
P.O. Box 17, Main Road, Upper Hutt.
1751


BELMONT ESTATES LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and in the matter of Belmont Estates Ltd. (in voluntary liquidation).

NOTICE is hereby given that the undersigned, the liquidator of Belmont Estates Ltd., which is being wound up voluntarily, does hereby fix the 31st day of December 1961 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 20th day of November 1961.
D. T. BARNETT, Liquidator.
Care of Barnett and Barnett, Public Accountants, Guardian Assurance Building, Brandon Street, Wellington.
1755



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 74


NZLII PDF NZ Gazette 1961, No 74





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
17 October 1961
Companies Act, Struck Off, Dissolved, Register
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name to be Struck Off Register

🏭 Trade, Customs & Industry
20 November 1961
Companies Act, Struck Off, Dissolved, Register, Notice
  • F. Bryson, District Registrar of Companies

🏭 Company Name Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
17 November 1961
Companies Act, Struck Off, Dissolved, Register
  • M. H. Innes, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
10 November 1961
Companies Act, Name Change, Register
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
10 November 1961
Companies Act, Name Change, Register
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
7 November 1961
Companies Act, Name Change, Register
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
13 November 1961
Companies Act, Name Change, Register
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
13 November 1961
Companies Act, Name Change, Register
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
7 November 1961
Companies Act, Name Change, Register
  • M. H. Innes, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
6 November 1961
Companies Act, Name Change, Register
  • M. H. Innes, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
2 November 1961
Companies Act, Name Change, Register
  • M. H. Innes, Assistant Registrar of Companies

🏭 Meeting of Creditors in Liquidation

🏭 Trade, Customs & Industry
15 November 1961
Companies Act, Liquidation, Creditors, Meeting
  • J. A. McCulloch, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
20 November 1961
Companies Act, Voluntary Liquidation, Creditors, Debts, Claims
  • D. T. Barnett, Liquidator