Company Notices




14 DECEMBER

THE NEW ZEALAND GAZETTE

1939

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:
Sunnyvale Farm Ltd. H.B. 1942/9.
Court Shoes Ltd. H.B. 1949/2.

Given under my hand at Napier this 8th day of December 1961.
C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Minerva Bookshop and Library Ltd.” has changed its name to “Minerva Bookshop 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 27th day of November 1961.
1900 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Variety Fabrics Ltd.” has changed its name to “Guy’s Drapery 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 27th day of November 1961.
1901 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Steel (Taumarunui) Ltd.” has changed its name to “Taumarunui Clothing 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 27th day of November 1961.
1902 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Aesculapian Co. Ltd.” has changed its name to “Hobson Investment 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 December 1961.
1905 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Shelma Milk Bars Ltd.” has changed its name to “Devonport 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 28th day of November 1961.
1906 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that the “Gorrie Roofing Co. (Taranaki) Ltd.” has changed its name to “Gorrie Ready Mix Concrete Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth this 30th day of November 1961.
1888 O. T. KELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McCormack’s Book and Toy Shop Ltd.” has changed its name to “Verwey’s Book and Toy Shop Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 29th day of November 1961.
1894 F. BRYSON, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. A. Borthwick Ltd.” has changed its name to “T. A. Graham 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 23rd day of November 1961.
1891 L. ESTERMAN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fergusons Drapery Ltd.” has changed its name to “C. A. Eden 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 4th day of December 1961.
1896 L. ESTERMAN, District Registrar of Companies.

ALPHA CAR PARK LTD.

IN VOLUNTARY LIQUIDATION

Members’ Voluntary Winding Up

In the matter of the Companies Act 1955 and in the matter of Alpha Car Park Ltd.

NOTICE is hereby given that, by a duly signed entry in the minute book of the above-named company on the 9th day of December 1961, the following ordinary resolution was passed by the company, namely:

“That William Edwardes Stanton, of Hastings, public accountant, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.”

The liquidator of Alpha Car Park Ltd. does hereby fix the 23rd 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 9th day of December 1961.

W. E. STANTON, Liquidator.

120N Karamu Road, Hastings.

1893

ALPHA CAR PARK LTD.

IN VOLUNTARY LIQUIDATION

Members’ Voluntary Winding Up

In the matter of the Companies Act 1955 and in the matter of Alpha Car Park Ltd.

NOTICE is hereby given that, by a duly signed entry in the minute book of the above-named company on the 9th day of December 1961, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

Dated this 9th day of December 1961.

1912

W. E. STANTON, Liquidator.

THE NORSEWOOD COOPERATIVE DAIRY CO. LTD.

IN LIQUIDATION

NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the above company will be held at the registered office of the company, South Norsewood, on Tuesday, the 30th day of January 1962, at 10.30 a.m., for the purpose of laying before such meeting the liquidator’s account of the winding up of the company showing how the same has been conducted and the property of the company has been disposed of and for giving any explanation thereof, and also for the purpose of determining by extraordinary resolution the manner in which the books and papers of the company and of the liquidator thereof shall be disposed of.

Dated at Dannevirke this 7th day of December 1961.

1895

H. W. RUBY, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 80


NZLII PDF NZ Gazette 1961, No 80





✨ LLM interpretation of page content

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
8 December 1961
Companies Act, Struck off, Register, Dissolved, Limited companies
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Name of Company: Minerva Bookshop and Library Ltd.

🏭 Trade, Customs & Industry
27 November 1961
Company name change, Minerva Bookshop Ltd., Minerva Bookshop and Library Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: Variety Fabrics Ltd.

🏭 Trade, Customs & Industry
27 November 1961
Company name change, Variety Fabrics Ltd., Guy’s Drapery Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: John Steel (Taumarunui) Ltd.

🏭 Trade, Customs & Industry
27 November 1961
Company name change, John Steel (Taumarunui) Ltd., Taumarunui Clothing Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: Aesculapian Co. Ltd.

🏭 Trade, Customs & Industry
1 December 1961
Company name change, Aesculapian Co. Ltd., Hobson Investment Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: Shelma Milk Bars Ltd.

🏭 Trade, Customs & Industry
28 November 1961
Company name change, Shelma Milk Bars Ltd., Devonport Trading Co. Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: Gorrie Roofing Co. (Taranaki) Ltd.

🏭 Trade, Customs & Industry
30 November 1961
Company name change, Gorrie Roofing Co. (Taranaki) Ltd., Gorrie Ready Mix Concrete Ltd.
  • O. T. Kelly, District Registrar of Companies

🏭 Change of Name of Company: McCormack’s Book and Toy Shop Ltd.

🏭 Trade, Customs & Industry
29 November 1961
Company name change, McCormack’s Book and Toy Shop Ltd., Verwey’s Book and Toy Shop Ltd.
  • F. Bryson, District Registrar of Companies

🏭 Change of Name of Company: J. A. Borthwick Ltd.

🏭 Trade, Customs & Industry
23 November 1961
Company name change, J. A. Borthwick Ltd., T. A. Graham Ltd.
  • L. Esterman, District Registrar of Companies

🏭 Change of Name of Company: Fergusons Drapery Ltd.

🏭 Trade, Customs & Industry
4 December 1961
Company name change, Fergusons Drapery Ltd., C. A. Eden Ltd.
  • L. Esterman, District Registrar of Companies

🏭 Alpha Car Park Ltd. - Voluntary Liquidation - Appointment of Liquidator

🏭 Trade, Customs & Industry
9 December 1961
Voluntary liquidation, Company winding up, Creditors, Claims, Companies Act 1955
  • William Edwardes Stanton, Appointed liquidator

  • W. E. Stanton, Liquidator

🏭 Alpha Car Park Ltd. - Voluntary Liquidation - Special Resolution

🏭 Trade, Customs & Industry
9 December 1961
Voluntary liquidation, Company winding up, Special resolution, Companies Act 1955
  • W. E. Stanton, Liquidator

🏭 Norsewood Cooperative Dairy Co. Ltd. - Liquidation Meeting

🏭 Trade, Customs & Industry
7 December 1961
Liquidation, General meeting, Winding up, Company accounts, Companies Act 1955
  • H. W. Ruby, Liquidator