✨ Company Notices




270

THE NEW ZEALAND GAZETTE

No. 10

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of three months
from this date 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:

Bruce M. Thomas Ltd. H.B. 1950/39.

Given under my hand at Napier this 31st day of January
1962.

C. C. KENNELLY, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice 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 will be dissolved:

George Edwards Ltd. P.B. 1955/14.

Poverty Bay Airways Ltd. P.B. 1959/11.

Dated at Gisborne this 10th day of January 1962.

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:

Leecroft Buildings (Masterton) Ltd. W. 1929/34.
Sutton and Small Ltd. W. 1946/324.
Newtown Beauty Salon Ltd. W. 1949/249.
Kay's Furnishing Co. Ltd. W. 1950/74.
Gillbanks Motors Ltd. W. 1954/308.
Braddocks Grocery Ltd. W. 1955/445.
John L. Hudson and Co. Ltd. W. 1956/244.
The Paint Pot Ltd. W. 1956/581.
Lotus Recording Co. Ltd. W. 1959/414.
MacDonald Import Co. Ltd. W. 1960/288.

Given under my hand at Wellington this 30th day of
January 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

THE COMPANIES ACT 1955 SECTION 366 (6)

NOTICE is hereby given that the names of the under-mentioned
companies have been struck off the Register and the com-
panies dissolved:

Ferguson and Waymouth Ltd. W. 1942/5.
Durham Mantles Ltd. W. 1949/485.
Korokoro Store Ltd. W. 1952/295.
Kingsley Dulieu Ltd. W. 1954/297.
E. K. Walls and Son Ltd. W. 1954/522.
Garland Gavrily Ltd. W. 1958/415.
Tennyson Dairy Ltd. W. 1959/87.
Skitex Ltd. W. 1960/681.

Dated at Wellington this 1st day of February 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

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

South Island "Wall and Floor Tiles" Ltd. C. 1958/4.

Given under my hand at Christchurch this 1st day of
February 1962.

M. H. INNES, Assistant Register 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.

J. J. Swanson and Sons Ltd. C. 1950/126

Given under my hand at Christchurch this 2nd day of
February 1962.

M. H. INNES, 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 names of the under-mentioned com-
panies will, unless cause is shown to the contrary, be struck
off the Register and the company dissolved:

McBride Street Motors Ltd. O. 1959/116.
G. H. Baker Ltd. O. 1949/77.
Psyche Fisheries Ltd. O. 1956/109.
W. Thorn Ltd. O. 1958/18.
G. R. Thorn Ltd. O. 1958/19.
S. J. Johns Ltd. O. 1958/20.
Tubman and Conley Ltd. O. 1958/35.

Dated at Dunedin this 30th day of January 1962.

R. L. RAY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Otaki Taxis Ltd." has changed
its name to "O.T. Motors Ltd.", and that the new name was
this day entered on my Register of Companies in place of the
former name. No. W. 1954/455.

Dated at Wellington this 29th day of January 1962.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Nelson Square Store Ltd." (M.
1961/5) has changed its name to "Simons Holdings 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 9th day of January 1962.

E. P. O'CONNER, Assistant Registrar of Companies.

MAURICE BLAIR LTD.

IN LIQUIDATION

Notice of Final Meeting

In the matter of the Companies Act 1955 and in the matter
of Maurice Blair 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 office of Shand,
Thomson, and Co., Elizabeth Street, Balclutha, on Tuesday,
the 27th day of February 1962, at 3 o'clock in the afternoon,
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.

Dated this 30th day of January 1962.

A. S. MacTAVISH, Liquidator.
P.O. Box 2, Balclutha.

ANTHONY ANDERSEN (1952) LTD.

IN LIQUIDATION

Notice of Dividend

In the matter of the Companies Act 1955 and in the matter
of Anthony Andersen (1952) Ltd. (in liquidation).

NOTICE is hereby given that a second dividend of 1s. 8d. in
the pound, making in all 9s. 2d. in the pound, is now payable
to the creditors of the above-named company at the office
of the undersigned.

O. T. GRATTAN, Liquidator and Official Assignee.
Christchurch, 1 February 1962.

BRUCE WAUGH LTD.

IN LIQUIDATION

Notice of Dividend

Name of Company: Bruce Waugh Ltd.

Address of Registered Office: Official Assignee's Office, Palmerston North.

Registry of Supreme Court: Palmerston North.

Number of Matter: M. 35/60.

Amount per Pound: 1s. 2ΒΌd.

First and Final or Otherwise: First and final.

When Payable: 12 December 1961.

Where Payable: Official Assignee's Office, Courthouse, Palmerston North.

A. F. O. CLARKE, Official Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 10


NZLII PDF NZ Gazette 1962, No 10





✨ LLM interpretation of page content

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
31 January 1962
Companies Act, Struck Off Register, Dissolved, Napier
  • C. C. Kennelly, District Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
10 January 1962
Companies Act, Struck Off Register, Dissolved, Gisborne
  • H. E. Squire, District Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
30 January 1962
Companies Act, Struck Off Register, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
1 February 1962
Companies Act, Struck Off Register, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
1 February 1962
Companies Act, Struck Off Register, Dissolved, Christchurch
  • M. H. Innes, Assistant Register of Companies

🏭 Company to be Struck Off Register

🏭 Trade, Customs & Industry
2 February 1962
Companies Act, Struck Off Register, Dissolved, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
30 January 1962
Companies Act, Struck Off Register, Dissolved, Dunedin
  • R. L. Ray, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
29 January 1962
Companies Act, Name Change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
9 January 1962
Companies Act, Name Change, Blenheim
  • E. P. O'Conner, Assistant Registrar of Companies

🏭 Maurice Blair Ltd. - Final Meeting of Creditors

🏭 Trade, Customs & Industry
30 January 1962
Companies Act, Liquidation, Final Meeting, Creditors, Balclutha
  • A. S. MacTavish, Liquidator

🏭 Anthony Andersen (1952) Ltd. - Dividend Notice

🏭 Trade, Customs & Industry
1 February 1962
Companies Act, Liquidation, Dividend, Christchurch
  • O. T. Grattan, Liquidator and Official Assignee

🏭 Bruce Waugh Ltd. - Dividend Notice

🏭 Trade, Customs & Industry
12 December 1961
Companies Act, Liquidation, Dividend, Palmerston North
  • A. F. O. Clarke, Official Liquidator