✨ Company Notices
22 FEBRUARY
THE NEW ZEALAND GAZETTE
345
THE COMPANIES ACT 1955
Pursuant to section 7 of the above-mentioned Act, the Register
and records of the companies, the names of which are set out in
the first column of the Schedule hereto, which have hitherto been
kept at the office of the District Registrar of Companies at the
respective places named in the second column of the Schedule
hereto, have been transferred to the office of the District Registrar
of Companies at the respective places named in the third column
of the Schedule hereto.
Dated at Wellington this 14th day of February 1962.
Name of Company Register Register
Previously Transferred to
Kept at
Rosco Ice Cream (Palmerston Wellington .. Auckland
North) Ltd.
Rosco Ice Cream (Wellington) Wellington .. Auckland
Ltd.
Aitchisons Ltd. Invercargill.. Dunedin
Cranleigh Development Corpor- Wellington .. Dunedin
ation (New Zealand) Ltd.
England McRae Ltd. Christchurch Dunedin
McRae Properties Ltd. .. Christchurch Dunedin
Packwell Cartons Ltd. .. Wellington .. Dunedin
Green and Cooper Ltd. Wellington .. Auckland
Ruapehu Ice Cream Co. Ltd. Wellington .. Auckland
Stewart Mason Ltd. Wellington .. Auckland
Cooks Carpet Service Ltd. Invercargill.. Christchurch
J. F. Solomon and Co. Ltd. Dunedin Christchurch
Gisborne Engineering Co. Ltd. Wellington .. Gisborne
Deluxe Skating (Dunedin) Ltd. Dunedin Auckland
J. K. A. McNeill Ltd. Nelson Christchurch
Haybilt Models Ltd. Wellington .. Auckland
Gorrie Ready Mix Concrete Ltd. New Plymouth Wellington
E. K. PHILLIPS, Registrar 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.
H. Addinsell Ltd. C. 1953/57.
Given under my hand at Christchurch this 15th day of
February 1962.
M. H. INNES, 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:
Cambridge and Earsman Ltd. C. 1957/63.
Given under my hand at Christchurch this 15th day of
February 1962.
M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “S. E. Morgan and Son Ltd.”
has changed its name to “S. E. Morgan and Sons Ltd.”, and
that the new name was this day entered on my Register of
Companies in place of the former name. (H.B. 1956/83.)
Dated at Napier this 15th day of February 1962.
241 C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Tolley and Hunt Ltd.” has
changed its name to “S. A. Hunt and Co. (1961) Ltd.”, and
that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1924/69.
Dated at Wellington this 14th day of February 1962.
238 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “S. A. Hunt and Co. Ltd.” has
changed its name to “Chubb Lock and Safe Co. Ltd.”, and
that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1944/86.
Dated at Wellington this 14th day of February 1962.
239 K. L. WESTMORELAND,
Assistant Registrar of Companies.
C
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Colway Stores Ltd.” has changed
its name to “Bantam Foodmarket (1962) Ltd.”, and that the
new name was this day entered on my Register of Companies
in place of the former name. No. W. 1960/763.
Dated at Wellington this 14th day of February 1962.
240 K. L. WESTMORELAND,
Assistant Registrar of Companies.
ANSIN AND BROWN MOTORS LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Name of Company: Ansin and Brown Motors Ltd.
Address of Registered Office: Karamu Road, Hastings.
Registry of Supreme Court: Napier.
Number of Matter: M. 2383.
Last Day for Receiving Proofs: 15 March 1962.
A. G. SMITH, Official Liquidator.
Courthouse, Napier.
233
PATTISON EDE CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and of the
Pattison Ede Co. Ltd. (in voluntary liquidation).
The liquidator of the Pattison Ede Co. Ltd. being wound up
voluntarily (by the creditors) doth hereby fix the 9th day
of March 1962 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 Act, or to be excluded from the benefit of any
distribution made before such debts are proved or, as the
case may be, from objecting to such distribution.
J. K. BURTT, Liquidator.
Burtt, McGillivray, and Mann, 153 Hereford Street, Christ-
church.
231
PATTISON EDE CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to section 269 of the Companies Act 1955, notice
is hereby given that at an extraordinary general meeting of
the company duly commenced and held on the 12th day of
February 1962 the following special resolution was duly
passed:
“That the company cannot by reason of its liabilities continue
in business, and that it is advisable to wind up.”
232 J. K. BURTT, Liquidator.
CENTRAL HAWKE’S BAY CATERING CO. LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter
of Central Hawke’s Bay Catering Co. Ltd.
Notice is hereby given that, by duly signed entry in the
minute book of the above-named company on the 15th day
of February 1962, the following resolution was passed by the
company, namely:
That the company be wound up voluntarily.
Dated this 15th day of February 1962.
Address of Liquidator: P.O. Box 143, Waipukurau.
226 J. S. TARRANT, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 13
NZLII —
NZ Gazette 1962, No 13
✨ LLM interpretation of page content
🏭 Transfer of Company Registers
🏭 Trade, Customs & Industry14 February 1962
Companies Act, Registers, Transfer, District Registrar
- E. K. Phillips, Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry15 February 1962
Companies Act, Strike Off, Dissolution, H. Addinsell Ltd.
- M. H. Innes, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry15 February 1962
Companies Act, Dissolution, Cambridge and Earsman Ltd.
- M. H. Innes, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry15 February 1962
Company Name Change, S. E. Morgan and Sons Ltd.
- C. C. Kennelly, District Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 February 1962
Company Name Change, S. A. Hunt and Co. (1961) Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 February 1962
Company Name Change, Chubb Lock and Safe Co. Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 February 1962
Company Name Change, Bantam Foodmarket (1962) Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Notice of Last Day for Receiving Proofs
🏭 Trade, Customs & IndustryLiquidation, Proofs, Ansin and Brown Motors Ltd.
- A. G. Smith, Official Liquidator
🏭 Notice to Creditors to Prove
🏭 Trade, Customs & IndustryVoluntary Liquidation, Creditors, Pattison Ede Co. Ltd.
- J. K. Burtt, Liquidator
🏭 Notice of Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry15 February 1962
Voluntary Liquidation, Resolution, Pattison Ede Co. Ltd.
- J. K. Burtt, Liquidator
🏭 Notice of Voluntary Winding-up
🏭 Trade, Customs & Industry15 February 1962
Voluntary Liquidation, Central Hawke's Bay Catering Co. Ltd.
- J. S. Tarrant, Liquidator