✨ Company Notices




448
THE NEW ZEALAND GAZETTE
No. 16

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:
T. H. Roach Ltd. H. B. 1934/29.
Given under my hand at Napier this 6th day of March 1962.
C. C. KENNELLY,
District Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "J. W. Lynch Ltd." has changed
its name to "Exclusive Furnishers Ltd.", and that the new
name was this day entered on my Register of Companies in
place of the former name. (No. W. 1946/103)
Dated at Wellington this 6th day of March 1962.
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 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 wil be dissolved:
Californian Brick Co. Ltd. H.B. 1960/150.
Given under my hand at Napier this 9th day of March 1962.
C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Moncur and Dummer Ltd." has
changed its name to "New Market Supplies Ltd.", and that
the new name was this day entered on my Register of
Companies in place of the former name. (No. W. 1957/167)
Dated at Wellington this 6th day of March 1962.
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 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 dissolved:
J. I. Ruffell Ltd. M. 1953/3.
Given under my hand at Blenheim this 12th day of March
1962.
E. P. O'CONNOR, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Prefabricated Constructions Ltd."
has changed its name to "Parata Buildings Ltd.", and that
the new name was this day entered on my Register of Com-
panies in place of the former name. (No. 1948/297).
Dated at Wellington this 6th day of March 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:
W. Smith and Son Ltd. N. 1939/3.
Given under my hand at Nelson this 7th day of March
1962.
F. BRYSON, District Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Armagh Car Sales Ltd." C.
1957/123, has changed its name to "Brian's Motors 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 8th day of March 1962.
M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Tapper Howard Ltd." has
changed its name to "Tapper Motors (Whg) 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 8th day of February 1962.
F. R. McBRIDE, Assistant Registrar of Companies.

PARK AND PROCTOR LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting of Creditors
NOTICE is hereby given that the final meeting of creditors
of this company will be held at the offices of Harrison and
Margison, Public Accountants, Second Floor Achilles House,
Auckland C.1, on Thursday, the 5th day of April 1962, at
10.30 a.m.
Business: To show how the winding up of the company has
been conducted and how the property has been disposed of.
C. K. HARRISON, Liquidator.
8 March 1962.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Barfoot and Thompson (Darga-
ville) Ltd." has changed its name to "Mark M. Coates 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 26th day of February 1962.
D. L. BALL, Assistant Registrar of Companies.

STEWARTS RADIO AND HOME APPLIANCE
CENTRE LTD.
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955 and in the matter
of Stewarts Radio and Home Appliance Centre Ltd.
NOTICE is hereby given that, by an entry in its minute book
signed in accordance with section 362 (1) of the Companies
Act 1955, the above-named company on the 12th day of
March 1962 passed a resolution for voluntary winding-up,
and that a meeting of the creditors of the above-named com-
pany will accordingly be held at the offices of Messrs Lithgow
and Keall, Second Floor, Southern Cross Building, 22 Brandon
Street, Wellington, on Wednesday, the 21st day of March
1962, at 2 p.m.
Business:
Consideration of a statement of the position of the com-
pany's affairs and list of creditors, etc.
Appointment of a liquidator.
Appointment of committee of inspection if thought fit.
Dated at Wellington this 12th day of March 1962.
J. H. STEWART, Director.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Roskill Hardware Ltd." has
changed its name to "Roskill Timber and Hardware 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 26th day of February 1962.
D. L. BALL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Kaponga Fruit and Dairy Ltd."
has changed its name to "Brixton Dairy 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 1st day of March 1962.
O. T. KELLY, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 16


NZLII PDF NZ Gazette 1962, No 16





✨ LLM interpretation of page content

πŸ›οΈ Company to be Struck Off Register

πŸ›οΈ Governance & Central Administration
6 March 1962
Companies Act, Company dissolution, Napier
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Change of Company Name

πŸ›οΈ Governance & Central Administration
6 March 1962
Company name change, Exclusive Furnishers Ltd, J. W. Lynch Ltd
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Company to be Struck Off Register

πŸ›οΈ Governance & Central Administration
9 March 1962
Companies Act, Company dissolution, Californian Brick Co Ltd
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Change of Company Name

πŸ›οΈ Governance & Central Administration
6 March 1962
Company name change, New Market Supplies Ltd, Moncur and Dummer Ltd
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Company to be Struck Off Register

πŸ›οΈ Governance & Central Administration
12 March 1962
Companies Act, Company dissolution, J. I. Ruffell Ltd
  • E. P. O'Connor, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name

πŸ›οΈ Governance & Central Administration
6 March 1962
Company name change, Parata Buildings Ltd, Prefabricated Constructions Ltd
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Company Struck Off Register

πŸ›οΈ Governance & Central Administration
7 March 1962
Companies Act, Company dissolution, W. Smith and Son Ltd
  • F. Bryson, District Registrar of Companies

πŸ›οΈ Change of Company Name

πŸ›οΈ Governance & Central Administration
8 March 1962
Company name change, Brian's Motors Ltd, Armagh Car Sales Ltd
  • M. H. Innes, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name

πŸ›οΈ Governance & Central Administration
8 February 1962
Company name change, Tapper Motors (Whg) Ltd, Tapper Howard Ltd
  • F. R. McBride, Assistant Registrar of Companies

πŸ›οΈ Notice of Final Meeting of Creditors

πŸ›οΈ Governance & Central Administration
8 March 1962
Company liquidation, Park and Proctor Limited, Creditors meeting
  • C. K. Harrison, Liquidator

πŸ›οΈ Change of Company Name

πŸ›οΈ Governance & Central Administration
26 February 1962
Company name change, Mark M. Coates Ltd, Barfoot and Thompson (Dargaville) Ltd
  • D. L. Ball, Assistant Registrar of Companies

πŸ›οΈ Notice of Resolution for Voluntary Winding Up

πŸ›οΈ Governance & Central Administration
12 March 1962
Company liquidation, Stewarts Radio and Home Appliance Centre Ltd, Creditors meeting
  • J. H. Stewart, Director

πŸ›οΈ Change of Company Name

πŸ›οΈ Governance & Central Administration
26 February 1962
Company name change, Roskill Timber and Hardware Ltd, Roskill Hardware Ltd
  • D. L. Ball, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name

πŸ›οΈ Governance & Central Administration
1 March 1962
Company name change, Brixton Dairy Ltd, Kaponga Fruit and Dairy Ltd
  • O. T. Kelly, District Registrar of Companies