✨ Company Notices
25 JANUARY
THE NEW ZEALAND GAZETTE
89
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:
The Alarm Engineering Co. Ltd. A. 1948/274.
Fanshawe Cafe Ltd. A. 1949/276.
Oruanui Matai Timber Co. Ltd. A. 1951/790.
Cowan and Worth Ltd. A. 1952/85.
Motor Cycles (Otahuhu) Ltd. A. 1952/744.
Oliver Bros. and Sands Ltd. A. 1952/763.
Port Services Ltd. A. 1955/540.
D. R. Montgomerie Ltd. A. 1955/735.
Colin H. Davis Ltd. A. 1957/517.
Supremus Products Ltd. A. 1959/972.
Copperlite (N.Z.) Ltd. A. 1960/1542.
Given under my hand at Auckland this 18th day of January 1962.
F. R. MCBRIDE, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)
NOTICE is hereby given that at the expiration of three months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies be dissolved:
Acme Woodwork Ltd. A. 1945/168.
Gammon Bros. (Timber Merchants) Ltd. A. 1948/606.
Katikati Goldcrust Bakeries Ltd. A. 1950/627.
Commonwealth Equipment Corporation (N.Z.) Ltd. A. 1954/118.
G. H. Hudson and Co. Ltd. A. 1954/945.
Fashion Fair Ltd. A. 1955/183.
Paul Illingby Ltd. A. 1955/388.
Iris McLeod Ltd. A. 1955/1089.
Whakahau Farms Ltd. A. 1956/154.
Drake and Burt Ltd. A. 1956/650.
Pleasure-craft Ltd. A. 1956/1107.
Eden Car Sales Ltd. A. 1957/240.
Wallenville Motors Ltd. A. 1957/907.
E. A. Douch and Co. Ltd. A. 1957/1203.
James, Edge, and Co. Ltd. A. 1958/279.
Low Cost Home Builders Ltd. A. 1958/744.
Northern Electro Metals Ltd. A. 1959/157.
Parkers Corner Store Ltd. A. 1959/288.
Honeys Foodcentre Ltd. A. 1960/500.
Given under my hand at Auckland this 18th day of January 1962.
F. R. MCBRIDE, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (4)
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 will be dissolved.
A. W. Wylde Ltd. P.B. 1948/16.
Dated at Gisborne this 17th day of January 1962.
H. E. SQUIRE, District 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:
Haupiri Timbers Ltd. WD. 1946/9.
Given under my hand at Hokitika this 16th day of January 1962.
C. C. MARCH, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Arnold’s Mercery Ltd. T. 1950/11.
Hodges and Brightwell Ltd. T. 1959/42.
Given under my hand at New Plymouth this 16th day of January 1962.
O. T. KELLY, District 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:
The Rotary Home Laundry Co. (N.Z.) Ltd. O. 1939/47.
Dated at Dunedin this 19th day of January 1962.
R. L. RAY, Assistant Registrar of Companies.
E
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 dissolved:
Howard Cook Ltd. C. 1961/14.
Leeston Hotel Ltd. C. 1947/72.
Penrose Shoe Store Ltd. C. 1942/31.
Given under my hand at Christchurch this 18th day of January 1962.
L. H. MCCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C.M.D. Ltd” has changed its name to “P. R. Davis Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/22.
Dated at Wellington this 18th day of January 1962.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newbold Land Agency Ltd” has changed its name to “Newbold Land and Stock Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1961/100.)
Dated at Napier this 3rd day of January 1962.
C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Precision Furniture Co. Ltd.” (C. 1952/38) has changed its name to “Precision Building Co. 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 18th day of January 1962.
L. H. MCCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Armitage Joinery Ltd.” (C. 1958/144) has changed its name to “Brocket and Armitage 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 14th day of December 1961.
L. H. MCCLELLAND, District Registrar of Companies.
COURTENAY PLACE AMUSEMENTS LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of the Courtenay Place Amusements Ltd. (in liquidation). THE liquidator of Courtenay Place Amusements Ltd. which is being wound up voluntarily by its members, doth hereby fix the 15th day of February 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.
H. P. VAN EEDEN, Liquidator.
First Floor, St. James Building, Queen Street, Auckland. 104
COURTENAY PLACE AMUSEMENTS LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that by special resolution the members of this company resolved on 15 December 1961 (by entry in the minute book pursuant to section 362 of the Act), inter alia, as follows:
“That the company be wound up voluntarily by the members (a statutory declaration of solvency having been filed).”
Dated at Auckland this 19th day of January 1962.
O. T. FOSTER, Secretary. 105
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 5
NZLII —
NZ Gazette 1962, No 5
✨ LLM interpretation of page content
🏛️ Companies Struck Off Register
🏛️ Governance & Central Administration18 January 1962
Companies Act, Struck Off, Dissolved
- F. R. McBride (Assistant Registrar of Companies), Signed notice
- F. R. McBride, Assistant Registrar of Companies
🏛️ Companies To Be Struck Off Register
🏛️ Governance & Central Administration18 January 1962
Companies Act, Struck Off, Notice
- F. R. McBride (Assistant Registrar of Companies), Signed notice
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Struck Off Register
🏛️ Governance & Central Administration17 January 1962
Companies Act, Struck Off, Dissolved
- H. E. Squire (District Registrar of Companies), Signed notice
- H. E. Squire, District Registrar of Companies
🏛️ Company Struck Off Register
🏛️ Governance & Central Administration16 January 1962
Companies Act, Struck Off, Dissolved
- C. C. March (Assistant Registrar of Companies), Signed notice
- C. C. March, Assistant Registrar of Companies
🏛️ Companies To Be Struck Off Register
🏛️ Governance & Central Administration16 January 1962
Companies Act, Struck Off, Notice
- O. T. Kelly (District Registrar of Companies), Signed notice
- O. T. Kelly, District Registrar of Companies
🏛️ Company Struck Off Register
🏛️ Governance & Central Administration19 January 1962
Companies Act, Struck Off, Dissolved
- R. L. Ray (Assistant Registrar of Companies), Signed notice
- R. L. Ray, Assistant Registrar of Companies
🏛️ Companies To Be Struck Off Register
🏛️ Governance & Central Administration18 January 1962
Companies Act, Struck Off, Notice
- L. H. McClelland (District Registrar of Companies), Signed notice
- L. H. McClelland, District Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration18 January 1962
Companies Act, Change of Name
- K. L. Westmoreland (Assistant Registrar of Companies), Signed notice
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration3 January 1962
Companies Act, Change of Name
- C. C. Kennelly (District Registrar of Companies), Signed notice
- C. C. Kennelly, District Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration18 January 1962
Companies Act, Change of Name
- L. H. McClelland (District Registrar of Companies), Signed notice
- L. H. McClelland, District Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration14 December 1961
Companies Act, Change of Name
- L. H. McClelland (District Registrar of Companies), Signed notice
- L. H. McClelland, District Registrar of Companies
💰 Notice of Liquidation
💰 Finance & Revenue19 January 1962
Liquidation, Voluntary Winding-up
- H. P. Van Eeden (Liquidator), Signed notice
- H. P. Van Eeden, Liquidator
💰 Notice of Voluntary Winding-up Resolution
💰 Finance & Revenue19 January 1962
Voluntary Winding-up, Resolution
- O. T. Foster (Secretary), Signed notice
- O. T. Foster, Secretary