✨ Company Notices
2138
THE NEW ZEALAND GAZETTE
No. 76
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:
V. M. Cleary Ltd. O. 56/185.
E. W. Cleary Ltd. O. 56/186.
I. M. Cleary Ltd. O. 56/189.
D. F. Excell Ltd. O. 56/190.
Dated at Dunedin this 8th day of November 1962.
L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. R. Wallis Ltd.” (C. 1954/105) has changed its name to “Wallis Timbers 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 15th day of November 1962.
2024 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tuakau Service Motors Ltd.” has changed its name to “Lockyer Motors 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 6th day of November 1962.
1997 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Verity and Bond Ltd.” has changed its name to “Batson and Sharp 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 7th day of November 1962.
1998 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hall Bros. (Wainui) Ltd.” (P.B. 1953/20) has changed its name to “Hall Bros. (Gisborne) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Gisborne this 12th day of November 1962.
1999 H. E. SQUIRE, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ralfe and Armstrong Ltd.” has changed its name to “S. R. Armstrong Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/151.
Dated at Wellington this 15th day of November 1962.
2007 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Blatch’s Store Ltd.” has changed its name to “Shady Dell Dairy Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/216.
Dated at Wellington this 15th day of November 1962.
2006 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pennant Tearooms Ltd.” has changed its name to “Pennant Contractors Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/464.
Dated at Wellington this 15th day of November 1962.
2008 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Karamu Motors (Holdings) Ltd.” has changed its name to “Karamu Auto Wreckers (Hastings) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1952/272.
Dated at Wellington this 15th day of November 1962.
2009 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Miles and Withers Ltd.” (C. 1952/41), has changed its name to “Transport (Cheviot) 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 November 1962.
2010 M. H. INNES, Assistant Registrar of Companies.
D.I.Y. RUBBER LTD.
IN LIQUIDATION
Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the matter of D.I.Y. Rubber 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 in the offices of Dun’s Agency, Second Floor, Nathan’s Building, 13 Grey Street, Wellington, on Friday, the 30th day of November 1962, at 2.15 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.
RICHARD DWYER, Liquidator.
5 November 1962.
1987
D.I.Y. RUBBER LTD.
IN LIQUIDATION
Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the matter of D.I.Y. Rubber Ltd. (in liquidation).
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the members of the above-named company will be held in the offices of Dun’s Agency, Second Floor, Nathan’s Building, 13 Grey Street, Wellington, on Friday, the 30th day of November 1962, at 2 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.
RICHARD DWYER, Liquidator.
5 November 1962.
1988
BESTIN BEVERAGES LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and of Bestin Beverages Ltd. (in liquidation).
THE liquidator of Bestin Beverages Ltd., which is being wound up voluntarily, doth hereby fix the 1st day of December 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.
S. E. ESAM, Liquidator.
Address: Care of Corbin and Esam, 120 Karamu Road N., Hastings.
1990
BESTIN BEVERAGES LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and of Bestin Beverages Ltd. (in liquidation).
NOTICE is hereby given that at a special general meeting of the company, duly convened and held on the 30th day of October 1962, the following special resolution was duly passed.
“That the Company be wound up voluntarily.”
Dated the 14th day of November 1962.
1991 S. E. ESAM, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 76
NZLII —
NZ Gazette 1962, No 76
✨ LLM interpretation of page content
🏭 Companies to be Struck Off Register
🏭 Trade, Customs & Industry8 November 1962
Companies Act, Struck off, Register, Dissolved, Dunedin
- L. Esterman, District Registrar of Companies
🏭 Company Name Change: A. R. Wallis Ltd. to Wallis Timbers Ltd.
🏭 Trade, Customs & Industry15 November 1962
Company name change, Wallis Timbers Ltd., Christchurch
- M. H. Innes, Assistant Registrar of Companies
🏭 Company Name Change: Tuakau Service Motors Ltd. to Lockyer Motors Ltd.
🏭 Trade, Customs & Industry6 November 1962
Company name change, Lockyer Motors Ltd., Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change: Verity and Bond Ltd. to Batson and Sharp Ltd.
🏭 Trade, Customs & Industry7 November 1962
Company name change, Batson and Sharp Ltd., Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change: Hall Bros. (Wainui) Ltd. to Hall Bros. (Gisborne) Ltd.
🏭 Trade, Customs & Industry12 November 1962
Company name change, Hall Bros. (Gisborne) Ltd., Gisborne
- H. E. Squire, District Registrar of Companies
🏭 Company Name Change: Ralfe and Armstrong Ltd. to S. R. Armstrong Ltd.
🏭 Trade, Customs & Industry15 November 1962
Company name change, S. R. Armstrong Ltd., Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Blatch’s Store Ltd. to Shady Dell Dairy Ltd.
🏭 Trade, Customs & Industry15 November 1962
Company name change, Shady Dell Dairy Ltd., Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Pennant Tearooms Ltd. to Pennant Contractors Ltd.
🏭 Trade, Customs & Industry15 November 1962
Company name change, Pennant Contractors Ltd., Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Karamu Motors (Holdings) Ltd. to Karamu Auto Wreckers (Hastings) Ltd.
🏭 Trade, Customs & Industry15 November 1962
Company name change, Karamu Auto Wreckers (Hastings) Ltd., Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Miles and Withers Ltd. to Transport (Cheviot) Ltd.
🏭 Trade, Customs & Industry8 November 1962
Company name change, Transport (Cheviot) Ltd., Christchurch
- M. H. Innes, Assistant Registrar of Companies
🏭 D.I.Y. Rubber Ltd. (in liquidation) - Final Meeting of Creditors
🏭 Trade, Customs & Industry5 November 1962
Liquidation, Final meeting, Creditors, D.I.Y. Rubber Ltd., Wellington
- RICHARD DWYER, Liquidator
🏭 D.I.Y. Rubber Ltd. (in liquidation) - Final Meeting of Members
🏭 Trade, Customs & Industry5 November 1962
Liquidation, Final meeting, Members, D.I.Y. Rubber Ltd., Wellington
- RICHARD DWYER, Liquidator
🏭 Bestin Beverages Ltd. (in liquidation) - Proof of Debts
🏭 Trade, Customs & Industry14 November 1962
Liquidation, Proof of debts, Bestin Beverages Ltd., Hastings
- S. E. ESAM, Liquidator
🏭 Bestin Beverages Ltd. (in liquidation) - Voluntary Winding Up Resolution
🏭 Trade, Customs & Industry14 November 1962
Liquidation, Voluntary winding up, Resolution, Bestin Beverages Ltd.
- S. E. ESAM, Liquidator