✨ Company Registrations and Liquidations
31 JANUARY
THE NEW ZEALAND GAZETTE
113
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:
Leathem and Party Ltd. WD. 1956/15.
Given under my hand at Hokitika this 23rd day of January 1963.
C. C. MARCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Barron and Edwards Ltd.” has changed its name to “Ian S. Barron 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 15th day of January 1963.
123 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. A. Stewart Ltd.” has changed its name to “Central Bay Transport 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 14th day of January 1963.
124 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kitchen Tested Products Ltd.” has changed its name to “Betty Crocker 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 16th day of January 1963.
125 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Auto Spares Hawera Ltd.” has changed its name to “A. B. Cunningham (Hawera) 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 8th day of January 1963.
135 O. T. KELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “British Nylon Spinners (New Zealand) Ltd.” has changed its name to “Fibremakers (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/13.
Dated at Wellington this 25th day of January 1963.
137 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Metro-Electric and Engineering Co. Ltd.” has changed its name to “Melvin Properties Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1944/145.
Dated at Wellington this 23rd day of January 1963.
139 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. J. and N. Gordon Ltd.” has changed its name to “R. J. Gordon Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/183.
Dated at Wellington this 23rd day of January 1963.
140 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newtown Foodmarket Ltd.” has changed its name to “R. and J. Hacche Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/394.
Dated at Wellington this 28th day of January 1963.
141 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Salisbury Investments Ltd.”, C. 1948/133, has changed its name to “New Zealand Wildlife 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 15th day of January 1963.
136 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cattell’s Pharmacy Ltd.” has changed its name to “Drummond’s Pharmacy (Motueka) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 25th day of January 1963.
142 C. S. REDDISH, Assistant Registrar of Companies.
J. CALVER LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: J. Calver Ltd.
Address of Registered Office: 129 East Queen Street, Hastings.
Registry of Supreme Court: Napier.
Number of Matter: M. 2432.
Amount per Pound: 2s. 6d.
Second Dividend: Making in all 20s. in pound.
When Payable: 21 January 1963.
Where Payable: Courthouse, Napier.
A. G. SMITH, Official Liquidator.
Courthouse, Napier.
138
SELWYN H. JUDD LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Selwyn H. Judd Ltd.
NOTICE is hereby given that, by a duly signed entry in the minute book of the above-named company on the 21st day of January 1963, the following extraordinary resolution was passed by the company, namely:
“That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same; and accordingly that the company be wound up voluntarily and that Noel MacKenzie Gibson, of Auckland, public accountant, be and is hereby appointed liquidator for the purpose of such winding up.”
Dated this 21st day of January 1963.
127 N. M. F. GIBSON, F.P.A.N.Z., Liquidator.
In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)
No. M. 6/63
In the matter of the Companies Act 1955 and in the matter of Baileys Bakery Ltd.
NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 24th day of January 1963, presented to the said Court by S.O.S. Garage Ltd., of Christchurch, motor vehicle repairers, and that the said petition is directed to be heard before the Court sitting at Christchurch on the 20th day of February 1963 at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.
M. P. EALES, Solicitor for the Petitioner.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 4
NZLII —
NZ Gazette 1963, No 4
✨ LLM interpretation of page content
🏭 Company Struck Off and Dissolved
🏭 Trade, Customs & Industry23 January 1963
Companies Act, Struck Off, Dissolved, Company Registration
- C. C. March, Assistant Registrar of Companies
🏭 Company Name Change: Barron and Edwards Ltd. to Ian S. Barron Ltd.
🏭 Trade, Customs & Industry15 January 1963
Company Name Change, Registered Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change: J. A. Stewart Ltd. to Central Bay Transport Ltd.
🏭 Trade, Customs & Industry14 January 1963
Company Name Change, Registered Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change: Kitchen Tested Products Ltd. to Betty Crocker Ltd.
🏭 Trade, Customs & Industry16 January 1963
Company Name Change, Registered Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change: Auto Spares Hawera Ltd. to A. B. Cunningham (Hawera) Ltd.
🏭 Trade, Customs & Industry8 January 1963
Company Name Change, Registered Companies, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Company Name Change: British Nylon Spinners (New Zealand) Ltd. to Fibremakers (N.Z.) Ltd.
🏭 Trade, Customs & Industry25 January 1963
Company Name Change, Registered Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Metro-Electric and Engineering Co. Ltd. to Melvin Properties Ltd.
🏭 Trade, Customs & Industry23 January 1963
Company Name Change, Registered Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: R. J. and N. Gordon Ltd. to R. J. Gordon Ltd.
🏭 Trade, Customs & Industry23 January 1963
Company Name Change, Registered Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Newtown Foodmarket Ltd. to R. and J. Hacche Ltd.
🏭 Trade, Customs & Industry28 January 1963
Company Name Change, Registered Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Salisbury Investments Ltd. to New Zealand Wildlife Co. Ltd.
🏭 Trade, Customs & Industry15 January 1963
Company Name Change, Registered Companies, Christchurch
- L. H. McClelland, District Registrar of Companies
🏭 Company Name Change: Cattell’s Pharmacy Ltd. to Drummond’s Pharmacy (Motueka) Ltd.
🏭 Trade, Customs & Industry25 January 1963
Company Name Change, Registered Companies, Nelson
- C. S. Reddish, Assistant Registrar of Companies
🏭 Notice of Dividend in Liquidation of J. Calver Ltd.
🏭 Trade, Customs & Industry21 January 1963
Company Liquidation, Dividend, J. Calver Ltd., Hastings, Napier
- A. G. Smith, Official Liquidator
🏭 Extraordinary Resolution for Voluntary Winding Up of Selwyn H. Judd Ltd.
🏭 Trade, Customs & Industry21 January 1963
Company Liquidation, Voluntary Winding Up, Selwyn H. Judd Ltd., Auckland
- N. M. F. Gibson, F.P.A.N.Z., Liquidator
⚖️ Petition for Winding Up of Baileys Bakery Ltd.
⚖️ Justice & Law Enforcement24 January 1963
Company Winding Up, Petition, Supreme Court, Baileys Bakery Ltd., S.O.S. Garage Ltd., Christchurch
- M. P. Eales, Solicitor for the Petitioner