Companies Act Notices




5 DECEMBER
THE NEW ZEALAND GAZETTE
1965

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:

Warnock’s Drapery Ltd. W. 1924/112.
Bostocks Polishes (N.Z.) Ltd. W. 1933/162.
R. J. Ritson Ltd. W. 1947/412.
S. G. Hamilton and Co. Ltd. W. 1956/275.
Raworth (Tawa) Ltd. W. 1957/216.
R. and M. Short Ltd. W. 1957/459.
McCulloch Motors (New Zealand) Ltd. W. 1958/487.
Polygon Products Ltd. W. 1959/411.
Leonard Roberts Transport Ltd. W. 1960/667.

Given under my hand at Wellington this 26th day of November 1963.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Briginshaw Manufacturing Limited” has changed its name to “Avery Labels (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 19th day of November 1963.

1484 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lister Hospital (North Shore) Limited” has changed its name to “John Scotts Wholesale Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 21st day of November 1963.

1483 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Leon Smith Superette Limited” has changed its name to “Peacock’s Foodcentre Limited”, 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 November 1963.

1455 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Forsythe of High Street Limited” has changed its name to “Harold Iremonger & Son Limited”, 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 November 1963.

1456 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Universal Rentals Limited” has changed its name to “Group Rentals New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/359.

Dated at Wellington this 25th day of November 1963.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1457


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “George Hogg & Company Limited” has changed its name to “Waikanae Hotels Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1962/749.

Dated at Wellington this 26th day of November 1963.

K. L. WESTMORELAND, for Registrar of Companies.

1489

D


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Milburn Lime and Cement Company Limited” has changed its name to “New Zealand Cement Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 20th day of November 1963.

C. C. KENNELLY,
District Registrar of Companies.

1492


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Holland & Bell Cars Limited” has changed its name to “Holland & Bell (Used Vehicle Division) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 19th day of November 1963.

C. C. KENNELLY,
District Registrar of Companies.

1493


CLASSIC HOMES LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting of Creditors

NOTICE is hereby given that the above company, on 26 November 1963, passed the following resolution:

“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that accordingly the company be wound up voluntarily.”

Notice is also given that a meeting of creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at 11 a.m. on 5 December 1963, in the boardroom of Joseph, Devoy, and Stack, National Bank Buildings, Rotorua, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.

Dated this 26th day of November 1963.

G. F. M. JOSEPH, Public Accountant.

P.O. Box 456, Rotorua.

1451


STENNINGS STORES LTD.

IN LIQUIDATION

NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that at an extraordinary general meeting of the above company, duly convened and held on the 14th day of November 1963, the following extraordinary resolution was duly passed:

“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that the company be wound up voluntarily.”

Dated this 27th day of November 1963.

A. T. TATE, Liquidator.

18 Princes Street, Dunedin.

1477


STENNINGS STORES LTD.

IN LIQUIDATION

Notice to Creditors to Prove

IN the matter of the Companies Act 1955 and Stennings Stores Ltd. (in liquidation), the liquidator of Stennings Stores Ltd., which is being wound up voluntarily, doth hereby fix the 20th day of December 1963 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.

A. T. TATE, Liquidator.

P.O. Box 493, Dunedin.

1476



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 77


NZLII PDF NZ Gazette 1963, No 77





✨ LLM interpretation of page content

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
26 November 1963
Companies, Dissolution, Register
9 names identified
  • Warnock, Company to be struck off register
  • Bostocks, Company to be struck off register
  • R. J. Ritson, Company to be struck off register
  • S. G. Hamilton, Company to be struck off register
  • Raworth, Company to be struck off register
  • R. and M. Short, Company to be struck off register
  • McCulloch, Company to be struck off register
  • Polygon, Company to be struck off register
  • Leonard Roberts, Company to be struck off register

  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
19 November 1963
Company Name Change, Briginshaw, Avery
  • Briginshaw, Company name change
  • Avery, Company name change

  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
21 November 1963
Company Name Change, Lister, John Scotts
  • Lister, Company name change
  • John Scotts, Company name change

  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
14 November 1963
Company Name Change, Leon Smith, Peacocks
  • Leon Smith, Company name change
  • Peacocks, Company name change

  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
15 November 1963
Company Name Change, Forsythe, Harold Iremonger
  • Forsythe, Company name change
  • Harold Iremonger, Company name change

  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
25 November 1963
Company Name Change, Universal Rentals, Group Rentals
  • Universal, Company name change
  • Group, Company name change

  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
26 November 1963
Company Name Change, George Hogg, Waikanae Hotels
  • George Hogg, Company name change
  • Waikanae, Company name change

  • K. L. Westmoreland, for Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
20 November 1963
Company Name Change, Milburn Lime, New Zealand Cement
  • Milburn, Company name change
  • New Zealand, Company name change

  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
19 November 1963
Company Name Change, Holland & Bell, Used Vehicle Division
  • Holland, Company name change
  • Bell, Company name change

  • C. C. Kennelly, District Registrar of Companies

🏛️ Notice of Meeting of Creditors

🏛️ Governance & Central Administration
26 November 1963
Voluntary Liquidation, Classic Homes, Creditors Meeting
  • Classic, Company in voluntary liquidation

  • G. F. M. Joseph, Public Accountant

🏛️ Notice of Voluntary Liquidation

🏛️ Governance & Central Administration
27 November 1963
Voluntary Liquidation, Stennings Stores, Liquidator
  • Stennings, Company in voluntary liquidation

  • A. T. Tate, Liquidator

🏛️ Notice to Creditors to Prove

🏛️ Governance & Central Administration
Voluntary Liquidation, Stennings Stores, Creditors
  • Stennings, Company in voluntary liquidation

  • A. T. Tate, Liquidator