✨ Company Notices




578

THE NEW ZEALAND GAZETTE
No. 19

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:
Spa Milkbars Ltd. C. 1945/61.
Given under my hand at Christchurch this 23rd day of March 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.

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:
McIver and Veitch (Mosgiel) Ltd. O. 1958/150.
Oamaru Car Exchange Ltd. O. 1957/58.
Dated at Dunedin this 24th day of March 1964.
C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Bickerton Cameron Limited" has changed its name to "Noel Bickerton 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 12th day of March 1964.
2110 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Grayson Service Station Limited" has changed its name to "Grayson Motors Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/177.
Dated at Wellington this 23rd day of March 1964.
2097 K. L. WESTMORELAND, for Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Bauchop Flats Limited" has changed its name to "Rosedale Flats Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/64.
Dated at Wellington this 23rd day of March 1964.
2096 K. L. WESTMORELAND, for Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Walker Ladders Limited" (C. 1954/244) has changed its name to "Walker Products Limited", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 20th day of March 1964.
2098 N. R. WILLIAMS,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Sutherland and Cormack Limited" has changed its name to "R. S. Cormack Limited", and "Taramea Bay Stores Limited" has changed its name to "A. & E. Robertson Limited", and that the new names were entered on the Register of Companies in place of the former names, on 15 November 1963 and 24 March 1964.
Dated at Invercargill this 24th day of March 1964.
2112 K. O. BAINEs, District Registrar of Companies.

SHEEHAN BROTHERS LTD.
IN LIQUIDATION

Notice of Meetings of Creditors and Contributories
Name of Company: Sheehan Brothers Ltd. (in liquidation).
Registered Office: Now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 428/63.
Date of Order to Wind Up: 28 February 1964.

Place, Date, and Time of Meetings:
Creditors: My office, 10.30 a.m., Tuesday, 7 April 1964.
Contributories: Same place and date at 11.30 a.m.
These meetings replace those previously advertised for Tuesday, March 31 1964.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

ROSA SAUSAGES LTD.
IN RECEIVERSHIP AND IN LIQUIDATION
Notice of Meetings of Creditors and Contributories
Name of Company: Rosa Sausages Ltd. (in receivership and in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland, formerly 61-63 Beach Road, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 419/63.
Date of Order: 13 December 1963.
Date of Presentation of Petition: 17 September 1963.
Place, Date, and Time of Meetings:
Creditors: My office, Tuesday, 14 April 1964, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

GOODMAN AND TOUT ENTERPRISES LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955 and in the matter of Goodman and Tout Enterprises 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 31st day of March 1964, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at Room 309, Third Floor, T. and G. Building, Wellesley Street West, Auckland C. 1, on Thursday, 9 April 1964, at 2.15 p.m.
Business:

  1. Consideration of a statement of position of the company's affairs and list of creditors, etc.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.
    Dated this 31st day of March 1964.
    2117 C. G. INWOOD, Secretary.

GOODMAN AND TOUT ENTERPRISES LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955 and in the matter of Goodman and Tout Enterprises Ltd., notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 31st day of March 1964 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 Murray Lloyd Hill, company manager, of Auckland, be and is hereby nominated liquidator of the company."
Dated at Auckland this 31st day of March 1964.
2118 C. G. INWOOD, Secretary.

BRUCE INVESTMENTS LTD.
IN LIQUIDATION
Notice of General Meeting
Notice is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the company's registered office, First Floor, St. James Building, Queen Street, Auckland, on Friday, 17 April 1964, at 10.30 a.m., for the purpose of laying before the shareholders the liquidator's account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.
Dated at Auckland this 26th day of March 1964.
2116 A. B. GODBEHERE, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 19


NZLII PDF NZ Gazette 1964, No 19





✨ LLM interpretation of page content

🏭 Company struck off Register and dissolved

🏭 Trade, Customs & Industry
23 March 1964
Companies Act 1955, Struck off register, Dissolved company
  • N. R. Williams, Assistant Registrar of Companies

🏭 Companies struck off Register and dissolved

🏭 Trade, Customs & Industry
24 March 1964
Companies Act 1955, Struck off register, Dissolved companies
  • C. C. Kennelly, District Registrar of Companies

🏭 Company name change

🏭 Trade, Customs & Industry
12 March 1964
Change of name, Company registration
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company name change

🏭 Trade, Customs & Industry
23 March 1964
Change of name, Company registration
  • K. L. Westmoreland, for Registrar of Companies

🏭 Company name change

🏭 Trade, Customs & Industry
23 March 1964
Change of name, Company registration
  • K. L. Westmoreland, for Registrar of Companies

🏭 Company name change

🏭 Trade, Customs & Industry
20 March 1964
Change of name, Company registration
  • N. R. Williams, Assistant Registrar of Companies

🏭 Company name changes

🏭 Trade, Customs & Industry
24 March 1964
Change of name, Company registration
  • K. O. Baines, District Registrar of Companies

🏭 Sheehan Brothers Ltd. - Notice of Meetings of Creditors and Contributories in Liquidation

🏭 Trade, Customs & Industry
7 April 1964
Liquidation, Creditors meeting, Contributories meeting, Official Assignee
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Rosa Sausages Ltd. - Notice of Meetings of Creditors and Contributories in Receivership and Liquidation

🏭 Trade, Customs & Industry
14 April 1964
Receivership, Liquidation, Creditors meeting, Contributories meeting, Official Assignee
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Goodman and Tout Enterprises Ltd. - Notice of Meeting of Creditors in Liquidation

🏭 Trade, Customs & Industry
31 March 1964
Liquidation, Creditors meeting, Voluntary winding up, Company resolution
  • C. G. Inwood, Secretary

🏭 Goodman and Tout Enterprises Ltd. - Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
31 March 1964
Voluntary winding up, Company resolution, Liquidator nomination
  • Murray Lloyd Hill, Nominated liquidator

  • C. G. Inwood, Secretary

🏭 Bruce Investments Ltd. - Notice of General Meeting in Liquidation

🏭 Trade, Customs & Industry
17 April 1964
Liquidation, General meeting, Shareholders, Liquidator's account
  • A. B. Godbehere, Liquidator