Company Notices




28 JANUARY
THE NEW ZEALAND GAZETTE
99

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:

A. J. Reed Ltd. O. 1951/34.
Playfair Stores Ltd. O. 1959/100.
Smith and Mackenzie Ltd. O. 1954/78.
Sidey Street Stores Ltd. O. 1954/55.
Morrison Enterprises Ltd. O. 1962/107.
South Pacific Motors Ltd. O. 1960/147.
The Momona Hall Co. Ltd. O. 1911/30.
London Tailoring Co. Ltd. O. 1950/40.
Queenstown Service Centre Ltd. O. 1952/16.
Tuapeka Mouth Gold Mining Co. Ltd. O. 1926/44.

Dated at Dunedin this 19th day of January 1965.

C. C. KENNELLY, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that at the expiration of three months from the date hereof the name of the under-mentioned company will, unless cause be shown to the contrary, be struck off the Register and the company dissolved:

St. George Butchery Ltd. SD. 1954/51.

Given under my hand at Invercargill this 25th day of January 1965.

K. O. BAINES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “S.N.S. Tyres Limited” has changed its name to “Goodyear Tyre Service Auckland 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 24th day of December 1964.

4404 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Group Sales Limited” has changed its name to “Group Interiors (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 24th day of December 1964.

4405 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. B. Parker Limited” has changed its name to “Jones and Cane 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 8th day of January 1965.

4403 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G.S. Tyre Service Limited” has changed its name to “Goodyear Tyre Service Hamilton Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 18th day of January 1965.

4422 K. E. BURKE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Oakura Garage Limited” has changed its name to “Heydon Priest Limited”, 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 23rd day of December 1964.

4402 D. A. LEVETT, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “F. Berger Limited” has changed its name to “Artlighting Productions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/50.

Dated at Wellington this 20th day of January 1965.

4432 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Heremaia Farm Limited” has changed its name to “Lakeview Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/85.

Dated at Wellington this 20th day of January 1965.

4433 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cosgroves Shoe Store Limited” has changed its name to “Howard’s Shoe Store Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hokitika this 24th day of December 1964.

4431 C. C. MARCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. A. Malcolm Limited” has changed its name to “Beach Street Stores 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 18th day of January 1965.

4423 C. C. KENNELLY, District Registrar of Companies.


NGAHERE STATION LTD.

IN LIQUIDATION

Notice or Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955 and in the matter of Ngahere Station Ltd., notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 7th day of January 1965, the following special resolution was passed by the company:

“Pursuant to section 268 of the Companies Act 1955, that Ngahere Station Ltd. be wound up voluntarily”.

Dated this 19th day of January 1965.

4401 M. A. COLLETT, Liquidator.


H. F. BOWKETT AND SONS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and in the matter of H. F. Bowkett and Sons Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of H. F. Bowkett and Sons Ltd., which is being wound up voluntarily, does hereby fix Wednesday, 24 February 1965 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 21st day of February 1965.

D. N. CHAMBERS, Liquidator.

Address of liquidator: Chambers, Worth, and Chambers, 2 Courthouse Lane, Auckland C.1

4407


COMMERCIAL MOTORS (CHRISTCHURCH) LTD.

IN VOLUNTARY LIQUIDATION

Notice Calling Final Meetings

Name of Company: Commercial Motors (Christchurch) Ltd.
Address of Registered Office: Office of Official Assignee, Provincial Council Chambers, Armagh Street, Christchurch.
Date, Time, and Place of Meeting of Members: Thursday, 11 February 1965, at 2 p.m., at office of the Official Assignee, Christchurch.
Date, Time, and Place of Meeting of Creditors: Thursday, 11 February 1965, at 2.15 p.m., at office of the Official Assignee, Christchurch.
Object of Meetings: Presentation of final accounts of liquidation.

Dated this 20th day of January 1965, at Christchurch.

4411 P. D. CLANCY Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1965, No 3


NZLII PDF NZ Gazette 1965, No 3





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
19 January 1965
Companies Act, Dissolution, Struck off register
  • C. C. Kenelly, District Registrar of Companies

🏭 Company Name to be Struck Off Register

🏭 Trade, Customs & Industry
25 January 1965
Companies Act, Dissolution, Struck off register
  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name: S.N.S. Tyres Limited to Goodyear Tyre Service Auckland Limited

🏭 Trade, Customs & Industry
24 December 1964
Companies Act, Change of name
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: Group Sales Limited to Group Interiors (N.Z.) Limited

🏭 Trade, Customs & Industry
24 December 1964
Companies Act, Change of name
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: H. B. Parker Limited to Jones and Cane Limited

🏭 Trade, Customs & Industry
8 January 1965
Companies Act, Change of name
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: G.S. Tyre Service Limited to Goodyear Tyre Service Hamilton Limited

🏭 Trade, Customs & Industry
18 January 1965
Companies Act, Change of name
  • K. E. Burke, Assistant Registrar of Companies

🏭 Change of Company Name: Oakura Garage Limited to Heydon Priest Limited

🏭 Trade, Customs & Industry
23 December 1964
Companies Act, Change of name
  • D. A. Levett, District Registrar of Companies

🏭 Change of Company Name: F. Berger Limited to Artlighting Productions Limited

🏭 Trade, Customs & Industry
20 January 1965
Companies Act, Change of name
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Heremaia Farm Limited to Lakeview Farm Limited

🏭 Trade, Customs & Industry
20 January 1965
Companies Act, Change of name
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Cosgroves Shoe Store Limited to Howard’s Shoe Store Limited

🏭 Trade, Customs & Industry
24 December 1964
Companies Act, Change of name
  • C. C. March, Assistant Registrar of Companies

🏭 Change of Company Name: H. A. Malcolm Limited to Beach Street Stores Limited

🏭 Trade, Customs & Industry
18 January 1965
Companies Act, Change of name
  • C. C. Kennelly, District Registrar of Companies

🏭 Ngahere Station Ltd. in Voluntary Liquidation

🏭 Trade, Customs & Industry
19 January 1965
Companies Act, Liquidation, Voluntary winding up
  • M. A. Collett, Liquidator

🏭 H. F. Bowkett and Sons Ltd. in Voluntary Liquidation: Notice to Creditors

🏭 Trade, Customs & Industry
21 February 1965
Companies Act, Liquidation, Creditors, Proof of debts
  • D. N. Chambers, Liquidator

🏭 Commercial Motors (Christchurch) Ltd. in Voluntary Liquidation: Final Meetings

🏭 Trade, Customs & Industry
20 January 1965
Companies Act, Liquidation, Final meetings, Members meeting, Creditors meeting
  • P. D. Clancy, Liquidator