Company Notices




322
THE NEW ZEALAND GAZETTE
No. 12

Eastside Dairy (1961) Ltd. W. 1961/747.
N. J. Gillibrand Ltd. W. 1962/420.
R. and S. Stores Ltd. W. 1962/802.
G. and G. (Marton) Ltd. W. 1963/106.
Airport Dairy (1963) Ltd. W. 1963/188.
Stott and Binns Ltd. W. 1963/726.
Otago and Southland Credit Ltd. W. 1965/98.
Ralph’s Service Store Ltd. W. 54/43.

Given under my hand at Wellington this 16th day of February 1966.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice 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:

Carlton Business Agencies Ltd. C. 1964/169.
Campbells Food Centre Ltd. C. 1959/60.
Porters (Papanui) Ltd. C. 1956/347.
Carlton Parade Ltd. C. 1949/74.

Given under my hand at Christchurch this 23rd day of February 1966.

N. R. WILLIAMS, Assistant Registrar of Companies.


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:

Newton Jones Ltd. C. 1947/141.

Given under my hand at Christchurch this 23rd day of February 1966.

N. R. WILLIAMS, Assistant Registrar of Companies.


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:

Southern Fisheries Ltd. O. 1949/84.
Tele-System Advertising (S.I.) Ltd. O. 1952/72.
Otakou Cool Stores Ltd. O. 1955/26.
Otago and Southland Gravel Contracting Co. Ltd. O. 1957/43.
Brighton Investments Ltd. O. 1957/201.

Dated at Dunedin this 25th day of February 1966.

C. C. KENNELLY, District 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:

Carlton Milk Bar Ltd. O. 1957/125.
C. S. M. Finance Ltd. O. 1958/80.
Constant Credit Ltd. O. 1959/76.
Display Finance Ltd. O. 1959/77.
Security Discounts Ltd. O. 1959/78.
Commercial Advances (One) Ltd. O. 1961/69.
Commercial Advances (Two) Ltd. O. 1961/70.

Dated at Dunedin this 28th day of February 1966.

C. C. KENNELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bon Bon Home Cookery Limited” has changed its name to “Milford Home Cookery 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 15th day of February 1966.

K. E. BURKE, Assistant Registrar of Companies.

412


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Industrial and Commercial Cleaners Limited” has changed its name to “Industrial and Commercial Floorsanders 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 16th day of February 1966.

K. E. BURKE, Assistant Registrar of Companies.

367


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Home & Colonial Stores (Wai-tara) Limited” has changed its name to “J. J. Waterhouse & Co. 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 25th day of February 1966.

K. J. GUNN, Assistant Registrar of Companies.

414


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Barrier Steel Fence and Gate Company Limited” C. 1953/90 has changed its name to “Hanmer Mountain Village Developments 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 17th day of February 1966.

N. R. WILLIAMS, Assistant Registrar of Companies.

387


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stuckey’s Store Limited” SD. 1953/12 has changed its name to “Jordan’s Foodmarket (Invercargill) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Invercargill this 24th day of February 1966.

K. O. BAINES, District Registrar of Companies.

413


THE SPINNING WHEEL WOOL CO. LTD.

IN LIQUIDATION

Notice of Meeting of Members

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that the final winding-up meeting of members of the Spinning Wheel Wool Co. Ltd. (in liquidation), will be held at the offices of Messrs Heaslip and Orchard, Victoria Street, Cambridge, on the 24th day of March 1966, at 2.15 p.m., followed at 2.30 p.m. by the final meeting of creditors.

B. K. HEASLIP, Liquidator.

416


SPINNING WHEEL WOOL CO. LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution (Pursuant to Section 269)

NOTICE is hereby given that at an extraordinary general meeting of the Company, duly convened and held on the 17th day of February 1966, the following extraordinary resolution was duly passed:

“1. 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.

“2. That Mr Brian K. Heaslip, of Cambridge, be and he is hereby appointed liquidator of the company.”

Dated this 23rd day of February 1966.

B. K. HEASLIP, Liquidator.

389


JONATHAN PAUL STUDIO LTD.

IN LIQUIDATION

Notice of Meeting of Members

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that the final winding-up meeting of members of Jonathan Paul Studio Ltd. (in liquidation), will be held at the offices of Messrs Heaslip and Orchard, Victoria Street, Cambridge, on the 24th day of March 1966, at 1.45 p.m., followed at 2 p.m. by the final meeting of creditors.

B. K. HEASLIP, Liquidator.

417



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 12


NZLII PDF NZ Gazette 1966, No 12





✨ LLM interpretation of page content

🏛️ Companies Struck Off Register

🏛️ Governance & Central Administration
16 February 1966
Companies Act, Struck Off, Dissolution
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Companies Act: Companies to be Struck Off

🏛️ Governance & Central Administration
23 February 1966
Companies Act, Struck Off, Dissolution, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Companies Act: Company Struck Off and Dissolved

🏛️ Governance & Central Administration
23 February 1966
Companies Act, Struck Off, Dissolved, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Companies Act: Companies to be Struck Off

🏛️ Governance & Central Administration
25 February 1966
Companies Act, Struck Off, Dissolution, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Companies Act: Companies Struck Off and Dissolved

🏛️ Governance & Central Administration
28 February 1966
Companies Act, Struck Off, Dissolved, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Company Name: Bon Bon Home Cookery Limited

🏛️ Governance & Central Administration
15 February 1966
Company Name Change, Milford Home Cookery, Hamilton
  • K. E. Burke, Assistant Registrar of Companies

🏛️ Change of Company Name: Industrial and Commercial Cleaners Limited

🏛️ Governance & Central Administration
16 February 1966
Company Name Change, Industrial and Commercial Floorsanders, Hamilton
  • K. E. Burke, Assistant Registrar of Companies

🏛️ Change of Company Name: Home & Colonial Stores (Wai-tara) Limited

🏛️ Governance & Central Administration
25 February 1966
Company Name Change, J. J. Waterhouse & Co., New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏛️ Change of Company Name: Barrier Steel Fence and Gate Company Limited

🏛️ Governance & Central Administration
17 February 1966
Company Name Change, Hanmer Mountain Village Developments, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Change of Company Name: Stuckey’s Store Limited

🏛️ Governance & Central Administration
24 February 1966
Company Name Change, Jordan’s Foodmarket, Invercargill
  • K. O. Baines, District Registrar of Companies

🏛️ The Spinning Wheel Wool Co. Ltd. - Notice of Meeting of Members

🏛️ Governance & Central Administration
16 February 1966
Company Liquidation, Meeting of Members, Creditors, Cambridge
  • B. K. Heaslip, Liquidator

🏛️ The Spinning Wheel Wool Co. Ltd. - Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
23 February 1966
Company Liquidation, Voluntary Winding-up, Resolution, Cambridge
  • Brian K. Heaslip, Appointed liquidator

  • B. K. Heaslip, Liquidator

🏛️ Jonathan Paul Studio Ltd. - Notice of Meeting of Members

🏛️ Governance & Central Administration
16 February 1966
Company Liquidation, Meeting of Members, Creditors, Cambridge
  • B. K. Heaslip, Liquidator