Company Notices and Liquidations




7 JULY
THE NEW ZEALAND GAZETTE
1081

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:

Colac Bay Store Ltd. SD. 1954/10.

Given under my hand at Invercargill this 29th day of June 1966.

K. O. BAINES, District Registrar of Companies.

1419

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bill Anderson Motors Limited” has changed its name to “Linwood-Wilks (Marton) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 29th day of June 1966.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Woodwool (N.Z.) Limited” has changed its name to “Willmar Forest 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 22nd day of June 1966.

R. GRAHAM, Assistant Registrar of Companies.

1405

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tokoroa Industries Limited” has changed its name to “Willmar Farms 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 22nd day of June 1966.

R. GRAHAM, Assistant Registrar of Companies.

1404

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mouat Investments Limited” has changed its name to “Tangaruhe Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1966/32.)

Dated at Napier this 1st day of July 1966.

M. A. STURM, District Registrar of Companies.

1447

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ashbrook Estates Limited” has changed its name to “Ashbrook Farms 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 June 1966.

D. A. LEVETT, District Registrar of Companies.

1420

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “P. J. O’Dea and Cann Limited” has changed its name to “Hawera Taxation Services 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 24th day of June 1966.

D. A. LEVETT, District Registrar of Companies.

1421

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sweet & Maxwell’s University Bookshop Limited” has changed its name to “Sweet & Maxwell’s University Book Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 29th day of June 1966.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1417

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Levin Car Sales Limited” has changed its name to “Phil Levy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 29th day of June 1966.

K. L. WESTMORELAND,
Assistant Registrar of Companies,

1418

MACDONALD DRAINAGE CONTRACTORS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of MacDonald Drainage Contractors Ltd., and in the matter of the Companies Act 1955, take notice that a meeting of the creditors in the above matter will, in pursuance of section 284 of the above Act, be held at the Board Room, Chamber of Commerce Building, corner of O’Connell and Chancery Street, Auckland C. 1., on the 15th day of July 1966, at 3 p.m., for the purposes set out in sections 284, 285, and 286 of the above Act.

Agenda:

  1. To consider an extraordinary resolution for winding up passed by the above-named company on 15 July 1966.

  2. To consider a statement of the position of the company’s affairs together with a list of creditors of the company and the estimated amount of their claims.

  3. To nominate a person to be liquidator for the purpose of winding up the affairs and distributing the assets of the above-named company.

  4. To fix remuneration of the proposed liquidator.

  5. To appoint members of a committee of inspection.

  6. To consider the appointment of members of the Committee of Inspection appointed by the company.

By order of the Board:

R. K. WRIGHT, Secretary.

1411

MACDONALD DRAINAGE CONTRACTORS LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

TAKE notice that an extraordinary general meeting of MacDonald Drainage Contractors Ltd. will be held at the Board Room, Chamber of Commerce Building, corner of O’Connell and Chancery Streets, Auckland C. 1., on the 15th day of July 1966, at 3 p.m., for the purposes of considering and, if thought fit, passing the following resolution:

“That it has been proved to the satisfaction of this meeting 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 Robert Kingston Wright, of 41 Albert Street, Auckland, be nominated as liquidator for the purposes of such winding up.”

By order of the Board:

R. K. WRIGHT, Secretary.

NOTE—A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and that proxy need not also be a member of the company.

1412

REX BUILDINGS LTD.

IN LIQUIDATION

Members Voluntary Winding Up

NOTICE is hereby given that, by special resolution dated 21 June 1966, it was resolved:

“1. That, pursuant to section 268 (1)b of the Companies Act 1955, the company be wound up voluntarily.

“2. That Stanley William Jones, public accountant, of Invercargill, be and is hereby appointed liquidator of the company.”

Dated this 22nd day of June 1966.

S. W. JONES, Liquidator,

47 Esk Street, Invercargill.

1427



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 41


NZLII PDF NZ Gazette 1966, No 41





✨ LLM interpretation of page content

🏛️ Company to be Struck Off Register

🏛️ Governance & Central Administration
29 June 1966
Companies Act, Dissolution, Colac Bay Store Ltd., Invercargill
  • K. O. Baines, District Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
29 June 1966
Companies Act, Name Change, Bill Anderson Motors Limited, Linwood-Wilks (Marton) Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
22 June 1966
Companies Act, Name Change, Woodwool (N.Z.) Limited, Willmar Forest Limited, Hamilton
  • R. Graham, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
22 June 1966
Companies Act, Name Change, Tokoroa Industries Limited, Willmar Farms Limited, Hamilton
  • R. Graham, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
1 July 1966
Companies Act, Name Change, Mouat Investments Limited, Tangaruhe Farm Limited, Napier
  • M. A. Sturm, District Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
23 June 1966
Companies Act, Name Change, Ashbrook Estates Limited, Ashbrook Farms Limited, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
24 June 1966
Companies Act, Name Change, P. J. O’Dea and Cann Limited, Hawera Taxation Services Limited, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
29 June 1966
Companies Act, Name Change, Sweet & Maxwell’s University Bookshop Limited, Sweet & Maxwell’s University Book Centre Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
29 June 1966
Companies Act, Name Change, Levin Car Sales Limited, Phil Levy Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Notice of Meeting of Creditors - MacDonald Drainage Contractors Ltd. (In Liquidation)

🏛️ Governance & Central Administration
15 July 1966
Companies Act, Liquidation, Creditors Meeting, MacDonald Drainage Contractors Ltd., Auckland
  • R. K. Wright, Secretary

🏛️ Notice of Resolution for Voluntary Winding Up - MacDonald Drainage Contractors Ltd.

🏛️ Governance & Central Administration
15 July 1966
Companies Act, Voluntary Winding Up, MacDonald Drainage Contractors Ltd., Auckland
  • Robert Kingston Wright, Nominated as liquidator

  • R. K. Wright, Secretary

🏛️ Members Voluntary Winding Up - Rex Buildings Ltd.

🏛️ Governance & Central Administration
22 June 1966
Companies Act, Voluntary Winding Up, Rex Buildings Ltd., Invercargill
  • Stanley William Jones, Appointed liquidator

  • S. W. Jones, Liquidator