✨ Companies Act Notices
THE NEW ZEALAND GAZETTE
No. 59
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:
H. E. King Ltd. O. 1957/55.
Dixon Bros. Ltd. O. 1959/124.
Campbell Sharp and Felton Ltd. O. 1960/72.
1352
DATED at Dunedin this 17th day of August 1966.
C. C. KENNELLY,
District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Ewan V. Nettleton and Company Limited” C. 1950/64 has changed its name to “Pilkington Transport 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 1st day of August 1966.
N. R. WILLIAMS,
Assistant Registrar of Companies.
1801
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:
Swinford Contracting Co. Ltd. SD. 1961/93.
Given under my hand at Invercargill this 18th day of August 1966.
K. O. BAINES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “The Dominion Storage & Warehouse Co. Limited” C. 1962/306 has changed its name to “Dominion Storage & Warehousing Co. 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 18th day of August 1966.
N. R. WILLIAMS,
Assistant Registrar of Companies.
1839
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:
Tuturau Dairy Co. Ltd. SD. 1903/7.
Given under my hand at Invercargill this 18th day of August 1966.
K. O. BAINES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Otematata Pharmacy Limited” has changed its name to “Temuka Pharmacy 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 12th day of August 1966.
C. C. KENNELLY,
District Registrar of Companies.
1838
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Huslow Crayfishing Company Limited” (P.B. 1964/3) has changed its name to “Huston Crayfishing Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Gisborne this 2nd day of August 1966.
B. C. McLAY, District Registrar of Companies.
1810
L. KING AND SONS LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and of L. King and Sons Ltd. (in liquidation), the liquidator of L. King and Sons Ltd., which is being wound up voluntarily, doth hereby fix the 9th day of September 1966 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.
Dated this 17th day of August 1966.
CUTHBERT DENHAM, Liquidator.
The address of the liquidator is at the office of Cuthbert Denham, Secretary and Accountant, Victoria Street, Ashburton.
1817
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Hastings Industrial Buildings Limited” has changed its name to “Dingflo Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1944/1.)
Dated at Napier this 11th day of August 1966.
M. A. STURM, District Registrar of Companies.
1800
L. KING AND SONS LTD.
IN LIQUIDATION
Notice of Final Meeting
Pursuant to section 281 of the Companies Act 1955, the liquidator of L. King and Sons Ltd., which is being wound up voluntarily, doth hereby fix the 22nd day of September 1966, as the date on which the final meeting of the company will be held, at the office of the liquidator, Victoria Street, Ashburton, at 2 p.m. for the purpose of laying before the meeting the account of the winding up and giving any explanation thereof.
Dated this 17th day of August 1966.
CUTHBERT DENHAM, Liquidator.
The address of the liquidator is at the office of Cuthbert Denham, Secretary and Accountant, Victoria Street, Ashburton.
1818
CHANGE OF NAME OF COMPANY
Notice is hereby given that “New Zealand Wool and Waste Exporters Limited” has changed its name to “Farago (N.Z.) Wool Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1966/152.)
Dated at Napier this 12th day of August 1966.
M. A. STURM,
District Registrar of Companies.
1837
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Weka Groceries Limited” No. N. 1961/13 has changed its name to “Allan Freeth Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 19th day of August 1966.
A. DIBLEY,
Assistant Registrar of Companies.
1827
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1966, No 50
NZLII —
NZ Gazette 1966, No 50
✨ LLM interpretation of page content
🏛️ Companies Struck Off Register and Dissolved
🏛️ Governance & Central Administration17 August 1966
Companies Act, Struck off, Dissolved, Register
- C. C. Kennelly, District Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration1 August 1966
Company name change, Register of Companies
- N. R. Williams, Assistant Registrar of Companies
🏛️ Company Name to be Struck Off Register
🏛️ Governance & Central Administration18 August 1966
Companies Act, Struck off, Register, Dissolved
- K. O. Baines, District Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration18 August 1966
Company name change, Register of Companies
- N. R. Williams, Assistant Registrar of Companies
🏛️ Company Struck Off Register and Dissolved
🏛️ Governance & Central Administration18 August 1966
Companies Act, Struck off, Dissolved, Register
- K. O. Baines, District Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration12 August 1966
Company name change, Register of Companies
- C. C. Kennelly, District Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration2 August 1966
Company name change, Register of Companies
- B. C. McLay, District Registrar of Companies
🏛️ Notice to Creditors to Prove Debts or Claims
🏛️ Governance & Central Administration17 August 1966
Companies Act, Liquidation, Creditors, Debts, Claims
- Cuthbert Denham, Liquidator
🏛️ Change of Company Name
🏛️ Governance & Central Administration11 August 1966
Company name change, Register of Companies
- M. A. Sturm, District Registrar of Companies
🏛️ Notice of Final Meeting
🏛️ Governance & Central Administration17 August 1966
Companies Act, Liquidation, Final meeting
- Cuthbert Denham, Liquidator
🏛️ Change of Company Name
🏛️ Governance & Central Administration12 August 1966
Company name change, Register of Companies
- M. A. Sturm, District Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration19 August 1966
Company name change, Register of Companies
- A. Dibley, Assistant Registrar of Companies