Companies Act Notices




832 THE NEW ZEALAND GAZETTE No. 29

New Zealand Institute for Research in Hypnosis Ltd. A. 1964/1960.
A. and P. Parker Ltd. A. 1965/98.
Fitzwilliam Properties Ltd. A. 1965/442.
C. and R. Laidlaw Ltd. A. 1965/801.
Nelsons Coffee Lounge Ltd. A. 1965/814.
Given under my hand at Auckland this 6th day of April 1967.

D. L. BALL, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of three months from this date the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved.

Gainsborough Courts Ltd. H.B. 1965/66.

Given under my hand at Napier this 21st day of April 1967.

M. A. STURM, 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:

Donns Ltd. C. 1934/51.
Sockburn Car Sales Ltd. C. 1960/84.

Given under my hand at Christchurch this 27th day of April 1967.

A. D. BROWN, 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:

Wellington Mining Co. Ltd. WD. 1958/8.

Given under my hand this 24th day of April 1967.

C. C. MARCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Taupo Meat Mart Limited” has changed its name to “Redline Meats Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1957/64.)

Dated at Napier this 20th day of April 1967.

M. A. STURM, District Registrar of Companies.

935


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Everest Properties Limited” has changed its name to “Hugh G. Little & Son Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1953/72.)

Dated at Napier this 21st day of April 1967.

M. A. STURM, District Registrar of Companies.

969


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Porirua East Fruit Centre Limited” has changed its name to “Rintoul Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/839.

Dated at Wellington this 19th day of April 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

944


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tid Bits Limited” has changed its name to “Hilton Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1949/651.

Dated at Wellington this 18th day of April 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

945


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Murray Manufacturing Company Limited” has changed its name to “Credit Retail (Christchurch) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1958/253.

Dated at Wellington this 19th day of April 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

946


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Apex Retreads (Southland) Limited” SD. 1054/44 has changed its name to “Dunedin Manufacturing 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 21st day of April 1967.

K. O. BAINES, District Registrar of Companies.

947


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Malmo Motors Limited” has changed its name to “Malmo Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1920/42.

Dated at Wellington this 19th day of April 1967.

I. W. MATTHEWS, Assistant Registrar of Companies.

960


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “I. H. Flanagan Limited” C. 1952/170 has changed its name to “Flanagan’s Redcliffs Drapery 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 21st day of April 1967.

A. D. BROWN, Assistant Registrar of Companies.

961


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “K. E. England & Son Cash Timber Company Limited” C. 1948/183 has changed its name to “Englands Timber & Joinery 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 21st day of April 1967.

A. D. BROWN, Assistant Registrar of Companies.

962


JAMES STRACHAN 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 24th day of April 1967, the following extraordinary resolution was duly passed:

“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.”

Dated 26 April 1967.

H. J. STRACHAN, Chairman.

943


JAMES STRACHAN LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and in the matter of James Strachan Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of James Strachan Ltd., which is being wound up voluntarily, does hereby fix the 19th day of May 1967 as the day on or before which the creditors of the company are to prove their debts or claims,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 29


NZLII PDF NZ Gazette 1967, No 29





✨ LLM interpretation of page content

💰 Companies Act Notices - New Companies

💰 Finance & Revenue
6 April 1967
Companies Act, New Companies, Auckland
  • D. L. Ball, Assistant Registrar of Companies

💰 Companies Act Notice - Striking off Company

💰 Finance & Revenue
21 April 1967
Companies Act, Striking off Companies, Napier
  • M. A. Sturm, District Registrar of Companies

💰 Companies Act Notice - Companies Dissolved

💰 Finance & Revenue
27 April 1967
Companies Act, Dissolved Companies, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

💰 Companies Act Notice - Company Dissolved

💰 Finance & Revenue
24 April 1967
Companies Act, Dissolved Company, Wellington
  • C. C. March, Assistant Registrar of Companies

💰 Change of Name - Taupo Meat Mart Limited

💰 Finance & Revenue
20 April 1967
Company Name Change, Taupo Meat Mart, Redline Meats, Napier
  • M. A. Sturm, District Registrar of Companies

💰 Change of Name - Everest Properties Limited

💰 Finance & Revenue
21 April 1967
Company Name Change, Everest Properties, Hugh G. Little & Son, Napier
  • M. A. Sturm, District Registrar of Companies

💰 Change of Name - Porirua East Fruit Centre Limited

💰 Finance & Revenue
19 April 1967
Company Name Change, Porirua East Fruit Centre, Rintoul Investments, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Name - Tid Bits Limited

💰 Finance & Revenue
18 April 1967
Company Name Change, Tid Bits, Hilton Industries, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Name - Murray Manufacturing Company Limited

💰 Finance & Revenue
19 April 1967
Company Name Change, Murray Manufacturing, Credit Retail, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Name - Apex Retreads (Southland) Limited

💰 Finance & Revenue
21 April 1967
Company Name Change, Apex Retreads, Dunedin Manufacturing, Invercargill
  • K. O. Baines, District Registrar of Companies

💰 Change of Name - Malmo Motors Limited

💰 Finance & Revenue
19 April 1967
Company Name Change, Malmo Motors, Malmo Holdings, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Name - I. H. Flanagan Limited

💰 Finance & Revenue
21 April 1967
Company Name Change, I. H. Flanagan, Flanagan's Redcliffs Drapery, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

💰 Change of Name - K. E. England & Son Cash Timber Company Limited

💰 Finance & Revenue
21 April 1967
Company Name Change, K. E. England & Son, Englands Timber & Joinery, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

💰 James Strachan Ltd - Notice of Voluntary Winding-up Resolution

💰 Finance & Revenue
26 April 1967
Voluntary Winding-up, James Strachan Ltd, Liquidator
  • H. J. Strachan, Chairman

💰 James Strachan Ltd - Notice to Creditors to Prove Debts or Claims

💰 Finance & Revenue
26 April 1967
Creditors Notice, James Strachan Ltd, Liquidator