✨ Companies Act Notices
62
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the undermentioned
companies have been struck off the Register and the companies dissolved:
South Island Dry Cleaners Ltd. O. 1959/47.
Forbes Investments Ltd. O. 1961/24.
Reilly's Supply Co. Ltd. O. 1966/194.
Lovell Reilly Ltd. O. 1966/195.
Dated at Dunedin this 11th day of January 1968.
C. C. KENNELLY, District 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 undermentioned companies will, unless cause is shown to the contrary, be struck
off the Register and the companies dissolved.
P. Boylen and Co. Ltd. O. 1938/14.
B. Steven Ltd. O. 1945/6.
Ra-Mui Gardens Ltd. O. 1951/35.
J. J. Fox and Co. Ltd. O. 1953/39.
Rippleburn Farm Ltd. O. 1956/164.
Beaumont Hotel Ltd. O. 1957/162.
Northern Service Station Ltd. O. 1957/180.
C. W. and R. C. Bryce Co. Ltd. O. 1960/20.
Clifton Contractors Ltd. O. 1965/25.
Edmonds and Adams Ltd. O. 1965/136.
Cambrian Television Films Ltd. O. 1966/143.
Dated at Dunedin this 11th day of January 1968.
C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “St. Regis—ACI (N.Z.) Limited”
has changed its name to “ACI—St. Regis (N.Z.) Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1954/220.
Dated at Auckland this 4th day of January 1968.
F. P. EVANS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Aongatete Quarry Limited” has
changed its name to “Ken Hooper 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 20th day of December 1967.
L. C. JONES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Amalgamated Plumbers
Limited” C. 1951/62 has changed its name to “Amalgamated Leaseholders 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 December 1967.
K. O. BAINES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. N. Archer Limited”
C. 1956/339 has changed its name to “Barrie C. Purves & 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 19th day of December 1967.
K. O. BAINES, District Registrar of Companies.
No. 2
WELLSFORD PLASTERERS LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: Wellsford Plasterers Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee,
Auckland 1.
Registry of Supreme Court: Auckland.
Number of Matter: M. 422/63.
Amount per Dollar: 14 cents.
First and Final or Otherwise: Second and Final.
When Payable: 16 January 1968.
Where Payable: My Office, Fourth Floor, Dilworth Building,
Customs Street East, Auckland.
E. C. CARPENTER,
Official Assignee, Official Liquidator.
ASSOCIATED INDEPENDENT MENSWEAR LTD.
IN LIQUIDATION
Notice of Voluntary Liquidation
In the matter of the Companies Act 1955 and in the matter
of Associated Independent Menswear Ltd. (in liquidation),
notice is hereby given that at an extraordinary general
meeting of the members of Associated Independent Menswear
Ltd., held on Wednesday, the 3rd day of January 1968, the
following resolutions were passed:
- That the company be wound up voluntarily.
- That Maurice Leicester Chatfield, of Auckland, public
accountant, be appointed liquidator for the purpose of winding
up the affairs of the company and distributing the assets.
MAURICE L. CHATFIELD, Liquidator.
KENSINGTON AND FRASER LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955 and in the matter
of Kensington and Fraser Ltd., notice is hereby given that
by duly signed entry in the minute book of the above-named
company on the 10th day of January 1968, the following
special resolution was passed by the company, namely—
“That the company be wound up voluntarily.”
Dated this the 11th day of January 1968.
H. R. JOHNSTON; Liquidator.
FINE CHEMICALS CO. (NEW ZEALAND) LTD.
IN LIQUIDATION
Notice of Day Fixed for Considering the Resolutions of
Meetings of Creditors and Contributories
Name of Company: Fine Chemicals Company (New Zealand)
Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 205/67.
Date and Place Fixed for Considering Resolutions: Wednesday, 7 February 1968, at 10 a.m. at the Supreme Court, Christchurch.
J. B. K. CURRAN,
Official Assignee, Official Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1968, No 2
NZLII —
NZ Gazette 1968, No 2
✨ LLM interpretation of page content
💰 Companies Dissolved Under Companies Act 1955
💰 Finance & Revenue11 January 1968
Companies Act, Dissolution, Register Struck Off
- C. C. Kennelly, District Registrar of Companies
💰 Companies to be Dissolved Under Companies Act 1955
💰 Finance & Revenue11 January 1968
Companies Act, Dissolution, Notice of Intention
- C. C. Kennelly, District Registrar of Companies
💰 Company Name Change - ACI—St. Regis (N.Z.) Limited
💰 Finance & Revenue4 January 1968
Company Name Change, Register Update
- F. P. Evans, Assistant Registrar of Companies
💰 Company Name Change - Ken Hooper Limited
💰 Finance & Revenue20 December 1967
Company Name Change, Register Update
- L. C. Jones, Assistant Registrar of Companies
💰 Company Name Change - Amalgamated Leaseholders Limited
💰 Finance & Revenue21 December 1967
Company Name Change, Register Update
- K. O. Baines, District Registrar of Companies
💰 Company Name Change - Barrie C. Purves & Co. Limited
💰 Finance & Revenue19 December 1967
Company Name Change, Register Update
- K. O. Baines, District Registrar of Companies
💰 Wellsford Plasterers Ltd - Notice of Dividend
💰 Finance & Revenue11 January 1968
Liquidation, Dividend, Official Assignee
- E. C. Carpenter, Official Assignee, Official Liquidator
💰 Associated Independent Menswear Ltd - Notice of Voluntary Liquidation
💰 Finance & Revenue3 January 1968
Voluntary Liquidation, Liquidator Appointment
- Maurice Leicester Chatfield, Appointed Liquidator
💰 Kensington and Fraser Ltd - Notice of Resolution for Voluntary Winding Up
💰 Finance & Revenue11 January 1968
Voluntary Winding Up, Special Resolution
- H. R. Johnston, Liquidator
💰 Fine Chemicals Co. (New Zealand) Ltd - Notice of Day Fixed for Considering Resolutions
💰 Finance & Revenue11 January 1968
Liquidation, Creditors Meeting, Contributories Meeting
- J. B. K. Curran, Official Assignee, Official Liquidator