Company Name Changes and Dissolutions




714

THE NEW ZEALAND GAZETTE

No. 33

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Neill’s Paint and Hardware Ltd.” has changed its name to “Neills Picture Framing Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 13th day of May 1958.

T. J. DENNETT, Assistant Registrar of Companies.

593

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Arawa Investments Ltd.” has changed its name to “Rotorua Travel Lodge Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 13th day of May 1958.

T. J. DENNETT, Assistant Registrar of Companies.

594

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ross Foodmarket Ltd.” has changed its name to “Stevens Foodmarket Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 28th day of March 1958.

J. E. AUBIN, Assistant Registrar of Companies.

573

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. V. and V. Brownson Ltd.” has changed its name to “Brownson (Eltham) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 8th day of May 1958.

T. J. DENNETT, Assistant Registrar of Companies.

574

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gargan’s Stationery Shop Ltd.” has changed its name to “Ideal Gift and Book Shop Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 13th day of May 1958.

K. L. WESTMORELAND,

Assistant Registrar of Companies.

569

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. N. Barton (1957) Ltd.” has changed its name to “W. N. Barton Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 13th day of May 1958.

T. J. DENNETT, Assistant Registrar of Companies.

590

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ross Duncan and Co. Ltd.” has changed its name to “Carpet Mill Products (Auckland) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 13th day of May 1958.

T. J. DENNETT, Assistant Registrar of Companies.

591

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Watson Manufacturing Co. Ltd.” has changed its name to “Watson Enterprises Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 13th day of May 1958.

T. J. DENNETT, Assistant Registrar of Companies.

592

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rothesay Manufacturing Co. Ltd.” has changed its name to “Flair Verlane Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 8th day of May 1958.

T. J. DENNETT, Assistant Registrar of Companies.

575

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lane Meat Co. Ltd.” has changed its name to “D. J. Lane Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 8th day of May 1958.

T. J. DENNETT, Assistant Registrar of Companies.

576

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Family Furnishers Ltd.” has changed its name to “P. and P. Agencies Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 7th day of May 1958.

T. J. DENNETT, Assistant Registrar of Companies.

577

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. McLeod Ltd.” has changed its name to “Bar 55 Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 8th day of May 1958.

T. J. DENNETT, Assistant Registrar of Companies.

578

THE COMPANIES ACT 1955, SECTION 336 (3)

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

Nelson Tyre and Rubber Co. Ltd. N. 1956/57.

Given under my hand at Nelson this 19th day of May 1958.

F. BRYSON, District 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:

Manor Masonry Sales Ltd. C. 1956/310.

Clark Wood Ltd. C. 1948/18.

R. N. Hall Ltd. C. 1957/10.

Given under my hand at Christchurch this 23rd day of May 1958.

A. J. S. SMITH, 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:

Farr’s Furnishing Co. (N.Z.) Ltd. C. 1943/4.

Given under my hand at Christchurch this 23rd day of May 1958.

A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. Van Bunnick Ltd.” has changed its name to “'77 Coffee Lounge Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 21st day of May 1958.

K. L. WESTMORELAND,

Assistant Registrar of Companies.

588



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 33


NZLII PDF NZ Gazette 1958, No 33





✨ LLM interpretation of page content

🏭 Company Name Change: Neills Paint and Hardware Ltd. to Neills Picture Framing Ltd.

🏭 Trade, Customs & Industry
13 May 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Arawa Investments Ltd. to Rotorua Travel Lodge Ltd.

🏭 Trade, Customs & Industry
13 May 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Ross Foodmarket Ltd. to Stevens Foodmarket Ltd.

🏭 Trade, Customs & Industry
28 March 1958
Company Name Change, Register of Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company Name Change: A. V. and V. Brownson Ltd. to Brownson (Eltham) Ltd.

🏭 Trade, Customs & Industry
8 May 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Gargan’s Stationery Shop Ltd. to Ideal Gift and Book Shop Ltd.

🏭 Trade, Customs & Industry
13 May 1958
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: W. N. Barton (1957) Ltd. to W. N. Barton Ltd.

🏭 Trade, Customs & Industry
13 May 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Ross Duncan and Co. Ltd. to Carpet Mill Products (Auckland) Ltd.

🏭 Trade, Customs & Industry
13 May 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Watson Manufacturing Co. Ltd. to Watson Enterprises Ltd.

🏭 Trade, Customs & Industry
13 May 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Rothesay Manufacturing Co. Ltd. to Flair Verlane Ltd.

🏭 Trade, Customs & Industry
8 May 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Lane Meat Co. Ltd. to D. J. Lane Ltd.

🏭 Trade, Customs & Industry
8 May 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: Family Furnishers Ltd. to P. and P. Agencies Ltd.

🏭 Trade, Customs & Industry
7 May 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company Name Change: J. McLeod Ltd. to Bar 55 Ltd.

🏭 Trade, Customs & Industry
8 May 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Company to be Struck Off Register: Nelson Tyre and Rubber Co. Ltd.

🏭 Trade, Customs & Industry
19 May 1958
Companies Act, Struck Off Register, Dissolution, Nelson
  • F. Bryson, District Registrar of Companies

🏭 Companies to be Struck Off Register: Manor Masonry Sales Ltd., Clark Wood Ltd., R. N. Hall Ltd.

🏭 Trade, Customs & Industry
23 May 1958
Companies Act, Struck Off Register, Dissolution, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved: Farr’s Furnishing Co. (N.Z.) Ltd.

🏭 Trade, Customs & Industry
23 May 1958
Companies Act, Struck Off Register, Dissolution, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company Name Change: J. Van Bunnick Ltd. to '77 Coffee Lounge Ltd.

🏭 Trade, Customs & Industry
21 May 1958
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies