Companies Act Notices




23 JANUARY
THE NEW ZEALAND GAZETTE
83

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:

A. C. Loadsman and Co. Ltd. W. 1946/60.
Tinakori Store Ltd. W. 1950/1.
Wilcox Mofflin (N.Z.) Ltd. W. 1950/291.
Upper Hutt Transport Co. Ltd. W. 1950/350.
Dominion Bridge Co. Ltd. W. 1951/200.
Trusteel Corporation (New Zealand) Ltd. W. 1953/37.
G. W. Louper and Co. Ltd. W. 1953/209.
Beardsley Garments Ltd. W. 1954/446.

Dated at Wellington this 14th day of January 1958.
K. L. WESTMORELAND,
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:

Bay of Plenty Air Services Ltd. P.B. 1951/26.

Dated at Gisborne this 15th day of January 1958.
H. E. SQUIRE, 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:

A. E. Smith and I. V. Wilson Ltd. S.D. 1934/16.
Schroeders Reliance Garage Ltd. S.D. 1949/24.
Gap Road Concrete Co. Ltd. S.D. 1955/30.
Buchanan’s Sawmilling Co. Ltd. S.D. 1932/23.
Speden Wiles Ltd. S.D. 1946/2.
Robins Motors Ltd. S.D. 1950/48.

Given under my hand at Invercargill this 15th day of January 1958.
L. ESTERMAN, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved.

Tui Service Station Ltd. H.B. 1948/57.

Given under my hand at Napier this 17th day of January 1958.
L. H. McCLELLAND,
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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

R. T. Simpson Ltd. 1930/6.

Dated at Dunedin this 17th day of January 1958.
H. F. FOUNTAIN, Assistant Registrar of Companies.


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 is shown to the contrary, be struck off the Register and the company dissolved:

Congalton’s Garage Ltd. 1945/4.

Dated at Dunedin this 17th day of January 1958.
H. F. FOUNTAIN, 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:

Nelson Home Builders Ltd. N. 1950/14.

Given under my hand at Nelson this 20th day of January 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:

Riccarton Provisions Ltd. C. 1947/102.
Emu Wools (N.Z.) Ltd. C. 1949/135.
Bottle Lake Piggeries Ltd. C. 1949/153.
Paper and Board Supplies Ltd. C. 1950/5.
J. and D. Bell Ltd. C. 1950/55.
Magnet Confectionery Ltd. C. 1951/188.
Clarks (Cathedral Square) Ltd. C. 1953/99.

Given under my hand at Christchurch this 17th day of January 1958.
A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Allied Electronic Industries Ltd.” has changed its name to “Allied Industries 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 2nd day of December 1957.

45
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Clarke-Petrous Holdings Ltd.” has changed its name to “Clarke Petrous 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 2nd day of December 1957.

46
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “King Country Skins and Wools (Te Awamutu) Ltd.” has changed its name to “King Country Skins and Wools 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 2nd day of December 1957.

47
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Beazley’s Ready-to-Assemble Homes Ltd.” has changed its name to “Beazley Investments 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 2nd day of December 1957.

48
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “William Geary Ltd.” has changed its name to “Best Meats 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 2nd day of December 1957.

49
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brownston Construction Co. Ltd.” has changed its name to “Bronston Construction Co. 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 2nd day of December 1957.

50
J. E. AUBIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. Jalfon and Co. Ltd.” has changed its name to “Tasman 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 4th day of December 1957.

51
J. E. AUBIN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 6


NZLII PDF NZ Gazette 1958, No 6





✨ LLM interpretation of page content

🏭 Companies struck off Register and dissolved

🏭 Trade, Customs & Industry
14 January 1958
Companies Act 1955, Company dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company name struck off Register and dissolved

🏭 Trade, Customs & Industry
15 January 1958
Companies Act 1955, Company dissolution, Gisborne
  • H. E. Squire, District Registrar of Companies

🏭 Companies to be struck off Register

🏭 Trade, Customs & Industry
15 January 1958
Companies Act 1955, Company dissolution, Invercargill
  • L. Esterman, District Registrar of Companies

🏭 Company to be struck off Register

🏭 Trade, Customs & Industry
17 January 1958
Companies Act 1955, Company dissolution, Napier
  • L. H. McClelland, District Registrar of Companies

🏭 Company to be struck off Register

🏭 Trade, Customs & Industry
17 January 1958
Companies Act 1955, Company dissolution, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Company to be struck off Register

🏭 Trade, Customs & Industry
17 January 1958
Companies Act 1955, Company dissolution, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Company name struck off Register and dissolved

🏭 Trade, Customs & Industry
20 January 1958
Companies Act 1955, Company dissolution, Nelson
  • F. Bryson, District Registrar of Companies

🏭 Companies to be struck off Register

🏭 Trade, Customs & Industry
17 January 1958
Companies Act 1955, Company dissolution, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company name change

🏭 Trade, Customs & Industry
2 December 1957
Companies Act 1955, Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company name change

🏭 Trade, Customs & Industry
2 December 1957
Companies Act 1955, Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company name change

🏭 Trade, Customs & Industry
2 December 1957
Companies Act 1955, Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company name change

🏭 Trade, Customs & Industry
2 December 1957
Companies Act 1955, Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company name change

🏭 Trade, Customs & Industry
2 December 1957
Companies Act 1955, Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company name change

🏭 Trade, Customs & Industry
2 December 1957
Companies Act 1955, Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Company name change

🏭 Trade, Customs & Industry
4 December 1957
Companies Act 1955, Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies