✨ Company Dissolutions and Name Changes
886
THE NEW ZEALAND GAZETTE
No. 38
ADVERTISEMENTS
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.
Spotnews Service Ltd. C. 1957/101.
Given under my hand at Christchurch this 26th day of
June 1959.
L. H. McCLELLAND,
District 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:
The Gabriel’s Gully - Blue Spur Gold Mining Co. Ltd.
1941/7.
Dated at Dunedin this 26th day of June 1959.
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:
Potters Ltd. 1933/29.
Dated at Dunedin this 23rd day of June 1959.
H. F. FOUNTAIN, Assistant 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:
Lambton Estate Ltd. W. 1937/221.
Marrett and Fox Ltd. W. 1943/86.
O. C. Haynes Ltd. W. 1946/202.
Dominion Metals Ltd. W. 1946/311.
Fielding Engineering Ltd. W. 1946/315.
L. W. Morrah Ltd. W. 1948/222.
Goodin’s Store Ltd. W. 1949/630.
Silks Drapery Services Ltd. W. 1952/117.
H. M. Norling and Co. Ltd. W. 1953/242.
Berhampore Stores Ltd. W. 1955/38.
Ashhurst Concrete Co. Ltd. W. 1956/39.
Cleaver’s Shoe Store Ltd. W. 1956/603.
Dated at Wellington this 24th day of June 1959.
K. L. WESTMORELAND,
Assistant 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 under-
mentioned companies will, unless cause is shown to the con-
trary, be struck off the Register and the companies dissolved:
Daylesford Woollen Mills (New Zealand) Ltd. W. 1941/95.
Cambridge Agency Co. Ltd. W. 1946/329.
Ashton Whiting Ltd. W. 1948/100.
Omega Trading Co. Ltd. W. 1949/63.
Waratah Milk Bar Ltd. W. 1949/247.
John Kerr Ltd. W. 1952/202.
Farm Air Services Ltd. W. 1955/152.
Given under my hand at Wellington this 24th day of June
1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. and C. Golding Ltd.” has
changed its name to “Titirangi Dairy 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 3rd day of June 1959.
769 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “South Waikato Transport Ltd.”
has changed its name to “M. H. Morris 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 3rd day of June 1959.
770 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Russell English Ltd.” has changed
its name to “W. and S. English 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 June 1959.
771 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Maple Holdings Ltd.” has
changed its name to “The Maple Furnishing 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 3rd day of June 1959.
772 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Maple Furnishing Co. Ltd.”
has changed its name to “The Maple Furnishing Co. (Auck-
land) 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 3rd day of June 1959.
773 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Blue Anchor Motors Ltd.” has
changed its name to “Trew Motors 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 3rd day of June 1959.
774 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kauri Bacon Co. Ltd.” has
changed its name to “Hosking Holdings 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 17th day of June 1959.
794 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gisborne Markets Exports Ltd.”
(P.B. 1950–35) has changed its name to “Gisborne Markets
Orders Ltd.”, and that the new name was this day entered on
my Register of Companies in place of the former name.
Dated at Gisborne this 24th day of June 1959.
781 H. E. SQUIRE, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. and D. Duncan Ltd.” has
changed its name to “Duncan Holdings Ltd.”, and that the
new name was this day entered on my Register of Companies
in place of the former name.
Dated at Christchurch this 22nd day of June 1959.
789 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tractor Rentals (Timaru) Ltd.”
has changed its name to “Don McConachy Tractor Rentals
Ltd.”, and that the new name was this day entered on my
Register of Companies in place of the former name.
Dated at Christchurch this 15th day of June 1959.
790 L. H. McCLELLAND, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 38
NZLII —
NZ Gazette 1959, No 38
✨ LLM interpretation of page content
🏢 Notice of Company Strike-off under Section 336(3)
🏢 State Enterprises & Insurance26 June 1959
Companies Act 1955, Section 336(3), Company dissolution, Spotnews Service Ltd.
- Spotnews Service Ltd., Company to be struck off register
- L. H. McClelland, District Registrar of Companies
🏢 Company Dissolved under Section 336(6)
🏢 State Enterprises & Insurance26 June 1959
Companies Act 1955, Section 336(6), Company dissolution, Gabriel’s Gully - Blue Spur Gold Mining Co. Ltd.
- Gabriel’s Gully - Blue Spur Gold Mining Co. Ltd., Company dissolved
- H. F. Fountain, Assistant Registrar of Companies
🏢 Company Dissolved under Section 336(6)
🏢 State Enterprises & Insurance23 June 1959
Companies Act 1955, Section 336(6), Company dissolution, Potters Ltd.
- Potters Ltd., Company dissolved
- H. F. Fountain, Assistant Registrar of Companies
🏢 Multiple Companies Dissolved under Section 336(6)
🏢 State Enterprises & Insurance24 June 1959
Companies Act 1955, Section 336(6), Company dissolution, Multiple companies
12 names identified
- Lambton Estate Ltd., Company dissolved
- Marrett and Fox Ltd., Company dissolved
- O. C. Haynes Ltd., Company dissolved
- Dominion Metals Ltd., Company dissolved
- Fielding Engineering Ltd., Company dissolved
- L. W. Morrah Ltd., Company dissolved
- Goodin’s Store Ltd., Company dissolved
- Silks Drapery Services Ltd., Company dissolved
- H. M. Norling and Co. Ltd., Company dissolved
- Berhampore Stores Ltd., Company dissolved
- Ashhurst Concrete Co. Ltd., Company dissolved
- Cleaver’s Shoe Store Ltd., Company dissolved
- K. L. Westmoreland, Assistant Registrar of Companies
🏢 Notice of Company Strike-off under Section 336(3)
🏢 State Enterprises & Insurance24 June 1959
Companies Act 1955, Section 336(3), Company dissolution, Multiple companies
7 names identified
- Daylesford Woollen Mills (New Zealand) Ltd., Company to be struck off register
- Cambridge Agency Co. Ltd., Company to be struck off register
- Ashton Whiting Ltd., Company to be struck off register
- Omega Trading Co. Ltd., Company to be struck off register
- Waratah Milk Bar Ltd., Company to be struck off register
- John Kerr Ltd., Company to be struck off register
- Farm Air Services Ltd., Company to be struck off register
- K. L. Westmoreland, Assistant Registrar of Companies
🏢 Company Name Change
🏢 State Enterprises & Insurance3 June 1959
Company name change, J. and C. Golding Ltd., Titirangi Dairy Ltd.
- J. and C. Golding Ltd., Changed name to Titirangi Dairy Ltd.
- Titirangi Dairy Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
🏢 Company Name Change
🏢 State Enterprises & Insurance3 June 1959
Company name change, South Waikato Transport Ltd., M. H. Morris Ltd.
- South Waikato Transport Ltd., Changed name to M. H. Morris Ltd.
- M. H. Morris Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
🏢 Company Name Change
🏢 State Enterprises & Insurance8 June 1959
Company name change, Russell English Ltd., W. and S. English Ltd.
- Russell English Ltd., Changed name to W. and S. English Ltd.
- W. and S. English Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
🏢 Company Name Change
🏢 State Enterprises & Insurance3 June 1959
Company name change, Maple Holdings Ltd., The Maple Furnishing Co. Ltd.
- Maple Holdings Ltd., Changed name to The Maple Furnishing Co. Ltd.
- The Maple Furnishing Co. Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
🏢 Company Name Change
🏢 State Enterprises & Insurance3 June 1959
Company name change, The Maple Furnishing Co. Ltd., The Maple Furnishing Co. (Auckland) Ltd.
- The Maple Furnishing Co. Ltd., Changed name to The Maple Furnishing Co. (Auckland) Ltd.
- The Maple Furnishing Co. (Auckland) Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
🏢 Company Name Change
🏢 State Enterprises & Insurance3 June 1959
Company name change, Blue Anchor Motors Ltd., Trew Motors Ltd.
- Blue Anchor Motors Ltd., Changed name to Trew Motors Ltd.
- Trew Motors Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
🏢 Company Name Change
🏢 State Enterprises & Insurance17 June 1959
Company name change, Kauri Bacon Co. Ltd., Hosking Holdings Ltd.
- Kauri Bacon Co. Ltd., Changed name to Hosking Holdings Ltd.
- Hosking Holdings Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
🏢 Company Name Change
🏢 State Enterprises & Insurance24 June 1959
Company name change, Gisborne Markets Exports Ltd., Gisborne Markets Orders Ltd.
- Gisborne Markets Exports Ltd., Changed name to Gisborne Markets Orders Ltd.
- Gisborne Markets Orders Ltd., New company name
- H. E. Squire, District Registrar of Companies
🏢 Company Name Change
🏢 State Enterprises & Insurance22 June 1959
Company name change, P. and D. Duncan Ltd., Duncan Holdings Ltd.
- P. and D. Duncan Ltd., Changed name to Duncan Holdings Ltd.
- Duncan Holdings Ltd., New company name
- L. H. McClelland, District Registrar of Companies
🏢 Company Name Change
🏢 State Enterprises & Insurance15 June 1959
Company name change, Tractor Rentals (Timaru) Ltd., Don McConachy Tractor Rentals Ltd.
- Tractor Rentals (Timaru) Ltd., Changed name to Don McConachy Tractor Rentals Ltd.
- Don McConachy Tractor Rentals Ltd., New company name
- L. H. McClelland, District Registrar of Companies