Companies Act Notices




1012
THE NEW ZEALAND GAZETTE
No. 44

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:

F. K. Dixon Construction Co. Ltd. C. 1948/83.
The Duvauchelle Public Hall Co. Ltd. C. 1914/7.
Andrex (New Zealand) Ltd. C. 1950/19.

Given under my hand at Christchurch this 17th day of July
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:

H. J. Olsen Ltd. C. 1953/109.

Given under my hand at Christchurch this 17th day of July
1959.
L. H. McCLELLAND, District Registrar of Companies.


THE COMPANIES ACT 1955

PURSUANT to section 7 of the above-mentioned Act, the register
and records of the companies, the names of which are set out in
the first column of the Schedule hereto, which have hitherto been
kept at the office of the District Registrar of Companies at the
respective places named in the second column of the Schedule
hereto, have been transferred to the office of the District Registrar
of Companies at the respective places named in the third column
of the Schedule hereto.

SCHEDULE

Name of Company Register Register
Previously Transferred
Kept at to
Wai-Marie Flats Ltd. .. Nelson .. Blenheim
Southern Sales Ltd. .. Auckland .. Christchurch
Eastbourne Milk Bar Ltd. .. Wellington .. Auckland
Sybella Consolidated Ltd. .. Auckland .. Wellington
Craigavon Stores Ltd. .. Auckland .. Wellington
Sims Couper and Co. (N.Z.) .. Christchurch .. Wellington
Ltd. ..
Hyett Industries Ltd. .. Christchurch .. Napier
Auto Radiators (Southland) .. Dunedin .. Invercargill
Ltd. ..
Greymouth Amusements Ltd. Hokitika .. Auckland
The Princess Theatre Co. Ltd. Hokitika .. Auckland
West Coast Amusement Ltd. Hokitika .. Auckland
Hawera Pictures Ltd. .. New Plymouth .. Auckland
Hawera Theatre Co. Ltd. .. New Plymouth .. Auckland
South Island Dry Cleaners .. Invercargill .. Dunedin
Ltd. ..
Farm Products Cooperative Napier .. Wellington
Manawatu Ltd.

Dated at Wellington this 17th day of July 1959.
E. K. PHILLIPS, Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Runciman Store Ltd.” has changed
its name to “Ian Jack 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 26th day of June 1959.
864 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Davern Prebuilts Ltd.” has
changed its name to “Davern Homes 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 23rd day of June 1959.
865 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Douglas Lesslie Ltd.” has changed
its name to “Angus Prime 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 July 1959.
866 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Matthews Motor Market Ltd.”
has changed its name to “Langridge Car Sales Ltd.”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.

Dated at Auckland this 30th day of June 1959.
867 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gaze Studio Ltd.” has changed
its name to “Bock Photography 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.
868 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hudson Co. Furs Ltd.” has
changed its name to “Hudson Trading 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 25th day of June 1959.
869 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kerr’s Drapery Ltd.” (H.B.
1953/49) has changed its name to “R. G. Kerr Ltd.”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.

Dated at Napier this 13th day of July 1959.
886 G. JANISCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Naylor’s Radio Supplies Ltd.”
has changed its name to “Wilberfoss Radio and Home Appli-
ances Ltd.”, and that the new name was this day entered on
my Register of Companies in place of the former name. W.
1949/274.

Dated at Wellington this 15th day of July 1959.
913 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Eden and Thompson (Quality
Grocers) Ltd.” has changed its name to “Eden’s Quality
Grocers Ltd.”, and that the new name was this day entered on
my Register of Companies in place of the former name. W.
1957/277.

Dated at Wellington this 15th day of July 1959.
909 K. L. WESTMORELAND,
Assistant Registrar of Companies


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Holben Electrical and Precision
Engineers Ltd.” has changed its name to “Holben Buildings
Ltd.”, and that the new name was this day entered on my
Register of Companies in place of the former name. W.
1939/144.

Dated at Wellington this 3rd day of July 1959.
910 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bottle Lake Piggeries Ltd.” has
changed its name to “Noflia 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 14th day of July 1959.
911 L. H. McCLELLAND, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 44


NZLII PDF NZ Gazette 1959, No 44





✨ LLM interpretation of page content

🏭 Notice of Intention to Strike Companies Off Register

🏭 Trade, Customs & Industry
17 July 1959
Companies Act 1955, Strike off register, F. K. Dixon Construction Co. Ltd., The Duvauchelle Public Hall Co. Ltd., Andrex (New Zealand) Ltd.
  • F. K. Dixon, Company to be struck off register
  • The Duvauchelle Public Hall Co. Ltd., Company to be struck off register
  • Andrex (New Zealand) Ltd., Company to be struck off register

  • L. H. McClelland, District Registrar of Companies

🏭 Notice of Company Name Struck Off Register

🏭 Trade, Customs & Industry
17 July 1959
Companies Act 1955, Company dissolved, H. J. Olsen Ltd.
  • H. J. Olsen, Company dissolved

  • L. H. McClelland, District Registrar of Companies

🏭 Transfer of Company Records

🏭 Trade, Customs & Industry
17 July 1959
Companies Act 1955, Transfer of records, Wai-Marie Flats Ltd., Southern Sales Ltd., Eastbourne Milk Bar Ltd.
15 names identified
  • Wai-Marie Flats Ltd., Records transferred
  • Southern Sales Ltd., Records transferred
  • Eastbourne Milk Bar Ltd., Records transferred
  • Sybella Consolidated Ltd., Records transferred
  • Craigavon Stores Ltd., Records transferred
  • Sims Couper and Co. (N.Z.) Ltd., Records transferred
  • Hyett Industries Ltd., Records transferred
  • Auto Radiators (Southland) Ltd., Records transferred
  • Greymouth Amusements Ltd., Records transferred
  • The Princess Theatre Co. Ltd., Records transferred
  • West Coast Amusement Ltd., Records transferred
  • Hawera Pictures Ltd., Records transferred
  • Hawera Theatre Co. Ltd., Records transferred
  • South Island Dry Cleaners Ltd., Records transferred
  • Farm Products Cooperative Manawatu Ltd., Records transferred

  • E. K. Phillips, Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 June 1959
Companies Act 1955, Name change, Runciman Store Ltd. to Ian Jack Ltd.
  • Runciman Store Ltd., Name changed to Ian Jack Ltd.
  • Ian Jack Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 June 1959
Companies Act 1955, Name change, Davern Prebuilts Ltd. to Davern Homes Ltd.
  • Davern Prebuilts Ltd., Name changed to Davern Homes Ltd.
  • Davern Homes Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
2 July 1959
Companies Act 1955, Name change, Douglas Lesslie Ltd. to Angus Prime Meats Ltd.
  • Douglas Lesslie Ltd., Name changed to Angus Prime Meats Ltd.
  • Angus Prime Meats Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
30 June 1959
Companies Act 1955, Name change, Matthews Motor Market Ltd. to Langridge Car Sales Ltd.
  • Matthews Motor Market Ltd., Name changed to Langridge Car Sales Ltd.
  • Langridge Car Sales Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 June 1959
Companies Act 1955, Name change, Gaze Studio Ltd. to Bock Photography Ltd.
  • Gaze Studio Ltd., Name changed to Bock Photography Ltd.
  • Bock Photography Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
25 June 1959
Companies Act 1955, Name change, Hudson Co. Furs Ltd. to Hudson Trading Co. Ltd.
  • Hudson Co. Furs Ltd., Name changed to Hudson Trading Co. Ltd.
  • Hudson Trading Co. Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 July 1959
Companies Act 1955, Name change, Kerr’s Drapery Ltd. to R. G. Kerr Ltd.
  • Kerr’s Drapery Ltd., Name changed to R. G. Kerr Ltd.
  • R. G. Kerr Ltd., New company name

  • G. Janisch, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 July 1959
Companies Act 1955, Name change, Naylor’s Radio Supplies Ltd. to Wilberfoss Radio and Home Appliances Ltd.
  • Naylor’s Radio Supplies Ltd., Name changed to Wilberfoss Radio and Home Appliances Ltd.
  • Wilberfoss Radio and Home Appliances Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 July 1959
Companies Act 1955, Name change, Eden and Thompson (Quality Grocers) Ltd. to Eden’s Quality Grocers Ltd.
  • Eden and Thompson (Quality Grocers) Ltd., Name changed to Eden’s Quality Grocers Ltd.
  • Eden’s Quality Grocers Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 July 1959
Companies Act 1955, Name change, Holben Electrical and Precision Engineers Ltd. to Holben Buildings Ltd.
  • Holben Electrical and Precision Engineers Ltd., Name changed to Holben Buildings Ltd.
  • Holben Buildings Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 July 1959
Companies Act 1955, Name change, Bottle Lake Piggeries Ltd. to Noflia Ltd.
  • Bottle Lake Piggeries Ltd., Name changed to Noflia Ltd.
  • Noflia Ltd., New company name

  • L. H. McClelland, District Registrar of Companies