Company Dissolutions and Name Changes




1314
THE NEW ZEALAND GAZETTE
No. 56

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:

T. S. Johnstone and Co. Ltd. 1920/62.
J. Crocker and Co. Ltd. 1937/82.
Faust Patented Foot Appliances Manufacturing Co. (N.Z.) Ltd. 1946/115.
Des. L. Christian Ltd. 1951/229.
Dyer Building Co. Ltd. 1952/404.
Midway Stores Ltd. 1952/409.
Dominion Bulldozers Ltd. 1953/395.
Miller, Jenks, and Allely Ltd. 1954/120.
Self Bros. (Rotorua) Ltd. 1954/584.
Knights (Bridgebuilders) Ltd. 1954/761.
Oasis Milk Bar Ltd. 1954/1114.
The Mortgage Transfer Co. Ltd. 1955/1024.
Una Holdings Ltd. 1955/1166.
Northboro Farm Ltd. 1958/1301.

Given under my hand at Auckland this 9th day of September 1959.

F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gilbert J. McCaul (N.Z.) Ltd.” has changed its name to “McCaul (N.Z.) 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 August 1959.

1216 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. J. Coxhead and Sons Ltd.” has changed its name to “Sunnybrae Farm 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 24th day of August 1959.

1217 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Papakura Bakery Ltd.” has changed its name to “Marua Stationers 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 24th day of August 1959.

1218 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dodds’ Handy Stores Ltd.” has changed its name to “Dodd’s Supplies 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 August 1959.

1219 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “North Shore Gazette Ltd.” has changed its name to “Procter’s Properties 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 August 1959.

1220 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “M. and R. Collins Ltd.” has changed its name to “Whangaparaoa Buildings 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 August 1959.

1221 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. V. Martin and Son (Courtenay Place) Ltd.” has changed its name to “Martin, McNeil, and Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1954/423.

Dated at Wellington this 4th day of September 1959.

1199 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “School Store Ltd.” has changed its name to “Fitzpatrick’s General Store Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1947/439.

Dated at Wellington this 4th day of September 1959.

1200 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Barraud Ltd.” has changed its name to “Greig Royle Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1946/22.

Dated at Wellington this 9th day of September 1959.

1208 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Merchandising Services Ltd.” has changed its name to “K. J. Turner Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/10.

Dated at Wellington this 9th day of September 1959.

1209 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wright and Sinkinson Ltd.” has changed its name to “Sinmac Plumbers Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1957/590.

Dated at Wellington this 9th day of September 1959.

1210 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Davis’s Silk Shop Ltd.” has changed its name to “Ron Davis Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1949/496.

Dated at Wellington this 9th day of September 1959.

1211 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dashs Garage Ltd.” has changed its name to “Ajax Motors 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 3rd day of September 1959.

1212 M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

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

1213 M. H. INNES, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 56


NZLII PDF NZ Gazette 1959, No 56





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
9 September 1959
Companies Act, Company dissolution, Struck off register
16 names identified
  • T. S. Johnstone, Company dissolved
  • J. Crocker, Company dissolved
  • Faust, Company dissolved
  • Des. L. Christian, Company dissolved
  • Dyer, Company dissolved
  • Midway Stores, Company dissolved
  • Dominion Bulldozers, Company dissolved
  • Miller, Company dissolved
  • Jenks, Company dissolved
  • Allely, Company dissolved
  • Self, Company dissolved
  • Knights, Company dissolved
  • Oasis Milk Bar, Company dissolved
  • The Mortgage Transfer Co., Company dissolved
  • Una Holdings, Company dissolved
  • Northboro Farm, Company dissolved

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to McCaul (N.Z.) Ltd.

🏭 Trade, Customs & Industry
28 August 1959
Company name change, Gilbert J. McCaul (N.Z.) Ltd.
  • Gilbert J. McCaul, Company name changed

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Sunnybrae Farm Ltd.

🏭 Trade, Customs & Industry
24 August 1959
Company name change, G. J. Coxhead and Sons Ltd.
  • G. J. Coxhead, Company name changed

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Marua Stationers Ltd.

🏭 Trade, Customs & Industry
24 August 1959
Company name change, Papakura Bakery Ltd.
  • Papakura Bakery, Company name changed

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Dodd’s Supplies Ltd.

🏭 Trade, Customs & Industry
28 August 1959
Company name change, Dodds’ Handy Stores Ltd.
  • Dodds, Company name changed

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Procter’s Properties Ltd.

🏭 Trade, Customs & Industry
28 August 1959
Company name change, North Shore Gazette Ltd.
  • North Shore Gazette, Company name changed

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Whangaparaoa Buildings Ltd.

🏭 Trade, Customs & Industry
17 August 1959
Company name change, M. and R. Collins Ltd.
  • M. and R. Collins, Company name changed

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change to Martin, McNeil, and Co. Ltd.

🏭 Trade, Customs & Industry
4 September 1959
Company name change, L. V. Martin and Son (Courtenay Place) Ltd.
  • L. V. Martin, Company name changed

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change to Fitzpatrick’s General Store Ltd.

🏭 Trade, Customs & Industry
4 September 1959
Company name change, School Store Ltd.
  • Fitzpatrick, Company name changed

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change to Greig Royle Ltd.

🏭 Trade, Customs & Industry
9 September 1959
Company name change, John Barraud Ltd.
  • John Barraud, Company name changed
  • Greig Royle, Company name changed

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change to K. J. Turner Ltd.

🏭 Trade, Customs & Industry
9 September 1959
Company name change, Merchandising Services Ltd.
  • K. J. Turner, Company name changed

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change to Sinmac Plumbers Ltd.

🏭 Trade, Customs & Industry
9 September 1959
Company name change, Wright and Sinkinson Ltd.
  • Wright, Company name changed
  • Sinkinson, Company name changed

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change to Ron Davis Ltd.

🏭 Trade, Customs & Industry
9 September 1959
Company name change, Davis’s Silk Shop Ltd.
  • Ron Davis, Company name changed

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change to Ajax Motors Ltd.

🏭 Trade, Customs & Industry
3 September 1959
Company name change, Dashs Garage Ltd.
  • Dash, Company name changed

  • M. H. Innes, Assistant Registrar of Companies

🏭 Company Name Change to Eskvale Station Ltd.

🏭 Trade, Customs & Industry
Company name change, Nofilia Ltd.
  • Nofilia, Company name changed

  • M. H. Innes, Assistant Registrar of Companies