Company Notices




THE NEW ZEALAND GAZETTE
No. 78

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.

John Hampton Ltd. C. 1958/187.
Given under my hand at Christchurch this 10th day
of December 1959.
M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that the “City Confectionery Ltd.” has
changed its name to “C. E. Sanders 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 December 1959.
1812 M. H. INNES, 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:

M. A. Fazackerley Ltd. C. 1952/117.
Given under my hand at Christchurch this 11th day of
December 1959.
M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Channel Master Ltd.” has
changed its name to “Channel Master (N.Z.) 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 17th day of November 1959.
1825 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “United Bottle Co. Ltd.” has
changed its name to “Australasian Wools 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 27th day of November 1959.
1826 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Belmont Mens and Boys Out-
fitters Ltd.” has changed its name to “C. S. Bancroft 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 27th day of November 1959.
1827 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “French Bags Ltd.” has changed
its name to “Lido Flats 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 November 1959.
1828 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Taita Rental Cars Ltd.” has
changed its name to “Tasman Rental Cars (Hutt) Ltd.”, and
that the new name was this day entered on my Register of
Companies in place of the former name. 1952/345.

Dated at Wellington this 7th day of December 1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that the “Iris Cake Kitchen Ltd.” has
changed its name to “Rose Marie Quick Lunch 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 December 1959.
1811 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “K. W. Lucas Ltd.” has changed
its name to “K. W. Lucas Beckenham Drapery 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 December 1959.
1813 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Walkers Wood Products Ltd.”
has changed its name to “Waiau Wood Products Ltd.”, and
that the new name was this day entered on my Register
of Companies in place of the former name.

Dated at Invercargill this 27th day of November 1959.
1840 K. O. BAINES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “A. G. Gifford Ltd.” has changed
its name to “Spey Holdings Ltd.”, and that the new name was
this day entered on my Register of Companies in place of the
former name.

Dated at Invercargill this 2nd day of December 1959.
1841 K. O. BAINES, District Registrar of Companies.

INTERNATIONAL DISTRIBUTORS PTY. LTD.

In terms of section 405 (2) of the Companies Act 1955,
notice is hereby given that in three months’ time International
Distributors Pty. Ltd. (Incorporated in Australia) shall cease
to have a place of business in New Zealand.

IAN MAXWELL HUDSON, Secretary for New Zealand.
1802

ALADDIN INDUSTRIES PTY. LTD.

INCORPORATED IN THE STATE OF NEW SOUTH WALES

Notice of Intention to Cease to Have a Place of Business in
New Zealand

ALADDIN Industries Pty. Ltd. hereby gives notice, pursuant to
section 405 (2) of the Companies Act 1955, of its intention,
as from the 31st day of December 1959, to cease to have a
place of business in New Zealand.

NOTE—As from the 1st day of January 1960, the business
now carried on by the company will be carried on from the
Australian address of the company, Stanmore, New South
Wales.

Dated this 15th day of December 1959.

ALADDIN INDUSTRIES PTY. LTD., by its Attorney,
1844 F. H. HAYWARD.

DISSOLUTION OF PARTNERSHIP

THE partnership previously existing between William Henry
Roberts and Llewellyn Gwilliam, trading as Roberts and
Gwilliam, Storekeepers, Rimu Street, Eastbourne, has been
dissolved by mutual agreement on the retirement of Mr
Gwilliam as from 28 November 1959.
All accounts owing by the partnership up to and includ-
ing this date will be discharged by the partnership.
The business is being carried on by W. H. Roberts Ltd.,
and from and including 30 November 1959 all supplies will
be paid for by this firm.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 78


NZLII PDF NZ Gazette 1959, No 78





✨ LLM interpretation of page content

🏭 Company to be Struck Off Register

🏭 Trade, Customs & Industry
10 December 1959
Companies Act, Strike off register, John Hampton Ltd
  • John Hampton, Company struck off register

  • M. H. Innes, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 December 1959
Companies Act, Name change, City Confectionery Ltd to C. E. Sanders Ltd
  • C. E. Sanders, New company name

  • M. H. Innes, Assistant Registrar of Companies

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
11 December 1959
Companies Act, Dissolution, M. A. Fazackerley Ltd
  • M. A. Fazackerley, Company dissolved

  • M. H. Innes, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 November 1959
Companies Act, Name change, Channel Master Ltd to Channel Master (N.Z.) Ltd
  • Channel Master, Former company name
  • Channel Master, New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
27 November 1959
Companies Act, Name change, United Bottle Co. Ltd to Australasian Wools Ltd
  • United Bottle, Former company name
  • Australasian Wools, New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
27 November 1959
Companies Act, Name change, Belmont Mens and Boys Outfitters Ltd to C. S. Bancroft Ltd
  • Belmont Mens and Boys Outfitters, Former company name
  • C. S. Bancroft, New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 November 1959
Companies Act, Name change, French Bags Ltd to Lido Flats Ltd
  • French Bags, Former company name
  • Lido Flats, New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
7 December 1959
Companies Act, Name change, Taita Rental Cars Ltd to Tasman Rental Cars (Hutt) Ltd
  • Taita Rental Cars, Former company name
  • Tasman Rental Cars, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 December 1959
Companies Act, Name change, Iris Cake Kitchen Ltd to Rose Marie Quick Lunch Ltd
  • Iris Cake Kitchen, Former company name
  • Rose Marie Quick Lunch, New company name

  • M. H. Innes, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 December 1959
Companies Act, Name change, K. W. Lucas Ltd to K. W. Lucas Beckenham Drapery Ltd
  • K. W. Lucas, Former company name
  • K. W. Lucas, New company name

  • M. H. Innes, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
27 November 1959
Companies Act, Name change, Walkers Wood Products Ltd to Waiau Wood Products Ltd
  • Walkers Wood Products, Former company name
  • Waiau Wood Products, New company name

  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
2 December 1959
Companies Act, Name change, A. G. Gifford Ltd to Spey Holdings Ltd
  • A. G. Gifford, Former company name
  • Spey Holdings, New company name

  • K. O. Baines, District Registrar of Companies

🏭 Foreign Company Ceasing Business in New Zealand

🏭 Trade, Customs & Industry
Companies Act, International Distributors Pty. Ltd, Cease business
  • International Distributors, Company ceasing business

  • Ian Maxwell Hudson, Secretary for New Zealand

🏭 Foreign Company Intention to Cease Business

🏭 Trade, Customs & Industry
15 December 1959
Companies Act, Aladdin Industries Pty. Ltd, Cease business
  • Aladdin Industries, Company ceasing business

  • F. H. Hayward, Attorney

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
Partnership dissolution, Roberts and Gwilliam, Eastbourne
  • William Henry Roberts, Partner in dissolved partnership
  • Llewellyn Gwilliam (Mr), Retired partner