Company Dissolutions and Name Changes




10 MARCH
THE NEW ZEALAND GAZETTE
333

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of three months from the date hereof, the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Motueka Cordials Ltd. N. 1949/25.

Given under my hand at Nelson this 8th day of March 1960.
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:

Down’s Cash Store Ltd. C. 1953/144.
Tintex Dyes (New Zealand) Ltd. C. 1950/20.

Given under my hand at Christchurch this 4th day of March 1960.
M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Villis and Mackenzie Ltd.” has changed its name to “Mackenzies Foodmarket 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 February 1960.
311 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Te Atatu Home Furnishers Ltd.” has changed its name to “Rodger’s Home Furnishers 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 February 1960.
312 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “South Road Timber Co. Ltd.” has changed its name to “South Road 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 23rd day of February 1960.
313 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Point England Butchery Ltd.” has changed its name to “K. H. Salt 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 February 1960.
314 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. R. Nordlof Ltd.” has changed its name to “Hamiltons’ Grocery Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1956/283.

Dated at Wellington this 26th day of February 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
315


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sunbeam Corporation (New Zealand) Ltd.” has changed its name to “Sunbeam Corporation (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1953/331.

Dated at Wellington this 26th day of February 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
316


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mells Cooperative Dairy Factory Co. Ltd.” has changed its name to “Mokoia Cooperative Dairy Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1898/16.

Dated at Wellington this 23rd day of February 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
317


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Janice Ann Products Ltd.” has changed its name to “The Pines (1960) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1945/127.

Dated at Wellington this 1st day of March 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
318


CHANGE OF NAME OF COMPANY

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

Dated at Nelson this 29th day of February 1960.
324 C. C. MARCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. R. Read Ltd.” has changed its name to “A. M. Paterson Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 22nd day of February 1960.
333 C. C. MARCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. J. Duff Ltd.” has changed its name to “D. J. Latham 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 1st day of March 1960.
325 M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waters Pharmacy Ltd.” has changed its name to “D. J. Diack 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 1st day of March 1960.
326 M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dominion Compressed Yeast Co. Ltd.” has changed its name to “Dominion Yeast Co. 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 1st day of March 1960.
327 M. H. INNES, Assistant Registrar of Companies.


NORTHERN SPECTACLE AND OPTICAL CO. PTY. LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

In the matter of the Companies Act 1955.
Northern Spectacle and Optical Co. Pty. Ltd. hereby gives notice, pursuant to section 405 (2) of the Companies Act 1955, of its intention, as from the 31st day of March 1960, to cease to have a place of business in New Zealand.

Dated this 15th day of February 1960.
NORTHERN SPECTACLE AND OPTICAL CO. PTY. LTD.
by its Solicitor in New Zealand,
G. I. JOSEPH.
248



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 16


NZLII PDF NZ Gazette 1960, No 16





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution under Companies Act 1955

🏭 Trade, Customs & Industry
8 March 1960
Companies Act 1955, Section 336(3), Dissolution, Motueka Cordials Ltd.
  • F. Bryson, District Registrar of Companies

  • F. Bryson, District Registrar of Companies

🏭 Notice of Multiple Company Dissolutions under Companies Act 1955

🏭 Trade, Customs & Industry
4 March 1960
Companies Act 1955, Section 336(3), Dissolution, Down’s Cash Store Ltd., Tintex Dyes (New Zealand) Ltd.
  • M. H. Innes, Assistant Registrar of Companies

  • M. H. Innes, Assistant Registrar of Companies

🏭 Change of Company Name - Villis and Mackenzie Ltd. to Mackenzies Foodmarket Ltd.

🏭 Trade, Customs & Industry
23 February 1960
Change of Name, Villis and Mackenzie Ltd., Mackenzies Foodmarket Ltd.
  • F. R. McBride, Assistant Registrar of Companies

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name - Te Atatu Home Furnishers Ltd. to Rodger’s Home Furnishers Ltd.

🏭 Trade, Customs & Industry
23 February 1960
Change of Name, Te Atatu Home Furnishers Ltd., Rodger’s Home Furnishers Ltd.
  • F. R. McBride, Assistant Registrar of Companies

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name - South Road Timber Co. Ltd. to South Road Investments Ltd.

🏭 Trade, Customs & Industry
23 February 1960
Change of Name, South Road Timber Co. Ltd., South Road Investments Ltd.
  • F. R. McBride, Assistant Registrar of Companies

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name - Point England Butchery Ltd. to K. H. Salt Ltd.

🏭 Trade, Customs & Industry
23 February 1960
Change of Name, Point England Butchery Ltd., K. H. Salt Ltd.
  • F. R. McBride, Assistant Registrar of Companies

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name - R. R. Nordlof Ltd. to Hamiltons’ Grocery Ltd.

🏭 Trade, Customs & Industry
26 February 1960
Change of Name, R. R. Nordlof Ltd., Hamiltons’ Grocery Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - Sunbeam Corporation (New Zealand) Ltd. to Sunbeam Corporation (N.Z.) Ltd.

🏭 Trade, Customs & Industry
26 February 1960
Change of Name, Sunbeam Corporation (New Zealand) Ltd., Sunbeam Corporation (N.Z.) Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - Mells Cooperative Dairy Factory Co. Ltd. to Mokoia Cooperative Dairy Co. Ltd.

🏭 Trade, Customs & Industry
23 February 1960
Change of Name, Mells Cooperative Dairy Factory Co. Ltd., Mokoia Cooperative Dairy Co. Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - Janice Ann Products Ltd. to The Pines (1960) Ltd.

🏭 Trade, Customs & Industry
1 March 1960
Change of Name, Janice Ann Products Ltd., The Pines (1960) Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - D. D. Merritt Ltd. to D. D. Merritt and Co. Ltd.

🏭 Trade, Customs & Industry
29 February 1960
Change of Name, D. D. Merritt Ltd., D. D. Merritt and Co. Ltd.
  • C. C. March, Assistant Registrar of Companies

  • C. C. March, Assistant Registrar of Companies

🏭 Change of Company Name - A. R. Read Ltd. to A. M. Paterson Ltd.

🏭 Trade, Customs & Industry
22 February 1960
Change of Name, A. R. Read Ltd., A. M. Paterson Ltd.
  • C. C. March, Assistant Registrar of Companies

  • C. C. March, Assistant Registrar of Companies

🏭 Change of Company Name - W. J. Duff Ltd. to D. J. Latham Ltd.

🏭 Trade, Customs & Industry
1 March 1960
Change of Name, W. J. Duff Ltd., D. J. Latham Ltd.
  • M. H. Innes, Assistant Registrar of Companies

  • M. H. Innes, Assistant Registrar of Companies

🏭 Change of Company Name - Waters Pharmacy Ltd. to D. J. Diack Ltd.

🏭 Trade, Customs & Industry
1 March 1960
Change of Name, Waters Pharmacy Ltd., D. J. Diack Ltd.
  • M. H. Innes, Assistant Registrar of Companies

  • M. H. Innes, Assistant Registrar of Companies

🏭 Change of Company Name - Dominion Compressed Yeast Co. Ltd. to Dominion Yeast Co. Ltd.

🏭 Trade, Customs & Industry
1 March 1960
Change of Name, Dominion Compressed Yeast Co. Ltd., Dominion Yeast Co. Ltd.
  • M. H. Innes, Assistant Registrar of Companies

  • M. H. Innes, Assistant Registrar of Companies

🏭 Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
15 February 1960
Companies Act 1955, Section 405(2), Cease Business, Northern Spectacle and Optical Co. Pty. Ltd.
  • G. I. Joseph, Solicitor for Northern Spectacle and Optical Co. Pty. Ltd.

  • Northern Spectacle and Optical Co. Pty. Ltd.
  • G. I. Joseph