Company Dissolutions and Name Changes




714

THE NEW ZEALAND GAZETTE

No. 34

ADVERTISEMENTS

NOTICE OF DISSOLUTION OF PARTNERSHIP

Notice is hereby given by the Public Trustee, as executor
of the estate of Samuel Edward O'Hara, late of Waimea West,
farmer, that the partnership known as S. E. O'Hara and Son
was, by reason of the death of Samuel Edward O'Hara,
dissolved on 31 March 1960.

S. N. M. HALLETT,
District Public Trustee, Nelson.

THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)

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

Moody's Dye Works Ltd. A. 1927/88.
Squire Attire Ltd. A. 1944/101.
Copland Electrical Ltd. A. 1944/117.
Whakatane Hillsites Ltd. A. 1946/221.
Savoy Milk Bar Ltd. A. 1947/33.
E. F. Allison Ltd. A. 1947/330.
H. G. Shaw Ltd. A. 1947/588.
Clyde Heather and Co. Ltd. A. 1947/597.
Anglo-American Furs Ltd. A. 1947/641.
Shirley Anne (Avondale) Ltd. A. 1950/307.
Arnold Agencies Ltd. A. 1950/334.
Wright Construction Ltd. A. 1950/613.
George Pollock (Wholesale) Ltd. A. 1950/699.
J. Burtnshaw Ltd. A. 1951/81.
Cole Electrical Ltd. A. 1951/142.
Glenshee Knitteds Ltd. A. 1951/343.
Neptune Distributors Ltd. A. 1951/555.
Blakely Bros. Ltd. A. 1951/730.
Shop Modernising Services Ltd. A. 1952/146.
R. and E. Finlay Ltd. A. 1952/167.
South Head Excavators Ltd. A. 1952/231.
Bowens (Frankton) Ltd. A. 1952/339.
Riverina Milkbar Ltd. A. 1953/504.
Airflow Dry Cleaners. A. 1953/581.
Building Appliances Ltd. A. 1954/101.
Thomas Stores Ltd. A. 1956/160.
Pam-Wear Productions Ltd. A. 1956/818.
R. and P. Edwards Ltd. A. 1956/1100.
Richmond Hardware Ltd. A. 1957/1196.
Tikouma Farm Ltd. A. 1957/1581.
New Zealand Earth Boring Ltd. A. 1958/334.
Cameron Gowns Ltd. A. 1958/1248.

Given under my hand at Auckland this 20th day of May
1960.
F. R. McBRIDE, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)

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

Green Lane Confectionery Ltd. A. 1949/223.
C. (Bill) Wood Ltd. A. 1954/168.
Modern Builders Ltd. A. 1954/660.
Elvin and Seggar Ltd. A. 1955/158.
Titirangi Electrical and Hardware Ltd. A. 1955/478.
Ogilvies Food Market Ltd. A. 1957/437.
Sharps' Holdings Ltd. A. 1958/187.
Clellands Stores Ltd. A. 1959/146.

Given under my hand at Auckland this 10th day of May
1960.
F. R. McBRIDE, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)

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

Fanshawe Bulk Stores Ltd. A. 1950/770.
Waitemata Towing Co. Ltd. A. 1951/161.
Corbett Construction Co. Ltd. A. 1951/461.
Raymond Dale and Co. Ltd. A. 1952/117.
Tuakau Rental Cars Ltd. A. 1954/576.
Desiree Fancy Costumes Hire Service Co. Ltd. A. 1956/393.
Frew Publications (N.Z.) Ltd. A. 1958/1388.

Given under my hand at Auckland this 16th day of May
1960.
F. R. McBRIDE, Assistant 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:

The North New Brighton Land Co. Ltd. C. 1917/20.
Cofra Ltd. C. 1947/217.

Given under my hand at Christchurch this 19th day of
May 1960.
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:

H. Hartmont and Co. Ltd. C. 1951/30.

Given under my hand at Christchurch this 19th day of
May 1960.
M. H. INNES, 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 name of the under-mentioned com-
pany will, unless cause is shown to the contrary, be struck
off the Register and the company dissolved:

Spruce Dry Cleaners Ltd. 1957/76.

Dated at Dunedin this 16th day of May 1960.
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:

Buchanan's Sawmilling Co. Ltd. SD. 1932/23.

Given under my hand at Invercargill this 20th day of May
1960.
K. O. BAINES, 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:

Scottee Shoppee Ltd. SD. 1954/66.

Given under my hand at Invercargill this 18th day of
May 1960.
K. O. BAINES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "McDonald Fagan (Papakura)
Ltd." has changed its name to "M. W. Fagan (Northcote)
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 12th day of May 1960.
701
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Salvin's Supermarket Ltd." has
changed its name to "J. B. Salvin 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 11th day of May 1960.
702
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Dunn's Foodmarket Ltd." has
changed its name to "The East-end Foodmarket 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 11th day of May 1960.
703
F. R. McBRIDE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 34


NZLII PDF NZ Gazette 1960, No 34





✨ LLM interpretation of page content

⚖️ Dissolution of Partnership due to Death

⚖️ Justice & Law Enforcement
20 May 1960
Partnership dissolution, Death of partner, Executor, Public Trustee, Waimea West
  • Samuel Edward O'Hara, Deceased partner

  • S. N. M. Hallett, District Public Trustee, Nelson

🏢 Notice of Intention to Dissolve Companies under Section 336(3) and (4)

🏢 State Enterprises & Insurance
20 May 1960
Companies Act, Dissolution, Strike off register, Auckland
  • F. R. McBride (Assistant Registrar of Companies), Notice issuer

  • F. R. McBride, Assistant Registrar of Companies

🏢 Notice of Intention to Dissolve Companies under Section 336(3) and (4)

🏢 State Enterprises & Insurance
10 May 1960
Companies Act, Dissolution, Strike off register, Auckland
  • F. R. McBride (Assistant Registrar of Companies), Notice issuer

  • F. R. McBride, Assistant Registrar of Companies

🏢 Notice of Intention to Dissolve Companies under Section 336(3) and (4)

🏢 State Enterprises & Insurance
16 May 1960
Companies Act, Dissolution, Strike off register, Auckland
  • F. R. McBride (Assistant Registrar of Companies), Notice issuer

  • F. R. McBride, Assistant Registrar of Companies

🏢 Notice of Intention to Dissolve Companies under Section 336(3)

🏢 State Enterprises & Insurance
19 May 1960
Companies Act, Dissolution, Strike off register, Christchurch
  • M. H. Innes (Assistant Registrar of Companies), Notice issuer

  • M. H. Innes, Assistant Registrar of Companies

🏢 Notice of Company Dissolution under Section 336(6)

🏢 State Enterprises & Insurance
19 May 1960
Companies Act, Dissolution, Struck off register, Christchurch
  • M. H. Innes (Assistant Registrar of Companies), Notice issuer

  • M. H. Innes, Assistant Registrar of Companies

🏢 Notice of Intention to Dissolve Company under Section 336(3)

🏢 State Enterprises & Insurance
16 May 1960
Companies Act, Dissolution, Strike off register, Dunedin
  • H. F. Fountain (Assistant Registrar of Companies), Notice issuer

  • H. F. Fountain, Assistant Registrar of Companies

🏢 Notice of Company Dissolution under Section 336(6)

🏢 State Enterprises & Insurance
20 May 1960
Companies Act, Dissolution, Struck off register, Invercargill
  • K. O. Baines (District Registrar of Companies), Notice issuer

  • K. O. Baines, District Registrar of Companies

🏢 Notice of Company Dissolution under Section 336(6)

🏢 State Enterprises & Insurance
18 May 1960
Companies Act, Dissolution, Struck off register, Invercargill
  • K. O. Baines (District Registrar of Companies), Notice issuer

  • K. O. Baines, District Registrar of Companies

🏢 Change of Company Name

🏢 State Enterprises & Insurance
12 May 1960
Companies Act, Name change, McDonald Fagan, M. W. Fagan, Auckland
  • F. R. McBride (Assistant Registrar of Companies), Notice issuer

  • F. R. McBride, Assistant Registrar of Companies

🏢 Change of Company Name

🏢 State Enterprises & Insurance
11 May 1960
Companies Act, Name change, Salvin's Supermarket, J. B. Salvin, Auckland
  • F. R. McBride (Assistant Registrar of Companies), Notice issuer

  • F. R. McBride, Assistant Registrar of Companies

🏢 Change of Company Name

🏢 State Enterprises & Insurance
11 May 1960
Companies Act, Name change, Dunn's Foodmarket, East-end Foodmarket, Auckland
  • F. R. McBride (Assistant Registrar of Companies), Notice issuer

  • F. R. McBride, Assistant Registrar of Companies