Company Dissolutions and Name Changes




18 FEBRUARY THE NEW ZEALAND GAZETTE 205

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:

Jack’s Dairy Ltd. 1958/326.
New Zealand Humus Supply and Distributor Co. Ltd. 1953/727.

Given under my hand at Auckland this 8th day of February 1960.

F. R. McBRIDE, Assistant Registrar of Companies.

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:

Grange Hotels Ltd. W. 1944/68.
C. E. C. Garage Ltd. W. 1948/5.
Carterton Taxis Ltd. W. 1950/347.
Bert Woodward Ltd. W. 1951/209.
Sale Bros. (Hutt Valley) Ltd. W. 1951/373.
Central Restaurant Ltd. W. 1953/439.

Dated at Wellington this 16th day of February 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

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:

Mistletoe Farm Ltd. M. 1948/9.
Kiwi Taxis (Blenheim) Ltd. M. 1950/9.
North End Motors Ltd. M. 1955/10.

Dated at Blenheim this 18th day of February 1960.

W. B. GREIG, 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:

L.M. Logging Co. Ltd. Wd. 1956/16.

Dated at Hokitika this 12th day of February 1960.

A. SIMSON, 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:

D. Logan Ltd. C. 1947/222.
Laurie Trader Ltd. C. 1956/309.

Given under my hand at Christchurch this 12th day of February 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 company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Harry C. Well Ltd. 1954/16.

Dated at Dunedin this 10th day of February 1960.

H. F. FOUNTAIN, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

The Otatara Flaxmilling Co. Ltd. S.D. 1953/20.

Given under my hand at Invercargill this 11th day of February 1960.

K. O. BAINES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hinemoa Butchery Ltd.” has changed its name to “Promenade Butchery Kawerau 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 January 1960.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “M. B. Stephens Ltd.” has changed its name to “M. B. Stephens and Sons Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1951/185.

Dated at Wellington this 11th day of February 1960.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Byron Gowns Ltd.” has changed its name to “Bryan Tyacke Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/669.

Dated at Wellington this 8th day of February 1960.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gurney’s Transport Ltd.” has changed its name to “Levin Carrying Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/617.

Dated at Wellington this 4th day of February 1960.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Highway Services Ltd.” has changed its name to “Trade Lines Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1952/30.

Dated at Wellington this 4th day of February 1960.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Elbe’s Milk Bar Ltd.” has changed its name to the “Beau Clair Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1936/269.

Dated at Wellington this 4th day of February 1960.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that the “Taringamutu Totara Sawmills Ltd.” has changed its name to “Taringamutu Investments Ltd.”, and that the new name was this day entered on my Registrar of Companies in place of the former name. W. 1907/70.

Dated at Wellington this 4th day of February 1960.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Todd and Arthur Ltd.” has changed its name to “Johnston Transport Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1950/208.

Dated at Wellington this 4th day of February 1960.

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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 9


NZLII PDF NZ Gazette 1960, No 9





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution under Section 336(3)

🏭 Trade, Customs & Industry
8 February 1960
Companies Act, Dissolution, Auckland
  • Jack’s Dairy Ltd., Company to be dissolved
  • New Zealand Humus Supply and Distributor Co. Ltd., Company to be dissolved

  • F. R. McBride, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Section 336(6)

🏭 Trade, Customs & Industry
16 February 1960
Companies Act, Dissolution, Wellington
6 names identified
  • Grange Hotels Ltd., Company dissolved
  • C. E. C. Garage Ltd., Company dissolved
  • Carterton Taxis Ltd., Company dissolved
  • Bert Woodward Ltd., Company dissolved
  • Sale Bros. (Hutt Valley) Ltd., Company dissolved
  • Central Restaurant Ltd., Company dissolved

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Section 336(6)

🏭 Trade, Customs & Industry
18 February 1960
Companies Act, Dissolution, Blenheim
  • Mistletoe Farm Ltd., Company dissolved
  • Kiwi Taxis (Blenheim) Ltd., Company dissolved
  • North End Motors Ltd., Company dissolved

  • W. B. Greig, District Registrar of Companies

🏭 Notice of Company Dissolution under Section 336(6)

🏭 Trade, Customs & Industry
12 February 1960
Companies Act, Dissolution, Hokitika
  • L.M. Logging Co. Ltd., Company dissolved

  • A. Simson, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Section 336(3)

🏭 Trade, Customs & Industry
12 February 1960
Companies Act, Dissolution, Christchurch
  • D. Logan Ltd., Company to be dissolved
  • Laurie Trader Ltd., Company to be dissolved

  • M. H. Innes, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Section 336(3)

🏭 Trade, Customs & Industry
10 February 1960
Companies Act, Dissolution, Dunedin
  • Harry C. Well Ltd., Company to be dissolved

  • H. F. Fountain, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Section 336(3)

🏭 Trade, Customs & Industry
11 February 1960
Companies Act, Dissolution, Invercargill
  • The Otatara Flaxmilling Co. Ltd., Company to be dissolved

  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
27 January 1960
Companies Act, Name Change, Auckland
  • Hinemoa Butchery Ltd., Former company name
  • Promenade Butchery Kawerau Ltd., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 February 1960
Companies Act, Name Change, Wellington
  • M. B. Stephens Ltd., Former company name
  • M. B. Stephens and Sons Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
8 February 1960
Companies Act, Name Change, Wellington
  • Byron Gowns Ltd., Former company name
  • Bryan Tyacke Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 February 1960
Companies Act, Name Change, Wellington
  • Gurney’s Transport Ltd., Former company name
  • Levin Carrying Co. Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 February 1960
Companies Act, Name Change, Wellington
  • Highway Services Ltd., Former company name
  • Trade Lines Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 February 1960
Companies Act, Name Change, Wellington
  • Elbe’s Milk Bar Ltd., Former company name
  • Beau Clair Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 February 1960
Companies Act, Name Change, Wellington
  • Taringamutu Totara Sawmills Ltd., Former company name
  • Taringamutu Investments Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 February 1960
Companies Act, Name Change, Wellington
  • Todd and Arthur Ltd., Former company name
  • Johnston Transport Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies