✨ Company Notices
266
THE NEW ZEALAND GAZETTE
No. 11
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:
Roy Buckley Ltd. O. 1948/84.
Dated at Dunedin this 18th day of January 1961.
L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Norman Millar Ltd.” has changed its name to “Millar Motor Services 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 26th day of January 1961.
170 D. L. BALL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Henderson Distributors (Wellington) Ltd.” has changed its name to “Progress International Trade 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 1961.
171 D. L. BALL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hodson and McNicol Ltd.” has changed its name to “M. W. Hodson 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 Auckland this 25th day of January 1961.
172 D. L. BALL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “O’Kell and Speer Ltd.” has changed its name to “Murray Speer 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 1961.
173 D. L. BALL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. D. Bond and Sons Ltd.” has changed its name to “M. W. H. Bond Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1952/18.)
Dated at Napier this 3rd day of February 1961.
161 C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bowman Beattie Motors Ltd.” has changed its name to “Bowman Motors Ltd.” and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1956/48.)
Dated at Napier this 3rd day of February 1961.
162 C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Arnold Motor Supplies Ltd.” has changed its name to “Arnold and McCormack Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1955/94.
Dated at Wellington this 9th day of February 1961.
183 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Morey’s Pharmacy Ltd.” (M. 1950/6) has changed its name to “Mortimer’s Pharmacy Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Blenheim this 10th day of February 1961.
182 W. B. GREIG, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. K. Mooney and Co. Ltd.” has changed its name to “Stewart Investments Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 16th day of December 1960.
181 L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “William A. Sharp Ltd.” has changed its name to “Maxwell Investments Ltd.” and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 18th day of January 1961.
158 L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. G. Skinner Ltd.” has changed its name to “Tuapeka Stores Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 19th day of December 1960.
159 L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Broadway Parking and Petrol Station Ltd.” has changed its name to “Broadway Parking Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 18th day of January 1961.
160 L. ESTERMAN, District Registrar of Companies.
AUSTRALIAN DREDGING AND GENERAL WORKS PTY. LTD.
NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND
AUSTRALIAN Dredging and General Works Pty. Ltd. hereby gives notice, pursuant to section 405 of the Companies Act 1955, of its intention to cease to have a place of business in New Zealand, at present at the offices of Messrs Watson and Watson, 36 Esk Street, Invercargill, to take effect on the expiration of three months from the date of first publication of this notice in the Gazette, viz, 2 February 1961.
Dated at Invercargill this 25th day of January 1961.
111 WATSON AND WATSON,
Solicitors for the above Company.
LION AND MOSELY (PTY.) LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
LION AND MOSELY (Pty.) Ltd. hereby give notice, pursuant to section 405 of the Companies Act 1955, of its intention to cease to have a place of business in New Zealand, which is at present care of Messrs Morison, Spratt, Taylor, and Co., 154–156 Featherston Street, Wellington, to take effect at the expiry of three months from the date of the first publication of this notice in the Gazette.
Dated at Wellington this 7th day of February 1961.
C. S. HOGG AND CO.
P.O. Box 230, Wellington.
156
BRITISH COMMONWEALTH INSURANCE CO. LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
In the matter of the Companies Act 1955 and in the matter of British Commonwealth Insurance Co. Ltd. (incorporated in England).
NOTICE is hereby given, pursuant to section 405 (2) of the Companies Act 1955, that British Commonwealth Insurance Co. Ltd. will cease to have a place of business in New Zealand after the expiration of three months from the 9th day of February 1961, being the date of first publication of this notice in the Gazette.
BRITISH COMMONWEALTH INSURANCE CO. LTD.
By its Attorney for New Zealand—
R. A. McCULLOUGH.
100 High Street, Dunedin.
123
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1961, No 11
NZLII —
NZ Gazette 1961, No 11
✨ LLM interpretation of page content
🏛️ Notice of company to be struck off the Register
🏛️ Governance & Central Administration18 January 1961
Companies Act, Struck off Register, Dissolution, Dunedin
- L. Esterman, District Registrar of Companies
🏛️ Change of name of company: Norman Millar Ltd. to Millar Motor Services Ltd.
🏛️ Governance & Central Administration26 January 1961
Company name change, Auckland
- D. L. Ball, Assistant Registrar of Companies
🏛️ Change of name of company: Henderson Distributors (Wellington) Ltd. to Progress International Trade Ltd.
🏛️ Governance & Central Administration27 January 1961
Company name change, Auckland
- D. L. Ball, Assistant Registrar of Companies
🏛️ Change of name of company: Hodson and McNicol Ltd. to M. W. Hodson and Co. Ltd.
🏛️ Governance & Central Administration25 January 1961
Company name change, Auckland
- D. L. Ball, Assistant Registrar of Companies
🏛️ Change of name of company: O’Kell and Speer Ltd. to Murray Speer Ltd.
🏛️ Governance & Central Administration27 January 1961
Company name change, Auckland
- D. L. Ball, Assistant Registrar of Companies
🏛️ Change of name of company: M. D. Bond and Sons Ltd. to M. W. H. Bond Ltd.
🏛️ Governance & Central Administration3 February 1961
Company name change, Napier
- C. C. Kennelly, District Registrar of Companies
🏛️ Change of name of company: Bowman Beattie Motors Ltd. to Bowman Motors Ltd.
🏛️ Governance & Central Administration3 February 1961
Company name change, Napier
- C. C. Kennelly, District Registrar of Companies
🏛️ Change of name of company: Arnold Motor Supplies Ltd. to Arnold and McCormack Ltd.
🏛️ Governance & Central Administration9 February 1961
Company name change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Change of name of company: Morey’s Pharmacy Ltd. to Mortimer’s Pharmacy Ltd.
🏛️ Governance & Central Administration10 February 1961
Company name change, Blenheim
- W. B. Greig, District Registrar of Companies
🏛️ Change of name of company: J. K. Mooney and Co. Ltd. to Stewart Investments Ltd.
🏛️ Governance & Central Administration16 December 1960
Company name change, Dunedin
- L. Esterman, District Registrar of Companies
🏛️ Change of name of company: William A. Sharp Ltd. to Maxwell Investments Ltd.
🏛️ Governance & Central Administration18 January 1961
Company name change, Dunedin
- L. Esterman, District Registrar of Companies
🏛️ Change of name of company: W. G. Skinner Ltd. to Tuapeka Stores Ltd.
🏛️ Governance & Central Administration19 December 1960
Company name change, Dunedin
- L. Esterman, District Registrar of Companies
🏛️ Change of name of company: Broadway Parking and Petrol Station Ltd. to Broadway Parking Ltd.
🏛️ Governance & Central Administration18 January 1961
Company name change, Dunedin
- L. Esterman, District Registrar of Companies
🏛️ Australian Dredging and General Works Pty. Ltd. notice of ceasing to carry on business in New Zealand
🏛️ Governance & Central Administration25 January 1961
Ceasing business, New Zealand, Invercargill
- Watson and Watson, Solicitors for the above Company
🏛️ Lion and Mosely (Pty.) Ltd. notice of intention to cease to have a place of business in New Zealand
🏛️ Governance & Central Administration7 February 1961
Ceasing business, New Zealand, Wellington
- C. S. Hogg and Co.
🏛️ British Commonwealth Insurance Co. Ltd. notice of intention to cease to have a place of business in New Zealand
🏛️ Governance & Central Administration9 February 1961
Ceasing business, New Zealand, England, Dunedin
- R. A. McCullough, Attorney for New Zealand
- British Commonwealth Insurance Co. Ltd.