β¨ Company Notices
23 FEBRUARY
THE NEW ZEALAND GAZETTE
343
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given 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 con-
trary, be struck off the Register and the companies dis-
solved:
Windsor Private Hotel (Masterton) Ltd. W. 1951/411.
J. C. Hargreaves Ltd. W. 1948/348.
The Acropolis Cafe Ltd. W. 1949/398.
Crews Grocery Ltd. W. 1949/585.
Josephine Florists Ltd. W. 1956/553.
E. H. Bulmer Ltd. W. 1953/170.
Windelburns Stores Ltd. W. 1957/480.
Given under my hand at Wellington this 20th day of February 1961.
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 com-
panies dissolved:
Cathro Rushbrook Co. Ltd. W. 1922/106.
Mutual Security Ltd. W. 1935/116.
G. Rennison Ltd. W. 1938/193.
The R. J. Munn Builders Ltd. W. 1946/116.
Ataahua Stud Ltd. W. 1948/220.
Glen Buildings Ltd. W. 1955/306.
Lyver Bros. Ltd. W. 1956/701.
Dated at Wellington this 17th day of February 1961.
K. L. WESTMORELAND,
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:
Invercargill Rental Services Ltd. SD. 1955/5.
Given under my hand at Invercargill this 16th day of February 1961.
K. O. BAINES, District 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:
Pin Head Scheelite Mining Co. Ltd. O. 1953/74.
Dated at Dunedin this 7th day of February 1961.
L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "J. B. Tankard Ltd." has changed
its name to "Tankard's Hardware 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 3rd day of February 1961.
194 D. L. BALL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Amalgamated Products Ltd."
has changed its name to "Parnell Holdings 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 10th day of February 1961.
196 D. L. BALL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "H. M. Betham Ltd." has changed
its name to "Electrical Specialties 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 2nd day of February 1961.
195 D. L. BALL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Baldwin and Swanwick Ltd." has
changed its name to "Allan Baldwin Ltd.", and that the
new name was this day entered on my Register of Companies
in place of the former name. (H.R. 1956/158.)
Dated at Napier this 18th day of January 1961.
215 G. JANISCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Manners Street Hairstylists
Ltd." has changed its name to "Jean Straasbourg Ltd.", and
that the new name was this day entered on my Register of
Companies in place of the former name. W. 1960/765.
Dated at Wellington this 14th day of February 1961.
197 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Boyce and Dansby-Scott
Upholsterers Ltd." has changed its name to "J. W. Dansby-
Scott (Upholsterers) Ltd.", and that the new name was this
day entered on my Register of Companies in place of the
former name. W. 1951/334.
Dated at Wellington this 14th day of February 1961.
198 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Financial Publications Ltd." has
changed its name to "H. and F. Properties Ltd.", and that the
new name was this day entered on my Register of Companies
in place of the former name. W. 1939/63.
Dated at Wellington this 14th day of February 1961.
199 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Henry McElrea Ltd."
(C. 1948/212) has changed its name to "Television Traders
(Wellington) 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 17th day of February 1961.
214 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Continental Casings Ltd."
(C. 1957/177) has changed its name to "Television Traders
(Auckland) 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 17th day of February 1961.
213 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Woolston Holdings Ltd."
(C. 1951/131) has changed its name to "Television Traders
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 15th day of February 1961.
193 L. H. McCLELLAND, District Registrar of Companies.
FIBROUS PLASTERERS (WANGANUI) LTD.
IN LIQUIDATION
Notice of Release of Liquidator
Name of Company: Fibrous Plasterers (Wanganui) Ltd.
Address of Registered Office: Courthouse, Wanganui.
Registry of Supreme Court: Wanganui.
Number of Matter: 37/57.
Liquidator's Name: E. D. Churche
Liquidator's Address: Courthouse, Wanganui.
Date of Release: 17 February 1961.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1961, No 14
NZLII —
NZ Gazette 1961, No 14
β¨ LLM interpretation of page content
π° Companies to be Struck Off Register
π° Finance & Revenue20 February 1961
Companies Act, Struck Off, Dissolution
- K. L. Westmoreland, Assistant Registrar of Companies
π° Companies Struck Off Register
π° Finance & Revenue17 February 1961
Companies Act, Struck Off, Dissolution
- K. L. Westmoreland, Assistant Registrar of Companies
π° Company to be Struck Off Register
π° Finance & Revenue16 February 1961
Companies Act, Struck Off, Dissolution
- K. O. Baines, District Registrar of Companies
π° Company to be Struck Off Register
π° Finance & Revenue7 February 1961
Companies Act, Struck Off, Dissolution
- L. Esterman, District Registrar of Companies
π° Change of Company Name
π° Finance & Revenue3 February 1961
Company Name Change, J. B. Tankard Ltd.
- D. L. Ball, Assistant Registrar of Companies
π° Change of Company Name
π° Finance & Revenue10 February 1961
Company Name Change, Amalgamated Products Ltd.
- D. L. Ball, Assistant Registrar of Companies
π° Change of Company Name
π° Finance & Revenue2 February 1961
Company Name Change, H. M. Betham Ltd.
- D. L. Ball, Assistant Registrar of Companies
π° Change of Company Name
π° Finance & Revenue18 January 1961
Company Name Change, Baldwin and Swanwick Ltd.
- G. Janisch, Assistant Registrar of Companies
π° Change of Company Name
π° Finance & Revenue14 February 1961
Company Name Change, Manners Street Hairstylists Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
π° Change of Company Name
π° Finance & Revenue14 February 1961
Company Name Change, Boyce and Dansby-Scott Upholsterers Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
π° Change of Company Name
π° Finance & Revenue14 February 1961
Company Name Change, Financial Publications Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
π° Change of Company Name
π° Finance & Revenue17 February 1961
Company Name Change, Henry McElrea Ltd.
- L. H. McClelland, District Registrar of Companies
π° Change of Company Name
π° Finance & Revenue17 February 1961
Company Name Change, Continental Casings Ltd.
- L. H. McClelland, District Registrar of Companies
π° Change of Company Name
π° Finance & Revenue15 February 1961
Company Name Change, Woolston Holdings Ltd.
- L. H. McClelland, District Registrar of Companies
π° Notice of Release of Liquidator
π° Finance & Revenue17 February 1961
Liquidation, Fibrous Plasterers (Wanganui) Ltd.
- E. D. Churche, Liquidator