Company Notices




27 APRIL

THE NEW ZEALAND GAZETTE

627

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:

The Dannevirke Machinery Co. Ltd. H.B. 1948/23.
Woodville Auto Services Ltd. H.B. 1952/33.

Given under my hand at Napier this 21st day of April 1961.
C. C. KENNELLY, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

L. G. Sigley Ltd. H.B. 1947/21.
R. B. Armstrong Ltd. H.B. 1947/61.
Jean Nesbitt Ltd. H.B. 1951/20.
Greendale Dry Cleaning Co. Ltd. H.B. 1954/14.
Napier Plumbing Co. Ltd. H.B. 1957/41.
Mattock Farms Ltd. H.B. 1960/50.

Given under my hand at Napier this 19th day of April 1961.
C. C. KENNELLY, 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:

A. R. Perry and Co. Ltd. C. 1952/35.

Given under my hand at Christchurch this 18th day of April 1961.
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:

Shackells (Timaru) Ltd. C. 1948/192.

Given under my hand at Christchurch this 17th day of April 1961.
M. H. INNES, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (4)

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

The Glenham Dairy Factory Co. Ltd. SD. 1905/5.

Given under my hand at Invercargill this 18th day of April 1961.
K. O. BAINES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Earlo Tractor Co. Ltd.” has changed its name to “Earlo 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 11th day of April 1961.
530 D. L. BALL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stewart and Turner Ltd.” has changed its name to “Doug Stewart 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 11th day of April 1961.
529 D. L. BALL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “F. Colvin and Co. Ltd.” has changed its name to “Blue Bird Furniture Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1959/116.)

Dated at Napier this 13th day of April 1961.
531 C. C. KENNELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Chapman Buildings Ltd.” has changed its name to “Chapman Investments Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/755.

Dated at Wellington this 21st day of April 1961.
548 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Slip In Dairy Ltd.” has changed its name to “Stamford Investments Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/357.

Dated at Wellington this 21st day of April 1961.
549 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. C. McFadyen Ltd.” has changed its name to “Maidstone Furnishers Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/399.

Dated at Wellington this 21st day of April 1961.
550 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cameron and Jeffcott Ltd.” has changed its name to “Cameron’s Carrying Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1947/356.

Dated at Wellington this 12th day of April 1961.
536 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “William Stell (N.Z.) Ltd.” has changed its name to “Wellesley Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/512.

Dated at Wellington this 12th day of April 1961.
537 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Doug. Hayes Service Station Ltd.” has changed its name to “Andy Services Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1950/426.

Dated at Wellington this 20th day of April 1961.
553 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Youngs Garage and Engineering Co. Ltd.” has changed its name to “Young Motors Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1951/129.

Dated at Wellington this 20th day of April 1961.
551 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The New Zealand Law Publishing Co. Ltd.” has changed its name to “Financial Publications Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1948/359.

Dated at Wellington this 20th day of April 1961.
552 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 1961, No 28


NZLII PDF NZ Gazette 1961, No 28





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
21 April 1961
Companies Act, Struck off Register, Dissolved, Limited companies
  • C. C. Kennelly, District Registrar of Companies

🏭 Companies to be Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
19 April 1961
Companies Act, Struck off Register, Dissolved, Limited companies
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
18 April 1961
Companies Act, Struck off Register, Dissolved, Limited companies
  • M. H. Innes, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
17 April 1961
Companies Act, Struck off Register, Dissolved, Limited companies
  • M. H. Innes, Assistant Registrar of Companies

🏭 Company to be Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
18 April 1961
Companies Act, Struck off Register, Dissolved, Dairy factory company
  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 April 1961
Change of name, Company name change, Earlo Tractor Co. Ltd., Earlo Investments Ltd.
  • D. L. Ball, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 April 1961
Change of name, Company name change, Stewart and Turner Ltd., Doug Stewart Foodmarket Ltd.
  • D. L. Ball, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 April 1961
Change of name, Company name change, F. Colvin and Co. Ltd., Blue Bird Furniture Ltd.
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 April 1961
Change of name, Company name change, Chapman Buildings Ltd., Chapman Investments Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 April 1961
Change of name, Company name change, Slip In Dairy Ltd., Stamford Investments Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 April 1961
Change of name, Company name change, R. C. McFadyen Ltd., Maidstone Furnishers Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 April 1961
Change of name, Company name change, Cameron and Jeffcott Ltd., Cameron’s Carrying Co. Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 April 1961
Change of name, Company name change, William Stell (N.Z.) Ltd., Wellesley Holdings Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 April 1961
Change of name, Company name change, Doug. Hayes Service Station Ltd., Andy Services Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 April 1961
Change of name, Company name change, Youngs Garage and Engineering Co. Ltd., Young Motors Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 April 1961
Change of name, Company name change, The New Zealand Law Publishing Co. Ltd., Financial Publications Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies