Companies Act Notices




1064
THE NEW ZEALAND GAZETTE
No. 47

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:

Trew Motors Ltd. A. 1957/900.
Repetition Welders and Fabricators Ltd. A. 1958/675.
Guthrie Quarries Ltd. A. 1958/1114.
G. A. Hewson Ltd. A. 1959/535.

Given under my hand at Auckland this 20th day of July 1961.

F. R. MCBRIDE, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

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

Keith and Keith Ltd. T. 1950/55.

Given under my hand at New Plymouth this 24th day of July 1961.

O. T. KELLY, 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:

Duncum Manufacturing Co. Ltd. H.B. 1948/18.

Given under my hand at Napier this 20th day of July 1961.

C. C. KENNELLY, District 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:

Max’s Milk Bars Ltd. C. 1945/34.

Given under my hand at Christchurch this 19th day of July 1961.

L. H. McCLELLAND, District 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:

Sam Turner’s Import Agencies Ltd. C. 1956/57.

Given under my hand at Christchurch this 19th day of July 1961.

L. H. McCLELLAND, 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:

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

Given under my hand at Invercargill this 20th day of July 1961.

K. O. BAINES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Adolphs Cycles and Motors (Kawerau) Ltd.” has changed its name to “McKenzie’s Cycles and Motors 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 July 1961.

1043 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mary Anne Originals Ltd.” has changed its name to “Selwyn H. Judd 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 July 1961.

1044 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. and P. Livestock Ltd.” has changed its name to “Alfred Davies 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 11th day of July 1961.

1045 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “S. W. and F. M. Co. Ltd.” has changed its name to “Nolton Enterprises 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 July 1961.

1046 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Manurewa Rentals Ltd.” has changed its name to “Greens Distributing 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 July 1961.

1047 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. D. Edwards Ltd.” has changed its name to “P. J. McGrath 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 July 1961.

1048 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Flexible Abrasives Ltd.” has changed its name to “Flexible Abrasives (N.Z.) 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 July 1961.

1049 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pettit’s Luncheonette Ltd.” has changed its name to “Hill Bros. (Wellington) 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 5th day of July 1961.

1050 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Service Laminates Ltd.” has changed its name to “Auckland Box 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 July 1961.

1051 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hadfield’s Automatic Machinery Ltd.” has changed its name to “Hadfield’s Enterprises 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 July 1961.

1052 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lake View Car Sales Ltd.” has changed its name to “Cryer Rentals Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1958/57.)

Dated at Napier this 18th day of July 1961.

1032 C. C. KENNELLY, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 47


NZLII PDF NZ Gazette 1961, No 47





✨ LLM interpretation of page content

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
20 July 1961
Companies Act 1955, Companies dissolved, Struck off register
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company to be Struck Off Register

🏭 Trade, Customs & Industry
24 July 1961
Companies Act 1955, Company dissolved, Struck off register
  • O. T. Kelly, District Registrar of Companies

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
20 July 1961
Companies Act 1955, Company dissolved, Struck off register
  • C. C. Kennelly, District Registrar of Companies

🏭 Company to be Struck Off Register

🏭 Trade, Customs & Industry
19 July 1961
Companies Act 1955, Company dissolved, Struck off register
  • L. H. McClelland, District Registrar of Companies

🏭 Company to be Struck Off Register

🏭 Trade, Customs & Industry
19 July 1961
Companies Act 1955, Company dissolved, Struck off register
  • L. H. McClelland, District Registrar of Companies

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
20 July 1961
Companies Act 1955, Company dissolved, Struck off register
  • K. O. Baines, District Registrar of Companies

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
12 July 1961
Company name change, Adolphs Cycles and Motors (Kawerau) Ltd., McKenzie’s Cycles and Motors Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
11 July 1961
Company name change, Mary Anne Originals Ltd., Selwyn H. Judd Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
11 July 1961
Company name change, D. and P. Livestock Ltd., Alfred Davies and Co. Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
12 July 1961
Company name change, S. W. and F. M. Co. Ltd., Nolton Enterprises Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
11 July 1961
Company name change, Manurewa Rentals Ltd., Greens Distributing Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
12 July 1961
Company name change, R. D. Edwards Ltd., P. J. McGrath Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
12 July 1961
Company name change, Flexible Abrasives Ltd., Flexible Abrasives (N.Z.) Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
5 July 1961
Company name change, Pettit’s Luncheonette Ltd., Hill Bros. (Wellington) Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
11 July 1961
Company name change, Service Laminates Ltd., Auckland Box Co. Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
11 July 1961
Company name change, Hadfield’s Automatic Machinery Ltd., Hadfield’s Enterprises Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change Notification

🏭 Trade, Customs & Industry
18 July 1961
Company name change, Lake View Car Sales Ltd., Cryer Rentals Ltd.
  • C. C. Kennelly, District Registrar of Companies