Company Notices




26 JANUARY THE NEW ZEALAND GAZETTE 167

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:

Oriental Hotel Ltd. W. 1947/286.
Belclere (N.Z.) Ltd. W. 1948/87.
Pahiatua Bus Co. Ltd. W. 1948/127.
Muritai Stores Ltd. W. 1949/369.
Anne Clare (Wanganui) Ltd. W. 1949/397.
Rosemary Cake Shop Ltd. W. 1949/530.
Advertising Calendars Ltd. W. 1949/578.
Argosy Films (N.Z.) Ltd. W. 1950/500.
L. H. Bishop and Co. Ltd. W. 1951/136.
Constable Services Ltd. W. 1954/294.

Dated at Wellington this 18th day of January 1961.
K. L. WESTMORELAND,
Assistant Registrar of Companies.


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:

C. R. Hill Ltd. 1954/994.
Clayton’s (Pukekohe) Ltd. 1954/1071.
Fuller and Sarten Ltd. 1955/176.
Grey Lynn Traders Ltd. 1956/390.
Wilsons Traders Ltd. 1956/502.
Onehunga Auction Mart Ltd. 1956/734.
Covic and Radonich Ltd. 1956/1070.
Mother Goose Ltd. 1957/16.
Reid and McColl Ltd. 1957/19.
Clive Chamberlain Ltd. 1957/241.
Murrays Holdings Ltd. 1957/250.
Martins Food Market Ltd. 1957/631.
G. D’Amato Ltd. 1957/686.

Given under my hand at Auckland this 19th day of January 1961.
D. L. BALL, 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 will be dissolved:

S. G. Glennie and Son Ltd. P.B. 1936/8.

Dated at Gisborne this 18th day of January 1961.
H. E. SQUIRE, 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:

Petone General Drapery Co. Ltd. W. 1948/383.
Omega Home Cookery Ltd. W. 1949/181.
Sayers’ Taxis Ltd. W. 1951/161.
Nevilles Portraits Ltd. W. 1951/165.
P. W. Tonks Ltd. W. 1951/447.
Williams Furniture Factory Ltd. W. 1954/523.
“The New Yorker” Co. Ltd. W. 1955/385.
Motor Sales (Wairarapa) Ltd. W. 1955/485.
Warnes’ Beach Store Ltd. W. 1958/462.

Given under my hand at Wellington this 17th day of January 1961.
K. L. WESTMORELAND,
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:

Stafford Hospital Ltd. O. 1947/9.

Dated at Dunedin this 12th day of January 1961.
L. ESTERMAN, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Little’s Milk Bar Ltd.” has changed its name to “Tickner’s Milk Bar 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 4th day of January 1961.
78 D. L. BALL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “South Pacific Airlines (N.Z.) Ltd.” has changed its name to “South Pacific Airlines of New Zealand 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 20th day of December 1960.
79 D. L. BALL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. H. Wall (Te Puke) Ltd.” has changed its name to “A. F. Harkin 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 9th day of January 1961.
80 D. L. BALL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Crockers Fashion House Ltd.” has changed its name to “Crockers Fashion Shoes 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 22nd day of December 1960.
81 D. L. BALL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. L. McHenry Ltd.” has changed its name to “C. F. Baker 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 6th day of January 1961.
82 D. L. BALL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hawke’s Bay Raw Milk Producers’ Co-operative Ltd.” has changed its name to “Hawke’s Bay Milk Producers’ Co-operative Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1945/3.)

Dated at Napier this 10th day of January 1961.
76 G. JANISCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Extralite Venetian Blinds (Hawke’s Bay) Ltd.” has changed its name to “Extralite Products Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1953/71.)

Dated at Napier this 10th day of January 1961.
75 G. JANISCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Galloways Super Service Station Ltd.” has changed its name to “Bert Hildesheim Ltd.” and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1957/170.)

Dated at Napier this 12th day of January 1961.
77 G. JANISCH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 7


NZLII PDF NZ Gazette 1961, No 7





✨ LLM interpretation of page content

🏛️ Companies Struck Off Register and Dissolved

🏛️ Governance & Central Administration
18 January 1961
Companies Act, Struck Off Register, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Companies to be Struck Off Register and Dissolved

🏛️ Governance & Central Administration
19 January 1961
Companies Act, Struck Off Register, Dissolved, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Company to be Struck Off Register and Dissolved

🏛️ Governance & Central Administration
18 January 1961
Companies Act, Struck Off Register, Dissolved, Gisborne
  • H. E. Squire, District Registrar of Companies

🏛️ Companies to be Struck Off Register and Dissolved

🏛️ Governance & Central Administration
17 January 1961
Companies Act, Struck Off Register, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company to be Struck Off Register and Dissolved

🏛️ Governance & Central Administration
12 January 1961
Companies Act, Struck Off Register, Dissolved, Dunedin
  • L. Esterman, District Registrar of Companies

🏛️ Change of Name of Company: Little’s Milk Bar Ltd. to Tickner’s Milk Bar Ltd.

🏛️ Governance & Central Administration
4 January 1961
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Change of Name of Company: South Pacific Airlines (N.Z.) Ltd. to South Pacific Airlines of New Zealand Ltd.

🏛️ Governance & Central Administration
20 December 1960
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Change of Name of Company: H. H. Wall (Te Puke) Ltd. to A. F. Harkin Ltd.

🏛️ Governance & Central Administration
9 January 1961
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Change of Name of Company: Crockers Fashion House Ltd. to Crockers Fashion Shoes Ltd.

🏛️ Governance & Central Administration
22 December 1960
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Change of Name of Company: R. L. McHenry Ltd. to C. F. Baker Ltd.

🏛️ Governance & Central Administration
6 January 1961
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Change of Name of Company: Hawke’s Bay Raw Milk Producers’ Co-operative Ltd. to Hawke’s Bay Milk Producers’ Co-operative Ltd.

🏛️ Governance & Central Administration
10 January 1961
Company Name Change, Napier
  • G. Janisch, Assistant Registrar of Companies

🏛️ Change of Name of Company: Extralite Venetian Blinds (Hawke’s Bay) Ltd. to Extralite Products Ltd.

🏛️ Governance & Central Administration
10 January 1961
Company Name Change, Napier
  • G. Janisch, Assistant Registrar of Companies

🏛️ Change of Name of Company: Galloways Super Service Station Ltd. to Bert Hildesheim Ltd.

🏛️ Governance & Central Administration
12 January 1961
Company Name Change, Napier
  • G. Janisch, Assistant Registrar of Companies