Company Notices




15 FEBRUARY
THE NEW ZEALAND GAZETTE
321

THE COMPANIES ACT, 1955 SECTION 336 (3) & (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:

Chattie’s Store Ltd. A. 1954/174.
Remuera Carpet Sewing Co. Ltd. A. 1957/66.
J. E. McCaslin (Whangarei) Ltd. A. 1957/1187.

Given under my hand at Auckland this 8th day of February 1962.

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 will be dissolved:

C. Tahau and Sons Ltd. H.B. 1949/33.

Given under my hand at Napier this 12th day of February 1962.

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 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 will be dissolved:

Seaview Cafe Ltd. H.B. 1953/93.

Given under my hand at Napier this 9th day of February 1962.

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 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 will be dissolved:

L. E. Pearse and Co. Ltd. H.B. 1953/12.

Given under my hand at Napier this 9th day of February 1962.

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 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 will be dissolved:

Keith A. Johnson Ltd. H.B. 1957/158.

Dated at Napier this 9th day of February 1962.

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 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 dissolved:

Motupiko Stores Ltd. N. 1947/17.
Flower Bros. Ltd. N. 1948/20.
Pixie Town (Nelson) Ltd. N. 1949/21.
Pixie Town (Nelson) Holdings Ltd. N. 1953/2.
A. D. Tregidga Ltd. N. 1957/10.

Given under my hand at Nelson this 6th day of February 1962.

F. BRYSON, District 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 companies dissolved:

Westminster Products (Timaru) Ltd. C. 1954/212.
G. C. Kean and Co. (New Zealand) Ltd. C. 1925/78.
Caroline Grill Ltd. C. 1948/151.
Robertsons Jewellers (Ch-Ch.) Ltd. C. 1957/9.
West Melton Service Station Ltd. C. 1957/24.
M. A. Bailey Ltd. C. 1958/25.

Given under my hand at Christchurch this 6th day of February 1962.

M. H. INNES, Assistant Registrar of Companies.

D

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice 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:

K. E. Currie and Sons Ltd. C. 1950/209.
A. M. Ferguson Ltd. C. 1956/296.
Thos. Waddell and Sons Ltd. C. 1928/72.

Given under my hand at Christchurch this 8th day of February 1962.

M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Thomson Concrete Co. (Putaruru) Ltd.” has changed its name to “Greyson Concrete (Putaruru) 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 29th day of January 1962.
208 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Paper Bags Ltd.” has changed its name to “Leightons Packaging 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 30th day of January 1962.
209 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Leightons Ltd.” has changed its name to “Leightons Printing 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 30th day of January 1962.
210 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ross and Harris Ltd.” has changed its name to “Goile and Harris 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 29th day of January 1962.
211 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “New Zealand Moulded Products Ltd.” has changed its name to “Rexley Products 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 1st day of February 1962.
218 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “M. G. Bailey Joinery Ltd.” has changed its name to “Southdown Builders 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 February 1962.
219 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Moore and Moir Ltd.” has changed its name to “Jack C. Moore Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/185.

Dated at Wellington this 12th day of February 1962.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
220



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 12


NZLII PDF NZ Gazette 1962, No 12





✨ LLM interpretation of page content

🏛️ Companies to be struck off the Register (Companies Act 1955)

🏛️ Governance & Central Administration
8 February 1962
Companies Act, Dissolution, Chattie’s Store Ltd., Remuera Carpet Sewing Co. Ltd., J. E. McCaslin (Whangarei) Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company to be struck off the Register (Companies Act 1955)

🏛️ Governance & Central Administration
12 February 1962
Companies Act, Dissolution, C. Tahau and Sons Ltd.
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company to be struck off the Register (Companies Act 1955)

🏛️ Governance & Central Administration
9 February 1962
Companies Act, Dissolution, Seaview Cafe Ltd.
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company to be struck off the Register (Companies Act 1955)

🏛️ Governance & Central Administration
9 February 1962
Companies Act, Dissolution, L. E. Pearse and Co. Ltd.
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company to be struck off the Register (Companies Act 1955)

🏛️ Governance & Central Administration
9 February 1962
Companies Act, Dissolution, Keith A. Johnson Ltd.
  • C. C. Kennelly, District Registrar of Companies

🏛️ Companies to be struck off the Register (Companies Act 1955)

🏛️ Governance & Central Administration
6 February 1962
Companies Act, Dissolution, Motupiko Stores Ltd., Flower Bros. Ltd., Pixie Town (Nelson) Ltd., Pixie Town (Nelson) Holdings Ltd., A. D. Tregidga Ltd.
  • F. Bryson, District Registrar of Companies

🏛️ Companies struck off the Register (Companies Act 1955)

🏛️ Governance & Central Administration
6 February 1962
Companies Act, Dissolution, Westminster Products (Timaru) Ltd., G. C. Kean and Co. (New Zealand) Ltd., Caroline Grill Ltd., Robertsons Jewellers (Ch-Ch.) Ltd., West Melton Service Station Ltd., M. A. Bailey Ltd.
  • M. H. Innes, Assistant Registrar of Companies

🏛️ Companies to be struck off the Register (Companies Act 1955)

🏛️ Governance & Central Administration
8 February 1962
Companies Act, Dissolution, K. E. Currie and Sons Ltd., A. M. Ferguson Ltd., Thos. Waddell and Sons Ltd.
  • M. H. Innes, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
29 January 1962
Company Name Change, Thomson Concrete Co. (Putaruru) Ltd., Greyson Concrete (Putaruru) Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
30 January 1962
Company Name Change, Paper Bags Ltd., Leightons Packaging Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
30 January 1962
Company Name Change, Leightons Ltd., Leightons Printing Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
29 January 1962
Company Name Change, Ross and Harris Ltd., Goile and Harris Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
1 February 1962
Company Name Change, New Zealand Moulded Products Ltd., Rexley Products Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
5 February 1962
Company Name Change, M. G. Bailey Joinery Ltd., Southdown Builders Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
12 February 1962
Company Name Change, Moore and Moir Ltd., Jack C. Moore Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies