Company Notices




742

THE NEW ZEALAND GAZETTE

No. 29

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:

Alison Investments Ltd. A. 1949/763.
Speers Milk Bar Ltd. A. 1955/1079.
Davy and Margan Ltd. A. 1956/1511.
Textile Fibre Wastes Ltd. A. 1957/589.
Trenchers and Earthworkers Ltd. A. 1957/709.
Albert Holdings Ltd. A. 1957/1041.
Eastside Foodmarket Ltd. A. 1960/414.

Given under my hand at Auckland this 3rd day of May 1962.
F. R. McBRIDE, 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 companies dissolved:

Penman and Jeffrey Ltd. A. 1952/495.
S. F. Strange Ltd. A. 1955/669.
Ron Ferguson Ltd. A. 1956/427.
Covic and Radonich Ltd. A. 1956/1070.
River and Sea Gabions Ltd. A. 1957/21.
Garth Chester Ltd. A. 1957/1642.
Tickner’s Milk Bar Ltd. A. 1959/1104.
Wilcon Investments Ltd. A. 1960/130.

Given under my hand at Auckland this 3rd day of May 1962.
F. R. McBRIDE, 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:

Picton Ferries Ltd. M. 1944/4.

Dated at Blenheim this 1st day of May 1962.
E. P. O’CONNOR, 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:

Service Centre Ltd. M. 1948/17.

Given under my hand at Blenheim this 30th day of April 1962.
E. P. O’CONNOR, 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:

Waldorf Restaurant Ltd. M. 1952/4.

Given under my hand at Blenheim this 30th day of April 1962.
E. P. O’CONNOR, 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 companies dissolved:

T. Pheloung Ltd. C. 1949/193.
Hi-Speed House Ltd. C. 1946/182.
Penrose Shoe Store Ltd. C. 1942/31

Given under my hand at Christchurch this 3rd day of May 1962.
M. H. INNES, 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:

Albert Crutchley Ltd. O. 1956/159.

Dated at Dunedin this 4th day of May 1962.
L. ESTERMAN, 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:

Lauder Motors Ltd. O. 1945/26.

Dated at Dunedin this 2nd day of May 1962.
L. ESTERMAN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Choyce Clothing Ltd.” has changed its name to “W. B. Lambert 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 26th day of April 1962.
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jury’s Construction Co. Ltd.” has changed its name to “Mutual Services 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 24th day of April 1962.
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Strand Shoe Store Ltd.” has changed its name to “Carew’s Buildings 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 24th day of April 1962.
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cormack and Holden Ltd.” has changed its name to “Cormack and Coleman (Booth) 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 24th day of April 1962.
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Canseal Co. Ltd.” has changed its name to “Canseal Holdings Ltd.”, and that new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 19th day of April 1962.
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wilgow Associated Drapers Ltd.” has changed its name to “Associated Drapers 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 18th day of April 1962.
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

DALGETY and New Zealand Loan Ltd., originally called Dalgety and Co. Ltd., was incorporated in the United Kingdom, re-registered in New Zealand under the Companies Act 1933 as an overseas company on the 1st day of October 1934 and, in accordance with the provisions of the Companies Act 1955, registered in my Register of Companies on the 7th day of December 1961 documents evidencing the change of name.

Dated at Wellington this 18th day of April 1962.
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 1962, No 29


NZLII PDF NZ Gazette 1962, No 29





✨ LLM interpretation of page content

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
3 May 1962
Companies Act 1955, Struck Off Register, Dissolution, Alison Investments Ltd, Speers Milk Bar Ltd, Davy and Margan Ltd, Textile Fibre Wastes Ltd, Trenchers and Earthworkers Ltd, Albert Holdings Ltd, Eastside Foodmarket Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Companies Struck Off Register and Dissolved

🏛️ Governance & Central Administration
3 May 1962
Companies Act 1955, Struck Off Register, Dissolved, Penman and Jeffrey Ltd, S. F. Strange Ltd, Ron Ferguson Ltd, Covic and Radonich Ltd, River and Sea Gabions Ltd, Garth Chester Ltd, Tickner’s Milk Bar Ltd, Wilcon Investments Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Struck Off Register and Dissolved

🏛️ Governance & Central Administration
1 May 1962
Companies Act 1955, Struck Off Register, Dissolved, Picton Ferries Ltd
  • E. P. O’Connor, Assistant Registrar of Companies

🏛️ Company to be Struck Off Register

🏛️ Governance & Central Administration
30 April 1962
Companies Act 1955, Struck Off Register, Service Centre Ltd
  • E. P. O’Connor, Assistant Registrar of Companies

🏛️ Company to be Struck Off Register

🏛️ Governance & Central Administration
30 April 1962
Companies Act 1955, Struck Off Register, Waldorf Restaurant Ltd
  • E. P. O’Connor, Assistant Registrar of Companies

🏛️ Companies Struck Off Register and Dissolved

🏛️ Governance & Central Administration
3 May 1962
Companies Act 1955, Struck Off Register, Dissolved, T. Pheloung Ltd, Hi-Speed House Ltd, Penrose Shoe Store Ltd
  • M. H. Innes, Assistant Registrar of Companies

🏛️ Company to be Struck Off Register

🏛️ Governance & Central Administration
4 May 1962
Companies Act 1955, Struck Off Register, Albert Crutchley Ltd
  • L. Esterman, District Registrar of Companies

🏛️ Company Struck Off Register and Dissolved

🏛️ Governance & Central Administration
2 May 1962
Companies Act 1955, Struck Off Register, Dissolved, Lauder Motors Ltd
  • L. Esterman, District Registrar of Companies

🏛️ Company Name Change: Choyce Clothing Ltd to W. B. Lambert Ltd

🏛️ Governance & Central Administration
26 April 1962
Company Name Change, Choyce Clothing Ltd, W. B. Lambert Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Jury’s Construction Co. Ltd to Mutual Services Ltd

🏛️ Governance & Central Administration
24 April 1962
Company Name Change, Jury’s Construction Co. Ltd, Mutual Services Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Strand Shoe Store Ltd to Carew’s Buildings Ltd

🏛️ Governance & Central Administration
24 April 1962
Company Name Change, Strand Shoe Store Ltd, Carew’s Buildings Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Cormack and Holden Ltd to Cormack and Coleman (Booth) Ltd

🏛️ Governance & Central Administration
24 April 1962
Company Name Change, Cormack and Holden Ltd, Cormack and Coleman (Booth) Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: The Canseal Co. Ltd to Canseal Holdings Ltd

🏛️ Governance & Central Administration
19 April 1962
Company Name Change, The Canseal Co. Ltd, Canseal Holdings Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Wilgow Associated Drapers Ltd to Associated Drapers Ltd

🏛️ Governance & Central Administration
18 April 1962
Company Name Change, Wilgow Associated Drapers Ltd, Associated Drapers Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Overseas Company Re-registration: Dalgety and New Zealand Loan Ltd

🏛️ Governance & Central Administration
18 April 1962
Overseas Company, Re-registration, Dalgety and New Zealand Loan Ltd, Dalgety and Co. Ltd, Companies Act 1955
  • K. L. Westmoreland, Assistant Registrar of Companies