✨ Company Notices
50 THE NEW ZEALAND GAZETTE No. 3
THE COMPANIES ACT 1955
PURSUANT to section 7 of the above-mentioned Act, the register
and records of the companies, the names of which are set out in
the first column of the Schedule hereto, which have hitherto been
kept at the office of the District Registrar of Companies at the
respective places named in the second column of the Schedule
hereto, have been transferred to the office of the District Registrar
of Companies at the respective places named in the third column
of the Schedule hereto.
Name of Company Register Register
Previously Transferred
Kept at to
Quality Bakers Ltd. Auckland Wellington
M. J. Saunders Ltd. Hokitika Nelson
Veronica Doonan Ltd. Blenheim Auckland
Electro-Tin (N.Z.) Ltd. Christchurch Wellington
R. C. Macdonald Ltd. Christchurch Wellington
Inmetals Trading Co. Ltd. Christchurch Wellington
Gloria Catering Ltd. Wellington Auckland
Frederic W. Smith Ltd. Wellington Auckland
Geo Pizzey and Son (N.Z.) Wellington Auckland
Ltd.
The Outward Bound Trust of Wellington Auckland
New Zealand
Egmont Oil Wells Ltd. New Plymouth Wellington
New Zealand Oil Refineries New Plymouth Wellington
(1949) Ltd.
Reclamations (N.Z.) Ltd. Wellington Christchurch
Campion and Bolton Ltd. New Plymouth Christchurch
Paramount Films Ltd. Wellington Auckland
The J. R. Watkins Company Christchurch Auckland
(N.Z.) Ltd.
Dated at Wellington this 12th day of January 1962.
E. K. PHILLIPS, 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:
F. E. Sheridan and Son Ltd. M. 1946/21.
Given under my hand at Blenheim this 15th day of January
1962.
E. P. O’CONNOR, 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 names of the under-mentioned companies will,
unless cause is shown to the contrary, be struck off the
Register and the companies dissolved:
Mexicana Caterers Ltd. C. 1953/103.
Mainbrace Investments Ltd. C. 1958/301.
Given under my hand at Christchurch this 10th day of
January 1962.
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 names of the under-mentioned companies will,
unless cause is shown to the contrary, be struck off the
Register and the companies dissolved.
T. Pheloung Ltd. C. 1949/193.
Wellpoint Construction Co. Ltd. C. 1950/222.
Given under my hand at Christchurch this 11th day of
January 1962.
L. H. McCLELLAND, 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 com-
panies dissolved:
A. E. Keys Ltd. C. 1946/127.
C. N. Page Ltd. C. 1950/1.
T. A. Mahar and Co. Ltd. C. 1932/30.
Given under my hand at Christchurch this 10th day of
January 1962.
L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. A. Nicolas (Christchurch)
Ltd.” has changed its name to “Nicolas Jewellers 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 1961.
69 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sunnyvale Foodmarket Ltd.”
has changed its name to “Borley’s 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 7th day of September 1961.
70 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Printing Inks and Machinery
(Holdings) Ltd.” has changed its name to “Morrison-P.I.M.
(Holdings) 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 January 1962.
71 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Allied Contractors Ltd.” has
changed its name to “M. O’Leary 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 January 1962.
72 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Selwyn Stationers Ltd.” has
changed its name to “George Chan 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 2nd day of January 1962.
63 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. and Z. Rummins Ltd.” has
changed its name to “G. A. Boyle and Co. Ltd.”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.
Dated at Auckland this 2nd day of January 1962.
64 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. S. Newcomb Ltd.” has
changed its name to “Dudley 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 19th day of December 1961.
65 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Universal Grinders Ltd.” has
changed its name to “Baker Construction Ltd.”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.
Dated at Auckland this 5th day of January 1962.
83 F. R. MCBRIDE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 3
NZLII —
NZ Gazette 1962, No 3
✨ LLM interpretation of page content
🏭 Transfer of Company Registers
🏭 Trade, Customs & Industry12 January 1962
Companies Act, Company registers, Transfer of offices, District Registrar
- E. K. Phillips, Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry15 January 1962
Companies Act, Dissolution, Register, Blenheim
- E. P. O’Connor, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry10 January 1962
Companies Act, Dissolution, Register, Christchurch
- L. H. McClelland, District Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry11 January 1962
Companies Act, Dissolution, Register, Christchurch
- L. H. McClelland, District Registrar of Companies
🏭 Companies Struck Off Register
🏭 Trade, Customs & Industry10 January 1962
Companies Act, Struck off Register, Dissolved, Christchurch
- L. H. McClelland, District Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry22 December 1961
Companies Act, Name Change, Register
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry7 September 1961
Companies Act, Name Change, Register
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry5 January 1962
Companies Act, Name Change, Register
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry5 January 1962
Companies Act, Name Change, Register
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry2 January 1962
Companies Act, Name Change, Register
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry2 January 1962
Companies Act, Name Change, Register
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry19 December 1961
Companies Act, Name Change, Register
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry5 January 1962
Companies Act, Name Change, Register
- F. R. McBride, Assistant Registrar of Companies