Company Notices




204 THE NEW ZEALAND GAZETTE No. 8

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.

A. G. Waghorne Ltd. 1951/18.

Given under my hand at Napier this 22nd day of January 1962.

C. C. KENNELLY, 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:

North Shore Taxis Ltd. A. 1952/49.
M. D. Jaques Ltd. A. 1952/118.
Organic Manures Ltd. A. 1952/256.
Grey Lynn Traders Ltd. A. 1956/390.
Plains Store Ltd. A. 1956/877.
Aldridge Holdings Ltd. A. 1956/1120.
Hamiltons Foodmarket Ltd. 1957/1157.
Vanco Manufacturers Ltd. A. 1957/1698.
E. L. and W. H. MacCarthy Ltd. A. 1958/1089.
Arthur Robert Giffords Ltd. A. 1959/492.

Given under my hand at Auckland this 25th day of January 1962.

F. R. McBRIDE, 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:

Bluebird Taxis Ltd. A. 1937/240.
Carena Garments Ltd. A. 1945/6.
M. and W. Mallindine Ltd. A. 1949/576.
Dhanjees General Stores Ltd. A. 1951/300.
J. E. Robinson Ltd. A. 1953/148.
Ohinewai Land Development and Drainage Co. Ltd. A. 1954/415.
Garland Dairy Ltd. A. 1954/803.
Ostral Ltd. A. 1955/28.
North Shore Sports Ltd. A. 1955/522.
Alston Investments Ltd. A. 1956/59.
Flowers (Auckland) Ltd. A. 1956/1147.
Carlton Grills Ltd. A. 1957/1077.
R. G. Bassett Ltd. A. 1959/17.
Lodge Sea View Farm Ltd. A. 1959/725.
Tripps Foodmarket Ltd. A. 1959/914.

Given under my hand at Auckland this 25th day of January 1962.

F. R. McBRIDE, Assistant Registrar of Companies.

——————————————————————————————————————————————————————————————————————————————————————————————————————————————————————

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:

Henham Timbers Ltd. WD. 1955/2.

Given under my hand at Hokitika this 24th day of January 1962.

C. C. MARCH, 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:

Picton Ferries Ltd. M. 1944/4.

Given under my hand at Blenheim this 29th day of January 1962.

E. P. O’CONNOR, Assistant Registrar of Companies.

——————————————————————————————————————————————————————————————————————————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Novapak Products Ltd.” has changed its name to “Neilson Trading 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 23rd day of January 1962.

148 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “S. Spencer Ltd.” has changed its name to “L. A. Cadness 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 January 1962.

149 F. R. McBRIDE, Assistant Registrar of Companies.

——————————————————————————————————————————————————————————————————————————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Maxwell King and Co. (N.Z.) Ltd.” has changed its name to “Bruce Everett 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 23rd day of January 1962.

150 F. R. McBRIDE, Assistant Registrar of Companies.

——————————————————————————————————————————————————————————————————————————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Edwards Hall Ltd.” has changed its name to “The Islands Trading Corporation 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 January 1962.

151 F. R. McBRIDE, Assistant Registrar of Companies.

——————————————————————————————————————————————————————————————————————————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “North Western Holdings Ltd.” has changed its name to “Alphabeta Fruit Service Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (1960/34.)

Dated at Napier this 11th day of January 1962.

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

——————————————————————————————————————————————————————————————————————————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mercury Fishing Co. Ltd.” has changed its name to “Deep Sea Foods Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1953/101.)

Dated at Napier this 11th day of January 1962.

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

——————————————————————————————————————————————————————————————————————————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Scott’s Paint Shop Ltd.” has changed its name to “Scott and Ricketts Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1961/1)

Dated at Napier this 11th day of January 1962.

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

——————————————————————————————————————————————————————————————————————————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bookland (Taupo) Ltd.” has changed its name to “Toyland (Taupo) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1954/117.)

Dated at Napier this 11th day of January 1962.

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

——————————————————————————————————————————————————————————————————————————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “B. G. Craighead and Co. Ltd.” has changed its name to “The National Electrical and Engineering Co. (Whangarei) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/829.

Dated at Wellington this 19th day of January 1962.

119 K. L. WESTMORELAND, Assistant Registrar of Companies.

——————————————————————————————————————————————————————————————————————————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gordon Christie (Wanganui) Ltd.” has changed its name to “Christie Contracts Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/663.

Dated at Wellington this 25th day of January 1962.

152 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 8


NZLII PDF NZ Gazette 1962, No 8





✨ LLM interpretation of page content

🏛️ Company Strike-off Notice

🏛️ Governance & Central Administration
22 January 1962
Company Strike-off, A. G. Waghorne Ltd.
  • Waghorne, Company strike-off

  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Dissolution Notice

🏛️ Governance & Central Administration
25 January 1962
Company Dissolution, North Shore Taxis Ltd.
  • M. D. Jaques, Company dissolution
  • E. L. and W. H. MacCarthy, Company dissolution
  • Arthur Robert Giffords, Company dissolution

  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Strike-off Notice

🏛️ Governance & Central Administration
25 January 1962
Company Strike-off, Bluebird Taxis Ltd.
  • M. and W. Mallindine, Company strike-off
  • J. E. Robinson, Company strike-off

  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Dissolution Notice

🏛️ Governance & Central Administration
24 January 1962
Company Dissolution, Henham Timbers Ltd.
  • Henham, Company dissolution

  • C. C. March, Assistant Registrar of Companies

🏛️ Company Strike-off Notice

🏛️ Governance & Central Administration
29 January 1962
Company Strike-off, Picton Ferries Ltd.
  • Picton Ferries, Company strike-off

  • E. P. O'Connor, Assistant Registrar of Companies

🏛️ Company Name Change Notice

🏛️ Governance & Central Administration
23 January 1962
Company Name Change, Novapak Products Ltd.
  • Neilson, Company name change

  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change Notice

🏛️ Governance & Central Administration
18 January 1962
Company Name Change, S. Spencer Ltd.
  • L. A. Cadness, Company name change

  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change Notice

🏛️ Governance & Central Administration
23 January 1962
Company Name Change, Maxwell King and Co. (N.Z.) Ltd.
  • Bruce Everett, Company name change

  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change Notice

🏛️ Governance & Central Administration
12 January 1962
Company Name Change, Edwards Hall Ltd.
  • The Islands, Company name change

  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change Notice

🏛️ Governance & Central Administration
11 January 1962
Company Name Change, North Western Holdings Ltd.
  • Alphabeta, Company name change

  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change Notice

🏛️ Governance & Central Administration
11 January 1962
Company Name Change, Mercury Fishing Co. Ltd.
  • Deep Sea, Company name change

  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change Notice

🏛️ Governance & Central Administration
11 January 1962
Company Name Change, Scott's Paint Shop Ltd.
  • Ricketts, Company name change

  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change Notice

🏛️ Governance & Central Administration
11 January 1962
Company Name Change, Bookland (Taupo) Ltd.
  • Toyland, Company name change

  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change Notice

🏛️ Governance & Central Administration
19 January 1962
Company Name Change, B. G. Craighead and Co. Ltd.
  • The National, Company name change

  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change Notice

🏛️ Governance & Central Administration
25 January 1962
Company Name Change, Gordon Christie (Wanganui) Ltd.
  • Contracts Christie, Company name change

  • K. L. Westmoreland, Assistant Registrar of Companies