Company Notices




196
THE NEW ZEALAND GAZETTE
No. 10

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Harold Edgar Squire, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned society is no longer carrying on operations, it is now hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

The Turanganui Golf Club Incorporated P.B. 1938/1.

Dated at Gisborne this 5th day of February 1963.

H. E. SQUIRE,
Assistant Registrar of Incorporated 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:

Direct Sales Ltd. H.B. 1946/2.
H. Dunlop Ltd. H.B. 1947/64.
Buckleighs Motodrome Ltd. H.B. 1951/79.
Steel Sales Ltd. H.B. 1957/165.

Given under my hand at Napier this 11th day of February 1963.

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 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:

The Sterling Electro-plating Co. Ltd. W. 1935/48.
Garth Tile and Concrete Co. (Wanganui) Ltd. W. 1948/379.
B. and S. Ltd. W. 1949/141.
H. L. W. Motors Ltd. W. 1952/358.
H. L. W. Finance Ltd. W. 1955/287.
Exhibition Catering Co. Ltd. W. 1956/329.
Colliers Hose-clips (N.Z.) Ltd. W. 1958/449.
Murray’s Supermarket Ltd. W. 1959/618.
Tawa Farmlands Ltd. W. 1960/832.
McKenzies’ Hospital Dairy Ltd. W. 1961/123.

Given under my hand at Wellington this 12th day of February 1963.

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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Eastern Investment Co. Ltd. O. 1930/77.
Fergusons Collieries Ltd. O. 1933/68.
The Vedic Ltd. O. 1933/18.
Clutha Valley Lime and Gravel Ltd. 1949/37.
Earls Plastering Co. Ltd. O. 1953/71.
Nelson Agency Ltd. O. 1956/54.
A. H. W. Vrinten Ltd. O. 1959/55.
Roslyn Acceptance Corporation Ltd. O. 1960/173.

Dated at Dunedin this 6th day of February 1963.

L. ESTERMAN,
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:

Ra-Mui Gardens Ltd. O. 1951/35.
Barkman Builders Ltd. O. 1956/162.
O’Brien’s Transport (Ngapara) Ltd. O. 1958/24.

Dated at Dunedin this 30th day of January 1963.

L. ESTERMAN, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Reg. McKenzie Ltd. C. 1951/37.

Given under my hand at Christchurch this 4th day of February 1963.

A. SIMSON, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Otakou Empress Fisheries Ltd. O. 1956/96.
N.Z. Highway Constructors Ltd. O. 1931/10.

Dated at Dunedin this 1st day of February 1963.

L. ESTERMAN, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rayjack Holdings Ltd.” has changed its name to “Smyth and Capp 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 1963.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Scriveners Publications Ltd.” has changed its name to “G. W. Moore 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 1963.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Manurewa Furnishing Co. Ltd.” has changed its name to “Carpet Bargain Centre 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 1963.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “N.Z. Tri-cleaning Co. Ltd.” has changed its name to “Superb Drycleaners and Dyers 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 January 1963.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sperry and Ferris Ltd.” has changed its name to “Sperry Furnishing 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 January 1963.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Matthews Wrightson (N.Z.) Ltd.” has changed its name to “Matthews Wrightson and Faire 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 1963.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Durban Manufacturing Co. Ltd.” has changed its name to “Raymond Brett 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 1963.

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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 10


NZLII PDF NZ Gazette 1963, No 10





✨ LLM interpretation of page content

🏛️ Incorporated Society Dissolution

🏛️ Governance & Central Administration
5 February 1963
Incorporated Societies, Dissolution, Turanganui Golf Club
  • H. E. Squire, Assistant Registrar of Incorporated Companies

🏭 Company Dissolution

🏭 Trade, Customs & Industry
11 February 1963
Company Dissolution, Direct Sales Ltd, H. Dunlop Ltd, Buckleighs Motodrome Ltd, Steel Sales Ltd
  • C. C. Kennelly, District Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
12 February 1963
Company Dissolution, Sterling Electro-plating Co Ltd, Garth Tile and Concrete Co Ltd, B. and S. Ltd, H. L. W. Motors Ltd, H. L. W. Finance Ltd, Exhibition Catering Co Ltd, Colliers Hose-clips (N.Z.) Ltd, Murray’s Supermarket Ltd, Tawa Farmlands Ltd, McKenzies’ Hospital Dairy Ltd
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
6 February 1963
Company Dissolution, Eastern Investment Co Ltd, Fergusons Collieries Ltd, The Vedic Ltd, Clutha Valley Lime and Gravel Ltd, Earls Plastering Co Ltd, Nelson Agency Ltd, A. H. W. Vrinten Ltd, Roslyn Acceptance Corporation Ltd
  • L. Esterman, District Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
30 January 1963
Company Dissolution, Ra-Mui Gardens Ltd, Barkman Builders Ltd, O’Brien’s Transport (Ngapara) Ltd
  • L. Esterman, District Registrar of Companies

🏭 Notice of Intent to Dissolve Company

🏭 Trade, Customs & Industry
4 February 1963
Company Dissolution, Reg. McKenzie Ltd
  • A. Simson, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
1 February 1963
Company Dissolution, Otakou Empress Fisheries Ltd, N.Z. Highway Constructors Ltd
  • L. Esterman, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
29 January 1963
Company Name Change, Rayjack Holdings Ltd, Smyth and Capp Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
29 January 1963
Company Name Change, Scriveners Publications Ltd, G. W. Moore Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
29 January 1963
Company Name Change, Manurewa Furnishing Co Ltd, Carpet Bargain Centre Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
24 January 1963
Company Name Change, N.Z. Tri-cleaning Co Ltd, Superb Drycleaners and Dyers Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
24 January 1963
Company Name Change, Sperry and Ferris Ltd, Sperry Furnishing Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
23 January 1963
Company Name Change, Matthews Wrightson (N.Z.) Ltd, Matthews Wrightson and Faire Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
23 January 1963
Company Name Change, Durban Manufacturing Co Ltd, Raymond Brett Ltd
  • F. R. McBride, Assistant Registrar of Companies