Company Notices




7 MARCH
THE NEW ZEALAND GAZETTE
317

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:

H. L. C. Sims Ltd. A. 1945/143.
M. D. Wilkens and Son Ltd. A. 1947/448.
Gamman Bros. (Omokoroa) Ltd. A. 1948/605.
Len Sutcliffe and Co. Ltd. A. 1952/266.
A. W. Bartlett Ltd. A. 1953/614.
Davy’s Cash Store Ltd. A. 1956/524.
Fontaine’s Maternity Wear Ltd. A. 1957/743.
Saunders and Swanson Ltd. A. 1958/628.
Wrights Foodmarket Ltd. A. 1959/1069.
Warrain Associates Ltd. A. 1960/1816.

Given under my hand at Auckland this 28th day of February 1963.

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

A. and W. J. Wilson Ltd. A. 1949/81.
Hills Footwear Ltd. A. 1954/356.
D. S. Hood Ltd. A. 1954/640.
S. N. Trevor Ltd. A. 1956/1257.
Howse Flag and Pennant Co. Ltd. A. 1957/1534.
Whangarei Sack and Skin Co. Ltd. A. 1958/1071.
Associated Photographers Ltd. A. 1959/397.
New Zealand Ship Breaking Co. Ltd. A. 1961/275.

Given under my hand at Auckland this 28th day of February 1963.

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

J. E. Roughton Ltd. H.B. 1957/172.
J. G. Hawke Ltd. H.B. 1955/128.

Given under my hand at Napier this 28th day of February 1963.

C. C. KENNELLY, 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:

Napier Halls Ltd. H.B. 1958/13.

Given under my hand at Napier this 25th day of February 1963.

C. C. KENNELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Carrier Air Conditioning (N.Z.) Ltd.” has changed its name to “Weathermakers (N.Z.) 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 February 1963.

363 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stephanie Records Ltd.” has changed its name to “Record Manufacturers and Distributors 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 21st day of February 1963.

385 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Carpet Bargain Centre Ltd.” has changed its name to “Carpet 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 22nd day of February 1963.

386 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “K. M. Griffiths Motors Ltd.” has changed its name to “Griffiths Motors 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 February 1963.

387 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Irvines Bakers Ltd.” has changed its name to “Tip Top 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 22nd day of February 1963.

388 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hawke Bros. (Service Stations) Ltd.” has changed its name to “Takanini Service Stations 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 February 1963.

389 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fairbrother and Wheeler Ltd.” has changed its name to “L. R. Wheeler Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at New Plymouth this 26th day of February 1963.

390 O. T. KELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Kaiapoi Woollen Manufacturing Co. Ltd.” (C. 1878/74) has changed its name to “Kaiapoi Petone Group Textiles Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 28th day of February 1963.

377 A. SIMSON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bryces Store Ltd.” has changed its name to “J. S. Bryce Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Invercargill this 25th day of February 1963.

364 K. O. BAINES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Woodham Ayton (New Zealand) Ltd.” has changed its name to “Tony Johnson Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Invercargill this 28th day of February 1963.

391 K. O. BAINES, District Registrar of Companies.


ARAPUNI SUPPLY STORES LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and of Arapuni Supply Stores Ltd. (in liquidation).

THE liquidator of Arapuni Supply Stores Ltd., which is being wound up by the Court, doth hereby fix the 22nd day of March 1963 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

A. V. GRIFFITHS, Liquidator.

Address of Liquidator: A. V. Griffiths, Public Accountant, Turners and Fows Building, Victoria Street, Hamilton. 393



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 15


NZLII PDF NZ Gazette 1963, No 15





✨ LLM interpretation of page content

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
28 February 1963
Companies Act, Dissolution, Register, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏭 Companies to be Struck Off and Dissolved

🏭 Trade, Customs & Industry
28 February 1963
Companies Act, Dissolution, Register, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏭 Companies to be Struck Off and Dissolved

🏭 Trade, Customs & Industry
28 February 1963
Companies Act, Dissolution, Register, Napier
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Struck Off and Dissolved

🏭 Trade, Customs & Industry
25 February 1963
Companies Act, Dissolution, Register, Napier
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Company Name: Carrier Air Conditioning (N.Z.) Ltd. to Weathermakers (N.Z.) Ltd.

🏭 Trade, Customs & Industry
19 February 1963
Companies Act, Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: Stephanie Records Ltd. to Record Manufacturers and Distributors Ltd.

🏭 Trade, Customs & Industry
21 February 1963
Companies Act, Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: Carpet Bargain Centre Ltd. to Carpet Centre Ltd.

🏭 Trade, Customs & Industry
22 February 1963
Companies Act, Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: K. M. Griffiths Motors Ltd. to Griffiths Motors Ltd.

🏭 Trade, Customs & Industry
22 February 1963
Companies Act, Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: Irvines Bakers Ltd. to Tip Top Products Ltd.

🏭 Trade, Customs & Industry
22 February 1963
Companies Act, Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: Hawke Bros. (Service Stations) Ltd. to Takanini Service Stations Ltd.

🏭 Trade, Customs & Industry
22 February 1963
Companies Act, Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: Fairbrother and Wheeler Ltd. to L. R. Wheeler Ltd.

🏭 Trade, Customs & Industry
26 February 1963
Companies Act, Name Change, New Plymouth
  • O. T. Kelly, District Registrar of Companies

🏭 Change of Company Name: The Kaiapoi Woollen Manufacturing Co. Ltd. to Kaiapoi Petone Group Textiles Ltd.

🏭 Trade, Customs & Industry
28 February 1963
Companies Act, Name Change, Christchurch
  • A. Simson, Assistant Registrar of Companies

🏭 Change of Company Name: Bryces Store Ltd. to J. S. Bryce Ltd.

🏭 Trade, Customs & Industry
25 February 1963
Companies Act, Name Change, Invercargill
  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name: Woodham Ayton (New Zealand) Ltd. to Tony Johnson Ltd.

🏭 Trade, Customs & Industry
28 February 1963
Companies Act, Name Change, Invercargill
  • K. O. Baines, District Registrar of Companies

🏭 Arapuni Supply Stores Ltd. - Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
Companies Act, Liquidation, Creditors, Proof of Debt, Arapuni
  • A. V. Griffiths, Liquidator