✨ Companies Act Notices
426
THE NEW ZEALAND GAZETTE
No. 19
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 dissolved:
R. W. Robson (N.P.) Ltd. T. 1955/26.
Princes Tourist Court Ltd. T. 1955/50.
The Central Grocery Ltd. T. 1960/2.
Given under my hand at New Plymouth this 22nd day of March 1963.
O. T. KELLY, District 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 will be dissolved:
Ice Cream Specialties Ltd. H.B. 1950/36.
Given under my hand at Napier this 21st day of March 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 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:
Smith and Danvers Plumbing Co. Ltd. H.B. 1955/5.
Given under my hand at Napier this 19th day of March 1963.
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:
D. T. Bevan Ltd. 1935/26.
Sunnyvale Farm Ltd. 1942/9.
Johnstone Gordon and Co. Ltd. 1946/4.
H.B. Brick and Pipe Co. Ltd. 1947/31.
Court Shoes Ltd. 1949/2.
Langsyde Hospital Ltd. 1949/29.
County Hotel Ltd. 1949/60.
Union Hotel Co. Ltd. 1951/73.
Universal Hotels Ltd. 1952/63.
Seaview Cafe Ltd. 1953/93.
G. T. Nicol Ltd. 1954/146.
Tip Top (Napier) Ltd. 1957/4.
Duke Street Store Ltd. 1957/9.
J. H. Blair Ltd. 1957/60.
M. J. Johnson Ltd. 1957/154.
Elrey Milk Bar Ltd. 1957/175.
Outerwear and Underwear Ltd. 1957/108.
Californian Brick Co. Ltd. 1960/150.
Arcadia Hotel Ltd. 1934/3.
A. G. Waghorne Ltd. 1951/18.
Given under my hand at Napier this 20th day of March 1963.
C. C. KENNELLY, 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:
Melbourne Pleaters Ltd. C. 1950/116.
South Pacific Tours Ltd. C. 1960/28.
Given under my hand at Christchurch this 18th day of March 1963.
A. SIMSON, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Olga Miles Ltd. C. 1952/168.
Given under my hand at Christchurch this 21st day of March 1963.
A. SIMSON, 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:
Randolph Wood Supply Ltd. C. 1948/15.
Lodematic (New Zealand) Ltd. C. 1958/275.
Given under my hand at Christchurch this 19th day of March 1963.
A. SIMSON, 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 name of the under-mentioned company will, unless cause be shown to the contrary, be struck off the Register and the company dissolved:
J. Lawrence and Co. Ltd. SD. 1959/21.
Given under my hand at Invercargill this 20th day of March 1963.
K. O. BAINES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gaumont-Kalee (N.Z.) Ltd.” has changed its name to “Kerridge Odeon Industries 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 March 1963.
503 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Omu Station Ltd.” has changed its name to “Ian Titchener 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 March 1963.
504 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Onerahi Drapery Ltd.” has changed its name to “Sherwood Drapery 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 14th day of March 1963.
505 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “T. and T. Co. Ltd.” has changed its name to “Pettit’s Nurseries 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 March 1963.
506 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Skinner’s Foodmarket Ltd.” has changed its name to “Darbys 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 11th day of March 1963.
507 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. and E. Lowe Ltd.” has changed its name to “Allan Lowe 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 March 1963.
508 F. R. MCBRIDE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 19
NZLII —
NZ Gazette 1963, No 19
✨ LLM interpretation of page content
🏭 Companies to be Struck Off Register
🏭 Trade, Customs & Industry22 March 1963
Companies Act, Dissolution, Register, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Company to be Struck Off Register
🏭 Trade, Customs & Industry21 March 1963
Companies Act, Dissolution, Register, Napier
- C. C. Kennelly, District Registrar of Companies
🏭 Company to be Struck Off Register
🏭 Trade, Customs & Industry19 March 1963
Companies Act, Dissolution, Register, Napier
- C. C. Kennelly, District Registrar of Companies
🏭 Companies Struck Off Register
🏭 Trade, Customs & Industry20 March 1963
Companies Act, Dissolution, Register, Napier
- C. C. Kennelly, District Registrar of Companies
🏭 Companies to be Struck Off Register
🏭 Trade, Customs & Industry18 March 1963
Companies Act, Dissolution, Register, Christchurch
- A. Simson, Assistant Registrar of Companies
🏭 Company to be Struck Off Register
🏭 Trade, Customs & Industry21 March 1963
Companies Act, Dissolution, Register, Christchurch
- A. Simson, Assistant Registrar of Companies
🏭 Companies to be Struck Off Register
🏭 Trade, Customs & Industry19 March 1963
Companies Act, Dissolution, Register, Christchurch
- A. Simson, Assistant Registrar of Companies
🏭 Company to be Struck Off Register
🏭 Trade, Customs & Industry20 March 1963
Companies Act, Dissolution, Register, Invercargill
- K. O. Baines, District Registrar of Companies
🏭 Company Name Change: Gaumont-Kalee (N.Z.) Ltd. to Kerridge Odeon Industries Ltd.
🏭 Trade, Customs & Industry12 March 1963
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change: Omu Station Ltd. to Ian Titchener Ltd.
🏭 Trade, Customs & Industry12 March 1963
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change: Onerahi Drapery Ltd. to Sherwood Drapery Ltd.
🏭 Trade, Customs & Industry14 March 1963
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change: T. and T. Co. Ltd. to Pettit’s Nurseries Ltd.
🏭 Trade, Customs & Industry12 March 1963
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change: Skinner’s Foodmarket Ltd. to Darbys Foodmarket Ltd.
🏭 Trade, Customs & Industry11 March 1963
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change: A. and E. Lowe Ltd. to Allan Lowe Ltd.
🏭 Trade, Customs & Industry12 March 1963
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies