Company Registrations and Changes




88 THE NEW ZEALAND GAZETTE No. 3

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:
Bill Small Ltd. C. 1934/28.
Given under my hand at Christchurch this 21st day of
January 1963.
L. H. McCLELLAND, 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:
R. J. Hobbs Ltd. C. 1947/243.
Given under my hand at Christchurch this 16th day of
January 1963.
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:
Lloyd Duncan Electric Ltd. O. 1956/155.
Knight's Exchange Fruit Shop Ltd. O. 1949/64.
Weston General Stores Ltd. O. 1950/66.
North End Camping and Sports Ltd. O. 1960/172.
Dated at Dunedin this 17th day of January 1963.
L. ESTERMAN, 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:
Universal Pools Ltd. SD. 1961/10.
Given under my hand at Invercargill this 17th day of
January 1963.
K. O. BAINES, 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:
Gordon Bros. Ltd. SD. 1947/37.
Given under my hand at Invercargill this 18th day of
January 1963.
K. O. BAINES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mount Shipping Services Ltd.”
has changed its name to “Mount Maunganui Transport 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 January 1963.
93 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Howick Bakeries Ltd.” has
changed its name to “Sturman and Son 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 20th day of December 1962.
94 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. B. Baker Ltd.” has changed
its name to “R. N. Baker 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 January 1963.
95 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Otamati Estate Ltd.” has changed
its name to “J. Carrick Robertson 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 January 1963.
96 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Adorable Gowns Ltd.” has
changed its name to “C. Shelley 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 December 1962.
97 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Heeney Brothers Ltd.” has
changed its name to “Paul Heeney Ltd.”, and that the new
name was this day entered on my Register of Companies in
place of the former name. (H.B. 1957/6.)
Dated at Napier this 11th day of January 1963.
98 C. C. KENNELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fashion Upholstery Ltd.” has
changed its name to “Robin Burt Ltd.”, and that the new
name was this day entered on my Register of Companies in
place of the former name. (H.B. 1958/21.)
Dated at Napier this 11th day of January 1963.
99 C. C. KENNELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Howard's Terminus Dairy Ltd.”
has changed its name to “Howard's Store Ltd.”, and that the
new name was this day entered on my Register of Companies
in place of the former name. No. W. 1960/549.
Dated at Wellington this 16th day of January 1963.
92 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brentwood Milk Bar Ltd.” has
changed its name to “W. M. and E. Mitchell Ltd.”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. No. W. 1959/536.
Dated at Wellington this 6th day of December 1962.
112 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Temuka Flour Milling,
Grain, and Produce Agency Co. Ltd.”, C. 1925/1, has changed
its name to “Temuka Milling Co. 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 10th day of January 1963.
114 L. H. McCLELLAND, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McFarlane and Baxter Ltd.”,
C. 1955/244, has changed its name to “Tempest Industries
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 4th day of January 1963.
115 L. H. McCLELLAND, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Central Cash Stores Ltd.” has
changed its name to “McBride and Hamilton Ltd.”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.
Dated at Dunedin this 14th day of January 1963.
113 L. ESTERMAN, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 3


NZLII PDF NZ Gazette 1963, No 3





✨ LLM interpretation of page content

🏛️ Companies Act - Company to be Struck Off Register

🏛️ Governance & Central Administration
21 January 1963
Companies Act, Struck off, Dissolved, Bill Small Ltd
  • L. H. McClelland, District Registrar of Companies

🏛️ Companies Act - Company Struck Off Register

🏛️ Governance & Central Administration
16 January 1963
Companies Act, Struck off, Dissolved, R. J. Hobbs Ltd
  • L. H. McClelland, District Registrar of Companies

🏛️ Companies Act - Companies Struck Off Register

🏛️ Governance & Central Administration
17 January 1963
Companies Act, Struck off, Dissolved, Lloyd Duncan Electric Ltd, Knight's Exchange Fruit Shop Ltd, Weston General Stores Ltd, North End Camping and Sports Ltd
  • L. Esterman, District Registrar of Companies

🏛️ Companies Act - Company Struck Off Register

🏛️ Governance & Central Administration
17 January 1963
Companies Act, Struck off, Dissolved, Universal Pools Ltd
  • K. O. Baines, District Registrar of Companies

🏛️ Companies Act - Company Struck Off Register

🏛️ Governance & Central Administration
18 January 1963
Companies Act, Struck off, Dissolved, Gordon Bros. Ltd
  • K. O. Baines, District Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
7 January 1963
Company Name Change, Mount Shipping Services Ltd, Mount Maunganui Transport Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
20 December 1962
Company Name Change, Howick Bakeries Ltd, Sturman and Son Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
7 January 1963
Company Name Change, A. B. Baker Ltd, R. N. Baker Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
7 January 1963
Company Name Change, Otamati Estate Ltd, J. Carrick Robertson Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
24 December 1962
Company Name Change, Adorable Gowns Ltd, C. Shelley Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
11 January 1963
Company Name Change, Heeney Brothers Ltd, Paul Heeney Ltd
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
11 January 1963
Company Name Change, Fashion Upholstery Ltd, Robin Burt Ltd
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
16 January 1963
Company Name Change, Howard's Terminus Dairy Ltd, Howard's Store Ltd
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
6 December 1962
Company Name Change, Brentwood Milk Bar Ltd, W. M. and E. Mitchell Ltd
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
10 January 1963
Company Name Change, The Temuka Flour Milling, Grain, and Produce Agency Co. Ltd, Temuka Milling Co. Ltd
  • L. H. McClelland, District Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
4 January 1963
Company Name Change, McFarlane and Baxter Ltd, Tempest Industries Ltd
  • L. H. McClelland, District Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
14 January 1963
Company Name Change, Central Cash Stores Ltd, McBride and Hamilton Ltd
  • L. Esterman, District Registrar of Companies