✨ Company Notices
1142
THE NEW ZEALAND GAZETTE
No. 47
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:
Clifton Grocery Ltd. A.1950/111.
Carlton Taxis Ltd. A.1951/139.
Kerrydale Farm Ltd. A.1955/1134.
Alert Engineering Services Ltd. A.1961/1615.
Given under my hand at Auckland this 1st day of August 1963.
F. R. MCBRIDE, Assistant 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:
Mansion House (Kauwau) Ltd. A.1945/67.
Hi Diddle Griddle (1962) Ltd. A.1962/96.
Given under my hand at Auckland this 1st day of August 1963.
F. R. MCBRIDE, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the under-mentioned company has been struck off the Register and the company dissolved:
The Gaiety Milk Bar Ltd. HN. 1954/573.
Given under my hand at Hamilton this 1st day of August 1963.
M. H. INNES, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
Corrigendum of notice dated 22 July 1963, published in Gazette, No. 43, of 25 July 1963, page 1039, for “Eden and Thompson (Quality Grocers) Ltd.”, read “Eden’s Quality Grocers Ltd. W.1957/277.”
Dated at Wellington this 2nd day of August 1963.
H. STRAUSS, for Registrar of Companies.
THE COMPANIES ACT 1955
PURSUANT to section 7 of the above-mentioned Act, the register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have hitherto been kept at the office of the District Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the District Registrar of Companies at the respective places named in the third column of the Schedule hereto.
Name of Company Register Register
Previously Transferred
at to
On The Spot Tobacco Services Christchurch Auckland
Ltd.
Gordon Heath Ltd. Nelson Wellington
Spanjer Murdoch and Co. Christchurch Auckland
Ltd.
United Empire Box Co. Auckland Wellington
(Invercargill) Ltd.
United Empire Box Co. Auckland Wellington
(Auckland) Ltd.
Gronwall Investments Ltd. Dunedin Auckland
Car Finance Ltd. Wellington Hamilton
Cullen Motors Ltd. Hamilton Auckland
Slender Form (Otago) Ltd. Christchurch Dunedin
Puhinui Services Ltd. Wellington Auckland
Dalgetys Properties (N.Z.) Christchurch Wellington
Ltd.
McEwings Fabrics Ltd. Wellington Hamilton
General Finance (Hamilton) Wellington Hamilton
Ltd.
Knights Estate Ltd. Wellington Napier
Morrison and Morrison Ltd. Christchurch Auckland
Buckhams Cordials (Dn.) Dunedin Invercargill
Ltd.
Esso (N.Z.) Ltd. Wellington Auckland
Barnes and Co. Ltd. Wellington Christchurch
Dated at Wellington this 5th day of August 1963.
E. K. PHILLIPS, Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Al and Belle Nixon Ltd.” has changed its name to “Tainui Dairy 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 July 1963.
618 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moores Supermarket Ltd.” has changed its name to “Morelines 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 25th day of July 1963.
631 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Industrial Steel and Tube Ltd.” has changed its name to “Automatic Fire Sprinklers 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 25th day of July 1963.
632 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Automatic Fire Sprinklers Ltd.” has changed its name to “I.S.T. Consolidated 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 25th day of July 1963.
633 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gleadow and Kinred Ltd.” (HN. 1961/1075) has changed its name to “Lawrence Gleadow Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 22nd day of July 1963.
619 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bond’s Supermarkets (Hamilton) Ltd.” has changed its name to “Ed’s Foodmarket Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 24th day of July 1963.
643 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cooke and Pethybridge Ltd.” (H.N. 1950/171) has changed its name to “Cooke Engineering Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 19th day of July 1963.
644 H. M. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. T. Parsell Ltd.” (H.N. 1961/1668) has changed its name to “Jackson Fertilizers Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 24th day of July 1963.
645 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Puna Store Ltd.” (HN.1956/690) has changed its name to “E. C. and D. M. Peedle Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 18th day of July 1963.
646 M. H. INNES, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 47
NZLII —
NZ Gazette 1963, No 47
✨ LLM interpretation of page content
🏭 Companies Struck Off Register - Notice of Dissolution
🏭 Trade, Customs & Industry1 August 1963
Companies Act, Company dissolution, Register
- F. R. McBride, Assistant Registrar of Companies
🏭 Companies Struck Off Register - Dissolved
🏭 Trade, Customs & Industry1 August 1963
Companies Act, Company dissolution, Register
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Struck Off Register - Dissolved
🏭 Trade, Customs & Industry1 August 1963
Companies Act, Company dissolution, Register
- M. H. Innes, Assistant Registrar of Companies
🏭 Corrigendum: Company Name Correction
🏭 Trade, Customs & Industry2 August 1963
Companies Act, Corrigendum, Company name
- H. Strauss, for Registrar of Companies
🏭 Transfer of Company Registers
🏭 Trade, Customs & Industry5 August 1963
Companies Act, Register transfer, Company records
- E. K. Phillips, Registrar of Companies
🏭 Change of Company Name: Al and Belle Nixon Ltd. to Tainui Dairy Ltd.
🏭 Trade, Customs & Industry24 July 1963
Companies Act, Change of name, Register of Companies
- Al Nixon, Company name change
- Belle Nixon, Company name change
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: Moores Supermarket Ltd. to Morelines Industries Ltd.
🏭 Trade, Customs & Industry25 July 1963
Companies Act, Change of name, Register of Companies
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: Industrial Steel and Tube Ltd. to Automatic Fire Sprinklers Ltd.
🏭 Trade, Customs & Industry25 July 1963
Companies Act, Change of name, Register of Companies
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: Automatic Fire Sprinklers Ltd. to I.S.T. Consolidated Ltd.
🏭 Trade, Customs & Industry25 July 1963
Companies Act, Change of name, Register of Companies
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: Gleadow and Kinred Ltd. to Lawrence Gleadow Ltd.
🏭 Trade, Customs & Industry22 July 1963
Companies Act, Change of name, Register of Companies
- Lawrence Gleadow, Company name change
- Gleadow, Company name change
- Kinred, Company name change
- M. H. Innes, Assistant Registrar of Companies
🏭 Change of Company Name: Bond’s Supermarkets (Hamilton) Ltd. to Ed’s Foodmarket Ltd.
🏭 Trade, Customs & Industry24 July 1963
Companies Act, Change of name, Register of Companies
- M. H. Innes, Assistant Registrar of Companies
🏭 Change of Company Name: Cooke and Pethybridge Ltd. to Cooke Engineering Ltd.
🏭 Trade, Customs & Industry19 July 1963
Companies Act, Change of name, Register of Companies
- H. M. Innes, Assistant Registrar of Companies
🏭 Change of Company Name: J. T. Parsell Ltd. to Jackson Fertilizers Ltd.
🏭 Trade, Customs & Industry24 July 1963
Companies Act, Change of name, Register of Companies
- M. H. Innes, Assistant Registrar of Companies
🏭 Change of Company Name: Te Puna Store Ltd. to E. C. and D. M. Peedle Ltd.
🏭 Trade, Customs & Industry18 July 1963
Companies Act, Change of name, Register of Companies
- E. C. and D. M. Peedle, Company name change
- M. H. Innes, Assistant Registrar of Companies