Company Name Changes




7 NOVEMBER
THE NEW ZEALAND GAZETTE
1827

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:

Thornycroft (New Zealand) Ltd. W. 1920/134.
C. N. Wallis Ltd. W. 1941/82.
A. S. T. Engine Rebuilding Co. Ltd. W. 1948/387.
Tawa Stores Ltd. W. 1949/350.
Walworth Industries Ltd. W. 1949/486.
Awatea Cafeteria Ltd. W. 1950/115.
Maridun Ltd. W. 1950/396.
A. E. Holman and Bryant Ltd. W. 1952/23.
Weed Control Co. (North Island) Ltd. W. 1954/375.
G. Rennison (Wgton.) Ltd. W. 1956/320.
Petone Auto Sales Ltd. W. 1958/433.
V. Russell Ltd. W. 1959/615.
Cuba Cash Stores Ltd. W. 1960/300.

Dated at Wellington this 31st day of October 1963.
H. STRAUSS, 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:

Ilam Fruit Supply Ltd. C. 1963/6.

Given under my hand at Christchurch this 29th day of October 1963.
A. SIMSON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lautrec Coffee Lounges Limited” has changed its name to “Lautrec and Montmartre Coffee Lounges Limited”, 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 October 1963.
1233 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Associated Group Investments Limited” has changed its name to “Associated Guarantee Investments Limited”, 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 October 1963.
1234 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pt. Chev. Car Sales Limited” has changed its name to “H. & D. King Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 17th day of October 1963.
1260 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gould & Hall Limited” has changed its name to “G. G. Hall & Company Limited”, 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 October 1963.
1261 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Saywell’s Genuine Car Sales Limited” has changed its name to “Saywell Motors Limited”, 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 24th day of October 1963.
1224 O. T. KELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Perreau, Cornish and Company Limited” has changed its name to “Percorn Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name (H.B. 1955/74).

Dated at Napier this 29th day of October 1963.
1269 G. JANISCH, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. E. Harris Limited” has changed its name to “H. B. Stock Buying Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name (H.B. 1946/37).

Dated at Napier this 29th day of October 1963.
1268 G. JANISCH, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wensley & George Limited” has changed its name to “Wensley’s Television & Home Appliance Centre Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 21st day of October 1963.
1225 K. W. COBDEN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. & F. Coates Limited” has changed its name to “Black Cat Groceries Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 25th day of October 1963.
1243 K. W. COBDEN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Black Cat Groceries Limited” has changed its name to “I. T. Watson Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 25th day of October 1963.
1244 K. W. COBDEN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. E. Moore & Sons Limited” (C. 1957/97) has changed its name to “Ransley Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 30th day of September 1963.
1235 A. SIMSON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ransley Motors Limited” (C. 1962/2) has changed its name to “Kirwee Garage Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 30th day of September 1963.
1236 A. SIMSON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Crichton Hunter & Co. Limited” (C. 1955/159) has changed its name to “J. L. Crichton & Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 30th day of October 1963.
1245 A. SIMSON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 73


NZLII PDF NZ Gazette 1963, No 73





✨ LLM interpretation of page content

🏭 Companies Dissolved

🏭 Trade, Customs & Industry
31 October 1963
Companies Act, Dissolution, Wellington
  • H Strauss (Assistant Registrar of Companies), Signed notice

  • H. Strauss, Assistant Registrar of Companies

🏭 Company Name Change Notice

🏭 Trade, Customs & Industry
29 October 1963
Companies Act, Name Change, Christchurch
  • A Simson (Assistant Registrar of Companies), Signed notice

  • A. Simson, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
21 October 1963
Companies Act, Name Change, Auckland
  • F R McBride (Assistant Registrar of Companies), Signed notice

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
21 October 1963
Companies Act, Name Change, Auckland
  • F R McBride (Assistant Registrar of Companies), Signed notice

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
17 October 1963
Companies Act, Name Change, Auckland
  • F R McBride (Assistant Registrar of Companies), Signed notice

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
22 October 1963
Companies Act, Name Change, Auckland
  • F R McBride (Assistant Registrar of Companies), Signed notice

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
24 October 1963
Companies Act, Name Change, New Plymouth
  • O T Kelly (District Registrar of Companies), Signed notice

  • O. T. Kelly, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
29 October 1963
Companies Act, Name Change, Napier
  • G Janisch (District Registrar of Companies), Signed notice

  • G. Janisch, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
29 October 1963
Companies Act, Name Change, Napier
  • G Janisch (District Registrar of Companies), Signed notice

  • G. Janisch, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
21 October 1963
Companies Act, Name Change, Nelson
  • K W Cobden (Assistant Registrar of Companies), Signed notice

  • K. W. Cobden, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
25 October 1963
Companies Act, Name Change, Nelson
  • K W Cobden (Assistant Registrar of Companies), Signed notice

  • K. W. Cobden, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
25 October 1963
Companies Act, Name Change, Nelson
  • K W Cobden (Assistant Registrar of Companies), Signed notice

  • K. W. Cobden, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
30 September 1963
Companies Act, Name Change, Christchurch
  • A Simson (Assistant Registrar of Companies), Signed notice

  • A. Simson, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
30 September 1963
Companies Act, Name Change, Christchurch
  • A Simson (Assistant Registrar of Companies), Signed notice

  • A. Simson, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
30 October 1963
Companies Act, Name Change, Christchurch
  • A Simson (Assistant Registrar of Companies), Signed notice

  • A. Simson, Assistant Registrar of Companies