Company Dissolutions and Name Changes




164
THE NEW ZEALAND GAZETTE
No. 8

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:

Nanrae Lingerie Ltd. A. 1947/194.
Monica Milk Bars Ltd. A. 1948/509.
N. J. Latimer Ltd. A. 1953/777.
Tainui Hotel Ltd. A. 1953/882.
E. J. Innes Ltd. A. 1954/474.
St. Stephens Drapery Ltd. A. 1954/712.
Barry Richards Ltd. A. 1955/920.
Royal Oak Scrollware Ltd. A. 1956/97.
Cyril R. Smith Ltd. A. 1956/302.
Audio and Electronic Supplies Ltd. A. 1957/89.
Triangle Milk Bar Ltd. A. 1957/878.
Flemings Foodmarket Ltd. A. 1959/778.
Pet Hobbyists Ltd. A. 1959/1227.
Florring Traders (Transpacific) Ltd. A. 1960/884.
May’s Roskill Ltd. A. 1960/1418.
Harapaki Dairy Ltd. A. 1960/1713.
Craig and Wilkinson Ltd. A. 1961/773.

Given under my hand at Auckland this 1st day of February 1963.

F. R. MCBRIDE, Assistant 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:

Garvey’s Coal Ltd. WD. 1956/4.

Given under my hand at Hokitika this 29th day of January 1963.

C. C. MARCH, 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 will be dissolved:

Blackmores Cordials Ltd.

Given under my hand at Hokitika this 30th day of January 1963.

C. C. MARCH, 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:

Tongaporutu Store Ltd. T. 1956/21.
Ohura Construction Co. Ltd. T. 1957/4.

Given under my hand at New Plymouth this 28th day of January 1963.

O. T. KELLY, 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:

The Waituna Hall Co. Ltd. W. 1912/74.
Thomas Ltd. W. 1933/153.
Park Road Dairy Ltd. W. 1949/147.
J. H. Fisher and Co. Ltd. W. 1949/644.
F. L. Donnelly Ltd. W. 1954/15.
Centennial Autoport Ltd. W. 1957/686.
Economic Drapery (Lower Hutt) Ltd. W. 1958/310.

Dated at Wellington this 30th day of January 1963.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given 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:

Awatea Cafeteria Ltd. W. 1950/115.
Cuba Pastrycook and Savouries Ltd. W. 1950/322.
Gregory’s Store Ltd. W. 1955/111.
Orchestral Players Ltd. W. 1955/481.
McKnight Construction Co. Ltd. W. 1955/484.
E. J. Hardie Ltd. W. 1957/63.
Oxford Grocery Ltd. W. 1958/671.
Helen Palmer Ltd. W. 1959/50.
Ivanhoe Farms Ltd. W. 1960/771.
B. and J. Russell Ltd. W. 1961/278.
Telephone and Electronics Ltd. W. 1961/854.
F. W. Thompson Ltd. W. 1950/295.

Given under my hand at Wellington this 29th day of January 1963.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given 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:

Parsons Bakery Ltd. W. 1934/56.
Wellington Mechanical Engineering Co. Ltd. W. 1943/8.
Paraparaumu Beach Stores Ltd. W. 1947/430.
V.I.C. Fruit Markets Ltd. W. 1949/297.
J. B. McGill Ltd. W. 1949/380.
Takaro Dairy Ltd. W. 1950/26.
R. M. Orr Ltd. W. 1954/403.
The Windmill Dairy Ltd. W. 1955/477.

Given under my hand at Wellington this 31st day of January 1963.

K. L. WESTMORELAND,
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:

Leonards Furnishings Ltd. C. 1958/241.

Given under my hand at Christchurch this 28th 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:

Edwin B. MacLeod Ltd. O. 1952/96.

Dated at Dunedin this 30th 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:

Regency Menswear Ltd. SD. 1956/30.

Given under my hand at Invercargill this 1st day of February 1963.

K. O. BAINES, 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 name of the under-mentioned company will, unless cause be shown to the contrary, be struck off the Register and the company dissolved:

J. C. Mulvey and Co. Ltd. SD. 1960/1.

Given under my hand at Invercargill this 29th day of January 1963.

K. O. BAINES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Slick Chips Ltd.” has changed its name to “Precooked Foods 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 23rd day of January 1963.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lynne Graye Ltd.” has changed its name to “Fashion Favourites 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 18th day of January 1963.

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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 8


NZLII PDF NZ Gazette 1963, No 8





✨ LLM interpretation of page content

🏭 Striking off 16 companies under Section 336(6)

🏭 Trade, Customs & Industry
1 February 1963
Companies Act 1955, Section 336(6), Auckland, Strike off, Dissolution
17 names identified
  • Nanrae Lingerie, Struck off register
  • Monica Milk Bars, Struck off register
  • N. J. Latimer, Struck off register
  • Tainui Hotel, Struck off register
  • E. J. Innes, Struck off register
  • St. Stephens Drapery, Struck off register
  • Barry Richards, Struck off register
  • Royal Oak Scrollware, Struck off register
  • Cyril R. Smith, Struck off register
  • Audio and Electronic Supplies, Struck off register
  • Triangle Milk Bar, Struck off register
  • Flemings Foodmarket, Struck off register
  • Pet Hobbyists, Struck off register
  • Florring Traders (Transpacific), Struck off register
  • May’s Roskill, Struck off register
  • Harapaki Dairy, Struck off register
  • Craig and Wilkinson, Struck off register

  • F. R. MCBRIDE, Assistant Registrar of Companies

🏭 Striking off Garvey’s Coal Ltd. under Section 336(6)

🏭 Trade, Customs & Industry
29 January 1963
Companies Act 1955, Section 336(6), Hokitika, Strike off, Dissolution
  • Garvey’s Coal, Struck off register

  • C. C. MARCH, Assistant Registrar of Companies

🏭 Three‑month notice for Blackmores Cordials Ltd.

🏭 Trade, Customs & Industry
30 January 1963
Companies Act 1955, Section 336(3), Blackmores Cordials, Three‑month notice, Hokitika
  • Blackmores Cordials, Struck off after three months

  • C. C. MARCH, Assistant Registrar of Companies

🏭 Striking off Tongaporutu Store Ltd. and Ohura Construction Co. Ltd. under Section 336(6)

🏭 Trade, Customs & Industry
28 January 1963
Companies Act 1955, Section 336(6), New Plymouth, Tongaporutu Store, Ohura Construction, Strike off
  • Tongaporutu Store, Struck off register
  • Ohura Construction Co, Struck off register

  • O. T. KELLY, District Registrar of Companies

🏭 Striking off 14 companies under Section 336(6)

🏭 Trade, Customs & Industry
30 January 1963
Companies Act 1955, Section 336(6), Wellington, Strike off, Dissolution, 14 companies
14 names identified
  • Waituna Hall Co, Struck off register
  • Thomas, Struck off register
  • Park Road Dairy, Struck off register
  • J. H. Fisher and Co, Struck off register
  • F. L. Donnelly, Struck off register
  • Centennial Autoport, Struck off register
  • Economic Drapery, Struck off register
  • Awatea Cafeteria, Struck off register
  • Cuba Pastrycook and Savouries, Struck off register
  • Gregory’s Store, Struck off register
  • Orchestral Players, Struck off register
  • McKnight Construction Co, Struck off register
  • E. J. Hardie, Struck off register
  • Oxford Grocery, Struck off register

  • K. L. WESTMORELAND, Assistant Registrar of Companies

🏭 Three‑month notice for 11 companies

🏭 Trade, Customs & Industry
29 January 1963
Companies Act 1955, Section 336(3), Wellington, Three‑month notice, Awatea Cafeteria, etc.
12 names identified
  • Awatea Cafeteria, Struck off after three months
  • Cuba Pastrycook and Savouries, Struck off after three months
  • Gregory’s Store, Struck off after three months
  • Orchestral Players, Struck off after three months
  • McKnight Construction Co, Struck off after three months
  • E. J. Hardie, Struck off after three months
  • Oxford Grocery, Struck off after three months
  • Helen Palmer, Struck off after three months
  • Ivanhoe Farms, Struck off after three months
  • B. and J. Russell, Struck off after three months
  • Telephone and Electronics, Struck off after three months
  • F. W. Thompson, Struck off after three months

  • K. L. WESTMORELAND, Assistant Registrar of Companies

🏭 Striking off companies from Wellington under Section 336(6)

🏭 Trade, Customs & Industry
31 January 1963
Companies Act 1955, Section 336(6), Wellington, Parsons Bakery, Paraparaumu Beach Stores, etc.
9 names identified
  • Parsons Bakery, Struck off register
  • Wellington Mechanical Engineering Co, Struck off register
  • Paraparaumu Beach Stores, Struck off register
  • V.I.C. Fruit Markets, Struck off register
  • J. B. McGill, Struck off register
  • Takaro Dairy, Struck off register
  • R. M. Orr, Struck off register
  • The Windmill Dairy, Struck off register
  • J. H. Fisher and Co, Struck off register

  • K. L. WESTMORELAND, Assistant Registrar of Companies

🏭 Striking off Edwin B. MacLeod Ltd. under Section 336(6)

🏭 Trade, Customs & Industry
30 January 1963
Companies Act 1955, Section 336(6), Dunedin, Strike off, Edwin B. MacLeod
  • Edwin B. MacLeod, Struck off register

  • L. ESTERMAN, District Registrar of Companies

🏭 Striking off Regency Menswear Ltd. under Section 336(6)

🏭 Trade, Customs & Industry
1 February 1963
Companies Act 1955, Section 336(6), Invercargill, Regency Menswear, Strike off
  • Regency Menswear, Struck off register

  • K. O. BAINES, District Registrar of Companies

🏭 Three‑month notice for J. C. Mulvey and Co. Ltd.

🏭 Trade, Customs & Industry
29 January 1963
Companies Act 1955, Section 336(3), Invercargill, J. C. Mulvey, Three‑month notice
  • J. C. Mulvey, Struck off after three months

  • K. O. BAINES, District Registrar of Companies

🏭 Change of name: Slick Chips Ltd. to Precooked Foods Ltd.

🏭 Trade, Customs & Industry
23 January 1963
Company name change, Slick Chips, Precooked Foods, Auckland, Companies Act
  • Precooked Foods, New company name entered

  • F. R. MCBRIDE, Assistant Registrar of Companies

🏭 Change of name: Lynne Graye Ltd. to Fashion Favourites Ltd.

🏭 Trade, Customs & Industry
18 January 1963
Company name change, Lynne Graye, Fashion Favourites, Auckland
  • Fashion Favourites, New company name entered

  • F. R. MCBRIDE, Assistant Registrar of Companies