✨ Company Notices




680

THE NEW ZEALAND GAZETTE
No. 23

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:

E. H. T. Bensemenn and Co. Ltd. N. 1937/12.

Given under my hand at Nelson this 8th day of April 1964.
A. DIBLEY, 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:

Hicks Drapery Ltd. C. 1947/80.
Picton Bakery Ltd. C. 1960/404.
Maurice Dick Ltd. C. 1962/14.

Given under my hand at Christchurch this 10th day of April 1964.
N. R. WILLIAMS, 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. P. Brown Ltd. SD. 1954/15.

Given under my hand at Invercargill this 9th day of April 1964.
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:

Consolite Electric Ltd.

Given under my hand at Invercargill this 6th day of April 1964.
K. O. BAINES, District 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Georgetown Stores Ltd. O. 1953/72.

Dated at Dunedin this 2nd day of April 1964.
C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "S. H. Wickens Limited" has changed its name to "Wickens Properties 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 26th day of March 1964.
2186 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Kilwell Products Limited" has changed its name to "Kilwell-Abu Limited", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 26th day of February 1964.
2211 R. L. Ray, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Murray Mills Limited" has changed its name to "Norman Hore Limited", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 3rd day of March 1964.
2212 R. L. Ray, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Garritys Corner Store Limited" has changed its name to "A. K. Garrity Limited", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 6th day of March 1964.
2213 R. L. Ray, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Minden Farms Limited" has changed its name to "G. A. Wyllie & Son Limited", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 6th day of March 1964.
2214 R. L. Ray, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Dryland and Finlay Limited" has changed its name to "Te Uke Stores Limited", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 26th day of March 1964.
2215 R. L. Ray, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Motorama Finance Company Limited" has changed its name to "Ascot Flats and Motel 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 25th day of March 1964.
2189 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Aladdin Investments Limited" has changed its name to "Stewarts' Cleaning Services 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 25th day of March 1964.
2188 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "The Northern Taxation Service Limited" has changed its name to "The Northern Agencies 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 25th day of March 1964.
2187 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Lange's Grocery Store Limited" has changed its name to "Lange's Dairy Limited", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 17th day of March 1964.
2216 R. L. Ray, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "The Sunny Park Co-operative Dairy Company Limited" has changed its name to "The Sunny Park-Hinuera Co-operative Dairy Company 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 26th day of March 1964.
2205 R. L. Ray, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "The H.B. Cake Kitchen Limited" has changed its name to "Greentrees (Napier) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1943/12.)

Dated at Napier this 9th day of April 1964.
2217 G. Janisch, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 23


NZLII PDF NZ Gazette 1964, No 23





✨ LLM interpretation of page content

πŸ›οΈ Companies Struck Off Register and Dissolved

πŸ›οΈ Governance & Central Administration
8 April 1964
Companies Act, struck off register, dissolved
  • A. Dibley, Assistant Registrar of Companies

πŸ›οΈ Companies to be Struck Off Register

πŸ›οΈ Governance & Central Administration
10 April 1964
Companies Act, struck off register, dissolved
  • N. R. Williams, Assistant Registrar of Companies

πŸ›οΈ Company to be Struck Off Register

πŸ›οΈ Governance & Central Administration
9 April 1964
Companies Act, struck off register, dissolved
  • K. O. Baines, District Registrar of Companies

πŸ›οΈ Company to be Struck Off Register

πŸ›οΈ Governance & Central Administration
6 April 1964
Companies Act, struck off register, dissolved
  • K. O. Baines, District Registrar of Companies

πŸ›οΈ Company to be Struck Off Register

πŸ›οΈ Governance & Central Administration
2 April 1964
Companies Act, struck off register, dissolved
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Company Name Change: S. H. Wickens Limited to Wickens Properties Limited

πŸ›οΈ Governance & Central Administration
26 March 1964
Company name change, registered
  • F. R. McBride, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Kilwell Products Limited to Kilwell-Abu Limited

πŸ›οΈ Governance & Central Administration
26 February 1964
Company name change, registered
  • R. L. Ray, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Murray Mills Limited to Norman Hore Limited

πŸ›οΈ Governance & Central Administration
3 March 1964
Company name change, registered
  • R. L. Ray, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Garritys Corner Store Limited to A. K. Garrity Limited

πŸ›οΈ Governance & Central Administration
6 March 1964
Company name change, registered
  • R. L. Ray, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Minden Farms Limited to G. A. Wyllie & Son Limited

πŸ›οΈ Governance & Central Administration
6 March 1964
Company name change, registered
  • R. L. Ray, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Dryland and Finlay Limited to Te Uke Stores Limited

πŸ›οΈ Governance & Central Administration
26 March 1964
Company name change, registered
  • R. L. Ray, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Motorama Finance Company Limited to Ascot Flats and Motel Limited

πŸ›οΈ Governance & Central Administration
25 March 1964
Company name change, registered
  • F. R. McBride, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Aladdin Investments Limited to Stewarts' Cleaning Services Limited

πŸ›οΈ Governance & Central Administration
25 March 1964
Company name change, registered
  • F. R. McBride, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: The Northern Taxation Service Limited to The Northern Agencies Limited

πŸ›οΈ Governance & Central Administration
25 March 1964
Company name change, registered
  • F. R. McBride, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Lange's Grocery Store Limited to Lange's Dairy Limited

πŸ›οΈ Governance & Central Administration
17 March 1964
Company name change, registered
  • R. L. Ray, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: The Sunny Park Co-operative Dairy Company Limited to The Sunny Park-Hinuera Co-operative Dairy Company Ltd.

πŸ›οΈ Governance & Central Administration
26 March 1964
Company name change, registered
  • R. L. Ray, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: The H.B. Cake Kitchen Limited to Greentrees (Napier) Limited

πŸ›οΈ Governance & Central Administration
9 April 1964
Company name change, registered
  • G. Janisch, District Registrar of Companies