Company Registrations and Name Changes




1192
THE NEW ZEALAND GAZETTE
No. 44

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:

N. D. C. Limited N. 1948/21.

Given under my hand at Nelson this 15th day of July 1964.
A. DIBLEY, 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:

Hicks Drapery Limited C. 1947/80.

Given under my hand at Christchurch this 15th day of July 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:

E. Jenson Ltd. O. 1942/9.
Islip and Watt Ltd. O. 1939/31.

Dated at Dunedin this 16th day of July 1964.
B. E. HAYES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Atkinson & Clark Limited” has changed its name to “Dominion Merchants 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 23rd day of June 1964.
2870 D. L. BALL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “M. A. Cherry Limited” has changed its name to “B. M. Trimmer 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 8th day of July 1964.
2871 D. L. BALL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jolly Farmer Inn Limited” has changed its name to “P. G. Gordon 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 14th day of July 1964.
2872 D. L. BALL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Berry’s Motors Limited” has changed its name to “McIntyre Motors 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 2nd day of July 1964.
J. M. GLAMUZINA, Assistant Registrar of Companies.
2891


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Doug. Paterson Limited” has changed its name to “Ivan O’Reilly 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 July 1964.
J. M. GLAMUZINA, Assistant Registrar of Companies.
2890


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hansen Motors Limited” has changed its name to “Sargeant Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1955/540.

Dated at Wellington this 15th day of July 1964.
K. L. WESTMORELAND, for Registrar of Companies.
2913


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McDonnell & Ebbett Limited” has changed its name to “Anthony McDonnell Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1962/262.

Dated at Wellington this 20th day of July 1964.
K. L. WESTMORELAND, for Registrar of Companies.
2924


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Whitcombe’s Printing Works Limited” (C. 1945/8) has changed its name to “Felicity Card 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 7th day of July 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
2882


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ran Macdonald (Light Aircraft) Limited” (C. 1962/319) has changed its name to “Ran Macdonald 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 8th day of July 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
2881


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Claude, Visker & Associates Limited” (C. 1959/116) has changed its name to “Claude & Associates 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 8th day of July 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
2885


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jute and General Traders Limited” (C. 1957/359) has changed its name to “The Watts Road Finance 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 9th day of July 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
2884


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pat Rhind Canterbury Limited” (C. 1954/87) has changed its name to “Flooring Sales (S.I.) 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 9th day of July 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
2883



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 44


NZLII PDF NZ Gazette 1964, No 44





✨ LLM interpretation of page content

🏛️ Companies to be struck off the Register

🏛️ Governance & Central Administration
15 July 1964
Companies Act 1955, Struck off register, Dissolved company
  • A. Dibley, Assistant Registrar of Companies

🏛️ Company struck off the Register and dissolved

🏛️ Governance & Central Administration
15 July 1964
Companies Act 1955, Struck off register, Dissolved company
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Companies struck off the Register and dissolved

🏛️ Governance & Central Administration
16 July 1964
Companies Act 1955, Struck off register, Dissolved companies
  • B. E. Hayes, Assistant Registrar of Companies

🏛️ Company name change: Atkinson & Clark Limited to Dominion Merchants Limited

🏛️ Governance & Central Administration
23 June 1964
Company name change, Registered companies
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Company name change: M. A. Cherry Limited to B. M. Trimmer Limited

🏛️ Governance & Central Administration
8 July 1964
Company name change, Registered companies
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Company name change: Jolly Farmer Inn Limited to P. G. Gordon Limited

🏛️ Governance & Central Administration
14 July 1964
Company name change, Registered companies
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Company name change: Berry’s Motors Limited to McIntyre Motors Limited

🏛️ Governance & Central Administration
2 July 1964
Company name change, Registered companies
  • J. M. Glamuzina, Assistant Registrar of Companies

🏛️ Company name change: Doug. Paterson Limited to Ivan O’Reilly Limited

🏛️ Governance & Central Administration
3 July 1964
Company name change, Registered companies
  • J. M. Glamuzina, Assistant Registrar of Companies

🏛️ Company name change: Hansen Motors Limited to Sargeant Motors Limited

🏛️ Governance & Central Administration
15 July 1964
Company name change, Registered companies
  • K. L. Westmoreland, for Registrar of Companies

🏛️ Company name change: McDonnell & Ebbett Limited to Anthony McDonnell Limited

🏛️ Governance & Central Administration
20 July 1964
Company name change, Registered companies
  • K. L. Westmoreland, for Registrar of Companies

🏛️ Company name change: Whitcombe’s Printing Works Limited to Felicity Card Company Limited

🏛️ Governance & Central Administration
7 July 1964
Company name change, Registered companies
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company name change: Ran Macdonald (Light Aircraft) Limited to Ran Macdonald Limited

🏛️ Governance & Central Administration
8 July 1964
Company name change, Registered companies
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company name change: Claude, Visker & Associates Limited to Claude & Associates Limited

🏛️ Governance & Central Administration
8 July 1964
Company name change, Registered companies
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company name change: Jute and General Traders Limited to The Watts Road Finance Company Limited

🏛️ Governance & Central Administration
9 July 1964
Company name change, Registered companies
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company name change: Pat Rhind Canterbury Limited to Flooring Sales (S.I.) Limited

🏛️ Governance & Central Administration
9 July 1964
Company name change, Registered companies
  • N. R. Williams, Assistant Registrar of Companies