Company Notices




24 SEPTEMBER
THE NEW ZEALAND GAZETTE
1615

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
Kept At To
Bruce Bay Timbers Ltd. Hokitika Auckland
Harris and Duncan Ltd. Invercargill Auckland
John Pope and Co. Ltd. Hamilton Auckland
McCallum and Co. Ltd. Invercargill Auckland
W. and A. Stuart Ltd. Invercargill Auckland
The Otago Timber Co. Ltd. Dunedin Auckland
R. C. Horsley Ltd. Christchurch Auckland
Ewert Bros. (Wholesale) Ltd. Wellington Hamilton
The Outward Bound Trust of
New Zealand Auckland Wellington
Record Manufacturing and
Distributors Ltd. Auckland Wellington
R. J. Traders Ltd. Auckland New Plymouth
Silhouette Health Studios
(Palmerston North) Ltd. Auckland Wellington
Crown Concrete Ltd. Hamilton Auckland
W. S. Mathie Ltd. Auckland Wellington
Cape Development Ltd. Wellington Dunedin
Gloria Catering Ltd. Auckland Dunedin
Meredith McKay Ltd. Wellington Auckland
P.A.Y.E. Ltd. Wellington Auckland
F. Bowler Ltd. Napier Auckland
Packaging Investments Ltd. Wellington Christchurch

Dated at Wellington this 18th day of September 1964.
E. K. PHILLIPS, 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:

Bill Wooster Ltd. M. 1960/17.

Given under my hand at Blenheim this 16th day of September 1964.
D. H. McFEDRIES, 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:

Staybrite Plating Co. Ltd. C. 1953/125.
Permaflex (Wgtn.) Ltd. C. 1959/28.

Given under my hand at Christchurch this 18th day of September 1964.
N. R. WILLIAMS, 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:

Otago Optical Prescriptions Ltd. O. 1960/34.
James Wilson Electroplating Co. Ltd. O. 1961/175.

Dated at Dunedin this 15th day of September 1964.
C. C. KENNELLY, 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:

McGill Dunedin Blocklayers Ltd. O. 1956/110.

Dated at Dunedin this 16th day of September 1964.
C. C. KENNELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “P.A.Y.E. Limited” has changed its name to “Precision Plastics (1964) 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 31st day of August 1964.
F. R. MCBRIDE, Assistant Registrar of Companies.
3422


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gray Industries Limited” has changed its name to “B. G. Pirrit 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 11th day of September 1964.
F. R. MCBRIDE, Assistant Registrar of Companies.
3421


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Northern Linen Co. Limited” has changed its name to “New Zealand Linen Importing Co. (Auckland) 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 4th day of September 1964.
F. R. MCBRIDE, Assistant Registrar of Companies.
3416


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Spa Road Motors Limited” has changed its name to “Moya Lewis 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 11th day of September 1964.
M. H. INNES, Assistant Registrar of Companies.
3432


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Alpha Boat Company (Hamilton) Limited” has changed its name to “Bob Wild (Boat Builders) 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 June 1964.
M. H. INNES, Assistant Registrar of Companies.
3417


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jarvis Productions Limited” has changed its name to “Tlama Productions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 17th day of September 1964.
C. C. KENNELLY, District Registrar of Companies.
3457


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McArthur & Ward Limited” has changed its name to “V. C. Ward Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 15th day of September 1964.
C. C. KENNELLY, District Registrar of Companies.
3445


STRATHMERE GARMENTS LTD.

IN VOLUNTARY LIQUIDATION

Creditors' Winding Up

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that the final meeting of the company will be held at the offices of Norman S. Kirby and Co., 152 Hereford Street, Christchurch, on Friday, the 9th day of October 1964, at 11.30 a.m., for the purpose of having the final liquidator's account laid before it, showing how the winding up of the company has been conducted and the property of the company has been disposed of.

Dated at Christchurch this 14th day of September 1964.
NORMAN S. KIRBY, Liquidator.
3414



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 58


NZLII PDF NZ Gazette 1964, No 58





✨ LLM interpretation of page content

🏛️ Transfer of Company Registers

🏛️ Governance & Central Administration
18 September 1964
Companies Act, Register Transfer, District Registrar
  • E. K. Phillips, Registrar of Companies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
16 September 1964
Companies Act, Dissolution, Blenheim
  • D. H. McFedries, Assistant Registrar of Companies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
18 September 1964
Companies Act, Dissolution, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
15 September 1964
Companies Act, Dissolution, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Struck Off Register and Dissolved

🏛️ Governance & Central Administration
16 September 1964
Companies Act, Dissolution, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change to Precision Plastics (1964) Limited

🏛️ Governance & Central Administration
31 August 1964
Companies Act, Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change to B. G. Pirrit Limited

🏛️ Governance & Central Administration
11 September 1964
Companies Act, Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change to New Zealand Linen Importing Co. (Auckland) Limited

🏛️ Governance & Central Administration
4 September 1964
Companies Act, Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change to Moya Lewis Limited

🏛️ Governance & Central Administration
11 September 1964
Companies Act, Name Change, Hamilton
  • M. H. Innes, Assistant Registrar of Companies

🏛️ Company Name Change to Bob Wild (Boat Builders) Limited

🏛️ Governance & Central Administration
3 June 1964
Companies Act, Name Change, Hamilton
  • M. H. Innes, Assistant Registrar of Companies

🏛️ Company Name Change to Tlama Productions Limited

🏛️ Governance & Central Administration
17 September 1964
Companies Act, Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change to V. C. Ward Limited

🏛️ Governance & Central Administration
15 September 1964
Companies Act, Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Strathmere Garments Ltd. Voluntary Liquidation

🏛️ Governance & Central Administration
14 September 1964
Companies Act, Voluntary Liquidation, Creditors Meeting, Christchurch
  • Norman S. Kirby, Liquidator