Company Notices




4 AUGUST
THE NEW ZEALAND GAZETTE
1247

THE COMPANIES ACT 1955 SECTION 336 (3)

NOTICE is hereby given that at the expiration of three months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

G. I. Batchelor and Co. Ltd. T. 1944/15.
New Plymouth Milk Bars Ltd. T. 1951/36.
A. and D. M. Cox Ltd. T. 1958/28.

Given under my hand at New Plymouth this 27th day of July 1966.

D. A. LEVETT, District Registrar of Companies.

THE COMPANIES ACT 1955 SECTION 336 (4)

NOTICE is hereby given that at the expiration of three months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

The Newall Cooperative Dairy Co. Ltd. T. 1922/9.
L. A. Chatterton Ltd. T. 1948/33.
A.M.D. (Okato) Ltd. T. 1950/56.

Given under my hand at New Plymouth this 27th day of July 1966.

D. A. LEVETT, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:

G. N. Shore and Co. Ltd. W. 1944/133.
The Southern Cross Shipping Co. Ltd. W. 1948/164.
Upper Hutt Fish Supply Ltd. W. 1954/490.
H.J.K. Contractors Ltd. W. 1957/463.
Moess, Wynn, and Co. Ltd. W. 1958/240.
Wallaceville Holdings Ltd. W. 1958/437.
The Golden Pumpkin Ltd. W. 1958/457.
Poynton Radio Agencies Ltd. W. 1958/641.
Chrome Centre Ltd. W. 1958/668.
George Hunt Ltd. W. 1959/342.
A. and J. Foodmarket Ltd. W. 1960/394.
T. J. and B. J. Burrows Ltd. W. 1962/428.
Oxley’s Hotel Ltd. W. 1963/86.
West Palm Food Market Ltd. W. 1964/48.
Daphne Bakeries Ltd. W. 1964/825.

Given under my hand at Wellington this 26th day of July 1966.

I. W. MATTHEWS,
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:

Christina Salon Ltd. M. 1960/42.
Cresswells Mayfield Store Ltd. M. 1960/13.

Dated at Blenheim this 28th day of July 1966.

C. B. COCKS, 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:

Lilli Ann Ltd. C. 1964/162.
New Criterion Hotel Ltd. C. 1957/198.
Beta Finance Co. Ltd. C. 1959/243.
Farm Research Ltd. C. 1959/128.
G. Surgeon Ltd. C. 1955/83.
Pamco Products (Christchurch) Limited. C. 1947/105.
Witchcraft Wear Limited. C. 1948/54.
Whiterock Woolshed Co. Ltd. C. 1916/26.
C. F. Thorpe and Co. Ltd. C. 1959/141.
Fisher’s Quick Shoe Repairs Ltd. C. 1946/112.

Given under my hand this 29th day of July 1966.

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 names of the under-mentioned companies will, unless cause be shown to the contrary, be struck off the Register and the companies dissolved:

Waikiwi Machinery and Motor Exchange Ltd. SD. 1957/83.
Southland Aircraft Engineering Ltd. SD. 1958/45.

Given under my hand at Invercargill this 29th day of July 1966.

K. O. BAINES, 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:

Muir’s Transport Ltd. SD. 1956/55.
Macartney’s Garage Ltd. SD. 1957/106.
Gutterys Store Ltd. SD. 1962/59.
Jack Hinkley and Son Ltd. SD. 1965/77.

Given under my hand at Invercargill this 29th day of July 1966.

K. O. BAINES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “New Zealand Sisalkraft Limited” has changed its name to “St. Regis-Aci (N.Z.) 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 1st day of July 1966.

D. L. BALL,
Assistant Registrar of Companies.

1645


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Concrete & Engineering Minerals Company (N.Z.) Limited” has changed its name to “North American Management & Finance Co. 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 July 1966.

D. L. BALL,
Assistant Registrar of Companies.

1646


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Alan Firmin Limited” has changed its name to “Rorison’s Mainline Transport 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 5th day of July 1966.

D. L. BALL,
Assistant Registrar of Companies.

1647


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. C. Stevens & Co. Limited” has changed its name to “Furniture Components 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 5th day of July 1966.

D. L. BALL,
Assistant Registrar of Companies.

1648


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jacobsen Decorators Limited” has changed its name to “Jacobsen Holdings 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 5th day of July 1966.

D. L. BALL,
Assistant Registrar of Companies.

1649



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 46


NZLII PDF NZ Gazette 1966, No 46





✨ LLM interpretation of page content

🏛️ Companies Act Notice - Companies to be Struck Off Register (New Plymouth)

🏛️ Governance & Central Administration
27 July 1966
Companies Act, Dissolution, Companies Register, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏛️ Companies Act Notice - Companies to be Struck Off Register (New Plymouth)

🏛️ Governance & Central Administration
27 July 1966
Companies Act, Dissolution, Companies Register, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏛️ Companies Act Notice - Companies to be Struck Off Register (Wellington)

🏛️ Governance & Central Administration
26 July 1966
Companies Act, Dissolution, Companies Register, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Companies Act Notice - Companies Struck Off Register (Blenheim)

🏛️ Governance & Central Administration
28 July 1966
Companies Act, Dissolution, Companies Register, Blenheim
  • C. B. Cocks, Assistant Registrar of Companies

🏛️ Companies Act Notice - Companies Struck Off Register (Christchurch)

🏛️ Governance & Central Administration
29 July 1966
Companies Act, Dissolution, Companies Register, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Companies Act Notice - Companies to be Struck Off Register (Invercargill)

🏛️ Governance & Central Administration
29 July 1966
Companies Act, Dissolution, Companies Register, Invercargill
  • K. O. Baines, District Registrar of Companies

🏛️ Companies Act Notice - Companies Struck Off Register (Invercargill)

🏛️ Governance & Central Administration
29 July 1966
Companies Act, Dissolution, Companies Register, Invercargill
  • K. O. Baines, District Registrar of Companies

🏛️ Company Name Change - New Zealand Sisalkraft Limited to St. Regis-Aci (N.Z.) Limited

🏛️ Governance & Central Administration
1 July 1966
Company Name Change, Registration, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Company Name Change - Concrete & Engineering Minerals Company (N.Z.) Limited to North American Management & Finance Co. Limited

🏛️ Governance & Central Administration
4 July 1966
Company Name Change, Registration, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Company Name Change - Alan Firmin Limited to Rorison’s Mainline Transport Limited

🏛️ Governance & Central Administration
5 July 1966
Company Name Change, Registration, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Company Name Change - L. C. Stevens & Co. Limited to Furniture Components Limited

🏛️ Governance & Central Administration
5 July 1966
Company Name Change, Registration, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Company Name Change - Jacobsen Decorators Limited to Jacobsen Holdings Limited

🏛️ Governance & Central Administration
5 July 1966
Company Name Change, Registration, Auckland
  • D. L. Ball, Assistant Registrar of Companies