✨ Company Dissolution and Name Changes




448
THE NEW ZEALAND GAZETTE
No. 13
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:
Brynymor Investments Ltd. T. 1957/72.
R. M. Dixon Ltd. T. 1957/49.
C. S. Lucas (Opunake) Ltd. T. 1955/15.
Given under my hand at New Plymouth this 3rd day of March 1969.
D. A. LEVETT, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that, at the expiration of 3 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 will be dissolved:
Massons Milk Bars Ltd. C. 1947/120.
Grays Tobacconists Ltd. C. 1956/66.
Crescent Syndicate Ltd. C. 1956/192.
Lochaber Pastoral Co. Ltd. C. 1961/134.
Russley Butchery Ltd. C. 1962/178.
Graham Stewart and Co. Holdings Ltd. C. 1964/57.
K. A. and D. L. McGoverne Ltd. C. 1964/100.
Dorston Chanwood Ltd. C. 1965/604.
Go Bote Productions Ltd. C. 1967/643.
Dated at Christchurch this 28th day of February 1969.
J. O'CARROLL, 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:
Aronde Dairy Ltd. C. 1966/75.
Dated at Christchurch this 28th day of February 1969.
J. O'CARROLL, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

Notice is hereby given that, at the expiration of 3 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:
The Southern Comedy Players Co., Ltd. O. 1957/157.
Dated at Dunedin this 24th day of February 1969.
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:
Craig Metal Products Ltd. O. 1965/122
Dated at Dunedin this 27th day of February 1969.
C. C. KENNELLY, 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 Teviot Butchery Ltd. O. 1949/48.
Gloster Milk Bar Ltd. O. 1964/4.
McLeod and Marr Ltd. O. 1939/13.
Dated at Dunedin this 24th day of February 1969.
C. C. KENNELLY, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

Notice is hereby given that at the expiration of 3 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 companies dissolved:
Sleemans Store Ltd. O. 1963/113.
Dated at Dunedin this 27th day of February 1969.
C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Martin Electrical Company Limited" has changed its name to "Terry Roberts Electrical Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/1108.
Dated at Auckland this 13th day of February 1969.
D. L. BALL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "British Importers (Hydrol) Limited" has changed its name to "Hydrol (N.Z.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/512.
Dated at Auckland this 19th day of February 1969.
D. L. BALL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Lines Bros. (N.Z.) Limited" has changed its name to "Tri-ang Pedigree (NZ) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1939/172.
Dated at Auckland this 20th day of February 1969.
D. L. BALL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Ralph Investments Limited" has changed its name to "Seymour Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1957/1357.
Dated at Auckland this 20th day of February 1969.
D. L. BALL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Action Cars Limited" has changed its name to "John Hay Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/510.
Dated at Auckland this 21st day of February 1969.
D. L. BALL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Helicopter Services & Safari Limited" has changed its name to "Wishart Helicopters Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/2173.
Dated at Auckland this 21st day of February 1969.
D. L. BALL, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 13


NZLII PDF NZ Gazette 1969, No 13





✨ LLM interpretation of page content

πŸ›οΈ Companies Dissolved Under Companies Act 1955 Section 336(6)

πŸ›οΈ Governance & Central Administration
3 March 1969
Companies Act, Dissolution, New Plymouth
  • D. A. Levett, District Registrar of Companies

πŸ›οΈ Companies to be Dissolved Under Companies Act 1955 Section 336(3)

πŸ›οΈ Governance & Central Administration
28 February 1969
Companies Act, Dissolution, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

πŸ›οΈ Company Dissolved Under Companies Act 1955 Section 336(6)

πŸ›οΈ Governance & Central Administration
28 February 1969
Companies Act, Dissolution, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

πŸ›οΈ Company to be Dissolved Under Companies Act 1955 Section 336(3)

πŸ›οΈ Governance & Central Administration
24 February 1969
Companies Act, Dissolution, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Company Dissolved Under Companies Act 1955 Section 336(6)

πŸ›οΈ Governance & Central Administration
27 February 1969
Companies Act, Dissolution, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Companies Dissolved Under Companies Act 1955 Section 336(6)

πŸ›οΈ Governance & Central Administration
24 February 1969
Companies Act, Dissolution, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Company to be Dissolved Under Companies Act 1955 Section 336(3)

πŸ›οΈ Governance & Central Administration
27 February 1969
Companies Act, Dissolution, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Company Name Change to Terry Roberts Electrical Limited

πŸ›οΈ Governance & Central Administration
13 February 1969
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

πŸ›οΈ Company Name Change to Hydrol (N.Z.) Limited

πŸ›οΈ Governance & Central Administration
19 February 1969
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

πŸ›οΈ Company Name Change to Tri-ang Pedigree (NZ) Limited

πŸ›οΈ Governance & Central Administration
20 February 1969
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

πŸ›οΈ Company Name Change to Seymour Investments Limited

πŸ›οΈ Governance & Central Administration
20 February 1969
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

πŸ›οΈ Company Name Change to John Hay Limited

πŸ›οΈ Governance & Central Administration
21 February 1969
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

πŸ›οΈ Company Name Change to Wishart Helicopters Limited

πŸ›οΈ Governance & Central Administration
21 February 1969
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies