✨ Company Name Changes and Dissolutions
170
THE NEW ZEALAND GAZETTE
No. 8
ADVERTISEMENTS
CHANGE OF NAME OF COMPANY
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:
Devonport Food Market Ltd. H.B. 1964/3.
Vilna Properties Ltd. H.B. 1946/8.
Given under my hand at Napier this 20th day of January 1971.
B. C. McLAY, 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:
Explorer Products Ltd. N. 1961/51.
Nile Street Grocery Ltd. N. 1966/41.
Queen Charlotte Holiday Cottages Ltd. N. 1960/21.
Given under my hand at Nelson this 2nd day of February 1971.
E. P. O’CONNOR, 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 company dissolved:
Bruce Meikle Ltd. N. 1961/26.
Given under my hand at Nelson this 2nd day of February 1971.
E. P. O’CONNOR, 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:
Marshall’s Milk Bar Ltd. SD. 1964/120.
Given under my hand at Invercargill this 28th day of January 1971.
B. E. HAYES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “M. A. Street Limited” has changed its name to “Street Brothers & Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1967/121.
Dated at Wellington this 20th day of January 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Priests’ Pharmacy Limited” has changed its name to “Ngaio Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1956/382.
Dated at Wellington this 20th day of January 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Nonpareil Bakeries Limited” has changed its name to “Duncan Hatrick Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1946/192.
Dated at Wellington this 21st day of January 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “New Zealand Finance Corporation Limited” has changed its name to “Maginnity Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1947/38.
Dated at Wellington this 28th day of January 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “R. C. Newton Limited” has changed its name to “Ruahine Motels Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1964/924.
Dated at Wellington this 22nd day of January 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Middows Brothers and Taylor Limited” has changed its name to “Middows Taylor Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1908/20.
Dated at Wellington this 27th day of January 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Christensen & Stanford Securities Limited” has changed its name to “F. C. Christensen Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1969/431.
Dated at Wellington this 26th day of January 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Aro Street Supermarket Limited” has changed its name to “N. G. Kneale Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1946/294.
Dated at Wellington this 26th day of January 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Jacquard Hosiery Mills Limited” has changed its name to “Jacquard Mills Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1936/49.
Dated at Wellington this 28th day of January 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Phoenix Enterprises Limited” has changed its name to “New Zealand Finance Corporation Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1967/182.
Dated at Wellington this 28th day of January 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 8
NZLII —
NZ Gazette 1971, No 8
✨ LLM interpretation of page content
🏭 Companies Struck Off and Dissolved (Napier)
🏭 Trade, Customs & Industry20 January 1971
Companies Act, Struck off register, Dissolved companies, Devonport, Vilna Properties
- B. C. McLay, District Registrar of Companies
🏭 Companies Struck Off and Dissolved (Nelson)
🏭 Trade, Customs & Industry2 February 1971
Companies Act, Struck off register, Dissolved companies, Explorer Products, Nile Street Grocery, Queen Charlotte Holiday Cottages
- E. P. O’Connor, District Registrar of Companies
🏭 Company to be Struck Off and Dissolved (Nelson)
🏭 Trade, Customs & Industry2 February 1971
Companies Act, Struck off register, Dissolved company, Bruce Meikle Ltd
- E. P. O’Connor, District Registrar of Companies
🏭 Company Struck Off and Dissolved (Invercargill)
🏭 Trade, Customs & Industry28 January 1971
Companies Act, Struck off register, Dissolved company, Marshall's Milk Bar
- B. E. Hayes, District Registrar of Companies
🏭 Company Name Change: M. A. Street Limited to Street Brothers & Co. Limited
🏭 Trade, Customs & Industry20 January 1971
Companies Act, Change of name, M. A. Street Limited, Street Brothers & Co. Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: Priests’ Pharmacy Limited to Ngaio Holdings Limited
🏭 Trade, Customs & Industry20 January 1971
Companies Act, Change of name, Priests’ Pharmacy Limited, Ngaio Holdings Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: Nonpareil Bakeries Limited to Duncan Hatrick Limited
🏭 Trade, Customs & Industry21 January 1971
Companies Act, Change of name, Nonpareil Bakeries Limited, Duncan Hatrick Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: New Zealand Finance Corporation Limited to Maginnity Investments Limited
🏭 Trade, Customs & Industry28 January 1971
Companies Act, Change of name, New Zealand Finance Corporation Limited, Maginnity Investments Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: R. C. Newton Limited to Ruahine Motels Limited
🏭 Trade, Customs & Industry22 January 1971
Companies Act, Change of name, R. C. Newton Limited, Ruahine Motels Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: Middows Brothers and Taylor Limited to Middows Taylor Limited
🏭 Trade, Customs & Industry27 January 1971
Companies Act, Change of name, Middows Brothers and Taylor Limited, Middows Taylor Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: Christensen & Stanford Securities Limited to F. C. Christensen Nominees Limited
🏭 Trade, Customs & Industry26 January 1971
Companies Act, Change of name, Christensen & Stanford Securities Limited, F. C. Christensen Nominees Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: Aro Street Supermarket Limited to N. G. Kneale Limited
🏭 Trade, Customs & Industry26 January 1971
Companies Act, Change of name, Aro Street Supermarket Limited, N. G. Kneale Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: Jacquard Hosiery Mills Limited to Jacquard Mills Limited
🏭 Trade, Customs & Industry28 January 1971
Companies Act, Change of name, Jacquard Hosiery Mills Limited, Jacquard Mills Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: Phoenix Enterprises Limited to New Zealand Finance Corporation Limited
🏭 Trade, Customs & Industry28 January 1971
Companies Act, Change of name, Phoenix Enterprises Limited, New Zealand Finance Corporation Limited
- I. W. Matthews, Assistant Registrar of Companies