Companies Notices




1 MAY

Waipahi Store Ltd. S.D. 1953/16.
W. P. Hogan Ltd. S.D. 1956/23.
Bruce Investments Ltd. S.D. 1957/21.
Morrisons Models Ltd. S.D. 1958/10.
W. M. Smillie Ltd. S.D. 1958/38.
J. C. Hannan & Company Ltd. S.D. 1960/74.
N. J. & M. K. Butson Ltd. S.D. 1960/106.
Mataura Bridge Cafe Ltd. S.D. 1961/3.
Credit Advances Ltd. S.D. 1961/6.
Osborns Wool Store Ltd. S.D. 1961/49.
Electrical Services (Mataura) Ltd. S.D. 1962/29.
Southland Horticultural Peat Ltd. S.D. 1962/81.
Invercargill Car Service Ltd. S.D. 1965/60.
Lumsden Hotels Ltd. S.D. 1965/86.
R. T. Soper Ltd. S.D. 1965/113.
Carlisle Shearing Company Ltd. S.D. 1966/72.
West Otago Excavators Ltd. S.D. 1966/83.
Murdoch Investments Ltd. S.D. 1966/107.
Client Investments Ltd. S.D. 1966/119.
Artist Coffee Lounge Ltd. S.D. 1966/125.
Miles Cross Ltd. S.D. 1967/91.
Fair Lady Beauty Salon Ltd. S.D. 1969/5.
Groot's Footwear Ltd. S.D. 1970/49.
Bainfield Foodmarket Ltd. S.D. 1971/35.
The Southland Herald Company Ltd. S.D. 1971/45.
Larsons Food Centre (Invercargill) Ltd. S.D. 1971/84.
Huston & Reid Ltd. S.D. 1972/1.
Guises Foodcentre Ltd. S.D. 1972/17.
Herrons Foodcentre Ltd. S.D. 1972/70.
Savoy Milk Bar (1973) Ltd. S.D. 1973/90.
Dated at Invercargill this 23rd day of April 1975.
W. P. OGILVIE, Principal Assistant Land Registrar.

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
been hitherto 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 the respective places named in the third
column of the Schedule hereto.

SCHEDULE
Name of Company
Taylor Griffiths Textiles Ltd.
Franklin Furnishers Ltd.
Frank Jagger & Co. Ltd.
Adam Shirt Co. Ltd.
Arthur Cornish Auckland Ltd.
Jones and Beck Ltd.
S. G. Hirst Ltd.
C. S. Shallcrass Ltd.
Carr Stretton and Co. Ltd.
United Crafts Ltd.
Hamish Davidson Ltd.
Crosby Sensitizing (N.Z.) Ltd.
Parisian Coat Manufacturing
Co. Ltd.
O. K. Bazaars Ltd.
Medical & Technical Equipment Ltd.
Langford Homes Ltd.
H. C. Murray & Sons Ltd.
Franklin Furnishers (Papakura)
Ltd.
Everest Meat Co. Ltd.
Davison & Lewis Ltd.
Offset Plates Ltd.
Photographic Laboratories Ltd.

Register
Previously
Kept at
Auckland
Auckland
Auckland
Auckland
Auckland
Dunedin
Hamilton
Hamilton
Hamilton
Wellington
Wellington
Wellington

Register
Transferred
to
Wellington
Wellington
Wellington
Wellington
Wellington
Auckland
Auckland
Auckland
Auckland
Auckland
Auckland
Auckland
Auckland
Wellington
Wellington
Wellington
Wellington
Wellington
Wellington
Christchurch
Auckland

B. C. McLAY, Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Crofters Products Limited”
has changed its name to “Thatched Cottage Products Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1974/3388.
Dated at Auckland this 14th day of April 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Power & Dobbie Plasterers
Limited” has changed its name to “Power Plasterers Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1974/423.
Dated at Auckland this 15th day of April 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Franklin Sack Co. Limited”
has changed its name to “Graydon Enterprises Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. A. 1946/31.
Dated at Auckland this 17th day of April 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Motor Industries (International)
Limited” has changed its name to “Motor Industries (Auckland) Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
A. 1952/337.
Dated at Auckland this 21st day of April 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brian Shenkin Nominees Limited”
has changed its name to “Shenkin & Ryan Nominees Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1973/3276.
Dated at Auckland this 10th day of April 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Morse Controls Limited” has
changed its name to “Flexatrol Morse Controls Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1973/1951.
Dated at Auckland this 14th day of April 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nazer Car Sales Limited” has
changed its name to “Jack Nazer Cars Limited” and that
the new name was this day entered on my Register of
Companies in place of the former name. A. 1968/82.
Dated at Auckland this 9th day of April 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stove Distributors Limited”
has changed its name to “Milbar Distributors Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. A. 1964/393.
Dated at Auckland this 9th day of April 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 36


NZLII PDF NZ Gazette 1975, No 36





✨ LLM interpretation of page content

🏭 Companies Struck Off the Register (continued from previous page)

🏭 Trade, Customs & Industry
23 April 1975
Companies, Struck Off, Southland, Waipahi Store Ltd, W. P. Hogan Ltd, Bruce Investments Ltd, Morrisons Models Ltd, W. M. Smillie Ltd, J. C. Hannan & Company Ltd, N. J. & M. K. Butson Ltd, Mataura Bridge Cafe Ltd, Credit Advances Ltd, Osborns Wool Store Ltd, Electrical Services (Mataura) Ltd, Southland Horticultural Peat Ltd, Invercargill Car Service Ltd, Lumsden Hotels Ltd, R. T. Soper Ltd, Carlisle Shearing Company Ltd, West Otago Excavators Ltd, Murdoch Investments Ltd, Client Investments Ltd, Artist Coffee Lounge Ltd, Miles Cross Ltd, Fair Lady Beauty Salon Ltd, Groot's Footwear Ltd, Bainfield Foodmarket Ltd, The Southland Herald Company Ltd, Larsons Food Centre (Invercargill) Ltd, Huston & Reid Ltd, Guises Foodcentre Ltd, Herrons Foodcentre Ltd, Savoy Milk Bar (1973) Ltd
  • W. P. Hogan, Company struck off
  • W. M. Smillie, Company struck off
  • J. C. Hannan, Company struck off
  • N. J. & M. K. Butson, Company struck off
  • R. T. Soper, Company struck off

  • W. P. Ogilvie, Principal Assistant Land Registrar

🏭 Transfer of Company Registers

🏭 Trade, Customs & Industry
Companies, Register Transfer, Auckland, Wellington, Dunedin, Hamilton, Christchurch
  • B. C. McLay, Registrar of Companies

🏭 Change of Name of Company - Crofters Products Limited to Thatched Cottage Products Limited

🏭 Trade, Customs & Industry
14 April 1975
Company Name Change, Crofters Products Limited, Thatched Cottage Products Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company - Power & Dobbie Plasterers Limited to Power Plasterers Limited

🏭 Trade, Customs & Industry
15 April 1975
Company Name Change, Power & Dobbie Plasterers Limited, Power Plasterers Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company - The Franklin Sack Co. Limited to Graydon Enterprises Limited

🏭 Trade, Customs & Industry
17 April 1975
Company Name Change, The Franklin Sack Co. Limited, Graydon Enterprises Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company - Motor Industries (International) Limited to Motor Industries (Auckland) Limited

🏭 Trade, Customs & Industry
21 April 1975
Company Name Change, Motor Industries (International) Limited, Motor Industries (Auckland) Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company - Brian Shenkin Nominees Limited to Shenkin & Ryan Nominees Limited

🏭 Trade, Customs & Industry
10 April 1975
Company Name Change, Brian Shenkin Nominees Limited, Shenkin & Ryan Nominees Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company - Morse Controls Limited to Flexatrol Morse Controls Limited

🏭 Trade, Customs & Industry
14 April 1975
Company Name Change, Morse Controls Limited, Flexatrol Morse Controls Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company - Nazer Car Sales Limited to Jack Nazer Cars Limited

🏭 Trade, Customs & Industry
9 April 1975
Company Name Change, Nazer Car Sales Limited, Jack Nazer Cars Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company - Stove Distributors Limited to Milbar Distributors Limited

🏭 Trade, Customs & Industry
9 April 1975
Company Name Change, Stove Distributors Limited, Milbar Distributors Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies