Company Dissolution and Name Change Notices




18 MAY
THE NEW ZEALAND GAZETTE
911

ADVERTISEMENTS

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 be dissolved:

R. K. Silich Ltd. A. 1951/742.
D. L. Jessop Ltd. A. 1952/236.
Wilton Properties Ltd. A. 1954/139.
Optical Dispensing Ltd. A. 1954/1213.
Geelong Flats Ltd. A. 1957/1343.
Rubber Services Ltd. A. 1957/1562.
Mrs B. Sanders Ltd. A. 1958/18.
Criston Wools Ltd. A. 1958/42.
Wilton Construction Ltd. A. 1958/328.
Leslies Foodmarket Ltd. A. 1958/1297.
Kayjay Cafe Ltd. A. 1959/471.
Cyril Goldfinch Ltd. A. 1960/1355.
Fred Gordon Ltd. A. 1960/1812.
Wards Foodmarket Ltd. A. 1961/502.
Hector MacDonald Ltd. A. 1962/100.
Luke’s Foodcentre Ltd. A. 1962/335.
Portland Investments Ltd. A. 1962/694.
Simpson Dairy Ltd. A. 1963/143.
Manly Lawn Services and Contractors Ltd. A. 1963/699.
Sterling Hotel Ltd. A. 1963/772.
M. B. and J. A. Lee Ltd. A. 1963/911.
E. W. Bangs Ltd. A. 1963/1182.
International Private Detectives Ltd. A. 1963/1325.
Dysons Foodmarket Ltd. A. 1964/562.
Carole Ann Ltd. A. 1964/738.
Old Mill Dairy Ltd. A. 1964/957.
Mayling Enterprises Ltd. A. 1964/1156.
Cleaning Contractors Ltd. A. 1964/1569.
Birkenhead Paint Centre Ltd. A. 1965/20.
A. and D. Anderson Ltd. A. 1965/30.
Freeman Enterprises Ltd. A. 1965/112.
Poinsettia Dairy Ltd. A. 1965/1390.
Orewa Motor Painters Ltd. A. 1965/1390.

Given under my hand at Auckland this 11th day of May 1967.

D. L. BALL, 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:

Snowie’s Foodmarket Ltd. HN. 1960/156.
Jesse Plummer Ltd. HN. 1960/296.
Rotorua Milk Bar Ltd. HN. 1961/923.
Milano Coffee House Ltd. HN. 1963/222.
Tui Dairy (1964) Ltd. HN. 1964/56.
R. and G. Lingard Ltd. HN. 1964/65.
L. E. and J. W. Sheldrake Ltd. HN. 1964/146.
Essex Supply Co. Ltd. HN. 1964/422.
Hamilton City Advertiser Ltd. HN. 1966/232.
A. S. Grant Ltd. HN. 1943/73.
Wyllie’s Railway Stores Ltd. HN. 1946/299.
J. R. Fell and Co. Ltd. HN. 1954/844.
J. H. Hill Ltd. HN. 1954/908.
Ophthalmic Prescriptions Ltd. HN. 1955/170.
The Mahoenui Logging Company Ltd. HN. 1955/730.
S. F. Smallwood Ltd. HN. 1957/1370.
Lighted Candle Ltd. HN. 1957/1618.
B. L. Butler Ltd. HN. 1958/1334.
Hyde and Rosser (Tauranga) Ltd. HN. 1959/1190.
Chilham Stores Ltd. HN. 1959/1232.

Given under my hand and seal at Hamilton this 12th day of May 1967.

L. C. JONES, 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:

McQuinn Enterprises Ltd. C. 1960/308.

Given under my hand at Christchurch this 12th day of May 1967.

A. D. BROWN, 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:

Sawyers Bay Stores (1964) Ltd. O. 1964/163.
Scomac Distributors Ltd. O. 1965/154.
Matanaka Estate Ltd. O. 1961/122.
Blakely Bros. (Rotherwood) Ltd. O. 1957/37.
Glenpark (Tapanui) Ltd. O. 1960/177.
The Family Centre Ltd. O. 1962/75.
St. Andrews Transport (1952) Ltd. O. 1952/104.

Dated at Dunedin this 4th day of May 1967.

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:

Douglas’ Mount Hotel Ltd. HN. 1959/414.
Skett’s (Morrinsville) Ltd. HN. 1950/287.
Dodsworth and Dawe Ltd. HN. 1965/627.
Marines Harvesting (N.Z.) Ltd. HN. 1964/368.
Portside Garage Ltd. HN. 1960/1408.
K. G. Osten Ltd. HN. 1966/15.
S. R. Giles Ltd. HN. 1953/414.
Thames Knitwear Ltd. HN. 1946/262.
Dickinson’s Auto Park Ltd. HN. 1954/152.
Bonair Products Ltd. HN. 1956/117.
Metal Finishers Ltd. HN. 1957/1267.
Golden Arrow Developments Ltd. HN. 1960/1092.
Don Bennett Ltd. HN. 1961/1423.
Locke Contractors Ltd. HN. 1963/211.
Commercial and Domestic Furniture Manufacturers Ltd. HN. 1963/309.

Given under my hand and seal at Hamilton this 9th day of May 1967.

L. C. JONES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pim Investments Limited” has changed its name to “Masport New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1952/468.

Dated at Auckland this 18th day of April 1967.

D. L. BALL, Assistant Registrar of Companies.

1052

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ray Harvey Limited” has changed its name to “Peter Hale (Transport) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/1334.

Dated at Auckland this 18th day of April 1967.

D. L. BALL, Assistant Registrar of Companies.

1053

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J.B.L. Industries (Concrete) Limited” has changed its name to “J.B.L. Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1952/439.

Dated at Auckland this 19th day of April 1967.

D. L. BALL, Assistant Registrar of Companies.

1054

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Papakura Finance Company Limited” has changed its name to “Broadlands Finance (South Auckland) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1954/107.

Dated at Auckland this 19th day of April 1967.

D. L. BALL, Assistant Registrar of Companies.

1055

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Auto Wholesalers Limited” has changed its name to “Leo A. Moriarty Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1959/116.

Dated at Auckland this 26th day of April 1967.

D. L. BALL, Assistant Registrar of Companies.

1056



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 33


NZLII PDF NZ Gazette 1967, No 33





✨ LLM interpretation of page content

💰 Companies to be Struck Off the Register

💰 Finance & Revenue
11 May 1967
Companies Act 1955, Section 336 (3), Dissolution, Auckland
  • D. L. Ball, Assistant Registrar of Companies

💰 Companies Dissolved from the Register

💰 Finance & Revenue
12 May 1967
Companies Act 1955, Section 336 (6), Dissolution, Hamilton
  • L. C. Jones, Assistant Registrar of Companies

💰 Company Dissolved from the Register

💰 Finance & Revenue
12 May 1967
Companies Act 1955, Section 336 (6), Dissolution, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

💰 Companies to be Struck Off the Register

💰 Finance & Revenue
4 May 1967
Companies Act 1955, Section 336 (3), Dissolution, Dunedin
  • C. C. Kennelly, District Registrar of Companies

💰 Companies Dissolved from the Register

💰 Finance & Revenue
9 May 1967
Companies Act 1955, Section 336 (6), Dissolution, Hamilton
  • L. C. Jones, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
18 April 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
18 April 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
19 April 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
19 April 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
26 April 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies