Company Notices




1728
THE NEW ZEALAND GAZETTE
No. 61

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned companies have been struck off the Register and the companies dissolved:

Hostel Ranfurly Ltd. O. 1953/91.
R. F. and J. M. Hughes Ltd. O. 1946/3.
McCracken and Walls (Invercargill) Ltd. O. 1938/30.

Dated at Dunedin this 18th day of September 1968.

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 company dissolved:

Table Hill Estate Ltd. O. 1952/31.

Dated at Dunedin this 20th day of September 1968.

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 company dissolved:

T. M. Rowley Ltd. O. 1920/26.

Dated at Dunedin this 20th day of September 1968.

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:

Mount Stoker Antimony Co. Ltd. O. 1949/19.
Capitol Buildings (Dunedin) Ltd. O. 1933/50.
Matanaka Estate Ltd. O. 1961/122.

Dated at Dunedin this 23rd day of September 1968.

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:

P. Boylen and Co. Ltd. O. 1938/14.

Dated at Dunedin this 26th day of September 1968.

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:

N-R Services Ltd. SD. 1951/63.
Black Diamond Coal Depot Ltd. SD. 1954/32.
Oban Pictures Ltd. SD. 1956/17.
United Bricklayers Ltd. SD. 1964/90.

Given under my hand at Invercargill this 26th day of September 1968.

B. E. HAYES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

CORRIGENDUM

NOTICE is hereby given that “Massey Street Foodmarket Limited” has changed its name to “R. & L. Somerville Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 9th day of September 1968.

L. C. JONES, Assistant Registrar of Companies.

This notice replaces the one in Gazette, 19 September 1968, p. 1627, in which the name “Somerville” was incorrectly spelt “Sommerville”.

2386

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fraser’s Riverhead Stores Limited” has changed its name to “Sponsored Homes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/553.

Dated at Auckland this 17th day of September 1968.

D. L. BALL, Assistant Registrar of Companies.

2357


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Production Components Company Limited” has changed its name to “Rudolf G. C. Lang & Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/179.

Dated at Auckland this 17th day of September 1968.

D. L. BALL, Assistant Registrar of Companies.

2358


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kaikohe Factors Limited” has changed its name to “Kaikohe Rentals Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/427.

Dated at Auckland this 18th day of September 1968.

D. L. BALL, Assistant Registrar of Companies.

2359


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Vardon Home Cookery Limited” has changed its name to “Arapuni General Stores (1968) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 12th day of September 1968.

L. C. JONES, Assistant Registrar of Companies.

2333


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McBride & Hansen Limited” has changed its name to “Peter Hansen Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 23rd day of September 1968.

L. C. JONES, Assistant Registrar of Companies.

2334


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. L. Morris Limited” has changed its name to “M. J. Morris Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 20th day of September 1968.

L. C. JONES, Assistant Registrar of Companies.

2335


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ocean Foods Limited” has changed its name to “Relfroh Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 23rd day of September 1968.

L. C. JONES, Assistant Registrar of Companies.

2336


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tauranga Hire Centre Limited” has changed its name to “Greerton Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 24th day of September 1968.

L. C. JONES, Assistant Registrar of Companies.

2356



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 61


NZLII PDF NZ Gazette 1968, No 61





✨ LLM interpretation of page content

💰 Companies Struck Off Register

💰 Finance & Revenue
18 September 1968
Companies Act 1955, Section 336 (6), Dissolved Companies
  • C. C. Kennelly, District Registrar of Companies

💰 Company Name to be Struck Off Register

💰 Finance & Revenue
20 September 1968
Companies Act 1955, Section 336 (3), Dissolved Companies
  • C. C. Kennelly, District Registrar of Companies

💰 Company Name to be Struck Off Register

💰 Finance & Revenue
20 September 1968
Companies Act 1955, Section 336 (3), Dissolved Companies
  • C. C. Kennelly, District Registrar of Companies

💰 Companies Struck Off Register

💰 Finance & Revenue
23 September 1968
Companies Act 1955, Section 336 (6), Dissolved Companies
  • C. C. Kennelly, District Registrar of Companies

💰 Company Name to be Struck Off Register

💰 Finance & Revenue
26 September 1968
Companies Act 1955, Section 336 (6), Dissolved Companies
  • C. C. Kennelly, District Registrar of Companies

💰 Companies Struck Off Register

💰 Finance & Revenue
26 September 1968
Companies Act 1955, Section 336 (6), Dissolved Companies
  • B. E. Hayes, District Registrar of Companies

💰 Company Name Change: Massey Street Foodmarket Limited to R. & L. Somerville Limited

💰 Finance & Revenue
9 September 1968
Company Name Change, Corrigendum, Massey Street Foodmarket Ltd, R. & L. Somerville Ltd
  • L. C. Jones, Assistant Registrar of Companies

💰 Company Name Change: Fraser’s Riverhead Stores Limited to Sponsored Homes Limited

💰 Finance & Revenue
17 September 1968
Company Name Change, Fraser’s Riverhead Stores Ltd, Sponsored Homes Ltd
  • D. L. Ball, Assistant Registrar of Companies

💰 Company Name Change: Production Components Company Limited to Rudolf G. C. Lang & Company Limited

💰 Finance & Revenue
17 September 1968
Company Name Change, Production Components Company Ltd, Rudolf G. C. Lang & Company Ltd
  • D. L. Ball, Assistant Registrar of Companies

💰 Company Name Change: Kaikohe Factors Limited to Kaikohe Rentals Limited

💰 Finance & Revenue
18 September 1968
Company Name Change, Kaikohe Factors Ltd, Kaikohe Rentals Ltd
  • D. L. Ball, Assistant Registrar of Companies

💰 Company Name Change: Vardon Home Cookery Limited to Arapuni General Stores (1968) Limited

💰 Finance & Revenue
12 September 1968
Company Name Change, Vardon Home Cookery Ltd, Arapuni General Stores (1968) Ltd
  • L. C. Jones, Assistant Registrar of Companies

💰 Company Name Change: McBride & Hansen Limited to Peter Hansen Limited

💰 Finance & Revenue
23 September 1968
Company Name Change, McBride & Hansen Ltd, Peter Hansen Ltd
  • L. C. Jones, Assistant Registrar of Companies

💰 Company Name Change: C. L. Morris Limited to M. J. Morris Limited

💰 Finance & Revenue
20 September 1968
Company Name Change, C. L. Morris Ltd, M. J. Morris Ltd
  • L. C. Jones, Assistant Registrar of Companies

💰 Company Name Change: Ocean Foods Limited to Relfroh Agencies Limited

💰 Finance & Revenue
23 September 1968
Company Name Change, Ocean Foods Ltd, Relfroh Agencies Ltd
  • L. C. Jones, Assistant Registrar of Companies

💰 Company Name Change: Tauranga Hire Centre Limited to Greerton Properties Limited

💰 Finance & Revenue
24 September 1968
Company Name Change, Tauranga Hire Centre Ltd, Greerton Properties Ltd
  • L. C. Jones, Assistant Registrar of Companies