Company Notices




THE COMPA NR IES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of 3 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 will be dissolved!

Utility Store Ltd. H.B. 1962/110.
Hastings Regent Theatre Ltd. H.B. 1933/30.
Les Gale Ltd. H.B. 1963/36.
F. J. and I. I. Leonard Ltd. H.B. 1963/30.

Given under my hand at Napier this 9th day of December
1969.

B. C. McLAY, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of 3 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 dissolved:

R. G. Musson and Co. Ltd. M. 1950/25.
Oakleigh Farm Ltd. M. 1953/13.
Yelverton Pig Co. Ltd. M. 1965/41.
Marlborough Car Painting Ltd. M. 1967/5.

Given under my hand at Blenheim this 16th day of December
1969.

D. J. MORRIS, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of 3 months
from this date, the name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the Register
and the company dissolved:

Websters Butchery Ltd. M. 1956/16.

Given under my hand at Blenheim this 12th day of December
1969.

D. J. MORRIS, 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:

Flamingo Restaurant Ltd. C. 1960/13.

Dated at Christchurch this 12th day of December 1969.

J. O’CARROLL, Assistant 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:

Kilkman and Taylor Ltd. C. 1965/42.
Admiral Cakes Ltd. C. 1965/219.
Bruce Hotel Ltd. C. 1965/568.
Fairview Metal Windows Ltd. C. 1966/568.

Dated at Christchurch this 12th day of December 1969.

J. O’CARROLL, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that, at the expiration of 3 months from the date
hereof, the name of the under-mentioned company will, unless
cause be shown to the contrary, be struck off the Register and
the company dissolved:

Invercargill Coffee Lounge Ltd. SD. 1964/81.

Given under my hand at Invercargill this 11th day of
December 1969.

B. E. HAYES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “C. Haaperr-Wilk Limited” has
changed its name to “S. Haakma Limited”, and that the new
name was this day entered on my Register of Companies in
place of the former name. A. 1965/1683.

Dated at Auckland this 19th day of November 1969.

R. E. LANGDON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Noel Milea Hairstylists of Lorne
Street Limited” has changed its name to “Noel Milea Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name. A. 1966/1899.

Dated at Auckland this 28th day of November 1969.

R. E. LANGDON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Gerrard Wire Tying Machines
(N.Z.) Limited” has changed its name to “Gerrard Strapping
Systems Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
A. 1952/389.

Dated at Auckland this 1st day of December 1969.

R. E. LANGDON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Gerrard Springs (N.Z.) Limited”
has changed its name to “Gerrard Springs Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. A. 1961/1742.

Dated at Auckland this 1st day of December 1969.

R. E. LANGDON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Ross Burtenshaw & Co. Limited”
has changed its name to “Ross Burtenshaw Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. A. 1968/1530.

Dated at Auckland this 1st day of December 1969.

R. E. LANGDON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “The Perfumed Garden Limited”
has changed its name to “Gilbert J. and G. E. Johnston
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. A. 1962/22.

Dated at Auckland this 5th day of December 1969.

R. E. LANGDON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Bay Manufacturing Co. Limited”
has changed its name to “Bay Plumbers Tga Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. HN. 1966/736.

Dated at Hamilton this 27th day of November 1969.

J. M. GLAMUZINA, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 82


NZLII PDF NZ Gazette 1969, No 82





✨ LLM interpretation of page content

🏛️ Companies to be struck off the Register and dissolved (Napier)

🏛️ Governance & Central Administration
9 December 1969
Companies Act, Struck Off Register, Dissolved Company, Napier
  • B. C. McLay, District Registrar of Companies

🏛️ Companies to be struck off the Register and dissolved (Blenheim)

🏛️ Governance & Central Administration
16 December 1969
Companies Act, Struck Off Register, Dissolved Company, Blenheim
  • D. J. Morris, District Registrar of Companies

🏛️ Company to be struck off the Register and dissolved (Blenheim)

🏛️ Governance & Central Administration
12 December 1969
Companies Act, Struck Off Register, Dissolved Company, Blenheim
  • D. J. Morris, District Registrar of Companies

🏛️ Company struck off the Register and dissolved (Christchurch)

🏛️ Governance & Central Administration
12 December 1969
Companies Act, Struck Off Register, Dissolved Company, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Companies to be struck off the Register and dissolved (Christchurch)

🏛️ Governance & Central Administration
12 December 1969
Companies Act, Struck Off Register, Dissolved Company, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company to be struck off the Register and dissolved (Invercargill)

🏛️ Governance & Central Administration
11 December 1969
Companies Act, Struck Off Register, Dissolved Company, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Company name change: C. Haaperr-Wilk Limited to S. Haakma Limited

🏛️ Governance & Central Administration
19 November 1969
Companies Act, Change of Name, Auckland
  • R. E. Langdon, Assistant Registrar of Companies

🏛️ Company name change: Noel Milea Hairstylists of Lorne Street Limited to Noel Milea Limited

🏛️ Governance & Central Administration
28 November 1969
Companies Act, Change of Name, Auckland
  • R. E. Langdon, Assistant Registrar of Companies

🏛️ Company name change: Gerrard Wire Tying Machines (N.Z.) Limited to Gerrard Strapping Systems Limited

🏛️ Governance & Central Administration
1 December 1969
Companies Act, Change of Name, Auckland
  • R. E. Langdon, Assistant Registrar of Companies

🏛️ Company name change: Gerrard Springs (N.Z.) Limited to Gerrard Springs Limited

🏛️ Governance & Central Administration
1 December 1969
Companies Act, Change of Name, Auckland
  • R. E. Langdon, Assistant Registrar of Companies

🏛️ Company name change: Ross Burtenshaw & Co. Limited to Ross Burtenshaw Limited

🏛️ Governance & Central Administration
1 December 1969
Companies Act, Change of Name, Auckland
  • R. E. Langdon, Assistant Registrar of Companies

🏛️ Company name change: The Perfumed Garden Limited to Gilbert J. and G. E. Johnston Limited

🏛️ Governance & Central Administration
5 December 1969
Companies Act, Change of Name, Auckland
  • Gilbert J. Johnston, New company name
  • G. E. Johnston, New company name

  • R. E. Langdon, Assistant Registrar of Companies

🏛️ Company name change: Bay Manufacturing Co. Limited to Bay Plumbers Tga Limited

🏛️ Governance & Central Administration
27 November 1969
Companies Act, Change of Name, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies