β¨ Companies Act Notices
44
THE NEW ZEALAND GAZETTE
No. 1
Dickson's Store Ltd. W. 1957/351.
Cliff House Ltd. W. 1959/465.
Ritz Milk Bar (Otaki) Ltd. W. 1963/159.
Sissons' Store Ltd. W. 1963/597.
Hayes Contracting Co. Ltd. W. 1964/470.
Birchville Building Co. Ltd. W. 1965/158.
Delicious Country Foods Ltd. W. 1965/959.
Rangitikei Dairy (1966) Ltd. W. 1966/106.
R. and A. Pratt Ltd. W. 1966/337.
J. and F. Hastings Ltd. W. 1966/439.
J. D. Corrigan Ltd. W. 1966/463.
International Entertainment Co. Ltd. W. 1966/535.
D. B. Colechin Ltd. W. 1967/928.
Given under my hand at Wellington this 12th day of January 1970.
I. W. MATTHEWS, 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:
W. F. Shortt Ltd. W. 1906/21.
J. R. Cunninghame Ltd. W. 1931/106.
Enting's Commercial College Ltd. W. 1932/193.
Neil Lawson Ltd. W. 1947/217.
Hutt Valley Tyre Service Ltd. W. 1948/425.
Don Miller Ltd. W. 1949/321.
Bosher's Products Ltd. W. 1951/1.
Tester and Reid Ltd. W. 1951/376.
Ida and Ron Smith Ltd. W. 1960/683.
Tufted Carpets (New Zealand) Ltd. W. 1961/504.
Frank Jenner and Son Ltd. W. 1961/650.
Para Tearooms Ltd. W. 1962/333.
Wellington Bacon Manufacturing Co. Ltd. W. 1962/471.
Kaitoke Lake Motels Ltd. W. 1963/85.
Martindale Security and Finance Ltd. W. 1963/712.
Elco Products (New Zealand) Ltd. W. 1964/1099.
Crump Publications Ltd. W. 1964/1101.
F. E. M. Gough Ltd. W. 1965/139.
Jarlath Dooley Ltd. W. 1965/232.
Accountancy Equipment (Levin) Ltd. W. 1965/1163.
D. and M. Collier Ltd. W. 1966/680.
Kerr's Enterprises Ltd. W. 1966/902.
Lido Refreshments Ltd. W. 1966/973.
Helean Kirkwood Beauty Salon Ltd. W. 1967/532.
Given under my hand at Wellington this 12th day of January 1970.
I. W. MATTHEWS, Assistant 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:
Kiwi Milk Bar (Motueka) Ltd. N. 1963/61.
Given under my hand at Nelson this 12th day of January 1969.
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 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:
H. W. Rutledge Ltd. M. 1946/4.
Tourist Garage (Picton) Ltd. M. 1948/6.
Olsen's Mayfield Store Ltd. M. 1963/12.
Given under my hand at Blenheim this 22nd 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:
Commonwealth Construction Co. Ltd. WD. 1949/17.
Given under my hand at Hokitika this 23rd day of December 1969.
G. M. SMITH, 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 is shown to the contrary, be struck off the Register and the company will be dissolved:
W. L. Watson Farm Ltd. WD. 1962/6.
Given under my hand at Hokitika this 23rd day of December 1969.
G. M. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "D. & D. Automotive Limited" has changed its name to "M. S. I. Automotive Rebuilders Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1957/736.
Dated at Auckland this 8th day of December 1969.
R. E. LANGDON, Assistant Registrar of Companies.
7257
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Food Equipment and Processes Limited" has changed its name to "Egsol Products Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1959/785.
Dated at Auckland this 9th day of December 1969.
R. E. LANGDON, Assistant Registrar of Companies.
7258
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Power Machinery Limited" has changed its name to "Dargaville Machinery Centre Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/1033.
Dated at Auckland this 10th day of December 1969.
R. E. LANGDON, Assistant Registrar of Companies.
7259
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Hargraves Pharmacy Limited" has changed its name to "Hargraves & Liddell Chemists Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/510.
Dated at Auckland this 11th day of December 1969.
R. E. LANGDON, Assistant Registrar of Companies.
7260
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Lake Road Motors (Takapuna) Limited" has changed its name to "Lake Road Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1959/1366.
Dated at Auckland this 12th day of December 1969.
R. E. LANGDON, Assistant Registrar of Companies.
7261
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Monarch Investments Limited" has changed its name to "Benever Developments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1933/292.
Dated at Auckland this 15th day of December 1969.
R. E. LANGDON, Assistant Registrar of Companies.
7262
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1970, No 1
NZLII —
NZ Gazette 1970, No 1
β¨ LLM interpretation of page content
ποΈ Companies to be Struck Off Register
ποΈ Governance & Central Administration12 January 1970
Companies Act 1955, Struck off Register, Dissolved
- I. W. Matthews, Assistant Registrar of Companies
ποΈ Companies to be Struck Off Register
ποΈ Governance & Central Administration12 January 1970
Companies Act 1955, Struck off Register, Dissolved
- I. W. Matthews, Assistant Registrar of Companies
ποΈ Company to be Struck Off Register
ποΈ Governance & Central Administration12 January 1969
Companies Act 1955, Struck off Register, Dissolved
- E. P. O'Connor, District Registrar of Companies
ποΈ Companies to be Struck Off Register
ποΈ Governance & Central Administration22 December 1969
Companies Act 1955, Struck off Register, Dissolved
- D. J. Morris, District Registrar of Companies
ποΈ Company to be Struck Off Register
ποΈ Governance & Central Administration23 December 1969
Companies Act 1955, Struck off Register, Dissolved
- G. M. Smith, Assistant Registrar of Companies
ποΈ Company to be Struck Off Register
ποΈ Governance & Central Administration23 December 1969
Companies Act 1955, Struck off Register, Dissolved
- G. M. Smith, Assistant Registrar of Companies
ποΈ Change of Name of Company
ποΈ Governance & Central Administration8 December 1969
Company Name Change, Register of Companies
- R. E. Langdon, Assistant Registrar of Companies
ποΈ Change of Name of Company
ποΈ Governance & Central Administration9 December 1969
Company Name Change, Register of Companies
- R. E. Langdon, Assistant Registrar of Companies
ποΈ Change of Name of Company
ποΈ Governance & Central Administration10 December 1969
Company Name Change, Register of Companies
- R. E. Langdon, Assistant Registrar of Companies
ποΈ Change of Name of Company
ποΈ Governance & Central Administration11 December 1969
Company Name Change, Register of Companies
- R. E. Langdon, Assistant Registrar of Companies
ποΈ Change of Name of Company
ποΈ Governance & Central Administration12 December 1969
Company Name Change, Register of Companies
- R. E. Langdon, Assistant Registrar of Companies
ποΈ Change of Name of Company
ποΈ Governance & Central Administration15 December 1969
Company Name Change, Register of Companies
- R. E. Langdon, Assistant Registrar of Companies