✨ Companies Act Notices




`26 FEBRUARY
THE NEW ZEALAND GAZETTE
315

THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that, at the expiration of 3 months
from the date hereof, the names of the under-mentioned com-
panies will, unless cause is shown to the contrary, be struck
off the register and the companies dissolved:
Hodge's Ltd. O. 1932/53.
W. H. Connell and Co. Ltd. O. 1950/29.
Omarama Station Ltd. O. 1957/63.
Coombe's Family Store Ltd. O. 1964/83.
Rodger's Store Ltd. O. 1966/44.
Blue Mountain Sawmill Co. Ltd. O. 1966/63.
Asian Imports Ltd. O. 1966/126.
Awamoia Store Ltd. O. 1967/46.
Dated at Dunedin this 12th day of February 1970.
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:
Wanaka Lake Service Ltd. O. 1950/4.
Dated at Dunedin this 16th day of February 1970.
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:
Arthur Crosbie Ltd. SD. 1953/46.
Nutsford Bros. Ltd. SD. 1955/23.
D. N. Little and Co. Ltd. SD. 1960/7.
Nightcaps Transport Ltd. SD. 1960/67.
Swales Service Station Ltd. SD. 1962/43.
Lighthouse Milk Bar (1963) Ltd. SD. 1963/56.
Dee Street Surplus Stores Ltd. SD. 1963/84.
Mobile Motels Ltd. SD. 1963/91.
Logging Enterprises Ltd. SD. 1966/108.
Given under my hand at Invercargill this 19th day of
February 1970.
B. E. HAYES, District 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 be shown to the contrary, be struck off the
Register and the companies dissolved:
Eric Campbell Ltd. SD. 1965/5.
Daly and Thomsen (1968) Ltd. SD. 1968/41.
Hamilton and Co. Ltd. SD. 1932/16.
Wallacetown Motors Ltd. SD. 1960/11.
Given under my hand at Invercargill this 19th day of
February 1970.
B. E. HAYES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Clarke Petrous Limited" has
changed its name to "Monier Products (N.Z.) Limited", and
that the new name was this day entered on my Register of
Companies in place of the former name.
Dated at Auckland this 12th day of February 1970.
F. P. EVANS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Clarke Petrous Monier Limited"
has changed its name to "Monier Tiles Limited", and that the
new name was this day entered on my Register of Companies
in place of the former name.
Dated at Auckland this 12th day of February 1970.
F. P. EVANS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Monument Motors Limited" has
changed its name to "Total Motor Services Limited", and that
the new name was this day entered on my Register of Com-
panies in place of the former name. A. 1962/1302.
Dated at Auckland this 12th day of February 1970.
F. P. EVANS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Frank E. Hill & Co. Limited" has
changed its name to "Cambria Price Limited", and that the
new name was this day entered on my Register of Companies
in place of the former name.
Dated at Auckland this 17th day of February 1970.
F. P. EVANS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Blakefield Farms Limited" has
changed its name to "Lakefield Farms 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 18th day of February 1970.
P. M. DALY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Onga Service Store Limited"
has changed its name to "King and Henry (1970) Limited",
and that the new name was this day entered on my Register
of Companies in place of the former name. (H.B. 1965/229.)
Dated at Napier this 5th day of February 1970.
B. C. McLAY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Stuart & Winton Limited" has
changed its name to "Queen's Gardens Car Sales Limited", and
that the new name was this day entered on my Register of
Companies in place of the former name.
Dated at Dunedin this 6th day of February 1970.
C. C. KENNELLY, District Registrar of Companies.

HAZEL BROOK MINES LTD.
IN LIQUIDATION
Members' Voluntary Winding-up
NOTICE is hereby given that, by special resolution of
shareholders of Hazel Brook Mines Ltd., dated 13 February
1970, it was resolved "that the company be wound up volun-
tarily; and that Donald David Gregson, chartered accountant,
of Whangarei, be appointed liquidator."
D. D. GREGSON, Liquidator.`



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 10


NZLII PDF NZ Gazette 1970, No 10





✨ LLM interpretation of page content

πŸ›οΈ Companies to be Struck Off Register and Dissolved

πŸ›οΈ Governance & Central Administration
12 February 1970
Companies Act, Dissolved, Register, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Company Struck Off Register and Dissolved

πŸ›οΈ Governance & Central Administration
16 February 1970
Companies Act, Dissolved, Register, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Companies to be Struck Off Register and Dissolved

πŸ›οΈ Governance & Central Administration
19 February 1970
Companies Act, Dissolved, Register, Invercargill
  • B. E. Hayes, District Registrar of Companies

πŸ›οΈ Companies to be Struck Off Register and Dissolved

πŸ›οΈ Governance & Central Administration
19 February 1970
Companies Act, Dissolved, Register, Invercargill
  • B. E. Hayes, District Registrar of Companies

πŸ›οΈ Company Name Change: Clarke Petrous Limited to Monier Products (N.Z.) Limited

πŸ›οΈ Governance & Central Administration
12 February 1970
Companies Act, Name Change, Register, Auckland
  • F. P. Evans, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Clarke Petrous Monier Limited to Monier Tiles Limited

πŸ›οΈ Governance & Central Administration
12 February 1970
Companies Act, Name Change, Register, Auckland
  • F. P. Evans, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Monument Motors Limited to Total Motor Services Limited

πŸ›οΈ Governance & Central Administration
12 February 1970
Companies Act, Name Change, Register, Auckland
  • F. P. Evans, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Frank E. Hill & Co. Limited to Cambria Price Limited

πŸ›οΈ Governance & Central Administration
17 February 1970
Companies Act, Name Change, Register, Auckland
  • F. P. Evans, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Blakefield Farms Limited to Lakefield Farms Limited

πŸ›οΈ Governance & Central Administration
18 February 1970
Companies Act, Name Change, Register, Hamilton
  • P. M. Daly, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Onga Service Store Limited to King and Henry (1970) Limited

πŸ›οΈ Governance & Central Administration
5 February 1970
Companies Act, Name Change, Register, Napier
  • B. C. McLay, District Registrar of Companies

πŸ›οΈ Company Name Change: Stuart & Winton Limited to Queen's Gardens Car Sales Limited

πŸ›οΈ Governance & Central Administration
6 February 1970
Companies Act, Name Change, Register, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Hazel Brook Mines Ltd. Liquidation Notice

πŸ›οΈ Governance & Central Administration
13 February 1970
Liquidation, Winding-up, Company Resolution, Whangarei
  • Donald David Gregson, Appointed liquidator

  • D. D. Gregson, Liquidator