✨ Company Dissolutions and Name Changes
22 JANUARY
THE NEW ZEALAND GAZETTE
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 be dissolved:
Tauranga South Drapery Ltd. HN. 1949/257.
Puketaha Transport Ltd. HN. 1952/464.
H. R. Lapwood Ltd. HN. 1953/644.
Tokoroa Finance Co. Ltd. HN. 1954/483.
Nisbet’s Wholesale Ltd. HN. 1954/756.
E. T. Investment Co. Ltd. HN. 1955/772.
Allerby and Co. Ltd. HN. 1958/1119.
James Finance Co. Ltd. HN. 1959/927.
Garden Investments Ltd. HN. 1961/781.
Stimlac Distributors Ltd. HN. 1961/1224.
Thomas and Lee Ltd. HN. 1962/808.
H. B. Foundry (Putaruru) Ltd. HN. 1962/1475.
D. and B. Securities Ltd. HN. 1963/151.
Freshfields Orchard Ltd. HN 1963/265.
Barry Kenealy Ltd. HN. 1964/94.
Hamilton Lawnmower and Cycle Centre Ltd. HN. 1964/590.
Annette Salon Ltd. HN. 1965/141.
Pineland Engineering Co. Ltd. HN. 1965/727.
Garden Court Motel Ltd. HN. 1967/554.
Flooring Installations Ltd. HN. 1968/321.
Transistor Repairs (Hamilton) Ltd. HN. 1968/452.
I. and D. Burton Ltd. HN. 1968/532.
Dated at Hamilton this 20th day of January 1970.
J. M. GLAMUZINA, 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:
Wests Investments Ltd. P.B. 1956/12.
Dated at Gisborne this 15th day of January 1970.
S. C. PAVETT, 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:
Hegarty Television Hire Ltd. H.B. 1965/88.
Surreydale Station Ltd. H.B. 1953/75.
Humphries (Napier) Ltd. H.B. 1948/28.
Given under my hand at Napier this 20th day of January
1970.
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 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:
Weightman’s CakeLand Ltd. W. 1950/104.
Birnam Wood Ltd. W. 1951/283.
King Street Flats Ltd. W. 1953/411.
Central Private Hotel Ltd. W. 1954/581.
Khandallah Properties Ltd. W. 1956/49.
H. Oldfield and Sons Ltd. W. 1957/594.
L. G. Grimes Investments Ltd. W. 1957/734.
B. and C. Construction Co. Ltd. W. 1958/582.
Engineering Services (Wairarapa) Ltd. W. 1959/612.
N. E. Dalzell Ltd. W. 1960/414.
Letica Properties Ltd. W. 1963/441.
Hermes Commercial House Co. Ltd. W. 1963/865.
Luxury Lamps Ltd. W. 1964/12.
Wilson Estates Ltd. W. 1964/222.
Winsbury Stores Ltd. W. 1964/349.
Horseshoe Milk Bar (1964) Ltd. W. 1964/893.
Colyton Supplies Ltd. W. 1964/894.
Society Foods Ltd. W. 1965/37.
Koputaroa Store (1965) Ltd. W. 1965/1196.
L. C. Johnston Ltd. W. 1966/408.
Fairway Caterers Ltd. W. 1966/844.
L. and D. Pyne Ltd. W. 1966/1106.
Isobella Manufacturing Co. Ltd. W. 1966/1196.
J. and V. Ormandy Ltd. W. 1967/431.
Bruce Watson Ltd. W. 1968/823.
Given under my hand at Wellington this 21st day of January
1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
89
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 dissolved:
Pelorus Investments Ltd. M. 1946/13.
Beaver Road Superette Ltd. M. 1959/22.
Dated at Blenheim this 15th day of January 1970.
D. J. MORRIS, 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:
Pop-Inn Ltd. M. 1959/17.
Durmack Trading (New Zealand) Ltd. M. 1963/28.
Springlands Timber Co. Ltd. M. 1964/1.
Springlands Foodmarket Ltd. M. 1965/39.
Welcome Refreshments Ltd. M. 1966/48.
Ivan Williamson and Co. Ltd. M. 1966/54.
Dated at Blenheim this 16th day of January 1970.
D. J. MORRIS, 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 is shown to the contrary, be struck off the Register
and the companies will be dissolved:
Gamage Motors Ltd. C. 1928/91.
Christchurch Furnishing Co. Ltd. C. 1947/81.
C. M. Asher Ltd. C. 1947/227.
Regal Colliery Ltd. C. 1954/234.
Selwyn Group Ltd. C. 1950/236.
Blenheim Road Car Sales Ltd. C. 1958/13.
Penn Packing Co. Ltd. C. 1958/57.
Blenheim Road Property Ltd. C. 1958/263.
Sellwood Investments Ltd. C. 1961/143.
Brick and Blocklaying Services Ltd. C. 1962/297.
Fashion Accessories (Temuka) Ltd. C. 1963/188.
Natural Stone Co. Ltd. C. 1963/217.
International College of Hairdressing Ltd. C. 1964/452.
Carlton Mill Services Ltd. C. 1965/347.
Betts Export Ltd. C. 1966/160.
Dated at Christchurch this 16th day of January 1970.
J. O’CARROLL, 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:
Adpress Agencies Ltd. C. 1964/34.
Hilton Contractors Ltd. C. 1964/432.
McCormick Holdings Ltd. C. 1965/53.
Dated at Christchurch this 16th day of January 1970.
J. O’CARROLL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Campbell Quality Meats Limited”
has changed its name to “Green Bay Butchery Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. A. 1961/258.
Dated at Auckland this 4th day of December 1969.
R. E. LANGDON, Assistant Registrar of Companies.
7397
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1970, No 3
NZLII —
NZ Gazette 1970, No 3
✨ LLM interpretation of page content
🏛️ Companies to be struck off the Register
🏛️ Governance & Central Administration20 January 1970
Companies Act 1955, Dissolution, Register, Hamilton
- J. M. Glamuzina, Assistant Registrar of Companies
🏛️ Company to be struck off the Register
🏛️ Governance & Central Administration15 January 1970
Companies Act 1955, Dissolution, Register, Gisborne
- S. C. Pavett, District Registrar of Companies
🏛️ Companies struck off the Register
🏛️ Governance & Central Administration20 January 1970
Companies Act 1955, Dissolved, Register, Napier
- B. C. McLay, District Registrar of Companies
🏛️ Companies to be struck off the Register
🏛️ Governance & Central Administration21 January 1970
Companies Act 1955, Dissolution, Register, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏛️ Companies to be struck off the Register
🏛️ Governance & Central Administration15 January 1970
Companies Act 1955, Dissolution, Register, Blenheim
- D. J. Morris, District Registrar of Companies
🏛️ Companies struck off the Register
🏛️ Governance & Central Administration16 January 1970
Companies Act 1955, Dissolved, Register, Blenheim
- D. J. Morris, District Registrar of Companies
🏛️ Companies to be struck off the Register
🏛️ Governance & Central Administration16 January 1970
Companies Act 1955, Dissolution, Register, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏛️ Companies struck off the Register
🏛️ Governance & Central Administration16 January 1970
Companies Act 1955, Dissolved, Register, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration4 December 1969
Company Name Change, Register of Companies, Auckland
- R. E. Langdon, Assistant Registrar of Companies