Company Notices




124

THE NEW ZEALAND GAZETTE

No. 4

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:

Mitchell's Real Estate Ltd. O. 1957/105.

Tapanui Service Stores Ltd. O. 1949/17.

Whareranui Flats Ltd. O. 1968/68.

Mellor Development Co. Ltd. O. 1960/23.

Waters Ritchie and Co. Ltd. O. 1931/19.

Tuapeka Stores Ltd. O. 1951/68.

William McLellan Ltd. O. 1927/21.

Hampden Transport Ltd. O. 1961/4.

Bartons Motors Ltd. O. 1946/69.

Dated at Dunedin this 21st day of January 1970.

C. C. KENNELLY, 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:

McLeod Cycles Ltd. S.D. 1951/58.

William L. Boyd Ltd. S.D. 1950/31.

London Mantles Ltd. S.D. 1967/1.

Given under my hand at Invercargill this 21st day of January 1970.

B. E. HAYES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

CORRIGENDUM

THE change of name from "Oarangi Property Limited" to "Oarangi Laboratories Limited", published in the New Zealand Gazette, No. 1, 15 January 1970, p. 48, is hereby amended to read as follows:

NOTICE is hereby given that "Aorangi Property Limited" has changed its name to "Aorangi Laboratories 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 26th day of January 1970.

C. C. KENNELLY, District Registrar of Companies.

7379

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "V. P. Weaver Limited" has changed its name to "Waihihi Farm Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/529.

Dated at Auckland this 14th day of January 1970.

R. E. LANGDON, Assistant Registrar of Companies.

7422

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Kaydee Footwear Limited" has changed its name to "Fabco Industries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1947/218.

Dated at Auckland this 15th day of January 1970.

R. E. LANGDON, Assistant Registrar of Companies.

7423

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Neville Gray Limited" has changed its name to "Lake Road Motors (Takapuna) 1969 Limited" and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/385.

Dated at Auckland this 15th day of January 1970.

R. E. LANGDON, Assistant Registrar of Companies.

7424

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Thrupp & Howells Limited" has changed its name to "Sunray Products Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1966/571.

Dated at Hamilton this 15th day of January 1970.

J. M. GLAMUZINA, Assistant Registrar of Companies.

7446

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Lido Store Limited" has changed its name to "J. & D. Root Limited", and that the new name was this day entered on my Register of Companies in place of the former name. (HB. 1967/119.)

Dated at Napier this 19th day of January 1970.

B. C. McLAY, District Registrar of Companies.

7447

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Clifton-Ace Credit Club Limited" C. 1965/596 has changed its name to "Burlton Sharwell Limited", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 19th day of January 1970.

J. O'CARROLL, Assistant Registrar of Companies.

7430

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "L. R. McNally Limited" C. 1964/479 has changed its name to "L. R. McNally & Son Limited", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 21st day of January 1970.

J. O'CARROLL, Assistant Registrar of Companies.

7453

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Ocean Grove Stores Limited" has changed its name to "Robert Ross 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 22nd day of January 1970.

C. C. KENNELLY, District Registrar of Companies.

7454

ASSOCIATED BEAUTY AIDS (NEW ZEALAND) LTD.

IN LIQUIDATION

Notice of Extraordinary General Meeting

NOTICE is hereby given that an extraordinary general meeting of the company will be held at the offices of Mabee, Halstead, and Kiddle, First Floor, Norfolk House, on Wednesday, 11 February 1970, at 10 a.m.

Business:

To receive and adopt the liquidator's final statement of accounts in terms of section 281 of the Companies Act 1955.

M. G. MABEE, Liquidator.

7419



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 4


NZLII PDF NZ Gazette 1970, No 4





✨ LLM interpretation of page content

⚖️ Companies Struck Off Register and Dissolved

⚖️ Justice & Law Enforcement
21 January 1970
Companies Act, Dissolution, Struck off Register, Dunedin
  • C. C. Kennelly, District Registrar of Companies

⚖️ Companies to be Struck Off Register (3 Months Notice)

⚖️ Justice & Law Enforcement
21 January 1970
Companies Act, Dissolution, Struck off Register, Invercargill
  • B. E. Hayes, District Registrar of Companies

⚖️ Company Name Change Corrigendum

⚖️ Justice & Law Enforcement
26 January 1970
Company name change, Corrigendum, Dunedin
  • C. C. Kennelly, District Registrar of Companies

⚖️ Company Name Change: V. P. Weaver Limited to Waihihi Farm Limited

⚖️ Justice & Law Enforcement
14 January 1970
Company name change, Auckland
  • V. P. Weaver, Company name change

  • R. E. Langdon, Assistant Registrar of Companies

⚖️ Company Name Change: Kaydee Footwear Limited to Fabco Industries Limited

⚖️ Justice & Law Enforcement
15 January 1970
Company name change, Auckland
  • Kaydee, Company name change

  • R. E. Langdon, Assistant Registrar of Companies

⚖️ Company Name Change: Neville Gray Limited to Lake Road Motors (Takapuna) 1969 Limited

⚖️ Justice & Law Enforcement
15 January 1970
Company name change, Auckland
  • Neville Gray, Company name change

  • R. E. Langdon, Assistant Registrar of Companies

⚖️ Company Name Change: Thrupp & Howells Limited to Sunray Products Limited

⚖️ Justice & Law Enforcement
15 January 1970
Company name change, Hamilton
  • Thrupp, Company name change
  • Howells, Company name change

  • J. M. Glamuzina, Assistant Registrar of Companies

⚖️ Company Name Change: Lido Store Limited to J. & D. Root Limited

⚖️ Justice & Law Enforcement
19 January 1970
Company name change, Napier
  • J. & D. Root, Company name change

  • B. C. McLay, District Registrar of Companies

⚖️ Company Name Change: Clifton-Ace Credit Club Limited to Burlton Sharwell Limited

⚖️ Justice & Law Enforcement
19 January 1970
Company name change, Christchurch
  • Burlton, Company name change
  • Sharwell, Company name change

  • J. O'Carroll, Assistant Registrar of Companies

⚖️ Company Name Change: L. R. McNally Limited to L. R. McNally & Son Limited

⚖️ Justice & Law Enforcement
21 January 1970
Company name change, Christchurch
  • L. R. McNally, Company name change
  • L. R. & Son McNally, Company name change

  • J. O'Carroll, Assistant Registrar of Companies

⚖️ Company Name Change: Ocean Grove Stores Limited to Robert Ross Limited

⚖️ Justice & Law Enforcement
22 January 1970
Company name change, Dunedin
  • Robert Ross, Company name change

  • C. C. Kennelly, District Registrar of Companies

⚖️ Associated Beauty Aids (New Zealand) Ltd. - Notice of Extraordinary General Meeting

⚖️ Justice & Law Enforcement
Liquidation, Extraordinary General Meeting, Companies Act
  • M. G. Mabee, Liquidator