Company Name Changes & Struck Off




20 AUGUST

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 will be dissolved:

The Napier Electric Bakery Ltd. H.B. 1935/3.
Dainty Milk Bar Ltd. H.B. 1964/90.
Alf Brown Groceries Ltd. H.B. 1964/111.
Cooks Candy Bar Ltd. H.B. 1965/3.
Port Garage (1966) Ltd. H.B. 1966/49.

Given under my hand at Napier, this 14th day of August
1970.
P. J. THORNTON, Assistant 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:

Burkes (N.Z.) Ltd. T. 1951/38.
The Sorrento Shoe Co. Ltd. T. 1953/4.
New Zealand Posts Ltd. T. 1963/31.

Given under my hand at New Plymouth, this 12th day of
August 1970.
D. A. LEVETT, 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:

Gilmour and Whittle Ltd. T. 1927/17.
Hurley Electrical Service Ltd. T. 1953/37.
Dudley Morris Ltd. T. 1955/19.
Mangakara Metal Quarries Ltd. T. 1958/1.
Bob Ockhuysen Ltd. T. 1963/72.
Swanson Merchants Ltd. T. 1965/44.
Rupert and Pat Davies Ltd. T. 1968/6.

Given under my hand at New Plymouth, this 12th day of
August 1970.
D. A. LEVETT, 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
companies will, unless cause is shown to the contrary, be struck
off the Register and the companies dissolved:

The Nation Printing and Publishing Co. Ltd. W. 1911/40.
N. W. McMillan Ltd. W. 1959/289.
Service Dry Cleaners Ltd. W. 1959/448.
Subdivisional Finance Corporation Ltd. W. 1959/528.
Shepherd's Coffee Lounge Ltd. W. 1959/648.
Lamborghini Concessionaires (N.Z.) Ltd. W. 1961/351.
G. M. Garratt Ltd. W. 1961/488.
John Mills (Wilton) Ltd. W. 1961/490.
Duttons Store Ltd. W. 1961/526.
Pacific Draught Stops Ltd. W. 1961/534.
Phillips Stores Ltd. W. 1961/571.
W. and H. Taylor Ltd. W. 1961/627.
Contemporary Enterprises Ltd. W. 1961/727.
Brown's Store Ltd. W. 1961/736.
Fleetway Same Day Dry Cleaning Ltd. W. 1962/19.
T.V. Vending Co. Ltd. W. 1962/71.
Royce and Worrall Ltd. W. 1962/83.
Carousel Record Co. Ltd. W. 1962/167.
Hudsons Food Centre (Gonville) Ltd. W. 1962/419.
Golden Horseshoe Ltd. W. 1962/484.
Building Stones Ltd. W. 1962/578.
K. and I. Bonney Ltd. W. 1963/260.
Nugent Sales Ltd. W. 1963/369.
Waikanae Meat Co. Ltd. W. 1963/387.
Rata Fish Supply Ltd. W. 1963/456.
Churchill Stores Ltd. W. 1963/483.
Alan Lawson and Co. Ltd. W. 1963/499.

Given under my hand at Wellington, this 14th day of August
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
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.
Whekenui By-Products Ltd. M. 1956/7.
Ballingers Grocery Ltd. M. 1961/12.
Pines Services Ltd. M. 1964/30.
Jet Highway Ltd. M. 1964/46.
Blenheim Wool and Skin Co. (1962) Ltd. M. 1965/51.
Renwick Arms Ltd. M. 1966/25.

Dated at Blenheim this 11th day of August 1970.
R. W. JACKSON, 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:

Horder Cox and Co. Ltd. C. 1949/132.
Automatic Alarms Ltd. C. 1949/160.
Investigations Ltd. C. 1950/14.
Modular Group Products Ltd. C. 1960/157.
Hillmorten Fish Supply Ltd. C. 1964/116.
Plastics Illuminated (N.Z.) Ltd. C. 1965/180.

Dated at Christchurch this 14th day of August 1970.
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:

Hydro Coal Mines Ltd. WD. 1935/5.
Griffin Computers Ltd. WD. 1964/1.
West Coast Wood Development Ltd. WD. 1960/17.
Westland Acceptances Ltd. WD. 1960/23.
Batys Car Sales Ltd. WD. 1968/8.

Given under my hand at Hokitika, this 10th day of August
1970.
G. M. SMITH, Assistant Registrar of Companies.

CORRIGENDUM

NOTICE is hereby given that notice of change of name "Waihi
Beach Hotel Limited" to "Boltons Hotel Limited", appearing
on page 859 of New Zealand Gazette, dated 14 May 1970,
is incorrect and is hereby cancelled and substituted by the
following-

The Companies Act 1955

CHANGE OF NAME-COMPANY A. 1969/804

NOTICE is hereby given that "Waihi Beach Hotel Limited" has
changed its name to "Boultons Hotel 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 30th day of April 1970.
R. E. LANGDON, Assistant Registrar of Companies.
9242

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Alcorso Sekers Fabrics Limited"
has changed its name to "Unitex Fabrics Limited", and that
the new name was this day entered on my Register of Com-
panies in place of the former name. A. 1965/1526.

Dated at Auckland this 3rd day of August 1970.
R. E. LANGDON, Assistant Registrar of Companies.
9243



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 50


NZLII PDF NZ Gazette 1970, No 50





✨ LLM interpretation of page content

⚖️ Companies Act: Notice of Intention to Strike Off Companies (Napier)

⚖️ Justice & Law Enforcement
14 August 1970
Companies Act, Struck Off Register, Dissolution, Napier
  • P. J. Thornton, Assistant Registrar of Companies

⚖️ Companies Act: Notice of Intention to Strike Off Companies (New Plymouth)

⚖️ Justice & Law Enforcement
12 August 1970
Companies Act, Struck Off Register, Dissolution, New Plymouth
  • D. A. Levett, District Registrar of Companies

⚖️ Companies Act: Companies Struck Off the Register (New Plymouth)

⚖️ Justice & Law Enforcement
12 August 1970
Companies Act, Struck Off Register, Dissolution, New Plymouth
  • D. A. Levett, District Registrar of Companies

⚖️ Companies Act: Notice of Intention to Strike Off Companies (Wellington)

⚖️ Justice & Law Enforcement
14 August 1970
Companies Act, Struck Off Register, Dissolution, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Companies Act: Notice of Intention to Strike Off Companies (Blenheim)

⚖️ Justice & Law Enforcement
11 August 1970
Companies Act, Struck Off Register, Dissolution, Blenheim
  • R. W. Jackson, Assistant Registrar of Companies

⚖️ Companies Act: Notice of Intention to Strike Off Companies (Christchurch)

⚖️ Justice & Law Enforcement
14 August 1970
Companies Act, Struck Off Register, Dissolution, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

⚖️ Companies Act: Notice of Intention to Strike Off Companies (Hokitika)

⚖️ Justice & Law Enforcement
10 August 1970
Companies Act, Struck Off Register, Dissolution, Hokitika
  • G. M. Smith, Assistant Registrar of Companies

⚖️ Companies Act: Corrigendum - Change of Company Name

⚖️ Justice & Law Enforcement
30 April 1970
Companies Act, Change of Name, Waihi Beach Hotel, Boultons Hotel
  • R. E. Langdon, Assistant Registrar of Companies

⚖️ Companies Act: Change of Company Name

⚖️ Justice & Law Enforcement
3 August 1970
Companies Act, Change of Name, Alcorso Sekers Fabrics, Unitex Fabrics
  • R. E. Langdon, Assistant Registrar of Companies