✨ Company Notices




1292

THE NEW ZEALAND GAZETTE

No. 49

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:

Hauiti Fishing Co. Ltd. P.B. 1967/42.
Dated at Gisborne this 17th day of June 1971.
N. N. NAWALOWALO,
Assistant 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:

C. H. Garnham and Son Ltd. P.B. 1957/51.
Dated at Gisborne this 25th day of June 1971.
N. N. NAWALOWALO,
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:

G. D. Chalmers Ltd. H.B. 1957/40.
Kennedy Park Camp Store. H.B. 1965/254.
Given under my hand at Napier this 21st day of June 1971.
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 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:

Bellamena Farming Co. Ltd. H.B. 1964/169.
Rawhiti Motels Ltd. H.B. 1967/153.
Marewa Flats Ltd. H.B. 1948/26.
Given under my hand at Napier this 24th day of June 1971.
B. C. McLAY, 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:

A. B. Beattie Ltd. H.B. 1964/12.
Given under my hand at Napier this 24th day of June 1971.
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 companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:

Masterton Co-operative Dairy Co. Ltd. W. 1901/20.
Wixon's (Courtenay Place) Ltd. W. 1932/53.
Topic Ltd. W. 1937/241.
Brown and McCheane (Hamilton) Ltd. W. 1941/19.
McKenzie, Thomson, Hoskins Ltd. W. 1944/122.
Gladfield Farm Ltd. W. 1954/407.
Kay Dee Manufacturing Co. Ltd. W. 1955/497.
Sims Hardware Ltd. W. 1956/388.
Tiroa Shipping Co. Ltd. W. 1957/409.
Paul Jones Ltd. W. 1959/548.
Page Carrying Ltd. W. 1960/100.
Rider and Sons Ltd. W. 1962/119.
B. and M. O'Connor Ltd. W. 1966/974.
B. W. and J. M. Jenkins Ltd. W. 1968/1039.
Given under my hand at Wellington this 23rd day of June 1971.
I. W. MATTHEWS, 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:

Central Snack Bar Ltd. C. 1955/119.
Heaton Investments Ltd. C. 1963/328.
Jack Kelly Ltd. C. 1965/465.
Fitzgerald Avenue Car Exchange Ltd. C. 1967/200.
Brick and Block Masonry Ltd. C. 1967/221.
Covenco Sales Ltd. C. 1969/234.
Intercontinental Products (N.Z.) Ltd. C. 1969/730.
Dated at Christchurch this 25th day of June 1971.
J. O'CARROLL, Assistant Registrar of Companies.

CORRIGENDUM
NOTICE is hereby given that notice of change of name of "Valley Lending Library & Papers Limited" to "Hetherington Properties Limited", appearing on page 1121 of New Zealand Gazette, No. 42, dated 10 June 1971, is incorrect and is hereby cancelled and substituted by the following:

The Companies Act 1955
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Valley Lending Library & Papers Limited" has changed its name to "Hetherington Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1949/722.
Dated at Auckland this 12th day of May 1971.
F. P. EVANS, Assistant Registrar of Companies.

1600

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Miss Charmont Limited" has changed its name to "G. R. Crawford Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1406.
Dated at Auckland this 5th day of April 1971.
F. P. EVANS, Assistant Registrar of Companies.

1601

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Otway Dairy Limited" has changed its name to "Otway Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1959/943.
Dated at Auckland this 12th day of May 1971.
F. P. EVANS, Assistant Registrar of Companies.

1602

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Elna Service & Sales Limited" has changed its name to "Elna Sales & Service Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/572.
Dated at Auckland this 25th day of May 1971.
F. P. EVANS, Assistant Registrar of Companies.

1603

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Supertune Accessories Limited" has changed its name to "Supertune Motoring Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1890.
Dated at Auckland this 25th day of May 1971.
F. P. EVANS, Assistant Registrar of Companies.

1604



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 49


NZLII PDF NZ Gazette 1971, No 49





✨ LLM interpretation of page content

🏭 Dissolution of Hauiti Fishing Co. Ltd.

🏭 Trade, Customs & Industry
17 June 1971
Companies, Dissolution, Gisborne
  • N. N. Nawalowalo, Assistant Registrar of Companies

🏭 Dissolution of C. H. Garnham and Son Ltd.

🏭 Trade, Customs & Industry
25 June 1971
Companies, Dissolution, Gisborne
  • N. N. Nawalowalo, Assistant Registrar of Companies

🏭 Dissolution of G. D. Chalmers Ltd. and Kennedy Park Camp Store

🏭 Trade, Customs & Industry
21 June 1971
Companies, Dissolution, Napier
  • B. C. McLay, District Registrar of Companies

🏭 Notice of Intention to Strike Off Bellamena Farming Co. Ltd., Rawhiti Motels Ltd., and Marewa Flats Ltd.

🏭 Trade, Customs & Industry
24 June 1971
Companies, Dissolution, Napier
  • B. C. McLay, District Registrar of Companies

🏭 Dissolution of A. B. Beattie Ltd.

🏭 Trade, Customs & Industry
24 June 1971
Companies, Dissolution, Napier
  • B. C. McLay, District Registrar of Companies

🏭 Notice of Intention to Strike Off Multiple Companies

🏭 Trade, Customs & Industry
23 June 1971
Companies, Dissolution, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Multiple Companies

🏭 Trade, Customs & Industry
25 June 1971
Companies, Dissolution, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Corrigendum: Change of Name of Valley Lending Library & Papers Limited to Hetherington Properties Limited

🏭 Trade, Customs & Industry
12 May 1971
Companies, Name Change, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Name of Miss Charmont Limited to G. R. Crawford Limited

🏭 Trade, Customs & Industry
5 April 1971
Companies, Name Change, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Name of Otway Dairy Limited to Otway Holdings Limited

🏭 Trade, Customs & Industry
12 May 1971
Companies, Name Change, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Name of Elna Service & Sales Limited to Elna Sales & Service Limited

🏭 Trade, Customs & Industry
25 May 1971
Companies, Name Change, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Name of Supertune Accessories Limited to Supertune Motoring Services Limited

🏭 Trade, Customs & Industry
25 May 1971
Companies, Name Change, Auckland
  • F. P. Evans, Assistant Registrar of Companies