Company Notices




98

THE NEW ZEALAND GAZETTE
No. 5

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.

G. M. Edwards Ltd. P.B. 1951/10.
East Coast Air Services Ltd. P.B. 1952/3.
Air Super Ltd. P.B. 1962/7.
Bai's Foodmarket Ltd. P.B. 1969/3.

Dated at Gisborne this 13th day of January 1971.
N. N. NAWALOWALO,
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:

J. W. Gibbs and Company Ltd. T. 1949/8.
The Glory Box (Hawera) Ltd. T. 1965/77.

Given under my hand at New Plymouth this 15th day of January 1971
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:

Waimea Dairy Ltd. T. 1962/37.
Hursthouse Logging Co. Ltd. T. 1963/75.

Given under my hand at New Plymouth this 15th day of January 1971.
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 this date, 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.

Bay View Services Ltd. H.B. 1949/15.

Given under my hand at Napier this 13th day of January 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

M. R. Couper and Son Ltd. N. 1955/8.

Given under my hand at Nelson this 14th day of January 1971.
W. P. OGILVIE, 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:

Langford and Harper Ltd. C. 1965/166.
Luminaires Sales Ltd. C. 1965/723.
Brick-Kraft Taranaki Ltd. C. 1966/198.
Graphic Design Ltd. C. 1966/324.
Modern-Media Ltd. C. 1966/689.

Dated at Christchurch this 15th day of January 1971.
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:

A. W. Smellie Ltd. C. 1966/365.
Gordon of London Ltd. C. 1967/581.
Andrew Fairhurst Film Production Ltd. C. 1968/488.
South Seas Stamp Co. Ltd. C. 1968/534.

Dated at Christchurch this 15th day of January 1971.
J. O'CARROLL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McFlinn Construction Limited” has changed its name to “Webby Developments 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 21st day of December 1970.
F. P. EVANS, Assistant Registrar of Companies.

161

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Felt and Textiles of New Zealand Limited” has changed its name to “Feltex Distributors (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 18th day of December 1970.
F. P. EVANS, Assistant Registrar of Companies.

162

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “New Zealand Dry Cleaners & Dyers Limited” has changed its name to “New Zealand Drycleaners 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 22nd day of December 1970.
F. P. EVANS, Assistant Registrar of Companies.

163

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cosmetic Manufacturers Limited” has changed its name to “Cosmetic Fashions 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 21st day of December 1970.
F. P. EVANS, Assistant Registrar of Companies.

164

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Blomfield Bilton Chapman Pulham Advertising Limited” has changed its name to “Blomfield Chapman Pulham Advertising 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 23rd day of December 1970.
F. P. EVANS, Assistant Registrar of Companies.

165

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. A. & M. E. Harlick Limited” has changed its name to “Mission Bay Tuning Centre 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 23rd day of December 1970.
F. P. EVANS, Assistant Registrar of Companies.

166



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 5


NZLII PDF NZ Gazette 1971, No 5





✨ LLM interpretation of page content

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
13 January 1971
Companies Act, company dissolution, Gisborne
  • G. M. Edwards, Company to be struck off register
  • N. N. Nawalowalo (Assistant Registrar of Companies),

  • N. N. Nawalowalo, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
15 January 1971
Companies Act, company dissolution, New Plymouth
  • J. W. Gibbs, Company to be struck off register
  • D. A. Levett (District Registrar of Companies),

  • D. A. Levett, District Registrar of Companies

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
15 January 1971
Companies Act, company dissolution, New Plymouth
  • Waimea Dairy, Company struck off register
  • Hursthouse Logging Co., Company struck off register
  • D. A. Levett (District Registrar of Companies),

  • D. A. Levett, District Registrar of Companies

🏭 Company to be Struck Off Register

🏭 Trade, Customs & Industry
13 January 1971
Companies Act, company dissolution, Napier
  • Bay View Services, Company to be struck off register
  • B. C. McLay (District Registrar of Companies),

  • B. C. McLay, District Registrar of Companies

🏭 Company to be Struck Off Register

🏭 Trade, Customs & Industry
14 January 1971
Companies Act, company dissolution, Nelson
  • M. R. Couper, Company to be struck off register
  • W. P. Ogilvie (Assistant Registrar of Companies),

  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
15 January 1971
Companies Act, company dissolution, Christchurch
6 names identified
  • Langford and Harper, Company struck off register
  • Luminaires Sales, Company struck off register
  • Brick-Kraft Taranaki, Company struck off register
  • Graphic Design, Company struck off register
  • Modern-Media, Company struck off register
  • J. O'Carroll (Assistant Registrar of Companies),

  • J. O'Carroll, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
15 January 1971
Companies Act, company dissolution, Christchurch
  • A. W. Smellie, Company to be struck off register
  • J. O'Carroll (Assistant Registrar of Companies),

  • J. O'Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 December 1970
Companies Act, company name change, Auckland
  • McFlinn Construction, Company name changed
  • Webby Developments, New company name
  • F. P. Evans (Assistant Registrar of Companies),

  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
18 December 1970
Companies Act, company name change, Auckland
  • Felt and Textiles of New Zealand, Company name changed
  • Feltex Distributors (N.Z.), New company name
  • F. P. Evans (Assistant Registrar of Companies),

  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
22 December 1970
Companies Act, company name change, Auckland
  • New Zealand Dry Cleaners & Dyers, Company name changed
  • New Zealand Drycleaners, New company name
  • F. P. Evans (Assistant Registrar of Companies),

  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 December 1970
Companies Act, company name change, Auckland
  • Cosmetic Manufacturers, Company name changed
  • Cosmetic Fashions, New company name
  • F. P. Evans (Assistant Registrar of Companies),

  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 December 1970
Companies Act, company name change, Auckland
  • Blomfield Bilton Chapman Pulham Advertising, Company name changed
  • Blomfield Chapman Pulham Advertising, New company name
  • F. P. Evans (Assistant Registrar of Companies),

  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 December 1970
Companies Act, company name change, Auckland
  • D. A. & M. E. Harlick, Company name changed
  • Mission Bay Tuning Centre, New company name
  • F. P. Evans (Assistant Registrar of Companies),

  • F. P. Evans, Assistant Registrar of Companies