Company Registrations and Changes




ADVERTISEMENTS

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:
Tarrys Dairy Ltd. P.B. 1966/37.

Dated at Gisborne this 3rd day of August 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:
Kings Confectionery Ltd. W. 1951/188.
Philton Fabrics Ltd. W. 1962/66.
D.D.D. Store Ltd. W. 1960/217.
Sheridan Dairy Ltd. W. 1961/652.
Milky Way Dairy Co. (1962) Ltd. W. 1962/587.
Park Stores Ltd. W. 1964/26.
C. M. Wright Ltd. W. 1964/132.
Seafront Stores Ltd. W. 1964/439.
R. G. McKendry Engineering Co. Ltd. W. 1965/19.
H. A. and M. J. Brien Ltd. W. 1965/819.
Basin Fish and Chips W. 1965/914.
Richmond Stores Ltd. W. 1965/915.
Metropolitan Personnel Ltd. W. 1967/246.
Its Finger Lickin’ Good Ltd. W. 1970/179.

Given under my hand at Wellington this 6th day of August 1971.
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 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:
Lloyds Ltd. W. 1919/60.
E. Rabbidge Ltd. W. 1937/11.
Judge and Watt Ltd. W. 1945/104.
Kurls Ltd. W. 1948/263.
T. B. Ruthven Ltd. W. 1957/413.
Simmons Catering Service Ltd. W. 1963/153.
R. Dalley and Jansen Ltd. W. 1963/491.
R. Dalley and May Ltd. W. 1963/492.
R. Dalley and Kaufmann. W. 1963/493.
Manning’s Regal Parade Dairy Ltd. W. 1965/617.
Pacific Basin Land Corporation New Zealand Ltd. W. 1969/1084.
Pacific Basin Travel Systems Corporation New Zealand Ltd. W. 1969/1085.

Given under my hand at Wellington this 4th day of August 1971.
I. W. MATTHEWS, 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:
Buller Cinemas Ltd. WD. 1956/1.
W. L. Watson Farm Ltd. WD. 1962/6.
Westport Trawlers Ltd. WD. 1963/10.
Reefton Grill Rooms Ltd. WD. 1964/22.
Alexanders Draper (Granity) Ltd. WD. 1968/1.

Given under my hand at Hokitika this 4th day of August 1971.
N. L. MANNING, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (4)
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:
The Te Kinga Land and Timber Co. Ltd. WD. 1912/2.

Given under my hand at Hokitika this 4th day of August 1971.
N. L. MANNING, 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:
Bakers Garage (St. Andrews) Ltd. C. 1952/54.
Patnor House (Christchurch) Ltd. C. 1953/7.
Pitches Glenavy Ltd. C. 1959/115.
Tylers Foodmarket Ltd. C. 1964/385.
Hennessy and Bond Ltd. C. 1967/126.
Audio Fidelity Records (New Zealand) Ltd. C. 1967/273.
Wilton’s Foodmarket Ltd. C. 1967/459.
Western Foods Ltd. C. 1968/451.
Teesdale Holdings Ltd. C. 1968/555.
On Call Engineering Services Ltd. C. 1970/367.
The Great Management Co. Ltd. C. 1970/544.

Dated at Christchurch this 6th day of August 1971.
J. O’CARROLL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Raymor Products Limited” has changed its name to “Keene Manufacturing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/1177.

Dated at Auckland this 28th day of July 1971.
R. L. CODD, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Amascal-Colbro Limited” has changed its name to “Griffith Laboratories N.Z. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1351.

Dated at Auckland this 28th day of July 1971.
R. L. CODD, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “David Wade Marketing Co. Limited” has changed its name to “Taxco Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1957/186.

Dated at Auckland this 28th day of July 1971.
R. L. CODD, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Grawick Enterprises Limited” has changed its name to “Grawik Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/872.

Dated at Auckland this 28th day of July 1971.
R. L. CODD, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Udy Electrical (1969) Limited” has changed its name to “Nutcombe Electrical Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1658.

Dated at Auckland this 27th day of July 1971.
R. L. CODD, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Morrison Hardware Limited” has changed its name to “Greenwoods Corner Hardware Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/490.

Dated at Auckland this 26th day of July 1971.
R. L. CODD, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 59


NZLII PDF NZ Gazette 1971, No 59





✨ LLM interpretation of page content

⚖️ Companies Struck Off Register and Dissolved

⚖️ Justice & Law Enforcement
3 August 1971
Companies Act, Dissolution, Struck off register, Gisborne
  • N. N. Nawalowalo, Assistant Registrar of Companies

⚖️ Multiple Companies Struck Off Register and Dissolved

⚖️ Justice & Law Enforcement
6 August 1971
Companies Act, Dissolution, Struck off register, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Companies to be Struck Off Register and Dissolved

⚖️ Justice & Law Enforcement
4 August 1971
Companies Act, Dissolution, Struck off register, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Companies Struck Off Register and Dissolved (Westport)

⚖️ Justice & Law Enforcement
4 August 1971
Companies Act, Dissolution, Struck off register, Hokitika, Westport
  • N. L. Manning, Assistant Registrar of Companies

⚖️ Company to be Struck Off Register and Dissolved (Westport)

⚖️ Justice & Law Enforcement
4 August 1971
Companies Act, Dissolution, Struck off register, Hokitika, Westport
  • N. L. Manning, Assistant Registrar of Companies

⚖️ Companies to be Struck Off Register and Dissolved (Christchurch)

⚖️ Justice & Law Enforcement
6 August 1971
Companies Act, Dissolution, Struck off register, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Company Name Change: Raymor Products Limited to Keene Manufacturing Limited

⚖️ Justice & Law Enforcement
28 July 1971
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

⚖️ Company Name Change: Amascal-Colbro Limited to Griffith Laboratories N.Z. Limited

⚖️ Justice & Law Enforcement
28 July 1971
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

⚖️ Company Name Change: David Wade Marketing Co. Limited to Taxco Holdings Limited

⚖️ Justice & Law Enforcement
28 July 1971
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

⚖️ Company Name Change: Grawick Enterprises Limited to Grawik Enterprises Limited

⚖️ Justice & Law Enforcement
28 July 1971
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

⚖️ Company Name Change: Udy Electrical (1969) Limited to Nutcombe Electrical Limited

⚖️ Justice & Law Enforcement
27 July 1971
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

⚖️ Company Name Change: Morrison Hardware Limited to Greenwoods Corner Hardware Limited

⚖️ Justice & Law Enforcement
26 July 1971
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies