Company Notices




1726
THE NEW ZEALAND GAZETTE
No. 63

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:

Broadways Tearooms Ltd. C. 1919/57.
Star Stores (Linwood) Ltd. C. 1951/97.
Star Stores (Richmond) Ltd. C. 1951/100.
Star Stores (Sydenham) Ltd. C. 1951/105.
Star Stores (Beckenham) Ltd. C. 1951/107.
Steel Fashion Corner Ltd. C. 1953/152.
George A. Thompson Ltd. C. 1954/186.
T. and P. Metal Products Ltd. C. 1958/124.
Phoenix Shop Fitters Ltd. C. 1965/655.
Metal Residues Ltd. C. 1966/186.
Southern Distributors Ltd. C. 1966/570.
Cockburn Contract Spraying Ltd. C. 1967/85.
Computer Resale Brokers Ltd. C. 1969/590.

Dated at Christchurch this 20th day of August 1971.
J. O’CARROLL, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that the names of the under-mentioned
companies have been struck off the Register and the companies
dissolved:

Collins Quick Lunch Parlours Ltd. C. 1931/78.
Cooper and Pellowe Ltd. C. 1951/116.
T. L. Wilson Ltd. C. 1952/39.

Dated at Christchurch this 20th day of August 1971.
J. O’CARROLL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bay of Plenty News Limited”
HN. 1970/535 has changed its name to “Mirror Newspapers
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.

Dated at Hamilton this 12th day of August 1971.
W. D. LONGHURST, Assistant Registrar of Companies.

2300


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Parker Wilson Transport Limited”
HN. 1960/1333 has changed its name to “Thames Freightlines
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.

Dated at Hamilton this 16th day of August 1971.
W. D. LONGHURST, Assistant Registrar of Companies.

2304


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Chadwick Economy Butchery
Limited” HN. 1964/24 has changed its name to “F. & J.
Thrupp Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.

Dated at Hamilton this 17th day of August 1971.
W. D. LONGHURST, Assistant Registrar of Companies.

2321


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ken Wray Limited” HN. 1962/451
has changed its name to “Advantage Real Estate Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name.

Dated at Hamilton this 18th day of August 1971.
W. D. LONGHURST, Assistant Registrar of Companies.

2324


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. F. Harkin Limited”
HN. 1954/468 has changed its name to “Furniture Services (Te
Puke) Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.

Dated at Hamilton this 18th day of August 1971.
W. D. LONGHURST, Assistant Registrar of Companies.

2323


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Seaview Car Sales Limited” has
changed its name to “Phoenix Motors Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. T. 1968/54.

Dated at New Plymouth this 18th day of August 1971.
K. J. GUNN, Assistant Registrar of Companies.

2350


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mac’s Filling Station Limited”
has changed its name to “Waitara Auto Services Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. T. 1947/21.

Dated at New Plymouth this 19th day of August 1971.
K. J. GUNN, Assistant Registrar of Companies.

2351


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jim Etheridge (The Bike Man)
Limited” has changed its name to “Jim Etheridge Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name. (H.B. 1955/48).

Dated at Napier this 28th day of July 1971.
B. C. McLAY, District Registrar of Companies.

2299


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Minnie Price’s Limited” has
changed its name to “Livingstones Fashion Centre Willis
St Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
W. 1967/943.

Dated at Wellington this 16th day of August 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.

2319


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Batchelor Van Dorsselaer Joinery
Limited” has changed its name to “Southern Laminates
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. W.
1970/484.

Dated at Wellington this 13th day of August 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.

2301


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Para Salon Limited” has changed
its name to “Christine Coiffures Limited”, and that the new
name was this day entered on my Register of Companies in
place of the former name. W. 1969/281.

Dated at Wellington this 16th day of August 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.

2302


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mould and McCarthy Limited”
has changed its name to “M. C. McCarthy Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. W. 1966/89.

Dated at Wellington this 13th day of August 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.

2303


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kia Ora Galvanising Company
Limited” has changed its name to “Kia Ora Metal Industries
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.
W. 1921/30.

Dated at Wellington this 19th day of August 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.

2341



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 63


NZLII PDF NZ Gazette 1971, No 63





✨ LLM interpretation of page content

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
20 August 1971
Companies Act, Strike off, Dissolution, Company names
  • J. O’CARROLL, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
20 August 1971
Companies Act, Strike off, Dissolution, Company names
  • J. O’CARROLL, Assistant Registrar of Companies

🏭 Change of Name of Company - Bay of Plenty News Limited

🏭 Trade, Customs & Industry
12 August 1971
Company name change, Bay of Plenty News Limited, Mirror Newspapers Limited
  • W. D. LONGHURST, Assistant Registrar of Companies

🏭 Change of Name of Company - Parker Wilson Transport Limited

🏭 Trade, Customs & Industry
16 August 1971
Company name change, Parker Wilson Transport Limited, Thames Freightlines Limited
  • W. D. LONGHURST, Assistant Registrar of Companies

🏭 Change of Name of Company - Chadwick Economy Butchery Limited

🏭 Trade, Customs & Industry
17 August 1971
Company name change, Chadwick Economy Butchery Limited, F. & J. Thrupp Limited
  • W. D. LONGHURST, Assistant Registrar of Companies

🏭 Change of Name of Company - Ken Wray Limited

🏭 Trade, Customs & Industry
18 August 1971
Company name change, Ken Wray Limited, Advantage Real Estate Limited
  • W. D. LONGHURST, Assistant Registrar of Companies

🏭 Change of Name of Company - A. F. Harkin Limited

🏭 Trade, Customs & Industry
18 August 1971
Company name change, A. F. Harkin Limited, Furniture Services (Te Puke) Limited
  • W. D. LONGHURST, Assistant Registrar of Companies

🏭 Change of Name of Company - Seaview Car Sales Limited

🏭 Trade, Customs & Industry
18 August 1971
Company name change, Seaview Car Sales Limited, Phoenix Motors Limited
  • K. J. GUNN, Assistant Registrar of Companies

🏭 Change of Name of Company - Mac’s Filling Station Limited

🏭 Trade, Customs & Industry
19 August 1971
Company name change, Mac’s Filling Station Limited, Waitara Auto Services Limited
  • K. J. GUNN, Assistant Registrar of Companies

🏭 Change of Name of Company - Jim Etheridge (The Bike Man) Limited

🏭 Trade, Customs & Industry
28 July 1971
Company name change, Jim Etheridge (The Bike Man) Limited, Jim Etheridge Limited
  • B. C. McLAY, District Registrar of Companies

🏭 Change of Name of Company - Minnie Price’s Limited

🏭 Trade, Customs & Industry
16 August 1971
Company name change, Minnie Price’s Limited, Livingstones Fashion Centre Willis St Limited
  • I. W. MATTHEWS, Assistant Registrar of Companies

🏭 Change of Name of Company - Batchelor Van Dorsselaer Joinery Limited

🏭 Trade, Customs & Industry
13 August 1971
Company name change, Batchelor Van Dorsselaer Joinery Limited, Southern Laminates Limited
  • I. W. MATTHEWS, Assistant Registrar of Companies

🏭 Change of Name of Company - Para Salon Limited

🏭 Trade, Customs & Industry
16 August 1971
Company name change, Para Salon Limited, Christine Coiffures Limited
  • I. W. MATTHEWS, Assistant Registrar of Companies

🏭 Change of Name of Company - Mould and McCarthy Limited

🏭 Trade, Customs & Industry
13 August 1971
Company name change, Mould and McCarthy Limited, M. C. McCarthy Limited
  • I. W. MATTHEWS, Assistant Registrar of Companies

🏭 Change of Name of Company - Kia Ora Galvanising Company Limited

🏭 Trade, Customs & Industry
19 August 1971
Company name change, Kia Ora Galvanising Company Limited, Kia Ora Metal Industries Limited
  • I. W. MATTHEWS, Assistant Registrar of Companies