Company Notices




1792
THE NEW ZEALAND GAZETTE
No. 65

THE COMPANIES ACT 1955, SECTION 336 (2)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Moonlights Grocery Ltd. C. 1956/17.
L. R. Cross Ltd. C. 1959/42.
Ian Collingwood Ltd. C. 1959/132.
Picturesque Floral Studio Ltd. C. 1964/563.
B. C. Jack Ltd. C. 1965/372.
Kendal Avenue Dairy Ltd. C. 1966/546.
Power Sprayers Ltd. C. 1968/458.
Graham Joseph Ltd. C. 1967/622.
Johns Services North Shore Ltd. C. 1969/735.

Dated at Christchurch this 27th day of August 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:

Greymouth Abattoirs Ltd. WD. 1959/3.
Hawes Food Centre Ltd. W.D. 1965/14.
M. V. Helmond Ltd. W.D. 1967/3.

Given under my hand at Hokitika this 30th 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:

Law’s Fruiterers Ltd. C. 1948/200.
Railway Cafe Ltd. C. 1949/39.
Scotts Furnishing Co. Ltd. C. 1947/74.
L. H. Freeman Ltd. C. 1955/134.
Christchurch Modern Miss Ltd. C. 1957/357.
Roimata Wool and Skin Co. Ltd. C. 1959/78.
Blackburn Motors Ltd. C. 1961/306.
J. H. Beaton Ltd. C. 1964/22.
Christchurch Pleating Specialists Ltd. C. 1965/97.
Management Engineering Ltd. C. 1965/155.
Parnassus Supply Store Ltd. C. 1965/407.
Multiple Motor Listing Bureau Ltd. C. 1968/86.
Beresford Clothing Co. Ltd. C. 1968/142.
South Seas Stamp Co. Ltd. C. 1968/534.
Black and White Chemical Co. Ltd. C. 1969/2.
Charles Arthur Ltd. C. 1969/416.
Gaber Plastics Ltd. C. 1969/757.
Elmira Holdings Ltd. C. 1970/6.
Alliance Holdings Ltd. C. 1970/215.

Dated at Christchurch this 27th day of August 1971.

J. O’CARROLL, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:

Arctic Furs (Dunedin) Ltd. O. 1929/44.
The Grange Ltd. O. 1930/4.
Newbold’s Bookshop Ltd. O. 1938/47.
Totara Lime Works Ltd. O. 1945/23.
Stuart Investments Ltd. O. 1954/3.
Menzies Stores Ltd. O. 1954/54.
Nicol Builders Ltd. O. 1956/99.
Car Discount Co. Ltd. O. 1956/129.
Woodware Co. (1958) Ltd. O. 1958/30.
Shaw Bros. Ltd. O. 1958/94.
John C. Stewart Ltd. O. 1960/186.
Vern’s Foodstores Ltd. O. 1961/139.
Joan Marie Fishing Co. Ltd. O. 1964/149.
Fairfield Motors Ltd. O. 1966/10.
P. and E. Connors Ltd. O. 1966/43.
Rodger’s Store Ltd. O. 1966/44.
Didhams Food Specialists Ltd. O. 1966/79.
Bendigo Hotel Ltd. O. 1969/74.

Dated at Dunedin this 19th day of August 1971.

C. C. KENNELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Orakei Drapery Limited” has changed its name to “Baltimore Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name A. 1950/565.

Dated at Auckland this 19th day of August 1971.

R. L. CODD, Assistant Registrar of Companies.

2380


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Young’s Self Service Grocery Limited” has changed its name to “International Soft Drinks 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 19th day of August 1971.

R. L. CODD, Assistant Registrar of Companies.

2381


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. & S. Murray Limited” has changed its name to “Ace Concrete Readymix Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1696.

Dated at Auckland this 11th day of August 1971.

R. L. CODD, Assistant Registrar of Companies.

2382


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kendall Radio & Electrical Limited” has changed its name to “Kendall Radio & T.V. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/807.

Dated at Auckland this 16th day of August 1971.

R. L. CODD, Assistant Registrar of Companies.

2383


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Flynn and Holdom Limited” has changed its name to “L. T. Holdom Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1957/618.

Dated at Auckland this 9th day of August 1971.

R. L. CODD, Assistant Registrar of Companies.

2384


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bryan Graham Limited” has changed its name to “Northern Marketing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/828.

Dated at Auckland this 17th day of August 1971.

R. L. CODD, Assistant Registrar of Companies.

2385


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Scott Morris Motors (1963) Limited” has changed its name to “Pine Hill Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/942.

Dated at Auckland this 6th day of August 1971.

R. L. CODD, Assistant Registrar of Companies.

2386


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hornby Properties Limited” has changed its name to “David Dufaur Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/201.

Dated at Auckland this 19th day of August 1971.

R. L. CODD, Assistant Registrar of Companies.

2387



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 65


NZLII PDF NZ Gazette 1971, No 65





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
27 August 1971
Companies Act, Register Strike Off, Dissolution, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
30 August 1971
Companies Act, Register Strike Off, Dissolution, Hokitika
  • N. L. Manning, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
27 August 1971
Companies Act, Register Strike Off, Dissolution, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
19 August 1971
Companies Act, Register Strike Off, Dissolution, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
19 August 1971
Company Name Change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
19 August 1971
Company Name Change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
11 August 1971
Company Name Change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
16 August 1971
Company Name Change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
9 August 1971
Company Name Change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
17 August 1971
Company Name Change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
6 August 1971
Company Name Change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
19 August 1971
Company Name Change, Auckland
  • R. L. Codd, Assistant Registrar of Companies