β¨ Companies Act Notices
2272
THE NEW ZEALAND GAZETTE
No. 81
EVIDENCE of the loss of Certificate of Title No. A2/966 of the Southland Register for 193 acres and 39 perches, more or less, being the surface only of Section 54, Block VII, Longwood District, in the name of James Maurice Roderique, of Pahia, farmer, having been lodged with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon expiration of 14 days from the date of the Gazette containing this notice.
Dated this 19th day of October 1971, at the Land Registry Office, Invercargill.
B. E. HAYES, District Land Registrar.
ADVERTISEMENTS
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:
H. B. and M. A. O'Connor Ltd. HN. 1969/169.
Dated at Hamilton this 20th day of October 1971.
W. D. LONGHURST, 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 company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
Cross Road Gardens Fruit Shop Ltd. HN. 1969/163.
Dated at Hamilton this 22nd day of October 1971.
W. D. LONGHURST, 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 name of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Thos. Ritchie Ltd. 1954/7.
J. G. Barnes and Co. Ltd. 1957/13.
Steel's Fruit Shop Ltd. 1958/22.
Astonville Gardens Ltd. 1958/39.
Rob Roy Ice Cream Company Ltd. 1959/22.
Andrew Padgett Builder Ltd. 1959/65.
Johnson Matthews Ltd. 1960/38.
Wilson's Junction Store Ltd. 1962/72.
J. L. Trevathan Ltd. 1964/142.
Epsilon Store Ltd. 1965/131.
Slenderette Health Studios (Timaru) Ltd. 1965/159
Tavendale Dairy Ltd. 1966/33.
I. and M. Johnstone Ltd. 1966/111.
M. and C. Acklin Ltd. 1966/198.
Sports Milk Bar Ltd. 1967/9.
Waihemo Motor and Engineering Co. Ltd. 1967/153
Silverstream Grill Ltd. 1968/72.
Cromwell Coal and Contracting Ltd. 1968/185
R. C. Quennell Ltd. 1969/23.
Vivienne Russell's Store Ltd. 1969/128.
Liddells Store Ltd. 1969/153.
Collins Cakes Ltd. 1969/164.
Dated at Dunedin this 22nd day of October 1971.
C. C. KENNELLY, District 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 be shown to the contrary, be struck off the Register and the companies dissolved:
Courtville Advances Ltd. SD. 1961/5.
Southland Spray and Brush Painters Ltd. SD. 1961/9.
Structural Engineers Ltd. SD. 1961/13.
Tom Bardsley Ltd. SD. 1961/89.
Given under my hand at Invercargill this 21st day of October 1971.
B. E. HAYES, District 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 be shown to the contrary, be struck off the Register and the companies dissolved:
D. and H. Matthews Ltd. SD. 1950/25.
Takitimu Wools Ltd. SD. 1964/89.
Glengarry Auto Services Ltd. SD. 1966/35.
Sheddans Foodmarket Ltd. SD. 1967/81.
Cairnsway Store Ltd. SD. 1969/26.
Ellison and Cunningham Plastic Applicators and Flooring Contractors (Gore) Ltd. SD. 1969/109.
Given under my hand at Invercargill this 22nd day of October 1971.
B. E. HAYES, District Registrar of Companies.
CORRIGENDUM
Notice is hereby given that the notice of change of name of "Drummond & Sexton Limited" to "Waiku Milk Vendors Limited" appearing on page 2085 of New Zealand Gazette, No. 73, dated the 7th day of October 1971, is incorrect and is hereby cancelled and substituted by the following:
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Drummond & Sexton Limited" has changed its name to "Waiku Milk Vendors Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/1026.
Dated at Auckland this 12th day of September 1971.
R. L. CODD, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Royans Food Centre Limited" has changed its name to "Royan Model Distributors Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1196.
Dated at Auckland this 18th day of October 1971.
R. L. CODD, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "New Zealand Plaster Mills Limited" has changed its name to "New Zealand Wallboards Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/900.
Dated at Auckland this 18th day of October 1971.
R. L. CODD, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Alderson Fork Hire Limited" has changed its name to "Alderson Storage & Fork Hire Co. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/1579.
Dated at Auckland this 18th day of October 1971.
R. L. CODD, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Auckland Electroplating Co. Limited" has changed its name to "Thompson and Kerby Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1929/321.
Dated at Auckland this 18th day of October 1971.
R. L. CODD, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 81
NZLII —
NZ Gazette 1971, No 81
β¨ LLM interpretation of page content
πΊοΈ Evidence of lost Certificate of Title
πΊοΈ Lands, Settlement & Survey19 October 1971
Land Registry, Certificate of Title, Lost duplicate, Southland
- James Maurice Roderique, Owner of Certificate of Title
- B. E. Hayes, District Land Registrar
βοΈ Notice of company striking off register (H. B. and M. A. O'Connor Ltd.)
βοΈ Justice & Law Enforcement20 October 1971
Companies Act, Company dissolution, Register strike-off, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
βοΈ Notice of company striking off register (Cross Road Gardens Fruit Shop Ltd.)
βοΈ Justice & Law Enforcement22 October 1971
Companies Act, Company dissolution, Register strike-off, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
βοΈ Notice of multiple companies striking off register
βοΈ Justice & Law Enforcement22 October 1971
Companies Act, Company dissolution, Register strike-off, Dunedin
- C. C. Kennelly, District Registrar of Companies
βοΈ Notice of multiple companies striking off register
βοΈ Justice & Law Enforcement21 October 1971
Companies Act, Company dissolution, Register strike-off, Invercargill
- B. E. Hayes, District Registrar of Companies
βοΈ Notice of multiple companies striking off register
βοΈ Justice & Law Enforcement22 October 1971
Companies Act, Company dissolution, Register strike-off, Invercargill
- B. E. Hayes, District Registrar of Companies
βοΈ Corrigendum and change of company name (Drummond & Sexton Limited to Waiku Milk Vendors Limited)
βοΈ Justice & Law Enforcement12 September 1971
Companies Act, Company name change, Corrigendum, Auckland
- R. L. Codd, Assistant Registrar of Companies
βοΈ Change of company name (Royans Food Centre Limited to Royan Model Distributors Limited)
βοΈ Justice & Law Enforcement18 October 1971
Companies Act, Company name change, Auckland
- R. L. Codd, Assistant Registrar of Companies
βοΈ Change of company name (New Zealand Plaster Mills Limited to New Zealand Wallboards Limited)
βοΈ Justice & Law Enforcement18 October 1971
Companies Act, Company name change, Auckland
- R. L. Codd, Assistant Registrar of Companies
βοΈ Change of company name (Alderson Fork Hire Limited to Alderson Storage & Fork Hire Co. Limited)
βοΈ Justice & Law Enforcement18 October 1971
Companies Act, Company name change, Auckland
- R. L. Codd, Assistant Registrar of Companies
βοΈ Change of company name (Auckland Electroplating Co. Limited to Thompson and Kerby Limited)
βοΈ Justice & Law Enforcement18 October 1971
Companies Act, Company name change, Auckland
- R. L. Codd, Assistant Registrar of Companies