✨ Company Dissolution and Name Change Notices




2580

THE NEW ZEALAND GAZETTE

No.90

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:

Stephenson's Store Ltd. H.B. 1956/99.
Waipukurau Investments Ltd. H.B. 1957/2.
Le Quesne Electronics Ltd. H.B. 1960/90.
Stanleys Dairy Ltd. H.B. 1967/97.
G. D. and S. H. Lyons Ltd. H.B. 1969/149.
Federal Flats Ltd. H.B. 1967/165.

Given under my hand at Napier this 12th day of November 1971.
B. C. McLAY, District Registrar of Companies.

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:

Candyland (Wairoa) Ltd. H.B. 1963/189.

Given under my hand at Napier this 9th day of November 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 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:

A. J. Champion Ltd. H.B. 1952/8.

Given under my hand at Napier this 15th day of November 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 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:

Shirley Excavators Ltd. H.B. 1954/113.

Given under my hand at Napier this 16th day of November 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the register, and the companies dissolved:

Rotary Cultivators (S.I.) Ltd. 1933/182.
H. E. Napier Ltd. 1934/101.
C. N. Rose and Co. Ltd., 1935/153
Athole G. Rhodes Ltd. 1956/146.
Bexley Enterprises Ltd. 1956/380.
Algie Motors Ltd. 1956/510.
Pat Baker Ltd. 1958/311.
Awahuri Garage and Service Station Ltd. 1958/460.
L. Williamson and Co. Ltd. 1958/644.
Fyreside (N.Z.) Ltd. 1959/101.
L.S.N. Investments Ltd. 1961/788.
Salon de Camp Ltd. 1961/799.
K. and A. Martin Ltd. 1964/242.
Limbrick Dairy Ltd. 1965/384.
Upston's Dairy Grocery Ltd. 1966/173.
Elm Dairy Ltd. 1966/521.
Pirie Stores (1966) Ltd. 1966/596.
Sefton Street Dairy Ltd. 1966/774.
Carlton Properties Ltd. 1967/78.
Southworth's Superstore Ltd. 1967/344.
Glendale Corner Store. 1967/398.
The Market Place Ltd. 1968/158.
Claremont Dairy Ltd. 1968/235.
D. Bohan and Co. Ltd. 1969/848.
Parkview Dairy (1970) Ltd. 1970/968.
Fergusson Drive Take-aways 1970 Ltd. 1970/1028.

Given under my hand at Wellington this 15th day of November 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

W. A. Craik Ltd. N. 1962/10.

Given under my hand at Nelson this 12th day of November 1971.
E. P. O'CONNOR, 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:

Central Snack Bar Ltd. C. 1955/119.
East Coast Motors Ltd. C. 1968/330.
Covenco Sales Ltd. C. 1969/234.
The Great Management Co. Ltd. C. 1970/544.

Dated at Christchurch this 11th day of November 1971.
J. O'CARROLL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Harihari Box-making Company Limited" has changed its name to "Henderson & Pollard Sales Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1797.

Dated at Auckland this 8th day of November 1971.
R. L. CODD, Assistant Registrar of Companies.

3277

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Kaipara Pinus Sawmills Limited" has changed its name to "Henderson & Pollard Industries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1950/457.

Dated at Auckland this 8th day of November 1971.
R. L. CODD, Assistant Registrar of Companies.

3278

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Henderson & Pollard Sales Limited" has changed its name to "Karoro Timber and Hardware Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1798.

Dated at Auckland this 8th day of November 1971.
R. L. CODD, Assistant Registrar of Companies.

3279

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Stevens Buckley Studios Limited" has changed its name to "Barry Stevens Design Group Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1767.

Dated at Auckland this 4th day of November 1971.
R. L. CODD, Assistant Registrar of Companies.

3280

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Tobin Holdings Limited" has changed its name to "Glenfield Auto Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/559.

Dated at Auckland this 8th day of November 1971.
R. L. CODD, Assistant Registrar of Companies.

3281



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 90


NZLII PDF NZ Gazette 1971, No 90





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
12 November 1971
Companies Act, Company Dissolution, Stephenson's Store Ltd, Waipukurau Investments Ltd, Le Quesne Electronics Ltd, Stanleys Dairy Ltd, G. D. and S. H. Lyons Ltd, Federal Flats Ltd
  • B. C. McLay, District Registrar of Companies

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
9 November 1971
Companies Act, Company Dissolution, Candyland (Wairoa) Ltd
  • B. C. McLay, District Registrar of Companies

🏭 Company to be Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
15 November 1971
Companies Act, Company Dissolution, A. J. Champion Ltd
  • B. C. McLay, District Registrar of Companies

🏭 Company to be Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
16 November 1971
Companies Act, Company Dissolution, Shirley Excavators Ltd
  • B. C. McLay, District Registrar of Companies

🏭 Companies to be Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
15 November 1971
Companies Act, Company Dissolution, Rotary Cultivators (S.I.) Ltd, H. E. Napier Ltd, C. N. Rose and Co. Ltd., Athole G. Rhodes Ltd, Bexley Enterprises Ltd, Algie Motors Ltd, Pat Baker Ltd, Awahuri Garage and Service Station Ltd, L. Williamson and Co. Ltd., Fyreside (N.Z.) Ltd., L.S.N. Investments Ltd., Salon de Camp Ltd., K. and A. Martin Ltd., Limbrick Dairy Ltd., Upston's Dairy Grocery Ltd., Elm Dairy Ltd., Pirie Stores (1966) Ltd., Sefton Street Dairy Ltd., Carlton Properties Ltd., Southworth's Superstore Ltd., Glendale Corner Store, The Market Place Ltd., Claremont Dairy Ltd., D. Bohan and Co. Ltd., Parkview Dairy (1970) Ltd., Fergusson Drive Take-aways 1970 Ltd
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company to be Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
12 November 1971
Companies Act, Company Dissolution, W. A. Craik Ltd
  • E. P. O'CONNOR, District Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
11 November 1971
Companies Act, Company Dissolution, Central Snack Bar Ltd, East Coast Motors Ltd, Covenco Sales Ltd, The Great Management Co. Ltd
  • J. O'CARROLL, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
8 November 1971
Companies Act, Name Change, Harihari Box-making Company Limited, Henderson & Pollard Sales Limited
  • R. L. CODD, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
8 November 1971
Companies Act, Name Change, Kaipara Pinus Sawmills Limited, Henderson & Pollard Industries Limited
  • R. L. CODD, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
8 November 1971
Companies Act, Name Change, Henderson & Pollard Sales Limited, Karoro Timber and Hardware Limited
  • R. L. CODD, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
4 November 1971
Companies Act, Name Change, Stevens Buckley Studios Limited, Barry Stevens Design Group Limited
  • R. L. CODD, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
8 November 1971
Companies Act, Name Change, Tobin Holdings Limited, Glenfield Auto Services Limited
  • R. L. CODD, Assistant Registrar of Companies