Company Name Changes and Struck Off




1268
THE NEW ZEALAND GAZETTE
No. 49

D. S. L. Electronics Ltd. W. 1969/351.
Commercial Exports Ltd. W. 1969/619.
De Havilland Beauty House Ltd. W. 1969/1375.

Given under my hand at Wellington this 6th day of June 1972.

I. W. MATTHEWS, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (4)

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:

Superior Concrete Ltd. N. 953/14 (in liquidation and receivership).

Given under my hand at Nelson this 3rd day of May 1972.

E. P. O’CONNOR, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Beaulieu Motels Ltd. N. 1969/36.

Given under my hand at Nelson this 31st day of May 1972.

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:

Broadways Tearooms Ltd. C. 1919/57.
Highland Timber Co. Ltd. C. 1950/160.
Brixton and Crowe Ltd. C. 1956/378.
Cheri Modes Ltd. C. 1957/248.
Onawe Developments Ltd. C. 1958/78.
I. B. Cromb and Co. Ltd. C. 1959/199.
Unipak (N.Z.) Ltd. C. 1961/247.
Star Business Forms Ltd. C. 1962/88.
Lind-Anne Ltd. C. 1962/328.
Barbara Bros. Ltd. C. 1963/189.
Burns, Hewson, and Troke Ltd. C. 1963/281.
Teapot Inn Ltd. C. 1964/445.
Gordon T. Browne (Christchurch) Ltd. C. 1965/38.
Rail and Pipe Co. Ltd. C. 1965/631.
Salisbury House Ltd. C. 1966/607.
Rutland Grocery Ltd. C. 1967/236.
Leckie Holdings Ltd. C. 1967/242.
T. L. and J. V. Drake Ltd. C. 1968/199.
Radley Stores Ltd. C. 1969/350.
The Harness Bloodstock Co. of New Zealand Ltd. C. 1969/442.
Cracroft Dairy Ltd. C. 1969/538.
Mini Meals Ltd. C. 1970/169.

Dated at Christchurch this 9th day of June 1972.

J. O’CARROLL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Granocoat Holdings Limited” has changed its name to “Pargee Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1730.

Dated at Auckland this 25th day of May 1972.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1834


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Richmond Enterprises Limited” has changed its name to “Mainland Wools Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1947/454.

Dated at Auckland this 1st day of June 1972.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1835


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Moerewa Motors Limited” has changed its name to “T. J. McIntosh Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1949/397.

Dated at Auckland this 30th day of May 1972.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1836


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “One Tree Hill Receptions Limited” has changed its name to “Sorrento Receptions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1952/198.

Dated at Auckland this 2nd day of June 1972.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1837


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Murray Simmons Limited” has changed its name to “Comsec Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/388.

Dated at Auckland this 30th day of May 1972.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1838


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Blenheim Motors Limited” has changed its name to “Dave Morgan Autos Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/669.

Dated at Auckland this 6th day of June 1972.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1839


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Aotea Properties Limited” has changed its name to “Aotea Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/671.

Dated at Auckland this 1st day of June 1972.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1840


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hafees Manufacturing Company Limited” has changed its name to “Textile Printers (Sandersons) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/857.

Dated at Auckland this 2nd day of June 1972.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1841


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waharoa Supply Stores Limited” has changed its name to “Hillpark Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1953/621.

Dated at Hamilton this 31st day of May 1972.

R. E. STEPHENS, Assistant Registrar of Companies.

1809


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Becker Bros. Limited” has changed its name to “Boag Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1950/430.

Dated at Hamilton this 6th day of June 1972.

R. E. STEPHENS, Assistant Registrar of Companies.

1849



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 49


NZLII PDF NZ Gazette 1972, No 49





✨ LLM interpretation of page content

🏭 Companies struck off the register (in liquidation/receivership)

🏭 Trade, Customs & Industry
6 June 1972
Companies Act, company dissolution, strike off, liquidation, receivership
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company name to be struck off register

🏭 Trade, Customs & Industry
3 May 1972
Companies Act, company dissolution, strike off, in liquidation, receivership
  • E. P. O’Connor, District Registrar of Companies

🏭 Company name to be struck off register

🏭 Trade, Customs & Industry
31 May 1972
Companies Act, company dissolution, strike off
  • E. P. O’Connor, District Registrar of Companies

🏭 Companies struck off the register and dissolved

🏭 Trade, Customs & Industry
9 June 1972
Companies Act, company dissolution, strike off, dissolved
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of company name: Granocoat Holdings Limited to Pargee Holdings Limited

🏭 Trade, Customs & Industry
25 May 1972
Company name change, registered companies
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of company name: Richmond Enterprises Limited to Mainland Wools Limited

🏭 Trade, Customs & Industry
1 June 1972
Company name change, registered companies
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of company name: Moerewa Motors Limited to T. J. McIntosh Limited

🏭 Trade, Customs & Industry
30 May 1972
Company name change, registered companies
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of company name: One Tree Hill Receptions Limited to Sorrento Receptions Limited

🏭 Trade, Customs & Industry
2 June 1972
Company name change, registered companies
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of company name: Murray Simmons Limited to Comsec Investments Limited

🏭 Trade, Customs & Industry
30 May 1972
Company name change, registered companies
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of company name: Blenheim Motors Limited to Dave Morgan Autos Limited

🏭 Trade, Customs & Industry
6 June 1972
Company name change, registered companies
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of company name: Aotea Properties Limited to Aotea Developments Limited

🏭 Trade, Customs & Industry
1 June 1972
Company name change, registered companies
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of company name: Hafees Manufacturing Company Limited to Textile Printers (Sandersons) Limited

🏭 Trade, Customs & Industry
2 June 1972
Company name change, registered companies
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of company name: Waharoa Supply Stores Limited to Hillpark Holdings Limited

🏭 Trade, Customs & Industry
31 May 1972
Company name change, registered companies
  • R. E. Stephens, Assistant Registrar of Companies

🏭 Change of company name: Becker Bros. Limited to Boag Holdings Limited

🏭 Trade, Customs & Industry
6 June 1972
Company name change, registered companies
  • R. E. Stephens, Assistant Registrar of Companies