✨ Companies Act Notices
1930
THE NEW ZEALAND GAZETTE
No. 72
Graeme Everton Ltd. W. 1965/151.
Francis Properties Ltd. W. 1965/161.
Silverstream Meat Co. Ltd. W. 1965/251.
R. and V. Anthony Foodmarket Ltd. W. 1965/283.
Victoria Construction Co. Ltd. W. 1965/336.
Richards Buildings Ltd. W. 1965/337.
B. J. Hall Demolition Co. Ltd. W. 1965/363.
O’Connors Transport Ltd. W. 1965/682.
Pesco Distributors Ltd. W. 1965/783.
Alec Smith Electrical Ltd. W. 1965/877.
Airmotive Finance Ltd. W. 1965/970.
W. W. Herewini Ltd. W. 1965/1184.
A. F. Grieve Ltd. W. 1965/1277.
B. Clausen Decorators Ltd. W. 1966/165.
Associated Northern Ltd. W. 1966/186.
Given under my hand at Wellington this 29th day of August 1972.
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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Raetihl Carrying Company (1963) Ltd. W. 1963/431.
Brunswick Stores (1963) Ltd. W. 1963/485.
Wellington Radio House Ltd. W. 1963/649.
Stokes Valley Dairy (1964) Ltd. W. 1964/301.
Hammond and Comfort Ltd. W. 1964/601.
Rex Nicholson Ltd. W. 1964/754.
Casval Holdings (N.Z.) Ltd. W. 1967/884.
Goodger Screen Print Ltd. W. 1968/49.
Pencarrow Coffee Lounge Ltd. W. 1968/116.
Randolph Enterprises Ltd. W. 1968/143.
Greytown Dairy Ltd. W. 1968/252.
J. Ridley Industries Ltd. W. 1968/350.
Newtown Investments Ltd. W. 1968/354.
Neptune Fish Shop (Lower Hutt) Ltd. W. 1968/423.
Basin Reserve Spray Painters and Panel Beaters Ltd. W. 1968/450.
Corner Store Ltd. W. 1968/479.
Rodney Goodall Ltd. W. 1968/597.
Bobs Burger Bar Ltd. W. 1968/790.
Bowen Meat Retailers Ltd. W. 1968/955.
Allott and McKenna Ltd. W. 1968/964.
California Construction Company Ltd. W. 1968/972.
Civic Coffee Lounge Ltd. W. 1968/976.
Brian Mainwaring Ltd. W. 1968/997.
Modular Concepts Ltd. W. 1968/1064.
Given under my hand at Wellington this 4th day of September 1972.
I. W. MATTHEWS, Assistant 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:
Dustins Ltd. W. 1908/72.
Hanson Storage Ltd. W. 1948/336.
Golden Coast Fishing Co. Ltd. W. 1960/775.
Dix Smallgoods Ltd. W. 1964/273.
Scott’s Daily Dairy Ltd. W. 1965/738.
Empire Hotel (P.N.) Ltd. W. 1966/136.
M. and B. Sloan Ltd. W. 1966/166.
Mobal Advertising Ltd. W. 1966/555.
John D. Robinson Ltd. W. 1966/829.
R. J. Neilson Ltd. W. 1970/991.
Rachel York (N.Z.) Ltd. W. 1970/17.
Given under my hand at Wellington this 4th day of September 1972.
I. W. MATTHEWS, Assistant 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:
W. E. North and Sons Ltd. M. 1950/14.
Chapman and Wilkinson Ltd. M. 1951/1.
Pinocchio Cafeteria Ltd. M. 1961/37.
J. B. Wilson Ltd. M. 1964/20.
Anders Foodmarket Ltd. M. 1969/18.
Dated at Blenheim this 4th day of September 1972.
L. H. GILBERT, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Hewetts Foodcentre Ltd. O. 1963/125.
Maitland Stores Ltd. O. 1965/161.
Playfair Stores Ltd. O. 1967/158.
Elaine’s Corner Store Ltd. O. 1968/117.
Dated at Dunedin this 4th day of September 1972.
K. F. P. McCORMICK,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
CORRIGENDUM
IN the notice of change of name for “Klissers Farmhouse Bakeries Limited” published in New Zealand Gazette, No. 61, dated 3 August 1972, p. 1618, for company number 1955/409 read 1956/409.
F. P. EVANS, Deputy District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pharaoh Plastics Limited” has changed its name to “Anden Plastics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/1607.
Dated at Auckland this 28th day of August 1972.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
2572
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Smith & Wright Limited” has changed its name to “Smith & Webb Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1029.
Dated at Auckland this 25th day of August 1972.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
2573
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pebblebrook Quarry Limited” has changed its name to “Pebblebrook Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/443.
Dated at Auckland this 25th day of August 1972.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
2574
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Merlin Stanley Associates Limited” has changed its name to “Storey T.V. Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1962/1664.
Dated at Auckland this 28th day of August 1972.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
2575
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Victoria Avenue Meats Limited” has changed its name to “A. M. Burke Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1599.
Dated at Auckland this 24th day of August 1972.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
2576
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1972, No 72
NZLII —
NZ Gazette 1972, No 72
✨ LLM interpretation of page content
🏛️ Companies to be Struck Off and Dissolved (List 1)
🏛️ Governance & Central Administration29 August 1972
Companies Act, Dissolution, Register
- I. W. Matthews, Assistant Registrar of Companies
🏛️ Companies to be Struck Off and Dissolved (List 2)
🏛️ Governance & Central Administration4 September 1972
Companies Act, Dissolution, Register
- I. W. Matthews, Assistant Registrar of Companies
🏛️ Companies Struck Off and Dissolved (List 1)
🏛️ Governance & Central Administration4 September 1972
Companies Act, Dissolution, Register
- I. W. Matthews, Assistant Registrar of Companies
🏛️ Companies Struck Off and Dissolved (List 2)
🏛️ Governance & Central Administration4 September 1972
Companies Act, Dissolution, Register
- L. H. Gilbert, Assistant Registrar of Companies
🏛️ Companies to be Struck Off and Dissolved (List 3)
🏛️ Governance & Central Administration4 September 1972
Companies Act, Dissolution, Register
- K. F. P. McCormick, Assistant Registrar of Companies
🏛️ Company Name Change Corrigendum
🏛️ Governance & Central AdministrationCompanies Act, Name Change, Corrigendum
- F. P. Evans, Deputy District Registrar of Companies
🏛️ Company Name Change: Pharaoh Plastics Limited to Anden Plastics Limited
🏛️ Governance & Central Administration28 August 1972
Companies Act, Name Change
- W. R. S. Nicholls, Assistant Registrar of Companies
🏛️ Company Name Change: Smith & Wright Limited to Smith & Webb Limited
🏛️ Governance & Central Administration25 August 1972
Companies Act, Name Change
- W. R. S. Nicholls, Assistant Registrar of Companies
🏛️ Company Name Change: Pebblebrook Quarry Limited to Pebblebrook Holdings Limited
🏛️ Governance & Central Administration25 August 1972
Companies Act, Name Change
- W. R. S. Nicholls, Assistant Registrar of Companies
🏛️ Company Name Change: Merlin Stanley Associates Limited to Storey T.V. Services Limited
🏛️ Governance & Central Administration28 August 1972
Companies Act, Name Change
- W. R. S. Nicholls, Assistant Registrar of Companies
🏛️ Company Name Change: Victoria Avenue Meats Limited to A. M. Burke Limited
🏛️ Governance & Central Administration24 August 1972
Companies Act, Name Change
- W. R. S. Nicholls, Assistant Registrar of Companies