✨ Company Notices
9 NOVEMBER
THE NEW ZEALAND GAZETTE
2475
Name of Company
Metropolitan Finance Corporation Ltd.
Nissho-Iwai Co. (N.Z.) Ltd.
N. Trewby and Co. Ltd.
Thurloe Group Ltd.
M.I.L. Managers Ltd.
Register
Previously
Kept at
Auckland
Wellington
Dunedin
Wellington
Christchurch
Register
Transferred
to
Wellington
Auckland
Auckland
Auckland
Auckland
CORRIGENDUM
In a notice dated 28 September 1972 and published in the Gazette, 5 October 1972, No. 40, p. 2104, striking companies from the Register for Fendale Farm Ltd.: C. 1961/102, read Edendale Farm Ltd.: C. 1961/102.
J. O'CARROLL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Construction Industrial & Engineering Services N.Z. Limited” has changed its name to “Ciesco Sales (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/2140.
Dated at Auckland this 19th day of October 1972.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
3127
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Cabin Dairy Limited” has changed its name to “D. J. & M. G. Hooper Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1615.
Dated at Auckland this 17th day of October 1972.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
3128
THE COMPANIES ACT 1955
Pursuant to section 7 of the above-mentioned Act, the Register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have been hitherto kept at the office of the District Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the District Registrar at the respective places named in the third column of the Schedule hereto.
Name of Company
Adam Shirt Co. Ltd.
Anderson and Buckley Ltd.
Broadlands Development Ltd.
McKendry Motors Ltd.
Oxnam Bros. (Blenheim) Ltd.
Peggy—Mac Ltd.
Simms Motor Units (N.Z.) Ltd.
Stainless Steel Products Ltd...
Takapau Concrete Ltd.
Image Printing (1972) Ltd.
J. L. Lennard Ltd.
Container Fabricators (1971)
Register
Previously
Kept at
Wellington
Wellington
Wellington
Nelson
Blenheim
Auckland
Wellington
New Plymouth
Napier
New Plymouth
Wellington
Christchurch
Register
Transferred
to
Auckland
Auckland
Auckland
Blenheim
Nelson
Christchurch
Auckland
Nelson
Auckland
Auckland
Napier
CHANGE OF NAME OF COMPANY
Notice is hereby given that “W. D. Gordon Motors Limited” has changed its name to “Clausanne Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/1409.
Dated at Auckland this 19th day of October 1972.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
3129
CHANGE OF NAME OF COMPANY
Notice is hereby given that “The Listen Inn Limited” has changed its name to “Walbridge Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1513.
Dated at Auckland this 18th day of October 1972.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
3130
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:
Brookland Property Ltd. M. 1954/2.
Ruffell Wood and Coal Ltd. M. 1954/13.
Alan H. Broad Ltd. M. 1956/2.
Picton Motors (1964) Ltd. M. 1964/12.
Marlborough Forest Contractors Ltd. M. 1966/21.
Riversdale Foodmarket Ltd. M. 1966/44.
Redwoodtown Dairy Ltd. M. 1967/7.
Blenheim Auto Court Ltd. M. 1967/24.
Peter Henricksen Ltd. M. 1967/34.
Friendship Gift Shop Ltd. M. 1967/44.
Ocean Diving Ltd. M. 1968/14.
Esta Products Ltd. M. 1969/65.
Waikawa Investments Ltd. M. 1970/34.
Dated at Blenheim this 31st day of October 1972.
R. F. HANNAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Whites Aviation Limited” has changed its name to “Whites Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1939/16.
Dated at Auckland this 18th day of October 1972.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
3131
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.
Maori Hill Service Station Ltd. O. 1960/170.
McLeod’s Balfour Motors Ltd. O. 1965/3.
R. C. Gamble Ltd. O. 1968/2.
Kew Grocers Ltd. O. 1968/48.
Opoho Service Store Ltd. O. 1968/73.
Freemans Transport Ltd. O. 1970/102.
Holiday Magic Cosmetics Ltd. O. 1970/120.
Dated at Dunedin this 27th day of October 1972.
K. F. P. MCCORMACK,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Ross Real Estate Limited” has changed its name to “Northland Real Estate Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1392.
Dated at Auckland this 10th day of October 1972.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
3132
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Crows Nest (North Shore) Limited” has changed its name to “Holiday Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/366.
Dated at Auckland this 3rd day of October 1972.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
3133
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1972, No 92
NZLII —
NZ Gazette 1972, No 92
✨ LLM interpretation of page content
🏭
Transfer of Company Registers
(continued from previous page)
🏭 Trade, Customs & IndustryCompanies Act, Register Transfer, Company Records
🏭 Corrigendum to Company Striking Notice
🏭 Trade, Customs & IndustryCorrection, Company Name, Edendale Farm Ltd
- J. O'Carroll, Assistant Registrar of Companies
🏭 Change of Company Name to Ciesco Sales (N.Z.) Limited
🏭 Trade, Customs & Industry19 October 1972
Company Name Change, Construction Industrial & Engineering Services N.Z. Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Company Name to D. J. & M. G. Hooper Limited
🏭 Trade, Customs & Industry17 October 1972
Company Name Change, Cabin Dairy Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Transfer of Company Registers
🏭 Trade, Customs & IndustryCompanies Act, Register Transfer, Company Records
🏭 Change of Company Name to Clausanne Motors Limited
🏭 Trade, Customs & Industry19 October 1972
Company Name Change, W. D. Gordon Motors Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Company Name to Walbridge Investments Limited
🏭 Trade, Customs & Industry18 October 1972
Company Name Change, The Listen Inn Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Striking Off and Dissolution of Companies
🏭 Trade, Customs & Industry31 October 1972
Company Dissolution, Striking Off, Companies Act
- R. F. Hannan, District Registrar of Companies
🏭 Change of Company Name to Whites Holdings Limited
🏭 Trade, Customs & Industry18 October 1972
Company Name Change, Whites Aviation Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry27 October 1972
Company Striking Off, Dissolution, Companies Act
- K. F. P. McCormack, Assistant Registrar of Companies
🏭 Change of Company Name to Northland Real Estate Limited
🏭 Trade, Customs & Industry10 October 1972
Company Name Change, Ross Real Estate Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Company Name to Holiday Holdings Limited
🏭 Trade, Customs & Industry3 October 1972
Company Name Change, Crows Nest (North Shore) Limited
- W. R. S. Nicholls, Assistant Registrar of Companies