Company Notices




15 NOVEMBER

THE NEW ZEALAND GAZETTE

2377

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:

Penneys Ltd. W. 1933/160.
H. M. Sharples Ltd. W. 1938/174.
Charles Trevethick Ltd. W. 1954/440.
Boulcott Corner Stores (1965) Ltd. W. 1965/200.
In Store Advertising Ltd. W. 1970/92.
Balmoral Coulours Centre Ltd. W. 1970/1390.
D. J. Nielson (Levin) Ltd. W. 1971/322.
Kinthale Antiques and Co. Ltd. W. 1971/789.
Seaview Auto Services (1971) Ltd. W. 1971/1161.

Given under my hand at Wellington this 12th day of
November 1973.

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.

The companies listed in this notice have been incorporated
in the Cook Islands in accordance with Part X of the
Companies Act 1955 (as applied in the Cook Islands by
section 29 of the Companies Act 1970 of the Cook Islands).
This notice is given pursuant to section 336 (3) of the
Companies Act 1955 as extended by section 336A of that
Act (which was enacted by section 9 of the Companies Act
1973).

Trailways Motel (Rarotonga) Ltd. W. 1969/875.
Rarotonga Airlines Ltd. W. 1973/1309.
The Rarotongan Village Hotel Ltd. W. 1973/1310.
Island Foods Ltd. W. 1973/1311.
A. B. Donald (Cook Islands) Ltd. W. 1973/1312.
Cook Island Beach Land Ltd. W. 1973/1313.
Cook Islands General Transport Ltd. W. 1973/1314.
Cook Islands Motor Centre Ltd. W. 1973/1315.
Cook Islands Taxis Ltd. W. 1973/1316.
Cook Island Trading Corporation Ltd. W. 1973/1317.
Escapa Holding Ltd. W. 1973/1318.
Ingram Properties Ltd. W. 1973/1319.
Ingram Textiles Ltd. W. 1973/1320.
Island Craft Ltd. W. 1973/1321.
Island Merchants Ltd. W. 1973/1322.
J. and P. Ingram and Company Ltd. W. 1973/1323.
Mangaian Island Traders Ltd. W. 1973/1324.
N. T. Napa (Aorangi) Ltd. W. 1973/1325.
N. T. Napa (Avarua) Ltd. W. 1973/1326.
O. B. Mulhane Ltd. W. 1973/1327.
Polynesie Cafes Ltd. W. 1973/1328.
Raratonga Blooms Ltd. W. 1973/1329.
Rarotonga Hire Centre Ltd. W. 1973/1330.
Rarotonga Tourists Resorts Ltd. W. 1973/1331.
Rental Cars (C.I.) Ltd. W. 1973/1332.
Scott and Watson Ltd. W. 1973/1333.
Silk and Boyd Ltd. W. 1973/1334.
Tere Bros Trading Co. Ltd. W. 1973/1335.
Tropic Enterprises Ltd. W. 1973/1336.
United Island Traders Ltd. W. 1973/1337.
Watson Enterprises Ltd. W. 1973/1338.

Dated at Wellington this 12th day of November 1973.

A. DIBLEY, Deputy Registrar of Companies.

Any correspondence concerning this notice should be sent
to Registrar of Companies, Private Bag, Lambton Quay,
Wellington.

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:

Lloyds Shoe Shop Ltd. O. 1952/54.
Vianco Gardens Ltd. O. 1957/3.
Treloars Food Market Ltd. O. 1959/81.
Cumberland (N.Z.) Ltd. O. 1959/125.
Wanaka Properties Ltd. O. 1960/11.

Central Otago Milk Co. (1962) Ltd. O. 1962/159.
Kenmure Motors Ltd. O. 1964/55.
Glendale Foodcentre Ltd. O. 1965/37.
Sutton Transport Ltd. O. 1966/114.
Mouws Stores Ltd. O. 1968/13.
Stuart St. Milk Bar Ltd. O. 1968/55.
Parkers Foodstore Ltd. O. 1968/83.
Palmerston Supermarket Ltd. O. 1968/143.
Radio Invercargill Ltd. O. 1969/43.
W. H. and E. P. Rix Ltd. O. 1969/205.
Smiths Foodcentre Ltd. O. 1970/85.
Arden Buildings Ltd. O. 1970/232.
H. E. and D. Ede Ltd. O. 1971/174.
Robsons Milkbar (Temuka) Ltd. O. 1973/34.

Dated at Dunedin this 7th day of November 1973.

K. F. P. McCORMACK,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Crozier Enterprises Limited”
has changed its name to “C. F. McCarthy (Waikato)
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1970/445.

Dated at Auckland this 1st day of November 1973.

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

2530

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Manufacture Work Limited”
has changed its name to “Temperature Control (1973)
Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
A. 1969/193.

Dated at Auckland this 31st day of October 1973.

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

2531

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Airflow Blinds Limited” has
changed its name to “Venetian Blind Industries 1973 Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1966/750.

Dated at Auckland this 31st day of October 1973.

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

2532

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Paper Marketing New Zealand
Limited” has changed its name to “3M New Zealand
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1973/2646.

Dated at Auckland this 30th day of October 1973.

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

2533

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Wallace & Balu Securities
Limited” has changed its name to “Wallace & Sanders
Securities Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. A. 1972/1084.

Dated at Auckland this 1st day of November 1973.

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

2534

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Alpha Motor Distributors
Limited” has changed its name to “Alpha Distributors
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1970/1384.

Dated at Auckland this 1st day of November 1973.

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

2535



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 105


NZLII PDF NZ Gazette 1973, No 105





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 November 1973
Companies Act, Dissolution
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Notice of Company Dissolution (Cook Islands)

🏭 Trade, Customs & Industry
12 November 1973
Companies Act, Dissolution, Cook Islands
  • A. Dibley, Deputy Registrar of Companies

🏭 Notice of Company Dissolution (Otago)

🏭 Trade, Customs & Industry
7 November 1973
Companies Act, Dissolution, Otago
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 November 1973
Company Name Change
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
31 October 1973
Company Name Change
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
31 October 1973
Company Name Change
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
30 October 1973
Company Name Change
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 November 1973
Company Name Change
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 November 1973
Company Name Change
  • W. R. S. Nicholls, Assistant Registrar of Companies