Company Notices




19 DECEMBER
THE NEW ZEALAND GAZETTE
2783

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:

Browns Beach Camps Ltd. HB. 1970/76.
Ansell Lewis Fibrous Plasterers Ltd. HB. 1971/72.
R. and O. Cooke Ltd. HB. 1971/8.
Sunkist Bakery Ltd. HB. 1962/61.

Given under my hand at Napier this 14th day of December 1973.

M. J. MILLER, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

Claverton Farm Ltd. HB. 1952/77.
T. and M. Patrick Ltd. HB. 1970/276.
McIntosh’s Store Ltd. HB. 1969/161.
Franklin Industrial (N.Z.) Ltd. HB. 1965/145.
E. W. Franklin Ltd. HB. 1963/61.

Given under my hand at Napier this 14th day of December 1973.

M. J. MILLER, 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:

Wellesley Store Ltd. H.B. 1971/62.

Given under my hand at Napier this 10th day of December 1973.

M. J. MILLER, 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:

The Paraparaumu Beach Golf Links Estates Ltd. W. 30/74.
F. V. Rankine Ltd. W. 1947/335.
Thompson’s Garage Ltd. W. 1949/296.
Tomkies Bros. Ltd. W. 1949/592.
Forbury Land Company Ltd. W. 1953/269.
I. H. Horne Ltd. W. 1957/296.
Hillcrest Dairy Store Ltd. W. 1958/178.
Anker Developments Ltd. W. 1960/276.
Bunnythorpe Farm Co. Ltd. W. 1960/699.
Coolston Builders Ltd. W. 1963/419.
Pennant Milk Bar (1966) Ltd. W. 1966/422.
Himatangi Service Station Ltd. W. 1967/945.
Olympic Fisheries Ltd. W. 1968/327.
Cameo Flats Ltd. W. 1969/674.
Fence-Rite Ltd. W. 1972/503.
McGonigle’s Stores Ltd. W. 1972/1000.

Given under my hand at Wellington this 10th day of December 1973.

I. W. MATTHEWS, Assistant Registrar of Companies.


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 Register Register
Previously Kept Transferred to

G. C. Sutton Ltd. Blenheim Dunedin
Norm Little Upholstery Ltd. Christchurch Auckland
Surplus Distributors Ltd. Christchurch Auckland
Bycroft Mackintosh Ltd. Auckland Christchurch
J. and F. Dickson Ltd. Dunedin Christchurch

Name of Company Register Register
Previously Kept Transferred to

J. R. Taylor Ltd. Hokitika Christchurch
Aluminium Centre Ltd. Wellington Auckland
Aluminium Ladder Company Ltd. Wellington Auckland
Australia and New Zealand Wellington Auckland
Agencies Ltd.
Bay of Islands Electrical Ltd. Christchurch Auckland
Die Casting Ltd. Wellington Auckland
S. and P. M. Rowley Ltd. Wellington Auckland
Sunbeam Machinery Ltd. Wellington Auckland
Sunbeam New Zealand Ltd. Wellington Auckland
Lyte Aluminium Industries Ltd. Wellington Auckland
Lyte Ladders Ltd. Wellington Auckland
Lyte Trimview (N.Z.) Ltd. Wellington Auckland
Pallo Ltd. Wellington Auckland

Dated at Wellington this 7th day of December 1973.

B. C. McLAY, 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:

Fahey Contracting Ltd. WD. 1969/11.

Given under my hand at Hokitika this 13th day of December 1973.

A. L. FLEETE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Aakronite Decoratives Limited” has changed its name to “Aakronite New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1873.

Dated at Auckland this 12th day of December 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.
2822


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Southseas Investments Limited” has changed its name to “Southseas Motels (Taupo) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/938.

Dated at Auckland this 7th day of December 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.
2823


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. M. & R. E. Hay Limited” has changed its name to “Clifton Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/821.

Dated at Auckland this 7th day of December 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.
2824


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. L. Traders Limited” has changed its name to “Queen City Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1959/207.

Dated at Auckland this 7th day of December 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.
2825



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 121


NZLII PDF NZ Gazette 1973, No 121





✨ LLM interpretation of page content

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
14 December 1973
Companies Act, Strike Off, Napier
  • Browns Beach Camps Ltd., Company struck off register
  • Ansell Lewis Fibrous Plasterers Ltd., Company struck off register
  • R. and O. Cooke Ltd., Company struck off register
  • Sunkist Bakery Ltd., Company struck off register

  • M. J. Miller, District Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
14 December 1973
Companies Act, Strike Off, Napier
  • Claverton Farm Ltd., Company to be struck off register
  • T. and M. Patrick Ltd., Company to be struck off register
  • McIntosh’s Store Ltd., Company to be struck off register
  • Franklin Industrial (N.Z.) Ltd., Company to be struck off register
  • E. W. Franklin Ltd., Company to be struck off register

  • M. J. Miller, District Registrar of Companies

🏭 Company to be Struck Off Register

🏭 Trade, Customs & Industry
10 December 1973
Companies Act, Strike Off, Napier
  • Wellesley Store Ltd., Company to be struck off register

  • M. J. Miller, District Registrar of Companies

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
10 December 1973
Companies Act, Strike Off, Wellington
16 names identified
  • The Paraparaumu Beach Golf Links Estates Ltd., Company struck off register
  • F. V. Rankine Ltd., Company struck off register
  • Thompson’s Garage Ltd., Company struck off register
  • Tomkies Bros. Ltd., Company struck off register
  • Forbury Land Company Ltd., Company struck off register
  • I. H. Horne Ltd., Company struck off register
  • Hillcrest Dairy Store Ltd., Company struck off register
  • Anker Developments Ltd., Company struck off register
  • Bunnythorpe Farm Co. Ltd., Company struck off register
  • Coolston Builders Ltd., Company struck off register
  • Pennant Milk Bar (1966) Ltd., Company struck off register
  • Himatangi Service Station Ltd., Company struck off register
  • Olympic Fisheries Ltd., Company struck off register
  • Cameo Flats Ltd., Company struck off register
  • Fence-Rite Ltd., Company struck off register
  • McGonigle’s Stores Ltd., Company struck off register

  • I. W. Matthews, Assistant Registrar of Companies

🏭 Transfer of Company Registers

🏭 Trade, Customs & Industry
7 December 1973
Companies Act, Register Transfer, Wellington
18 names identified
  • G. C. Sutton Ltd., Company register transferred
  • Norm Little Upholstery Ltd., Company register transferred
  • Surplus Distributors Ltd., Company register transferred
  • Bycroft Mackintosh Ltd., Company register transferred
  • J. and F. Dickson Ltd., Company register transferred
  • J. R. Taylor Ltd., Company register transferred
  • Aluminium Centre Ltd., Company register transferred
  • Aluminium Ladder Company Ltd., Company register transferred
  • Australia and New Zealand Agencies Ltd., Company register transferred
  • Bay of Islands Electrical Ltd., Company register transferred
  • Die Casting Ltd., Company register transferred
  • S. and P. M. Rowley Ltd., Company register transferred
  • Sunbeam Machinery Ltd., Company register transferred
  • Sunbeam New Zealand Ltd., Company register transferred
  • Lyte Aluminium Industries Ltd., Company register transferred
  • Lyte Ladders Ltd., Company register transferred
  • Lyte Trimview (N.Z.) Ltd., Company register transferred
  • Pallo Ltd., Company register transferred

  • B. C. McLay, Registrar of Companies

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
13 December 1973
Companies Act, Strike Off, Hokitika
  • Fahey Contracting Ltd., Company struck off register

  • A. L. Fleete, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 December 1973
Companies Act, Name Change, Auckland
  • Aakronite Decoratives Limited, Company name changed
  • Aakronite New Zealand Limited, New company name

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
7 December 1973
Companies Act, Name Change, Auckland
  • Southseas Investments Limited, Company name changed
  • Southseas Motels (Taupo) Limited, New company name

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
7 December 1973
Companies Act, Name Change, Auckland
  • R. M. & R. E. Hay Limited, Company name changed
  • Clifton Builders Limited, New company name

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
7 December 1973
Companies Act, Name Change, Auckland
  • G. L. Traders Limited, Company name changed
  • Queen City Distributors Limited, New company name

  • W. R. S. Nicholls, Assistant Registrar of Companies