✨ Company Notices
534
THE NEW ZEALAND GAZETTE
No. 23
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:
R. Larkin Ltd. W. 1956/668.
Given under my hand at Wellington this 13th day of March 1973.
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:
Broadway Finances Ltd. W. 1939/56.
Cuba Cash Butchery Ltd. W. 1948/46.
Westella Dairy Ltd. W. 1952/212.
Amalgamated Properties Ltd. W. 1958/41.
H. A. D. Jansse Ltd. W. 1958/428.
R. O. Rigarlsford Ltd. W. 1958/428.
Argyl Servicentre Ltd. W. 1961/140.
Phillips Manufacturing Co. Ltd. W. 1961/412.
Hartham Enterprises Ltd. W. 1961/679.
C. A. Romley and Son Ltd. W. 1962/227.
V.I.C. Meats Ltd. W. 1962/695.
Gonville Service Station (1964) Ltd. W. 1964/874.
Milk Transport Ltd. W. 1964/905.
Kelburn Flats Ltd. W. 1964/1097.
Green’s Grocery and Dairy Ltd. W. 1966/100.
Maxwell Products Ltd. W. 1966/511.
Beejay Dairy Ltd. W. 1967/680.
Mayes Finance Ltd. W. 1968/426.
Handi Services Ltd. W. 1968/564.
Craigaee Nursing Home Ltd. W. 1968/857.
Friendly Hire Services Ltd. W. 1969/473.
Valley Businessmen’s Club Buildings Ltd. W. 1969/1181.
International Design-Marketing Consultants Ltd. W. 1970/307.
Road Signs and Traffic Control Equipment (N.Z.) Ltd. W. 1971/435.
Given under my hand at Wellington this 15th day of March 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:
Harry Hughes Ltd. W. 1944/75.
Modern Electro Plating Co. Ltd. W. 1947/134.
P. K. Warren Ltd. W. 1959/228.
Red Robin Milk Bar Ltd. W. 1961/519.
Naenae Hardware Ltd. W. 1962/6.
Rosiers Dairy Ltd. W. 1962/100.
Coolston Builders Ltd. W. 1963/419.
N. B. Feilding Ltd. W. 1965/405.
A. L, and K. Hakarai Ltd. W. 1966/356.
Grimstrup’s Dairy Ltd. W. 1966/587.
Miramar North Motors Ltd. W. 1966/877.
Lakeside Dairy (1968) Ltd. W. 1968/248.
Inland Enterprises Ltd. W. 1970/377.
Hucades Holdings Ltd. W. 1970/1282.
Given under my hand at Wellington this 15th day of March 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:
Cromwell Motors Ltd. O. 1946/29.
W. H. Henderson Ltd. O. 1948/59.
Morgan and Rennick Ltd. O. 1955/42.
Empire Theatre (Riverton) Ltd. O. 1956/43.
Eclipse Radio and T.V. Ltd. O. 1961/14.
Allanton Service Stores Ltd. O. 1961/114.
Arrow Flats Ltd. O. 1963/95.
Magilsen Services Ltd. O. 1964/90.
Lindsay’s Pharmacy Ltd. O. 1964/108.
The New Era College of Hairdressing Ltd. O. 1964/147.
Waitaki Hotel Ltd. O. 1966/14.
Tisdall’s Store Ltd. O. 1966/139.
Macandrew Bay Stores Ltd. O. 1967/50.
Cron’s Service Centre Ltd. O. 1967/94.
Bryant’s Food Centre Ltd. O. 1967/149.
Summit Homes Ltd. O. 1969/7.
George’s Service Store Ltd. O. 1969/12.
Raes Bookshop Ltd. O. 1970/133.
Currie’s Foodcentre Ltd. O. 1970/163.
Dated at Dunedin this 19th day of March 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that, at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, unless cause be shown to the contrary, be struck off the Register and the companies dissolved:
Imbs Bros Ltd, S.D. 1953/23.
Hedgehope Transport Ltd, S.D. 1964/26.
Boivin and Weavers Ltd, S.D. 1970/107.
Given under my hand at Invercargill this 16th day of March 1973.
B. E. HAYES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Astor Tool & Manufacturing Co. Limited” has changed its name to “Norman H. Keir & Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1962/472.
Dated at Auckland this 8th day of March 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
431
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. & A. McCall Limited” has changed its name to “McCall Bros. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1076.
Dated at Auckland this 5th day of March 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
432
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Byriday Products Limited” has changed its name to “Westside Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/609.
Dated at Auckland this 2nd day of March 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
433
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Des Pike Limited” has changed its name to “Pike Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/1575.
Dated at Auckland this 8th day of March 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
434
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Haymarket Stores Limited” has changed its name to “L. D. Nathan (Wholesale) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1945/129.
Dated at Auckland this 2nd day of March 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
435
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 23
NZLII —
NZ Gazette 1973, No 23
✨ LLM interpretation of page content
🏭 Notice of Intended Dissolution of R. Larkin Ltd.
🏭 Trade, Customs & Industry13 March 1973
Companies, Dissolution, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Notice of Dissolution of Companies
🏭 Trade, Customs & Industry15 March 1973
Companies, Dissolution, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of Companies
🏭 Trade, Customs & Industry15 March 1973
Companies, Dissolution, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of Companies
🏭 Trade, Customs & Industry19 March 1973
Companies, Dissolution, Dunedin
- K. F. P. McCormack, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of Companies
🏭 Trade, Customs & Industry16 March 1973
Companies, Dissolution, Invercargill
- B. E. Hayes, District Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry8 March 1973
Company Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry5 March 1973
Company Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry2 March 1973
Company Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry8 March 1973
Company Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry2 March 1973
Company Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies