Company Notices




18 APRIL
THE NEW ZEALAND GAZETTE
807

Synsheen Holdings Ltd. A. 1966/1934.
L. & B. Jones Ltd. A. 1966/1937.
Onehunga Delicatessen Ltd. A. 1966/1956.
Phantom Towing Co. Ltd. A. 1966/1966.
Electrical Contractors (1966) Ltd. A. 1966/1984.
Donnelley’s Crossing Services Ltd. A. 1966/2001.
Instrument Services Ltd. A. 1966/2011.
Geoff Nichols Ltd. A. 1966/2024.
L. & J. M. Simpson Ltd. A. 1966/2036.
A. Gregory Ltd. A. 1968/1125.
A.N.Z. Engineering Ltd. A. 1969/181.
J. & M. Barron Ltd. A. 1969/439.
Davidsons’ Snack Bar Ltd. A. 1969/777.
Te Atatu Take Away Bar Ltd. A. 1970/875.
Phillip Read Ltd. A. 1970/919.
G. W. & E. Polkinghorne Ltd. A. 1970/1137.
Beacon Productions Ltd. A. 1970/1781.

Given under my hand at Auckland this 10th day of April 1973.

R. L. CODD, 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:

I. H. Murray Ltd. T. 1937/16.
Hogan Bros Ltd. T. 1943/1.
A. R. Jenkins & Co. Ltd. T. 1951/31.
Norfolk Properties Ltd. T. 1970/87.

Given under my hand at New Plymouth this 13th day of April 1973.

K. J. GUNN, Assistant 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 dissolved:

The Port Cafeteria Ltd. T. 1967/2.

Given under my hand at New Plymouth this 16th day of April 1973.

K. J. GUNN, 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:

Hotel Business Directories Services Ltd. H.B. 1964/134.
Parkland Mini Market Ltd. H.B. 1969/36.
John’s Magic Milk Bar Ltd. H.B. 1970/9.
Cupid’s Bridal Boutique Ltd. H.B. 1970/56.

Given under my hand at Napier this 12th day of April 1973.

W. G. PELLETT, Assistant 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:

Lennox Engineering Ltd. H.B. 1963/233.
Peter’s Fish Supply Ltd. H.B. 1968/119.

Given under my hand at Napier this 12th day of April 1973.

W. G. PELLETT, 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 will be dissolved:

B. N. Holmes Ltd. M. 1966/10.
Tierney Fur and Fishing Co. Ltd. M. 1969/54.

Dated at Blenheim this 11th day of April 1973.

L. H. GILBERT, 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 is shown to the contrary, be struck off the Register and the companies will be dissolved:

Thomas Hatherley Ltd. C. 1940/40.
Guthrie Barber Ltd. C. 1947/223.
Wilfred Myhre Ltd. C. 1949/86.
F. Dunn & Co. Ltd. C. 1955/124.
Lancaster Motors (Chch) Ltd. C. 1961/127.
B. H. Ledgard Ltd. C. 1962/157.
Machine Maintenance Service Ltd. C. 1965/357.
Apco Chemical Applications Service Ltd. C. 1966/53.
Slenderette Health Studios (Blenheim) Ltd. C. 1966/330.
Steelweld (N.Z.) Ltd. C. 1966/591.
Crescent Garage Ltd. C. 1966/670.
Mangos Contracting Ltd. C. 1967/338.
Richmond Surplus Supplies Ltd. C. 1968/160.
Bruce D. Barron Ltd. C. 1968/167.
Clifton Knitwear Properties Ltd. C. 1968/240.
Collier Construction Ltd. C. 1968/441.
McCully & Withell Ltd. C. 1969/527.
Ayers Painting Services Ltd. C. 1970/10.
Warwick Holdings Ltd. C. 1970/511.
Tay Shopping Mall Ltd. C. 1970/677.
Purple Frog Ltd. C. 1970/726.
Timaru Paint Supplies Ltd. C. 1971/45.

Dated at Christchurch this 13th day of April 1973.

J. O’CARROLL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Turley & Simpkin Limited” has changed its name to “M & P Simpkin Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/1083.

Dated at Auckland this 5th day of April 1973.

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

678


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Portfolio Real Estate Limited” has changed its name to “Portfolio Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/1077.

Dated at Auckland this 3rd day of April 1973.

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

679


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Vallancia Restaurant Limited” has changed its name to “Tony’s Fisheries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/150.

Dated at Auckland this 4th day of April 1973.

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

680


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A.C.I. Plastics (N.Z.) Limited” has changed its name to “Multiplex Operations Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1959/1007.

Dated at Auckland this 4th day of April 1973.

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

681


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Otahuhu Canneries Limited” has changed its name to “Country Touch Products (1972) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1953/13.

Dated at Auckland this 6th day of April 1973.

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

682



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 34


NZLII PDF NZ Gazette 1973, No 34





✨ LLM interpretation of page content

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
10 April 1973
Companies Act, Dissolution, Company Strike-off
  • R. L. Codd, Assistant Registrar of Companies

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
13 April 1973
Companies Act, Dissolution, Company Strike-off
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
16 April 1973
Companies Act, Dissolution, Company Strike-off
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
12 April 1973
Companies Act, Dissolution, Company Strike-off
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
12 April 1973
Companies Act, Dissolution, Company Strike-off
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
11 April 1973
Companies Act, Dissolution, Company Strike-off
  • L. H. Gilbert, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
13 April 1973
Companies Act, Dissolution, Company Strike-off
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
5 April 1973
Company Name Change, Turley & Simpkin Limited, M & P Simpkin Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 April 1973
Company Name Change, Portfolio Real Estate Limited, Portfolio Properties Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 April 1973
Company Name Change, Vallancia Restaurant Limited, Tony’s Fisheries Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 April 1973
Company Name Change, A.C.I. Plastics (N.Z.) Limited, Multiplex Operations Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
6 April 1973
Company Name Change, Otahuhu Canneries Limited, Country Touch Products (1972) Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies