Company Notices




17 MAY

THE NEW ZEALAND GAZETTE

957

Jacqueline M. Carroll Ltd. A. 1964/841.
Kaiviti Stores Ltd. A. 1964/1795.
William H. Johnston Ltd. A. 1965/58.
Greer Construction Ltd. A. 1965/67.
Glenfield Industries Ltd. A. 1968/563.
Samantha Dairy Ltd. A. 1968/1537.
C. and R. Boyd Ltd. A. 1971/731.

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

R. L. CODD,
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 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:

Te Hapara Dairy (1970) Ltd. P.B. 1970/22.

Dated at Gisborne this 10th day of May 1973.

G. B. RIA,
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:

Glen Almond Ltd. T. 1963/61.

Given under my hand at New Plymouth this 11th day of May 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:

Gregory’s Dairy Ltd. H.B. 1964/51.
Ansell’s Dairy Ltd. H.B. 1968/134.

Given under my hand at Napier this 11th day of May 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 dissolved:

Amy Hodgson Ltd. W. 1946/204.
Marton Concrete Works Ltd. W. 1946/301.
William Masterton Ltd. W. 1956/604.
Regent Meats Ltd. W. 1960/147.
Kay’s Rent-A-Car System (New Zealand) Ltd. W.1960/249.
Tasman Stores Ltd. W. 1966/1103.
Centre Menswear Ltd. W. 1968/862.
Parkland Flats Ltd. W. 1968/542.
The Shirt Box Ltd. W. 1968/1077.
Everiss Motors (1969) Ltd. W. 1969/389.
Whakatiki Bookshop Ltd. W. 1971/436.

Given under my hand at Wellington this 10th day of May 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company dissolved:

Masterton Painting Co. Ltd. W. 1959/170.

This notice replaces the item shown as the “Masterton Printing Co. Ltd. W. 1959/170” appearing in Gazette, No. 4, of 18 January 1973.

Given under my hand at Wellington this 11th day of May 1973.

I. W. MATTHEWS,
Assistant Registrar of Companies.

D

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:

Frederick Street Store Ltd. O. 1970/34.
Greenfields Store Ltd. O. 1968/39.
The Lakes Restaurant Ltd. O. 1965/90.
Newalls Foodstores Ltd. O. 1949/82.

Dated at Dunedin this 10th day of May 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:

Bainfield Stores (1965) Ltd. S.D. 1965/99.
Chelsea Tea House Ltd. S.D. 1967/9.

Given under my hand at Invercargill this 8th day of May 1973.

B. E. HAYES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tokoroa Buildings Limited” has changed its name to “J. G. Hall Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/410.

Dated at Auckland this 4th day of May 1973.

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

938


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Roberts Smoothedge Limited” has changed its name to “Roberts Company New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/2248.

Dated at Auckland this 7th day of May 1973.

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

939


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Markline Marketing Limited” has changed its name to “Markline Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/329.

Dated at Auckland this 8th day of May 1973.

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

940


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Adams & Malcolm Limited” has changed its name to “Adams Marketing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/1205.

Dated at Auckland this 4th day of May 1973.

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

941


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Torr Electronics Limited” has changed its name to “North Shore T.V. Repairs Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/1926.

Dated at Auckland this 27th day of March 1973.

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

942



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 44


NZLII PDF NZ Gazette 1973, No 44





✨ LLM interpretation of page content

🏭 Companies struck off the Register

🏭 Trade, Customs & Industry
10 May 1973
Companies Act, Dissolution, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of company dissolution

🏭 Trade, Customs & Industry
10 May 1973
Companies Act, Dissolution, Gisborne
  • G. B. Ria, Assistant Registrar of Companies

🏭 Notice of company dissolution

🏭 Trade, Customs & Industry
11 May 1973
Companies Act, Dissolution, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Companies struck off the Register

🏭 Trade, Customs & Industry
11 May 1973
Companies Act, Dissolution, Napier
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of company dissolution

🏭 Trade, Customs & Industry
10 May 1973
Companies Act, Dissolution, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Notice of company dissolution

🏭 Trade, Customs & Industry
11 May 1973
Companies Act, Dissolution, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Notice of company dissolution

🏭 Trade, Customs & Industry
10 May 1973
Companies Act, Dissolution, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Notice of company dissolution

🏭 Trade, Customs & Industry
8 May 1973
Companies Act, Dissolution, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Change of company name

🏭 Trade, Customs & Industry
4 May 1973
Companies Act, Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of company name

🏭 Trade, Customs & Industry
7 May 1973
Companies Act, Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of company name

🏭 Trade, Customs & Industry
8 May 1973
Companies Act, Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of company name

🏭 Trade, Customs & Industry
4 May 1973
Companies Act, Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of company name

🏭 Trade, Customs & Industry
27 March 1973
Companies Act, Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies