✨ Company Notices
14 JUNE
THE NEW ZEALAND GAZETTE
1139
Business Caravans Ltd. C. 1969/197.
Empire Hotel (Temuka) Ltd. C. 1969/275.
Dan Kett Ltd. C. 1969/423.
Chevron International Publicity Ltd. C. 1969/829.
Haven Lodge Ltd. C. 1970/234.
Bremners Dunedin Ltd. C. 1970/570.
Cathedral Properties Ltd. C. 1970/829.
Collina Holdings Ltd. C. 1971/129.
Gold Lace Confectionery Ltd. C. 1971/600.
Jebson Holdings Ltd. C. 1972/4.
Dated at Christchurch this 8th day of June 1973.
J. O’CARROLL,
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:
W. Wilkins & Sons Ltd. C. 1945/1.
A. C. Taylor and Co. Ltd. C. 1947/4.
Ramsden and Dacombe Service Co. Ltd. C. 1958/21.
Steven Mowat Ltd. C. 1963/427.
Alan Carter Ltd. C. 1964/30.
Mabey Engineering Ltd. C. 1965/55.
Toycraft Ltd. C. 1965/269.
A. W. Smellie Ltd. C. 1966/365.
Clarke’s Food Centre Ltd. C. 1967/211.
Tram Road Engineering Ltd. C. 1967/279.
Ruru Poultry Farm Ltd. C. 1967/327.
Northcote Foodmarket Ltd. C. 1968/139.
Southern Pharma Centre Ltd. C. 1969/470.
Escort Motors Ltd. C. 1969/746.
Clayton Associates Ltd. C. 1969/748.
Huntsbury Food Centre Ltd. C. 1970/810.
Dated at Christchurch this 8th day of June 1973.
J. O’CARROLL,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “South Pacific Ocean Farms Limited” has changed its name to “Bryanston Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1824.
Dated at Auckland this 29th day of May 1973.
W. R. S. NICHOLLS,
Assistant Registrar of Companies.
1179
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “South Auckland Auctions Limited” has changed its name to “Lion Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/133.
Dated at Auckland this 1st day of June 1973.
W. R. S. NICHOLLS,
Assistant Registrar of Companies.
1180
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Charles Belton (Wellington) Limited” has changed its name to “Beltons Real Estate (Wellington) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/2045.
Dated at Auckland this 18th day of May 1973.
W. R. S. NICHOLLS,
Assistant Registrar of Companies.
1181
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Perrins Machinery Exchange Limited” has changed its name to “South Auckland Imports Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/343.
Dated at Auckland this 1st day of June 1973.
W. R. S. NICHOLLS,
Assistant Registrar of Companies.
1182
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Structural Fabrications Limited” has changed its name to “Gabador Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/683.
Dated at Auckland this 1st day of June 1973.
W. R. S. NICHOLLS,
Assistant Registrar of Companies.
1183
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. G. Vince Holdings Limited” has changed its name to “Vince Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/840.
Dated at Auckland this 25th day of May 1973.
W. R. S. NICHOLLS,
Assistant Registrar of Companies.
1184
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Plank & Smythe Limited” has changed its name to “William H. Smythe’s Jewel Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/1720.
Dated at Auckland this 7th day of June 1973.
F. P. EVANS,
Assistant Registrar of Companies.
1185
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Chequers Book Shop Limited” has changed its name to “Fairfax Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1244.
Dated at Auckland this 24th day of May 1973.
W. R. S. NICHOLLS,
Assistant Registrar of Companies.
1186
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “James & Candy Limited” has changed its name to “Trevor Candy Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1964/19.
Dated at Hamilton this 5th day of June 1973.
J. M. GLAMUZINA,
Assistant Registrar of Companies.
1169
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Redfern Caravans Limited” has changed its name to “Yale Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1964/360.
Dated at Hamilton this 1st day of June 1973.
J. M. GLAMUZINA,
Assistant Registrar of Companies.
1170
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 56
NZLII —
NZ Gazette 1973, No 56
✨ LLM interpretation of page content
🏭
Notice of intention to strike off companies
(continued from previous page)
🏭 Trade, Customs & Industry8 June 1973
Companies Act, Strike off, Business Caravans Ltd, Empire Hotel (Temuka) Ltd, Dan Kett Ltd, Chevron International Publicity Ltd, Haven Lodge Ltd, Bremners Dunedin Ltd, Cathedral Properties Ltd, Collina Holdings Ltd, Gold Lace Confectionery Ltd, Jebson Holdings Ltd
- J. O’Carroll, Assistant Registrar of Companies
🏭 Notice of intention to strike off companies
🏭 Trade, Customs & Industry8 June 1973
Companies Act, Strike off, W. Wilkins & Sons Ltd, A. C. Taylor and Co. Ltd, Ramsden and Dacombe Service Co. Ltd, Steven Mowat Ltd, Alan Carter Ltd, Mabey Engineering Ltd, Toycraft Ltd, A. W. Smellie Ltd, Clarke’s Food Centre Ltd, Tram Road Engineering Ltd, Ruru Poultry Farm Ltd, Northcote Foodmarket Ltd, Southern Pharma Centre Ltd, Escort Motors Ltd, Clayton Associates Ltd, Huntsbury Food Centre Ltd
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry29 May 1973
Company name change, South Pacific Ocean Farms Limited, Bryanston Investments Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry1 June 1973
Company name change, South Auckland Auctions Limited, Lion Holdings Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry18 May 1973
Company name change, Charles Belton (Wellington) Limited, Beltons Real Estate (Wellington) Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry1 June 1973
Company name change, Perrins Machinery Exchange Limited, South Auckland Imports Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry1 June 1973
Company name change, Structural Fabrications Limited, Gabador Properties Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry25 May 1973
Company name change, D. G. Vince Holdings Limited, Vince Holdings Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry7 June 1973
Company name change, Plank & Smythe Limited, William H. Smythe’s Jewel Centre Limited
- F. P. Evans, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry24 May 1973
Company name change, Chequers Book Shop Limited, Fairfax Investments Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry5 June 1973
Company name change, James & Candy Limited, Trevor Candy Contractors Limited
- J. M. Glamuzina, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry1 June 1973
Company name change, Redfern Caravans Limited, Yale Motors Limited
- J. M. Glamuzina, Assistant Registrar of Companies