✨ Company Notices
1244
THE NEW ZEALAND GAZETTE
No. 60
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:
Jeeves’ Dry-Cleaners (N.Z.) Ltd. W. 1943/81.
Harry Hughes Ltd. W. 1944/75.
Modern Electro Plating Co. Ltd. W. 1947/134.
D. F. Williamson & Co. Ltd. W. 1956/309.
R. Larkin Ltd. W. 1956/668.
Robbie Farmer Ltd. W. 1960/156.
Customers Accommodation Ltd. W. 1960/172.
Sullivan Shipping Co. Ltd. W. 1960/212.
Morrison Estates Ltd. W. 1961/178.
Red Robin Milk Bar Ltd. W. 1961/519.
Naenae Hardware Ltd. W. 1962/6.
Rosier’s Dairy Ltd. W. 1962/100.
C. H. Anderson & Son Ltd. W. 1963/528.
Ron Lyster Ltd. W. 1964/561.
R. & D. Hearfield Ltd. W. 1964/612.
Silhouette Health Studios (Palmerston North) Ltd. W. 1969/845.
Zanzey Bar Ltd. W. 1965/203.
N. B. Fielding Ltd. W. 1965/405.
B. & B. Easter Ltd. W. 1965/634.
W. W. Herewini Ltd. W. 1965/1184.
A. L. & K. Hakaraia Ltd. W. 1966/356.
Allan Deane Hairstylists Ltd. W. 1966/582.
Grimstrup’s Dairy Ltd. W. 1966/587.
Sennet Holdings Ltd. W. 1966/598.
Zetland Properties Ltd. W. 1966/696.
Miramar North Motors Ltd. W. 1966/877.
Lakeside Dairy (1968) Ltd. W. 1968/248.
Allott and McKenna Ltd. W. 1968/964.
Trailways Motel Systems of Cook Islands Ltd. W. 1969/845.
All Purpose Cleanser (N.Z.) Ltd. W. 1971/26.
Given under my hand at Wellington this 25th day of June 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:
Concrete Precompression Ltd. W. 1955/560.
C. H. K. Industries Ltd. W. 1960/531.
Charnelle Gowns Ltd. W. 1962/395.
Balgownie Store Ltd. W. 1965/240.
Nismac Industries Ltd. W. 1965/1081.
M. & F. Batchelor Ltd. W. 1966/287.
Baxters Cakes Ltd. W. 1966/1107.
Five Star Lounge Ltd. W. 1969/914.
International Escort Service Ltd. W. 1970/708.
Surf Side Snack Bar Ltd. W. 1970/1271.
D. E. & H. Wilton Ltd. W. 1971/236.
Katydid Children’s Wear Ltd. W. 1971/427.
Northern Promotions Ltd. W. 1971/458.
Straits Outboard Marine Ltd. W. 1971/494.
Graham Hardie Ltd. W. 1971/634.
Walker’s Meat Co. Ltd. W. 1971/854.
Given under my hand at Wellington this 20th day of June 1973.
I. W. MATTHEWS,
Assistant Registrar of Companies.
THE COMPANIES ACT, 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:
Flaxbourne Supplies Ltd. M. 1946/23.
Dated at Blenheim this 21st day of June 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:
Freeman’s General Store Ltd. C. 1952/55.
Savona House Ltd. C. 1964/370.
Lyall Williams Ltd. C. 1964/424.
Opihi Investments Ltd. C. 1965/308.
Auto Industries Ltd. C. 1966/165.
Air-Heat Ltd. C. 1966/200.
Owens Butchery Ltd. C. 1967/282.
Rerewai Motels Ltd. C. 1967/439.
Wilcock’s Wholesale Ltd. C. 1967/479.
A. J. Jamieson (1968) Ltd. C. 1969/46.
Kaiapoi Furnishing & Garden Center Ltd. C. 1972/302.
J. O’CARROLL,
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:
J. Sharman & Sons Ltd. C. 1933/60.
Jones & Burgess Ltd. C. 1941/1.
Hunt Bros (Ch.Ch) Ltd. C. 1948/205.
A. and R. Idiens Ltd. C. 1955/18.
Ransomes Sims & Jefferies (New Zealand) Ltd. C. 1956/107.
Canterbury Concrete Vents Ltd. C. 1956/254.
By-Products Investments Co. Ltd. C. 1957/345.
Lawn Services Ltd. C. 1958/294.
Flat Developments Ltd. C. 1961/351.
K. D. McIlraith’s Ltd. C. 1962/248.
Temuka Investments Ltd. C. 1962/336.
Cordray Investments Ltd. C. 1962/340.
Montana Bakery Ltd. C. 1963/255.
Industrial Estates (N.Z.) Ltd. C. 1964/32.
Flood’s Milk Bar Ltd. C. 1964/203.
Haydens Corner Store Ltd. C. 1965/157.
McGrath & Greer Ltd. C. 1965/462.
Scooter and Mower Services Ltd. C. 1966/468.
J. O’CARROLL,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Autocig Sales Limited” has changed its name to “T. & B. Goodman Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/2221.
Dated at Auckland this 8th day of June 1973.
W. R. S. NICHOLLS,
Assistant Registrar of Companies.
1294
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Plank & Smythe Manufacturing Limited” has changed its name to “K. H. Plank (Manufacturing Jewellers) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/568.
Dated at Auckland this 7th day of June 1973.
W. R. S. NICHOLLS,
Assistant Registrar of Companies.
1295
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vehicle Terms Limited” has changed its name to “Morgan Marine Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/1782.
Dated at Auckland this 7th day of June 1973.
W. R. S. NICHOLLS,
Assistant Registrar of Companies.
1296
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cameo Motors Limited” has changed its name to “Cameo Motors (Marine) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1958/631.
Dated at Auckland this 12th day of June 1973.
W. R. S. NICHOLLS,
Assistant Registrar of Companies.
1297
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 60
NZLII —
NZ Gazette 1973, No 60
✨ LLM interpretation of page content
🏭 Notice of Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry25 June 1973
Companies, Struck Off, Dissolved, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry20 June 1973
Companies, Intention to Strike Off, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Notice of Company Struck Off and Dissolved
🏭 Trade, Customs & Industry21 June 1973
Company, Struck Off, Dissolved, Blenheim
- L. H. Gilbert, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & IndustryCompanies, Intention to Strike Off, Dissolution
- J. O’Carroll, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off and Dissolved
🏭 Trade, Customs & IndustryCompanies, Struck Off, Dissolved
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry8 June 1973
Company, Name Change, Autocig Sales Limited, T. & B. Goodman Limited, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry7 June 1973
Company, Name Change, Plank & Smythe Manufacturing Limited, K. H. Plank (Manufacturing Jewellers) Limited, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry7 June 1973
Company, Name Change, Vehicle Terms Limited, Morgan Marine Limited, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry12 June 1973
Company, Name Change, Cameo Motors Limited, Cameo Motors (Marine) Limited, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies