Company Notices




12 JULY

THE NEW ZEALAND GAZETTE

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 be dissolved:

E. Ellingham & Co. Ltd. A. 1906/34.
O'Leary Bros. & Downs Ltd. A. 1912/73.
Reproducer Systems Ltd. A. 1929/213.
Western Produce Co. Ltd. A. 1930/48.
Taylor's Otangarei Pharmacy Ltd. A. 1964/1256.
R. Goldingham (Auckland) Ltd. A. 1964/1451.
Newby's Milk Bar Ltd. A. 1965/267.
Stan Kinder Hardware Ltd. A. 1965/1044.
Greerton Service Station Ltd. A. 1965/1060.
Carol Hunter Ltd. A. 1965/1073.
Dick Fraser Ltd. A. 1965/1098.
Lindsay Anderson & Co. Ltd. A. 1965/1163.
Bexley Products Ltd. A. 1969/567.
Paerata Store Ltd. A. 1969/2314.
Hibiscus Electrical Ltd. A. 1971/752.
Nancy Roche Ltd. A. 1972/369.
McCarthy & South Ltd. A. 1972/390.

Given under my hand at Auckland this 4th day of July
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:

The Poverty Bay Garage Ltd. P.B. 1929/19.
Peel Street Properties Ltd. P.B. 1959/15.

Dated at Gisborne this 4th day of July 1973.

G. B. RIA,
Assistant Registrar of Companies.

THE COMPANIES ACT 1955
Pursuant to section 7 of the above-mentioned Act, the Register
and the records of the companies, the names of which are set out in
the first column of the Schedule hereto, which have been hitherto
kept at the office of the District Registrar of Companies at the
respective places named in the second column of the Schedule
hereto, have been transferred to the office of the District Registrar of
Companies at the respective places named in the third column of the
Schedule hereto.

SCHEDULE
Name of Company Register Register
Previously Transferred
Kept at to
Surface Shield Industries Ltd. Auckland Wellington
Concrete Services (Welling-
ton) Ltd. Christchurch Wellington
Western Parks Ltd. Wellington Auckland
A. E. Falconer & Co. Ltd. Wellington Auckland
Braebourne Station Ltd. Wellington Christchurch
D.R.G. (New Zealand) Ltd. Wellington Auckland
Evans Regalia Service Ltd. Auckland Christchurch
Family Amusement Centre
(Upper Hutt) Ltd. Wellington Auckland
Robertson Air Service
Holdings Ltd. Wellington Hamilton
Tamaki Television Rentals
Ltd. Christchurch Auckland
Tasman Homes (N.Z.) Ltd. Christchurch Auckland
Vista Construction Ltd. Christchurch Wellington

L. H. McCLELLAND, 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:

Memorial & Stone Studios Ltd. M. 1964/6.
Pelorus Gemcraft Ltd. M. 1968/1.
Palace Dairy Ltd. M. 1968/13.
Mason Howard Perano Ltd. M. 1969/34.
J. W. & M. N. O'Shea Ltd. M. 1970/53.

Dated at Blenheim this 3rd day of July 1973.

L. H. GILBERT, Assistant Land Registrar.

1349

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:

Beaver Foodmarket Ltd. M. 1970/18.
Cairns Cordials (1972) Ltd. M. 1972/50.

Dated at Blenheim this 2nd day of July 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:

Oxford Transport (Ch-ch) Ltd. C. 1963/153.
Windoclean Services Ltd. C. 1966/31.
Easter Motors Ltd. C. 1966/149.
Hillmorton Auto Electrical Ltd. C. 1967/343.

A. D. BROWN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Bray Gibb Wrightson & Faire
Limited” has changed its name to “Stewart Wrightson (N.Z.)
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1962/922.

Dated at Auckland this 22nd day of June 1973.

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

1406

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Braks Enterprises Limited”
has changed its name to “Braks Way Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. A. 1972/2817.

Dated at Auckland this 25th day of June 1973.

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

1407

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Marsh and Beazley Limited”
has changed its name to “John Marsh Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. A. 1972/1614.

Dated at Auckland this 26th day of June 1973.

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

1408

CHANGE OF NAME OF COMPANY
Notice is hereby given that “J. & P. W. Stephenson Limited”
has changed its name to “J. Stephenson & Co. Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1972/748.

Dated at Auckland this 20th day of June 1973.

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

1409

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Trend Module (New Zealand)
Limited” has changed its name to “Air Structures Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1972/704.

Dated at Auckland this 26th day of June 1973.

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

1410



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 66


NZLII PDF NZ Gazette 1973, No 66





✨ LLM interpretation of page content

🏭 Notice of Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
4 July 1973
Companies, Dissolution, Strike Off, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
4 July 1973
Companies, Dissolution, Strike Off, Gisborne
  • G. B. Ria, Assistant Registrar of Companies

🏭 Transfer of Company Registers

🏭 Trade, Customs & Industry
Companies, Register Transfer, District Registrar
  • L. H. McClelland, Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
3 July 1973
Companies, Dissolution, Strike Off, Blenheim
  • L. H. Gilbert, Assistant Land Registrar

🏭 Notice of Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
2 July 1973
Companies, Dissolution, Strike Off, Blenheim
  • L. H. Gilbert, Assistant Registrar of Companies

🏭 Notice of Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
Companies, Dissolution, Strike Off, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
22 June 1973
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
25 June 1973
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 June 1973
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 June 1973
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 June 1973
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies