✨ Company Notices
26 JULY
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:
Multiple Motor Listing Bureau Ltd. C. 1968/86.
The Beverley Ann Ltd. C. 1971/27.
Dated at Christchurch this 20th day of July 1973.
A. D. BROWN, 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:
June Mayes Ltd. C. 1953/147.
Edwards’ Gift Shop Ltd. C. 1963/87.
Pershire Farm Ltd. C. 1964/71.
Quigleys’ Store Ltd. C. 1965/665.
Cherringtons Milk Bar Ltd. C. 1966/635.
K. A. Mudgway (Publishing) Ltd. C. 1967/352.
Deluxe Painters Ltd. C. 1968/302.
Marblon Industries Ltd. C. 1968/457.
C. & L. Nicol Ltd. C. 1972/755.
Dated at Christchurch this 20th day of July 1973.
A. D. BROWN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Phillip John Holdings Limited” has changed its name to “Phillip J. Stokes and Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/951.
Dated at Auckland this 16th day of July 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Turramurra Lodge Stud Limited” has changed its name to “Pegasus Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1235.
Dated at Auckland this 11th day of July 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Duplex Export Limited” has changed its name to “New Zealand Greetings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/258.
Dated at Auckland this 1st day of June 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Crotty’s Furniture and Caravans Limited” has changed its name to “Crotty Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/720.
Dated at Auckland this 22nd day of June 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Hy-Style Manufacturing Co. Limited” has changed its name to “Robertsons Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/585.
Dated at Auckland this 28th day of June 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1439
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Dominion Travel (N.Z.) Limited” has changed its name to “Williams Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/643.
Dated at Auckland this 10th day of July 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Miller & Hayman Securities Limited” has changed its name to “Hayman & Co. Securities Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/370.
Dated at Auckland this 13th day of July 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “L. J. Reddy Limited” has changed its name to “J. P. McHardy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1937/233.
Dated at Auckland this 16th day of July 1973.
F. P. EVANS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “A. E. Falconer & Company Limited” has changed its name to “Alcan Forlong & Maisey Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1583.
Dated at Auckland this 26th day of June 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Atlas Majestic Foods Limited” has changed its name to “AMI Poultry Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/933.
Dated at Auckland this 6th day of July 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Investors Allied Services Limited” has changed its name to “Reeves Moses Hudig & Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/1246.
Dated at Auckland this 10th day of July 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Spencer Cole Limited” has changed its name to “Cole Glass & Glazing Service Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/78.
Dated at Auckland this 10th day of July 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 71
NZLII —
NZ Gazette 1973, No 71
✨ LLM interpretation of page content
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry20 July 1973
Companies Act, Striking Off, Dissolution
- Multiple Motor Listing Bureau Ltd., Struck off Register and dissolved
- The Beverley Ann Ltd., Struck off Register and dissolved
- A. D. Brown, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry20 July 1973
Companies Act, Striking Off, Dissolution
9 names identified
- June Mayes Ltd., Intention to strike off Register and dissolve
- Edwards’ Gift Shop Ltd., Intention to strike off Register and dissolve
- Pershire Farm Ltd., Intention to strike off Register and dissolve
- Quigleys’ Store Ltd., Intention to strike off Register and dissolve
- Cherringtons Milk Bar Ltd., Intention to strike off Register and dissolve
- K. A. Mudgway (Publishing) Ltd., Intention to strike off Register and dissolve
- Deluxe Painters Ltd., Intention to strike off Register and dissolve
- Marblon Industries Ltd., Intention to strike off Register and dissolve
- C. & L. Nicol Ltd., Intention to strike off Register and dissolve
- A. D. Brown, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry16 July 1973
Company Name Change, Register of Companies
- Phillip John Holdings Limited, Changed name to Phillip J. Stokes and Company Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry11 July 1973
Company Name Change, Register of Companies
- Turramurra Lodge Stud Limited, Changed name to Pegasus Investments Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry1 June 1973
Company Name Change, Register of Companies
- Duplex Export Limited, Changed name to New Zealand Greetings Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry22 June 1973
Company Name Change, Register of Companies
- Crotty’s Furniture and Caravans Limited, Changed name to Crotty Holdings Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry28 June 1973
Company Name Change, Register of Companies
- Hy-Style Manufacturing Co. Limited, Changed name to Robertsons Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry10 July 1973
Company Name Change, Register of Companies
- Dominion Travel (N.Z.) Limited, Changed name to Williams Agencies Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry13 July 1973
Company Name Change, Register of Companies
- Miller & Hayman Securities Limited, Changed name to Hayman & Co. Securities Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry16 July 1973
Company Name Change, Register of Companies
- L. J. Reddy Limited, Changed name to J. P. McHardy Limited
- F. P. Evans, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry26 June 1973
Company Name Change, Register of Companies
- A. E. Falconer & Company Limited, Changed name to Alcan Forlong & Maisey Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry6 July 1973
Company Name Change, Register of Companies
- Atlas Majestic Foods Limited, Changed name to AMI Poultry Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry10 July 1973
Company Name Change, Register of Companies
- Investors Allied Services Limited, Changed name to Reeves Moses Hudig & Co. Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry10 July 1973
Company Name Change, Register of Companies
- Spencer Cole Limited, Changed name to Cole Glass & Glazing Service Limited
- W. R. S. Nicholls, Assistant Registrar of Companies