Company Notices




1712
THE NEW ZEALAND GAZETTE
No. 82

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:

Maison Raquel Ltd. C. 1928/56.
H. M. Sarchett Ltd. C. 1947/147.
Knight and Baker Ltd. C. 1949/67.
Watson Construction Co. Ltd. C. 1950/88.
Gleniti Store Ltd. C. 1950/170.
T. H. Watts and Co. Ltd. C. 1951/169.
G. E. Bennett Ltd. C. 1956/108.
Long Farm Ltd. C. 1958/100.
Cornwall Foodmarket Ltd. C. 1959/226.
Marshland Poultry Farm Ltd. C. 1960/53.
Mortensen Motors Ltd. C. 1962/130.
Wentage Shanklin Ltd. C. 1965/613.
Pettigrew’s Foodmarket Ltd. C. 1966/140.

Dated at Christchurch this 31st day of August 1973.
J. O.’ CARROLL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “I. T. Walker Limited” has
changed its name to “I. T. Walker Holdings Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. A. 1963/441.

Dated at Auckland this 28th day of August 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1941


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “De Lacey Furnishing Company
Limited” has changed its name to “de Lacey Furnishing
Company Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. A. 1973/1810.

Dated at Auckland this 24th day of August 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1942


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A’Court Coppell Limited” has
changed its name to “A’Court Publications Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. A 1973/115.

Dated at Auckland this 27th day of August 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1943


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rangatira Buildings Limited”
has changed its name to “AMI Properties Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. A. 1971/1841.

Dated at Auckland this 24th day of August 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1944


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. G. Macindoe Wines & Spirits
Limited” has changed its name to “Macindoe Wines & Spirits
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1970/1195.

Dated at Auckland this 24th day of August 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1945


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Valladale Farm Limited” has
changed its name to “Valladale Properties Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. A. 1966/1704.

Dated at Auckland this 23rd day of August 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1946


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Petford Hotels (Auckland)
Limited” has changed its name to “Petford Marine Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1960/1293.

Dated at Auckland this 23rd day of August 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1947


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Spencer Beckett Limited” has
changed its name to “Othello’s Wardrobe Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. A. 1970/111.

Dated at Auckland this 23rd day of August 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1948


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. J. (Mick) Clement Limited”
has changed its name to “Clements Transport Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. T. 1971/73.

Dated at New Plymouth this 20th day of August 1973.
G. D. O’BYRNE, Assistant Registrar of Companies.
1954


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Taranaki Bulk Topdressers Ltd.”
has changed its name to “Farmers Bulk Topdressers Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. T. 1952/29.

Dated at New Plymouth this 20th day of August 1973.
G. D. O’BYRNE, Assistant Registrar of Companies.
1955


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marewa Lodge Motels Limited”
has changed its name to “Paymex Investments Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. H.B. 1964/159.

Dated at Napier this 9th day of August 1973.
W. G. PELLETT, Assistant Registrar of Companies.
1907


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bigsave Furniture Limited” has
changed its name to “Big Save Furniture Limited”, and that
the new name was this day entered in my Register of
Companies in place of the former name. W. 1973/875.

Dated at Wellington this 24th day of August 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
1914


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mana Motels Limited” has
changed its name to “Austin Enterprises Limited”, and that
the new name was this day entered in my Register of
Companies in place of the former name. W. 1958/398.

Dated at Wellington this 20th day of August 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
1915


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Criterion Hotel (Wanganui)
Limited” has changed its name to “Rhimes Hendry Holdings
Limited”, and that the new name was this day entered in
my Register of Companies in place of the former name.
W. 1949/290.

Dated at Wellington this 22nd day of August 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
1916



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 82


NZLII PDF NZ Gazette 1973, No 82





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution under Section 336(3) of the Companies Act 1955

🏭 Trade, Customs & Industry
31 August 1973
Company Dissolution, Christchurch, Companies Act 1955
13 names identified
  • Maison Raquel Ltd., Company to be dissolved
  • H. M. Sarchett Ltd., Company to be dissolved
  • Knight and Baker Ltd., Company to be dissolved
  • Watson Construction Co. Ltd., Company to be dissolved
  • Gleniti Store Ltd., Company to be dissolved
  • T. H. Watts and Co. Ltd., Company to be dissolved
  • G. E. Bennett Ltd., Company to be dissolved
  • Long Farm Ltd., Company to be dissolved
  • Cornwall Foodmarket Ltd., Company to be dissolved
  • Marshland Poultry Farm Ltd., Company to be dissolved
  • Mortensen Motors Ltd., Company to be dissolved
  • Wentage Shanklin Ltd., Company to be dissolved
  • Pettigrew’s Foodmarket Ltd., Company to be dissolved

  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 August 1973
Company Name Change, Auckland
  • I. T. Walker Limited, Changed name to I. T. Walker Holdings Limited

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 August 1973
Company Name Change, Auckland
  • De Lacey Furnishing Company Limited, Changed name to de Lacey Furnishing Company Limited

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 August 1973
Company Name Change, Auckland
  • A’Court Coppell Limited, Changed name to A’Court Publications Limited

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 August 1973
Company Name Change, Auckland
  • Rangatira Buildings Limited, Changed name to AMI Properties Limited

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 August 1973
Company Name Change, Auckland
  • C. G. Macindoe Wines & Spirits Limited, Changed name to Macindoe Wines & Spirits Limited

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 August 1973
Company Name Change, Auckland
  • Valladale Farm Limited, Changed name to Valladale Properties Limited

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 August 1973
Company Name Change, Auckland
  • Petford Hotels (Auckland) Limited, Changed name to Petford Marine Limited

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 August 1973
Company Name Change, Auckland
  • Spencer Beckett Limited, Changed name to Othello’s Wardrobe Limited

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 August 1973
Company Name Change, New Plymouth
  • G. J. (Mick) Clement Limited, Changed name to Clements Transport Limited

  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 August 1973
Company Name Change, New Plymouth
  • Taranaki Bulk Topdressers Ltd., Changed name to Farmers Bulk Topdressers Limited

  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 August 1973
Company Name Change, Napier
  • Marewa Lodge Motels Limited, Changed name to Paymex Investments Limited

  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 August 1973
Company Name Change, Wellington
  • Bigsave Furniture Limited, Changed name to Big Save Furniture Limited

  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 August 1973
Company Name Change, Wellington
  • Mana Motels Limited, Changed name to Austin Enterprises Limited

  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 August 1973
Company Name Change, Wellington
  • Criterion Hotel (Wanganui) Limited, Changed name to Rhimes Hendry Holdings Limited

  • I. W. Matthews, Assistant Registrar of Companies