Company Notices




20 SEPTEMBER
THE NEW ZEALAND GAZETTE
1811

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:

Powdrell Holdings Ltd. H.B. 1936/14.
Embassy Coffee Lounge Ltd. H.B. 1967/78.
Hugh G. Little and Son Ltd. H.B. 1953/72.
Anderson’s Footwear Ltd. H.B. 1951/19.
Barrie Wake Earth Movers Ltd. H.B. 1958/115.
The House of Saxony Ltd. H.B. 1966/256.
McLeod Pedersen Exports Co. Ltd. H.B. 1969/247.

Given under my hand at Napier this 14th day of September 1973.

M. J. MILLER, District 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:

Jantzen (N.Z.) Ltd. W. 1953/483.
A. D. Chudleigh W. 1954/491.
Kai Ara Ara Lands Ltd. W. 1955/7.
A. K. Wilson Ltd. W. 1955/70.
The Ruskin Group (Educational Division) S.I. Ltd. W. 1959/472.
Gerald Taylor Ltd. W. 1960/1.
Terry Poperties Ltd. W. 1960/32.
Modern Packaging Ltd. W. 1960/555.
Frank Robson Ltd. W. 1960/609.
Rowntree’s Foodcentre Ltd. W. 1961/308.
Gray’s Newbury Store Ltd. W. 1963/264.
Alloy Engineering Co. Ltd. W. 1964/79.
Bennetts Dairy Grocery Ltd. W. 1964/404.
Wilkie Bros. Ltd. W. 1964/463.
Larkin’s Dairy Ltd. W. 1964/715.
L. F. and J. C. Ryan Ltd. W. 1964/755.
Carnegie Hairstylists Ltd. W. 1965/564.
Eltrac Services Ltd. W. 1966/469.
Chesham Farm Co. Ltd. W. 1967/434.
Wilcock Foundries Ltd. W. 1969/147.

Given under my hand at Wellington this 13th day of September 1973.

I. W. MATTHEWS, Assistant Registrar of Companies.


THE COMPANIES ACT 1953
PURSUANT to section 7 of the above-mentioned Act, the Register and 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.

Name of Company Register Previously Kept at Register Transferred to
Nuttall Reinforcing Ltd. Christchurch Wellington
Furnace Equipment Ltd. Christchurch Auckland
Slink Skins (Mid Canterbury) Ltd. Invercargill Christchurch
Nukiwai Milling Co. Ltd. Christchurch Napier
Columbia Blocks Ltd. Christchurch Hamilton
Jean Manufacturing Co. Ltd. Dunedin Auckland
Jean Manufacturing Co. (Invercargill) Ltd. Dunedin Auckland
Jellicoe Court Foodmarket (1970) Ltd. Hamilton Auckland
Jill Millinery Ltd. Dunedin Auckland
Phoenix Motors Ltd. New Plymouth Auckland
Tony Boyce Ltd. Wellington Auckland
Weston Engineering Ltd. Napier Auckland
Speedy Mower Service Ltd. Christchurch Napier
Barnaby Apparel (N.Z.) Ltd. Christchurch Nelson
Oaonui Stores (1973) Ltd. Wellington New Plymouth

Dated at Wellington this 14th day of September 1973.

B. C. McLAY, Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:

Jacquard Flats Ltd. W. 1947/444.
Ron Davis Ltd. W. 1949/496.
Taylor’s Stores (Titahi Bay) Ltd. W. 1950/144.
McKnight, Oliver and Bryce Advertising Ltd. W. 1950/441.
Lambton Meat Supply Ltd. W. 1951/222.
Matt Watson Panel Beaters Ltd. W. 1954/26.
Watkins Motors (Manawatu) Ltd. W. 1955/493.
Brown’s Store Ltd. W. 1961/736.
Society Ties Ltd. W. 1963/895.
Ritz Milk Bar (1965) Ltd. W. 1965/1075.
D. and E. Phillips Ltd. W. 1966/102.
Celtic Secretarial Service Ltd. W. 1966/1052.
Willoughby’s College Store Ltd. W. 1967/296.
Zorba’s Village Ltd. W. 1967/755.
Nugas (N.Z.) Ltd. W. 1968/94.

Given under my hand at Wellington this 13th day of September 1973.

I. W. MATTHEWS, 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:

A. C. Taylor and Co. Ltd. C. 1947/4.
N. T. Investments Ltd. C. 1952/123.
George A. Thompson Ltd. C. 1954/186.
H. Brown Ltd. C. 1954/201.
J. R. Wade Ltd. C. 1957/236.
Jet Cleaners (Oamaru) Ltd. C. 1958/92.
A. W. R. Baird Ltd. C. 1960/165.
Stella Fishing Co. Ltd. C. 1960/174.
Forks Hotel Ltd. C. 1961/311.
Style-With-Size Ltd. C. 1962/152.
Every-Girl Garments (World Wide) Ltd. C. 1962/153.
Steven Mowat Ltd. C. 1963/427.
Alan Carter Ltd. C. 1964/30.
Jim McCormick Ltd. C. 1964/499.
Toycraft Ltd. C. 1965/269.
Carlton Mill Services Ltd. C. 1965/347.
Maxwells Pastry Co. Ltd. C. 1966/39.
Frank Creighton Enterprises Ltd. C. 1966/224.
Denis R. Barker Ltd. C. 1966/284.
Leary’s Foodmarket Ltd. C. 1966/258.
Raymond Davies Ltd. C. 1966/355.
Straven Dairy Ltd. C. 1966/565.
Action Records (N.Z.) Ltd. C. 1967/3.
Pooley Motors Ltd. C. 1967/25.
Warners Hotel Ltd. C. 1967/104.
Clarkes Food Centre Ltd. C. 1967/211.
Ruru Poultry Farm Ltd. C. 1967/327.
Escort Motors Ltd. C. 1969/746.

Dated at Christchurch this 14th day of September 1973.

J. O’CARROLL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Reid & Co. Limited” has changed its name to “Reid Nathan Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1917/57.

Dated at Auckland this 6th day of September 1973.

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

2053


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Regent Auto Court Limited” has changed its name to “Kamo Auto Court Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1626.

Dated at Auckland this 10th day of September 1973.

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

2054



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 87


NZLII PDF NZ Gazette 1973, No 87





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
14 September 1973
Company dissolution, Companies Act 1955, Napier
  • M. J. Miller, District Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
13 September 1973
Company dissolution, Companies Act 1955, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Transfer of Company Registers

🏭 Trade, Customs & Industry
14 September 1973
Company registers, transfer, Companies Act 1953, Wellington
  • B. C. McLay, Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
13 September 1973
Company dissolution, Companies Act 1955, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
14 September 1973
Company dissolution, Companies Act 1955, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
6 September 1973
Company name change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 September 1973
Company name change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies