β¨ Company Notices
46
THE NEW ZEALAND GAZETTE
No. 1
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months
from this date 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:
Astrid Ltd. HN. 1945/26.
Reid and Mills (Properties) Ltd. HN. 1952/255.
Otorohanga Panel Beaters Ltd. HN. 1954/100.
G. Reynolds Ltd. HN. 1957/793.
Kerepehi Service Station Ltd. HN. 1958/775.
Jessie Bain Ltd. HN. 1959/1367.
Vogue Refreshments Ltd. HN. 1962/784.
Manning and Moore Ltd. HN. 1963/114.
Frasers Store Ltd. HN. 1963/117.
Hooper Holdings Ltd. HN. 1964/308.
Beachcomber Milk Bar Ltd. HN. 1964/443
W. and E. Greenall Ltd. HN. 1966/239.
Dated at Hamilton this 21st day of December 1973.
W. D. LONGHURST, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of three months
from this date 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:
The Upstairs Gallery Ltd. HN. 1967/140.
Garden Heights Garage Ltd. HN. 1967/261.
Omanu Services Ltd. HN. 1967/378.
E. and C. Anderson Ltd. HN. 1967/487.
Stevensons Dairy Ltd. HN. 1967/497.
Taylors Tea-Rooms Ltd. HN. 1968/107.
Douglas Steam Cleaners Ltd. HN.1968/330.
Mount Car Painters Ltd. HN. 1969/46
D. and L. Chambers Ltd. HN. 1970/32.
John and Ruth Williams Ltd. HN. 1971/130.
Rollo's Marine Centre Ltd. HN. 1972/145.
Dated at Hamilton this 20th day of December 1973.
W. D. LONGHURST, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months
from this date the name of the under-mentioned company
will, unless cause is shown to the contrary, be struck off the
Register and the company dissolved:
Mokau General Stores Ltd. T. 1958/37.
Given under my hand at New Plymouth this 17th day of
December 1973.
G. D. O'BYRNE, 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:
Goodall Painters Ltd. HB. 1961/17.
Superior Battery Co. Ltd. HB. 1945/39.
Given under my hand at Napier this 21st day of December
1973.
M. J. MILLER, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months
from this date 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:
Meyer Reproductions Ltd. HB. 1970/127.
Port Garage (1968) Ltd. HB. 1968/248.
Given under my hand at Napier this 4th day of January
1974.
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 com-
panies dissolved:
James W. Booker Ltd. W. 1947/300.
New City Milk Bar Ltd. W. 1964/377.
Brake Equalisors Sales Ltd. W. 1967/726.
Bennetts Enterprises Ltd. W. 1971/413.
Mitchell Security Services Ltd. W. 1971/597.
Residential and Business Advertising Ltd. W. 1971/1010.
Seaspray Dairy Ltd. W. 1972/64.
Group Theatre Production Ltd. W. 1972/68.
Lake Side Ltd. W. 1972/567.
Commonwealth Superannuation Funds Ltd. W. 1972/685.
Multispeed Industries Ltd. W. 1972/737.
Foamcraft Trading Co. Ltd. W. 1972/909.
Sani-Fon (New Zealand) Ltd. W. 1972/1004.
Given under my hand at Wellington this 3rd day of
January 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955
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 at the respective places
named in the third column of the Schedule hereto.
Name of Company Register Register
Previously Transferred
Kept at to
Bomand Trading Co. Ltd. Wellington Christchurch
Inductance Specialists Ltd. Wellington Hamilton
K. Ransley Ltd. Christchurch Blenheim
Palmers Buildings Ltd. Wellington Hamilton
Peace and Associates Ltd. Christchurch Auckland
Springside Hot Pools Ltd. Hamilton Auckland
Controls Manufacturing Co. Ltd. Wellington Nelson
G. W. Sayers Ltd. Napier Auckland
J. McLauchlan and Son (Motueka) Nelson Blenheim
Ltd. Christchurch Auckland
Natural Additives Ltd. Hamilton Auckland
W. H. L. Robinsons Enterprises
Ltd.
Dated at Wellington this 4th day of January 1974.
B. C. McLAY, 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 name of the under-mentioned
company will, unless cause is shown to the contrary, be
removed from the Register and the company will be dis-
solved.
Comatt Manufacturing Co. Ltd. M. 1971/51.
Dated at Blenheim this 3rd day of January 1974.
L. H. GILBERT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Phillip K. Blackwood &
Associates Limited" has changed its name to "Blackwood
Simmonds & Associates Limited", and that the new name
was this day entered on my Register of Companies in place
of the former name. A. 1973/3037.
Dated at Auckland this 26th day of November 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
22
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 1
NZLII —
NZ Gazette 1974, No 1
β¨ LLM interpretation of page content
π Notice of Companies to be Struck Off and Dissolved
π Trade, Customs & Industry21 December 1973
Companies, Dissolution, Strike-off, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
π Notice of Companies to be Struck Off and Dissolved
π Trade, Customs & Industry20 December 1973
Companies, Dissolution, Strike-off, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
π Notice of Company to be Struck Off and Dissolved
π Trade, Customs & Industry17 December 1973
Company, Dissolution, Strike-off, New Plymouth
- G. D. O'Byrne, Assistant Registrar of Companies
π Notice of Companies Struck Off and Dissolved
π Trade, Customs & Industry21 December 1973
Companies, Dissolution, Strike-off, Napier
- M. J. Miller, District Registrar of Companies
π Notice of Companies to be Struck Off and Dissolved
π Trade, Customs & Industry4 January 1974
Companies, Dissolution, Strike-off, Napier
- M. J. Miller, District Registrar of Companies
π Notice of Companies Struck Off and Dissolved
π Trade, Customs & Industry3 January 1974
Companies, Dissolution, Strike-off, Wellington
- I. W. Matthews, Assistant Registrar of Companies
π Notice of Company Register Transfers
π Trade, Customs & Industry4 January 1974
Company Registers, Transfers, Wellington
- B. C. McLay, Registrar of Companies
π Notice of Company to be Struck Off and Dissolved
π Trade, Customs & Industry3 January 1974
Company, Dissolution, Strike-off, Blenheim
- L. H. Gilbert, Assistant Registrar of Companies
π Notice of Company Name Change
π Trade, Customs & Industry26 November 1973
Company Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies