Company Notices




2616

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 dissolved:

Cottage Motor Camps Ltd. W. 1931/193.
Hugh Anderson Ltd. W. 1948/120.
Norton-Taylor Enterprises Ltd. W. 1948/322.
Duraglaze (N.Z.) Ltd. W. 1957/258.
R. L. Brown Ltd. W. 1957/375.
Bay Street Flats Ltd. W. 1962/320.
Richard Hay Ltd. W. 1963/480.
Woburn Flats Ltd. W. 1964/34.
White Glove Motels Ltd. W. 1965/82.
Seaview Service Station (1966) Ltd. W. 1966/169.
J. & L. Hibbert Ltd. W. 1966/382.
J. H. Hayes Ltd. W. 1967/165.
Gipps Street Butchery Ltd. W. 1967/394.
William Street Store (1968) Ltd. W. 1968/1016.
Schlatters Hairstylists Ltd. W. 1969/246.
Russ’s Rondezvous Ltd. W. 1969/852.
Whitehouse Dairy (1969) Ltd. W. 1969/945.
Shoreline Dairy Ltd. W. 1969/1077.
W. J. & H. P. Judd Ltd. W. 1970/73.
River City Motel Ltd. W. 1970/253.
T. & K. Brickley Ltd. W. 1970/685.
C. & M. MacDonald Ltd. W. 1970/1102.
Creagh Street Cash Store (1971) Ltd. W. 1971/429.
George Kaka Blocklayers Ltd. W. 1971/623.
Harbourview Dairy Ltd. W. 1972/12.
Kleenway Dry Cleaning Ltd. W. 1972/496.
Mackay’s Dairy Ltd. W. 1973/581.

Given under my hand at Wellington this 8th day of November 1974.

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:

The Federal Finance Company Ltd. M. 1952/3.
Blackwood Bay Boatels Ltd. M. 1968/52.

Dated at Blenheim this 1st day of November 1974.

W. G. PELLETT, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned
company has been struck off the Register and the company dissolved:

Hunter’s Service Centre Ltd. N. 1952/18.

Given under my hand at Nelson this 8th day of November 1974.

E. P. O’CONNOR, District 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 names of the under-mentioned companies
will, unless cause is shown to the contrary, be struck off
the Register, and the companies dissolved:

Henley Stores Ltd. N. 1956/59.
Stoke Bakery Ltd. N. 1958/44.
W. F. Beattie Ltd. N. 1960/30.
Blacks Bakery Ltd. N. 1961/22.
Rex Motors (Nelson) Ltd. N. 1963/18.
Tahunanui Bakery Ltd. N. 1966/14.
A. E. & R. M. Cooper Ltd. N. 1967/16.
N. J. Bakes (New Zealand) Ltd. N. 1968/68.
Trafalgar Fruit Supply Ltd. N. 1970/77.
Maitai Grocery (1971) Ltd. N. 1971/22.
Paradise Pools Ltd. N. 1973/43.

Given under my hand at Nelson this 8th day of November 1974.

E. P. O’CONNOR, District Registrar of Companies.

No. 112

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 dissolved:

Wanaka Motors Ltd. O. 1927/38.
J. W. H. Clarke & Son Ltd. O. 1928/44.
Allbell Investments Ltd. O. 1929/25.
Outram Stores Ltd. O. 1947/87.
Lovell’s Flat Service Store Ltd. O. 1951/46.
Walkers Superette Ltd. O. 1953/26.
Glenroy Butchery Ltd. O. 1954/134.
Johnstons Waihemo Motors Ltd. O. 1957/175.

Dated at Dunedin this 8th day of November 1974.

K. F. P. McCORMACK,
District 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 names of the under-mentioned companies
will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Regent Gowns Dunedin Credit Ltd. O. 1960/150.
Regent Gowns Christchurch Credit Ltd. O. 1960/151.
Regent Gowns Invercargill Credit Ltd. O. 1960/152.
Fashion House Christchurch Credit Ltd. O. 1960/153.
Regent Gowns Wellington Credit Ltd. O. 1960/154.
Flair Dunedin Credit Ltd. O. 1961/150.
Jasons Invercargill Credit Ltd. O. 1961/151.
Judy Anne Credit Ltd. O. 1961/152.
Julie Howard Gowns Credit Ltd. O. 1961/153.
Little Shop Credit Ltd. O. 1961/154.
Sabrina Dunedin Credit Ltd. O. 1961/155.
Judy Anne Christchurch Credit Ltd. O. 1964/162.

Dated at Dunedin this 8th day of November 1974.

K. F. P. McCORMACK,
District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nail Plate Components (N.Z.) 1969 Limited” has changed its name to “Pourcrete Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1608.

Dated at Auckland this 4th day of November 1974.

W. R. S. NICHOLLS, Assistant Registrar of Companies.
2755

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Boyle Motor Co. Limited” has changed its name to “Rozema Motor Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1186.

Dated at Auckland this 5th day of November 1974.

W. R. S. NICHOLLS, Assistant Registrar of Companies.
2756

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Modern Sheetmetals Limited” has changed its name to “Alaskon Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1953/238.

Dated at Auckland this 1st day of November 1974.

W. R. S. NICHOLLS, Assistant Registrar of Companies.
2757

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Furn-A-Craft Limited” has changed its name to “Bays Concrete Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/2982.

Dated at Auckland this 21st day of October 1974.

W. R. S. NICHOLLS, Assistant Registrar of Companies.
2758



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 112


NZLII PDF NZ Gazette 1974, No 112





✨ LLM interpretation of page content

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
8 November 1974
Companies, Striking Off, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
1 November 1974
Companies, Struck Off, Marlborough
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of Company Struck Off

🏭 Trade, Customs & Industry
8 November 1974
Company, Struck Off, Nelson
  • E. P. O'Connor, District Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
8 November 1974
Companies, Striking Off, Nelson
  • E. P. O'Connor, District Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
8 November 1974
Companies, Striking Off, Otago
  • K. F. P. McCormack, District Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
8 November 1974
Companies, Striking Off, Otago
  • K. F. P. McCormack, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 November 1974
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
5 November 1974
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 November 1974
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 October 1974
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies