✨ Company Dissolutions and Name Changes
2764
THE NEW ZEALAND GAZETTE
No.117
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:
Vivian Properties Ltd. W. 1936/120.
Montgomery's Furnishings (Levin) Ltd. W. 1940/35.
Prevost & Co. (New Zealand) Ltd. W. 1946/327.
Commercial Travellers Properties (P.N.) Ltd. W. 1947/257.
Industrial Adhesives Ltd. W. 1948/278
Howard Holdings Ltd. W. 1948/201.
Leslie Arcus Ltd. W. 1951/451.
W. H. B. Johansson Ltd. W. 1952/184.
Jenson and Nicholson (New Zealand) Ltd. W. 1953/144.
Woodward Hardware Ltd. W. 1954/219.
B. K. Gregan Ltd. W. 1956/418.
Prudent Finance Company Ltd. W. 1956/591.
Avery's Store Ltd. W. 1957/69.
Pahiatua Central Service Station Ltd. W. 1957/317.
Wilson's Groceries Ltd. W. 1957/381.
T. C. Reynish Ltd. W. 1957/475.
Lion Electrical Company Ltd. W. 1958/264.
K. & J. Saban and Company Ltd. W. 1959/222.
Glenmore Farm Ltd. W. 1959/284.
M. J. Gainey Ltd. W. 1960/134.
R. Tegg & Co. Ltd. W. 1960/442.
Taihape Motels Ltd. W. 1961/222.
Golden Coast Finance Company Ltd. W. 1961/355.
Fisher Investments Ltd. W. 1962/643.
Miramar Dry Cleaners Ltd. W. 1964/676.
Marian Caterers Ltd. W. 1964/947.
Sam Brown Holdings Ltd. W. 1965/169.
Vivian Holdings Ltd. W. 1965/234.
Wellington United Cleaners Ltd. W. 1965/850.
Ian Erickson Ltd. W. 1967/372.
Empress Auto Sales Ltd. W. 1969/421.
Avery's College Store Ltd. W. 1970/398.
J. W. & M. J. Jermyn Holdings Ltd. W. 1971/724.
Fenton's Highway Dairy Ltd. W. 1971/974.
Given under my hand at Wellington this 15th day of November 1974.
I. W. MATTHEWS, Assistant 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:
W. F. York Ltd. N. 1958/33.
Caithness Farms Ltd. N. 1958/43.
Roto Street Store (1967) Ltd. N. 1967/22.
Clementson's Foodcentre Ltd. N. 1971/27.
Given under my hand at Nelson this 14th 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 name of the under-mentioned company will, unless cause is shown to the contrary, be removed from the Register and the company will be dissolved.
Pelorus Car Sales Ltd. M. 1971/1.
Dated at Blenheim this 19th day of November 1974.
W. G. PELLETT, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
Granity Superette Ltd. WD. 1965/29.
Given under my hand at Hokitika this 18th day of November 1974.
A. L. FLEETE, 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:
Silicone Distribution (New Zealand) Ltd. C. 1960/410.
Floral Book Shop (Timaru) Ltd. C. 1967/287.
Direct Traders (N.Z.) Ltd. C. 1968/170.
Bramwell Detective Agency (N.Z.) Ltd. C. 1970/246.
Elite Exports Ltd. C. 1971/198.
North Road Dairy Ltd. C. 1972/708.
Dated at Christchurch this 18th day of November 1974.
L. A. SAUNDERS, Deputy District Registrar.
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:
Star Stores (Barbadoes Street) Ltd. C. 1951/103.
Television Australasia Ltd. C. 1955/175.
Madras Finance Ltd. C. 1959/98.
Johness Garments Ltd. C. 1963/302.
L. & J. Blogg Ltd. C. 1963/394.
Peter's Enterprises Ltd. C. 1968/178.
Airport Services (1968) Ltd. C. 1968/400.
I. J. & D. J. Maitland Ltd. C. 1969/263.
Westminster Butchery Ltd. C. 1969/672.
Dated at Christchurch this 21st day of November 1974.
L. A. SAUNDERS, Deputy District Registrar.
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:
Sally Muirson Ltd. C. 1951/8.
McKenzies Machinery Ltd. C. 1956/180.
Highway Car Sales Ltd. C. 1958/215.
Rimu Investments Ltd. C. 1965/535.
Frently Demaston Ltd. C. 1966/4.
Kenwyn Holdings Ltd. C. 1969/170.
Stock Options (NZ) Ltd. C. 1970/40.
Fotolist Services Ltd. C. 1972/663.
Dated at Christchurch this 21st day of November 1974.
L. A. SAUNDERS, Deputy District Registrar.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Douglas Rings Limited” has changed its name to “Sierra Jewellery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1346.
Dated at Auckland this 19th day of November 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Airedale Furnishers Limited” has changed its name to “Jet About Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1934/222.
Dated at Auckland this 15th day of November 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Barker & Pollock (New Lynn) Limited” has changed its name to “Barker & Pollock Fabrics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/702.
Dated at Auckland this 5th day of November 1974.
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 1974, No 117
NZLII —
NZ Gazette 1974, No 117
✨ LLM interpretation of page content
🏭 Companies Struck Off the Register
🏭 Trade, Customs & Industry15 November 1974
Companies, Dissolution, Striking off Register
- I. W. Matthews, Assistant Registrar of Companies
🏭 Notice of Companies to be Struck Off
🏭 Trade, Customs & Industry14 November 1974
Companies, Dissolution, Striking off Register
- E. P. O'Connor, District Registrar of Companies
🏭 Notice of Company to be Struck Off
🏭 Trade, Customs & Industry19 November 1974
Companies, Dissolution, Striking off Register
- W. G. Pellet, Assistant Registrar of Companies
🏭 Notice of Company to be Struck Off
🏭 Trade, Customs & Industry18 November 1974
Companies, Dissolution, Striking off Register
- A. L. Fleete, Assistant Registrar of Companies
🏭 Companies Struck Off the Register
🏭 Trade, Customs & Industry18 November 1974
Companies, Dissolution, Striking off Register
- L. A. Saunders, Deputy District Registrar
🏭 Companies Struck Off the Register
🏭 Trade, Customs & Industry21 November 1974
Companies, Dissolution, Striking off Register
- L. A. Saunders, Deputy District Registrar
🏭 Companies Struck Off the Register
🏭 Trade, Customs & Industry21 November 1974
Companies, Dissolution, Striking off Register
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Company
🏭 Trade, Customs & Industry19 November 1974
Companies, Name Change
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 November 1974
Companies, Name Change
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry5 November 1974
Companies, Name Change
- W. R. S. Nicholls, Assistant Registrar of Companies