✨ Company Notices




14 FEBRUARY

THE NEW ZEALAND GAZETTE

287

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:

Queen Charlotte Motels Ltd. M. 1968/32.
Eatons Groceries Ltd. M. 1967/8.
Jamieson and Sons Ltd. M. 1956/12.
Matai Marine Ltd. M. 1970/38.

Dated at Blenheim this 8th day of February 1974.

G. M. ANDERSON, 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 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:

Ace Service Station Ltd. C. 1949/173.
Moville Investments Ltd. C. 1949/200.
Avon Parking and Service Station Ltd. C. 1952/25.
Doncaster Hotel Ltd. C. 1953/69.
Golding and Vernal Ltd. C. 1954/61.
Stewart and Priest Ltd. C. 1954/298.
Waituna Farm Ltd. C. 1958/153.
Hahn Logging Co. Ltd. C. 1958/225.
W. N. Rothwell Ltd. C. 1959/190.
Don Young and Co. Ltd. C. 1962/263.
The Master Coaching College Ltd. C. 1963/406.
Sampson Investments Ltd. C. 1964/15.
T. G. Mitchell Ltd. C. 1964/39.
Security Patrols N.Z. Ltd. C. 1964/46.
Bron Hudson Engineers Ltd. C. 1964/336.
Eastern Estates Ltd. C. 1965/84.
R. A. Armitage (1965) Ltd. C. 1965/343.
F. J. H. Visser (Christchurch) Ltd. C. 1965/354.
Suburban Newspapers (Christchurch) Ltd. C. 1965/500.
Ashbury Motels Ltd. C. 1965/629.
Telefficient Products Ltd. C. 1966/290.
Avon Cleaning Co. Ltd. C. 1967/305.
Fogarty's Footwear (Waimate) Ltd. C. 1967/617.
Ray McLean Motors Ltd. C. 1969/241.
J. G. Armitage Ltd. C. 1969/309.
John McCartney Ltd. C. 1969/343.
Shaw Knitwear Ltd. C. 1971/13.
Robern Securities Ltd. C. 1971/397.
Seekers Staff Bureau Ltd. C. 1972/722.

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:

Hayes Tyres Ltd. C. 1957/321.
DeCosta Holdings Ltd. C. 1958/43.
Chancery Lane Finance Co. Ltd. C. 1958/306.
Church Corner Dairy (1964) Ltd. C. 1964/96.
South Seas Chemical Co. Ltd. C. 1967/178.
British Billiard Co. Ltd. C. 1969/25.
D. L. and D. J. Williams Ltd. C. 1969/256.

Dated at Christchurch this 31st day of January 1974.

L. A. SAUNDERS, Deputy District Registrar.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Associated Wholesalers (1973) Limited" has changed its name to "Associated Wholesalers Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1926/48.

Dated at Auckland this 1st day of February 1974.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "The Epsom Pressing Service Limited" has changed its name to "Fibre Tone Drycleaners Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1951/112.

Dated at Auckland this 30th day of January 1974.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Titchener Noton Limited" has changed its name to "Noton New Zealand Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1947/665.

Dated at Auckland this 31st day of January 1974.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Riverhead Sawmilling & Box Company Limited" has changed its name to "Riverhead Saw Milling Company Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/1906.

Dated at Auckland this 29th day of January 1974.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "McKenzie Enterprises Limited" has changed its name to "Plunket Avenue Motors Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/1112.

Dated at Auckland this 31st day of January 1974.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Hoechst (New Zealand) Limited" has changed its name to "Hoechst New Zealand Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/440.

Dated at Auckland this 30th day of January 1974.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Comsec Investments Limited" has changed its name to "Liquid Synthetics Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/388.

Dated at Auckland this 24th day of January 1974.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Steve's Labour Hire Limited" has changed its name to "Takapuna Contractors Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/60.

Dated at Auckland this 29th day of January 1974.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Taupo Wools Limited" has changed its name to "Matai Contracting Limited", and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1965/445.

Dated at Hamilton this 31st day of January 1974.

W. D. LONGHURST, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "G. T. Fenwick & Son Limited" has changed its name to "Brandon Holding Co. Limited", and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1960/1059.

Dated at Hamilton this 4th day of February 1974.

W. D. LONGHURST, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 12


NZLII PDF NZ Gazette 1974, No 12





✨ LLM interpretation of page content

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
8 February 1974
Companies, Striking-Off, Dissolution, Blenheim
  • G. M. Anderson, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
Companies, Striking-Off, Notice
  • L. A. Saunders, Deputy District Registrar

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
31 January 1974
Companies, Striking-Off, Dissolution, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name to Associated Wholesalers Limited

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

🏭 Change of Company Name to Fibre Tone Drycleaners Limited

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

🏭 Change of Company Name to Noton New Zealand Limited

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

🏭 Change of Company Name to Riverhead Saw Milling Company Limited

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

🏭 Change of Company Name to Plunket Avenue Motors Limited

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

🏭 Change of Company Name to Hoechst New Zealand Limited

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

🏭 Change of Company Name to Liquid Synthetics Limited

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

🏭 Change of Company Name to Takapuna Contractors Limited

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

🏭 Change of Company Name to Matai Contracting Limited

🏭 Trade, Customs & Industry
31 January 1974
Company, Name Change, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Company Name to Brandon Holding Co. Limited

🏭 Trade, Customs & Industry
4 February 1974
Company, Name Change, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies