✨ Company Dissolution Notices




594

THE NEW ZEALAND GAZETTE

No.27

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:
A. C. and B. J. Peterson Ltd. H.B. 1965/277.
Faulknor Construction Co. Ltd. H.B. 1944/22.
McNaught Investments Ltd. H.B. 1928/7.
Byrite Groceries Ltd. H.B. 1959/136.
Dickens Investments Ltd. H.B. 1964/230.
Rembrandt Studios Ltd. H.B. 1968/71.
Vogue (Hastings) Ltd. H.B. 1948/66.
Links Motels (1968) Ltd. H.B. 1968/55.
May's Mushroom Farm Ltd. H.B. 1965/217.
The Onga-Tiko Lime Co. Ltd. H.B. 1930/10.
Comptons' Corner Drapery Ltd. H.B. 1958/44.
Quickway Delivery Ltd. H.B. 1970/297.
Kinross Grocery Dairy Ltd. H.B. 1968/113.
Waikoau Stores Ltd. H.B. 1959/139.
Given under my hand at Napier this 22nd day of March
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:
Rolvin Airways Ltd. W. 1953/314.
Dining Cars Ltd. W. 1961/758.
Vernon Mackenzie Ltd. W. 1964/389.
Melrose Foodcentre Ltd. W. 1964/496.
J. D. Hector Ltd. W. 1964/1021.
Opapa Street Grocery Ltd. W. 1965/772.
Outdoor Publicity (Wanganui) Ltd. W. 1965/906.
Haines Hunter (N.Z.) Ltd. W. 1965/1158.
Bills Bills and Eales Investments Ltd. W. 1967/538.
Shera-Lee Beauty Salon Ltd. W. 1969/154.
New Era Developments Ltd. W. 1969/1206.
Keekraft Products Ltd. W. 1970/53.
Management and Technical Information Systems Ltd. W.
1970/133.
Schmimanski and Parsons Ltd. W. 1970/137.
Wilfred J. Lynch Ltd. W. 1970/296.
Perrins Motels Ltd. W. 1970/681.
Arthur Caughley Investments Ltd. W. 1970/842.
Glazed Finishes Ltd. W. 1970/1336.
Jane Hansen Promotions Ltd. W. 1971/454.
Given under my hand at Wellington this 20th day of March
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:
Vivian Properties Ltd. W. 1936/120.
Steel Supplies Ltd. W. 1946/12.
Howard Holdings Ltd. W. 1948/201.
High Park Ltd. W. 1953/519.
(Herb) Morgan and Son Electrical Contractors Ltd. W.
1956/235.
Hillside Homes Ltd. W. 1960/542.
Tool and Cutter Grinding Services Ltd. W. 1961/472.
C. Addison Construction Ltd. W. 1964/937.
City Property Holdings Ltd. W. 1965/213.
Vivian Holdings Ltd W. 1965/234.
A. H. Fitch Ltd. W. 1965/396.
Matador Home Cookery Specialist Caterers Ltd. W.
1968/42.
Island Bay Glass Co. Ltd. W. 1965/487.
R. and M. Brown Ltd. W. 1966/312.
Amara Private Hospital Ltd. W. 1966/672.
Browne's Bookshop Ltd. W. 1966/887.
Stewart Howell and Co. Ltd. W. 1967/935.
Seabury Store Ltd. W. 1969/503.
Associated Drainage Co. Ltd. W. 1970/769.
C. and J. Chapman Stores Ltd. W. 1972/63.
Holmlea Dairy Ltd. W. 1972/479.
Given under my hand at Wellington this 18th day of
March 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:
H. M. Sharples Ltd. W. 1938/174.
Terminus Dairy (Island Bay) Ltd. W. 1957/193.
A. L. Shelly Ltd. W. 1960/176.
C. and V. Futter Ltd. W. 1961/543.
Te Aro Pet Supplies Ltd. W. 1964/814.
Feilding Drainage Excavators Ltd. W. 1965/89.
Balgownie Store Ltd. W. 1965/240.
Grants Confectionery Ltd. W. 1965/588.
Bergen and Abbott Ltd. W. 1965/996.
Somerleyton Investments Ltd. W. 1967/185.
Newtown Hospital Store Ltd. W. 1968/891.
John Richmond Ltd. W. 1968/1006.
Southern Laminates Ltd. W. 1970/484.
Steel and Knight Motors Ltd. W. 1970/788.
Surfside Snack Bar Ltd. W. 1970/1271.
D. E. and H. Wilton Ltd. W. 1971/236.
Given under my hand at Wellington this 14th day of
March 1974.
I. W. MATTHEWS, 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 be shown to the contrary, be struck off the
Register and the company dissolved:
Hollands Grocery Ltd. S.D. 1964/37.
Given under my hand and seal at Invercargill this 20th day
of March 1974.
B. E. HAYES, 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 will be dissolved:
River Gravel Crushing Co. Ltd. S.D. 1949/10.
Adamson and Clark Ltd. S.D. 1954/22.
Jubilee Finance Co. Ltd. S.D. 1956/47.
V. J. Kingsland Ltd. S.D. 1958/11.
Credit Advances Ltd. S.D. 1961/6.
Jen Art Ltd. S.D. 1961/56.
Faulkner Dancing Pumps Ltd. S.D. 1963/20.
L. and W. McVicar Ltd. S.D. 1964/58.
Barcola Farms Ltd. S.D. 1965/28.
A. N. O'Brien Ltd. S.D. 1966/54.
Jack N' Jill Service (In'gill) Ltd. S.D. 1966/81.
Southland Freighters Ltd. S.D. 1967/36.
Insul-Weather Coatings (Southland) Ltd. S.D. 1967/46.
Avenal Foodmarket Ltd. S.D. 1967/99.
Northern Foodmarket Ltd. S.D. 1968/8.
Garston Store (1968) Ltd. S.D. 1968/13.
Southland Wheat Disposal Pool Ltd. S.D. 1968/46.
Gore Septic Tank Cleaners Ltd. S.D. 1969/17.
Webbs Funeral Services (Riverton) Ltd. S.D. 1970/23.
Miller Fishing Co. Ltd. S.D. 1970/59.
Cairns Foodmarket Ltd. S.D. 1970/79.
Cambridge Car Court Ltd. S.D. 1972/58.
Given under my hand at Invercargill this 22nd day of
March 1974.
B. E. HAYES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Associated Motels of New
Zealand Limited" has changed its name to "Vacation Hotels
Limited", and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1965/736.
Dated at Auckland this 15th day of March 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
614



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 27


NZLII PDF NZ Gazette 1974, No 27





✨ LLM interpretation of page content

🏭 Notice of Pending Dissolution under Section 336(3) of the Companies Act 1955

🏭 Trade, Customs & Industry
22 March 1974
Company dissolution, Register, Napier
  • M. J. Miller, District Registrar of Companies

🏭 Notice of Dissolution under Section 336(6) of the Companies Act 1955

🏭 Trade, Customs & Industry
20 March 1974
Company dissolution, Register, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Notice of Pending Dissolution under Section 336(3) of the Companies Act 1955

🏭 Trade, Customs & Industry
18 March 1974
Company dissolution, Register, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Notice of Dissolution under Section 336(6) of the Companies Act 1955

🏭 Trade, Customs & Industry
14 March 1974
Company dissolution, Register, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Notice of Pending Dissolution under Section 336(3) of the Companies Act 1955

🏭 Trade, Customs & Industry
20 March 1974
Company dissolution, Register, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Notice of Pending Dissolution under Section 336(3) of the Companies Act 1955

🏭 Trade, Customs & Industry
22 March 1974
Company dissolution, Register, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
15 March 1974
Company name change, Register, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies