✨ Company Notices




Twizel Butchery Ltd. C. 1966/619.

Pampered Puppies Ltd. C. 1967/250.

Industrial Dispensers Ltd. C. 1968/519.

Party Caterers (Christchurch) Ltd. C. 1969/77.

Animal Accessories Ltd. C. 1969/206.

Donald B. Watson (Pharmaceuticals) Ltd. C. 1969/617.

Le Cheminant Products Ltd. C. 1970/188.

R. M. Eastmond Ltd. C. 1970/636.

Clulee Investments Ltd. C. 1971/17.

Dated at Christchurch this 18th day of January 1974.

L. A. SAUNDERS, 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:

Producers Co-op Ltd. C. 1932/62.

Tablefoods (N.Z.) Ltd. C. 1941/2.

Margaret Evans Ltd. C. 1952/67.

Sudeley Estate Ltd. C. 1956/112.

Tubechrome Furniture Factory Ltd. C. 1960/382.

Wiseway Finance Ltd. C. 1961/267.

J. and J. Smithey Ltd. C. 1966/413.

Domberg-Sterling (Australasia and Pacific) Ltd. C.

1967/ 46.

Venison-Air Ltd. C. 1967/414.

Novaway Enterprises Ltd. C. 1967/571.

Geyser Electrical Ltd. C. 1967/602.

Gardross Park Farm Ltd. C. 1967/642.

Apex Food Bar Ltd. C. 1969/394.

Dated at Christchurch this 18th day of January 1974.

L. A. SAUNDERS, 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:

Acheron Anthracite Co. Ltd. C. 1940/36.

J. E. Rose Ltd. C. 1947/212.

Mainland Batteries Ltd. (in liquidation) C. 1949/79.

Orderings Nurseries (Wgtn.) Ltd. C. 1949/199.

Stuarts (Coalgate) Ltd. C. 1954/299.

Zenith Metal Products Ltd. C. 1961/186.

Colin Dawson Ltd. C. 1965/197.

Argent Bros. Ltd. C. 1966/520.

South Island Tyre Sales Ltd. C. 1966/699.

Menindee Veterinary Supplies Ltd. C. 1969/134.

Nichols Foodmarket Ltd. C. 1972/12.

Aquarius Records Ltd. C. 1972/341.

Dated at Christchurch this 18th day of January 1974.

L. A. SAUNDERS, Deputy District Registrar.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Gates' Animal Hospital Limited"

has changed its name to "Kenilworth Holdings Limited",

and that the new name was this day entered on my Register

of Companies in place of the former name. A. 1968/978.

Dated at Auckland this 14th day of January 1974

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

157


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Rotorua Civic Theatre Limited"

has changed its name to "Rotorua Cinemas Limited",

and that the new name was this day entered on my Register

of Companies in place of the former name. A. 1940/130.

Dated at Auckland this 14th day of January 1974

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

158


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Hauraki Holdings Limited",

has changed its name to "Hauraki Peat Limited", and that the

new name was this day entered on my Register of Companies

in place of the former name. A. 1965/1324.

Dated at Auckland this 11th day of January 1974.

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

159


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Hauraki Peat Limited",

has changed its name to "Hauraki Holdings Limited",

and that the new name was this day entered on my Register

of Companies in place of the former name. A. 1972/2713.

Dated at Auckland this 11th day of January 1974.

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

160


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Alexander Park Motors Limited"

has changed its name to "Fanshawe Street Service Station

(1974) Limited", and that the new name was this day entered

on my Register of Companies in place of the former name.

A. 1971/1769.

Dated at Auckland this 21st day of December 1973.

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

161


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Datatron Computer Systems

Limited" has changed its name to "Pacific Computer Centres

Limited", and that the new name was this day entered on my

Register of Companies in place of the former name. A.

1970/2344.

Dated at Auckland this 9th day of January 1974.

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

162


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "N.Z.I.M.D. Bridge Finance

Limited" has changed its name to "N.Z.I. Securities Limited",

and that the new name was this day entered on my Register

of Companies in place of the former name. A. 1970/84.

Dated at Auckland this 3rd day of January 1974.

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

163


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Rodd (N.Z.) Limited" has

changed its name to "Mytton Rodd (N.Z.) Limited", and that

the new name was this day entered on my Register of

Companies in place of the former name. A. 1964/33.

Dated at Auckland this 3rd day of January 1974.

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

164


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Shale Furniture Limited"

has changed its name to "Shale Industries Limited", and that

the new name was this day entered on my Register of

Companies in place of the former name. A. 1969/697.

Dated at Auckland this 21st day of December 1973.

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

165


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "W. & M. Lester Holdings

Limited" has changed its name to "Lester & Judd Holdings

Limited", and that the new name was this day entered on

my Register of Companies in place of the former name. A.

1971/1927.

Dated at Auckland this 21st day of December 1973.

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

166



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 3


NZLII PDF NZ Gazette 1974, No 3





✨ LLM interpretation of page content

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
18 January 1974
Company dissolution, Companies Act 1955
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
18 January 1974
Company dissolution, Companies Act 1955
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
18 January 1974
Company dissolution, Companies Act 1955
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 January 1974
Company name change, Gates' Animal Hospital Limited, Kenilworth Holdings Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 January 1974
Company name change, Rotorua Civic Theatre Limited, Rotorua Cinemas Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 January 1974
Company name change, Hauraki Holdings Limited, Hauraki Peat Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 January 1974
Company name change, Hauraki Peat Limited, Hauraki Holdings Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 December 1973
Company name change, Alexander Park Motors Limited, Fanshawe Street Service Station (1974) Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
9 January 1974
Company name change, Datatron Computer Systems Limited, Pacific Computer Centres Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 January 1974
Company name change, N.Z.I.M.D. Bridge Finance Limited, N.Z.I. Securities Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 January 1974
Company name change, Rodd (N.Z.) Limited, Mytton Rodd (N.Z.) Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 December 1973
Company name change, Shale Furniture Limited, Shale Industries Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 December 1973
Company name change, W. & M. Lester Holdings Limited, Lester & Judd Holdings Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies