✨ Companies Notices
766
THE NEW ZEALAND GAZETTE
No. 38
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:
Astrid Ltd. HN. 1945/26.
Reid and Mills (Properties) Ltd. HN. 1952/255.
Otorohanga Panel Beaters Ltd. HN. 1954/100.
G. Reynolds Ltd. HN. 1957/793.
Kerepehi Service Station Ltd. HN. 1968/775.
Jessie Bain Ltd. HN. 1959/1367.
Vogue Refreshments Ltd. HN. 1962/784.
Manning and Moore Ltd. HN. 1963/114.
Hooper Holdings Ltd. HN. 1964/308.
Beachcomber Milk Bar Ltd. HN. 1964/443.
W. and E. Greenall Ltd. HN. 1966/239.
The Upstairs Gallery Ltd. HN. 1967/140.
Garden Heights Garage Ltd. HN. 1967/261.
Omanu Services Ltd. HN. 1967/378.
Stevensons Dairy Ltd. HN. 1967/497.
Taylors Tea-Rooms Ltd. HN. 1968/107.
Mount Car Painters Ltd. HN. 1969/46.
D. and L. Chambers Ltd. HN. 1970/32.
John and Ruth Williams Ltd. HN. 1971/130.
Rollo’s Marine Centre Ltd. HN. 1972/145.
Dated at Hamilton this 16th day of April 1974.
W. D. LONGHURST, Assistant Registrar of Companies.
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:
Napier District Bakeries Ltd. H.B. 1941/10.
Alexander’s Dairy Pirimai Ltd. H.B. 1963/70.
David Chalmers Ltd. H.B. 1969/8.
Meyer Reproductions Ltd. H.B. 1970/127.
Given under my hand at Napier this 11th day of April
1974.
M. J. MILLER, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that at the expiration of 3 months
from this date 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.
T. and M. Patrick Ltd. H.B. 1970/276.
Given under my hand at Napier this 17th day of April
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:
Gladstone Hardware Ltd. H.B. 1965/164.
Hinekura Flats Ltd. H.B. 1958/136.
Guilford Martin Garner Limited. H.B. 1970/198.
Powell Engineering Co. Ltd. H.B. 1960/152.
Given under my hand at Napier this 11th day of April 1974.
M. J. MILLER, 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:
Guyton Meat Co. Ltd. W. 1946/71.
Furniture Fashions Ltd. W. 1947/427.
Trooper Home Brews Ltd. W. 1948/126.
Sandwich Speciality Co. Ltd. W. 1957/265.
Protein Processors Ltd. W. 1957/340.
Te Kama (Levin) Ltd. W. 1962/681.
Richard Hay Ltd. W. 1963/480.
B. J. Hall Demolition Co. Ltd. W. 1965/363.
Hamill’s Opaki Store Ltd. W. 1966/539.
Colonial Coffee House Ltd. W. 1967/585.
Brooklyn Grocery and Dairy (1967) Ltd. W. 1967/1094.
P. and G. Georgieff Ltd. W. 1968/65.
Trailways Motel (P.N.) Ltd. W. 1968/538.
Westmex Development Ltd. W. 1968/599.
Joan Prout Underfashions Ltd. W. 1968/666.
E. and N. Rowell Ltd. W. 1969/697.
Fivestar Dairy Ltd. W. 1969/971.
Leon Wigs Ltd. W. 1969/1349.
Sidney and Lewis Ltd. W. 1970/643.
Nicks Foodstuffs Ltd. W. 1970/709.
Wilson Promotions Ltd. W. 1970/1328.
Input Data (Wellington) Ltd. W. 1971/281.
Rickard Takeaways Ltd. W. 1972/9.
Synco Consolidations (N.Z.) Ltd. W. 1972/170.
Bellamy’s Foodmarket Ltd. W. 1972/812.
Argosy Services Ltd. W. 1972/969.
Given under my hand at Wellington this 16th day of
April 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:
N.Z. Plumbers Merchants (Manawatu) Ltd. W. 1945/12.
Intercontinental Packers (New Zealand) Ltd. W. 1954/215.
Todd Valve Co. Ltd. W. 1956/26.
J. M. Sarcich Ltd. W. 1956/304.
Molesworth Cash Stores Ltd. W. 1959/534.
Iwiroa Farming Co. Ltd. W. 1960/605.
Martindale Construction Co. Ltd. W. 1961/561.
T. and H. Starnes Ltd. W. 1963/468.
Contour Projects Ltd. W. 1964/234.
Conaglen Electrical Ltd. W. 1964/1119.
Bailey’s Discounters Ltd. W. 1968/1015.
Matt Edwards Ltd. W. 1971/1149.
John Levy Motors Ltd. W. 1972/980.
Given under my hand at Wellington this 17th day of
April 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “L. D. Nathan Wines & Spirits
Limited” has changed its name to “Newmarket Wines &
Spirits (1973) Limited”, and that the new name was this
day entered on my Register of Companies in place of the
former name. A. 1953/896.
Dated at Auckland this 8th day of April 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Newmarket Wines & Spirits
Limited” has changed its name to “The Brookfield Liquor
Co. Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
A. 1971/6.
Dated at Auckland this 9th day of April 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Alpha Engineering Co. Limited”
has changed its name to “C. B. Stonex Holdings Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1964/694.
Dated at Auckland this 9th day of April 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Kitchen & Bathroom Elegance
Limited” has changed its name to “Bathroom & Bedroom
Elegance Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. A. 1969/380.
Dated at Auckland this 10th day of April 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 38
NZLII —
NZ Gazette 1974, No 38
✨ LLM interpretation of page content
🏭 Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry16 April 1974
Companies, Struck Off, Dissolution, Hamilton
- James Stone (Esquire), Appointed Justice of the Peace
- J. A. Langford, Appointed Justice of the Peace
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Companies to be Struck Off
🏭 Trade, Customs & Industry11 April 1974
Companies, Struck Off, Dissolution, Napier
- M. J. Miller, District Registrar of Companies
🏭 Notice of Company to be Struck Off
🏭 Trade, Customs & Industry17 April 1974
Company, Struck Off, Dissolution, Napier
- M. J. Miller, District Registrar of Companies
🏭 Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry11 April 1974
Companies, Struck Off, Dissolution, Napier
- M. J. Miller, District Registrar of Companies
🏭 Notice of Companies to be Struck Off
🏭 Trade, Customs & Industry16 April 1974
Companies, Struck Off, Dissolution, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Notice of Companies to be Struck Off
🏭 Trade, Customs & Industry17 April 1974
Companies, Struck Off, Dissolution, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry8 April 1974
Company, Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry9 April 1974
Company, Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry9 April 1974
Company, Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry10 April 1974
Company, Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies