Company Notices




THE NEW ZEALAND GAZETTE

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:

Luxury Lines Ltd. C. 1965/646.
Binkies Foodbar Ltd. C. 1966/21.
Neil Smythe Ltd. C. 1966/314.
Banks Peninsula Stores Ltd. C. 1966/646.
Ibex Systems (N.Z.) Ltd. C. 1968/60.
Sandblasting Services Ltd. C. 1968/254.
Prices High Street Pharmacy (1968) Ltd. C. 1968/332.
Northland Battery Service Ltd. C. 1968/545.
Waywell Holdings Ltd. C. 1968/582.
Elhart Merchants Ltd. C. 1969/103.
Lloyds Vending Machines Ltd. C. 1969/225.
Univers Press Ltd. C. 1969/235.
Charles Arthur Ltd. C. 1969/416.
Sheat's Foodmarket Ltd. C. 1970/187.
Aotearoa Investments Ltd. C. 1970/739.
Ramsay’s Cash Store Ltd. C. 1970/797.
Grestan Industries Ltd. C. 1970/819.

Dated at Christchurch this 13th day of May 1974.
L. SAUNDERS, Deputy District Registrar.

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:

Cooke's Freight Ltd. C. 1940/4.
Bowmans Motor Supplies Ltd. C. 1945/16.
Garden City (Northlands) Ltd. C. 1947/213.
Garden City Supermarkets Ltd. C. 1949/129.
Turner Hats Ltd. C. 1951/205.
Steel Fashion Corner Ltd. C. 1953/152.
Santa Fe Ltd. C. 1954/76.
Sylvania Frocks Ltd. C. 1954/233.
South End Garage Ltd. C. 1955/20.
Lamb A. A. and Co. Ltd. C. 1956/117.
Lamb and Co. (Funeral Directors) Ltd. C. 1956/366.
Trenton Finance Co. Ltd. C. 1960/66.
Macfarlane Produce Deliveries Ltd. C. 1961/130.
Yaldhurst Dairy Ltd. C. 1964/381.
Universal Venetians Ltd. C. 1965/418.
Medway Block Co. Ltd. C. 1965/608.
Bradshaw and Edwards Ltd. C. 1965/709.
Katoa Enterprises Ltd. C. 1969/290.
Hawkinge Farm Ltd. C. 1971/291.
South Pacific Chemicals Ltd. C. 1971/666.
Avon Feature Services Ltd. C. 1972/369.
Sabrina Coffee Lounge (1973) Ltd. C. 1973/581.

Dated at Christchurch this 13th day of May 1974.
L. A. SAUNDERS, Deputy District Registrar.

CORRIGENDUM

CHANGE OF NAME OF COMPANY

For the Change of Name of Company notice dated at Auckland on the 11th day of April 1974, and signed by W. R. S. Nicholls, Assistant Registrar of Companies, in New Zealand Gazette, No. 44, 2 May 1974, p. 894, read:

Notice is hereby given that “Raymond Dale (Wool) Limited” has changed its name to “Dalewool Holdings Limited” and that the new name was this day entered on my register of companies in place of the former name. A. 1957/403.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mace & Bartleet Construction Company Limited” has changed its name to “Mace Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1944/82.

Dated at Auckland this 3rd day of May 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mace Construction Company Limited” has changed its name to “Mace Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1951/395.

Dated at Auckland this 3rd day of May 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Technical Services Limited” has changed its name to “Testron Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1954/27.

Dated at Auckland this 2nd day of May 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Silk Screened Fabrics Limited” has changed its name to “George Alexander Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/1994.

Dated at Auckland this 2nd day of May 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Reliance Frame & Chair Company Limited” has changed its name to “The Compleat Kitchen Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/158.

Dated at Auckland this 3rd day of May 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Victor Roberts Holdings Limited” has changed its name to “Emirali Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/604.

Dated at Auckland this 30th day of April 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Epsom Properties Limited” has changed its name to “Furnco Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1957/1193.

Dated at Auckland this 1st day of May 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Reidall Holdings Limited” has changed its name to “Reidall Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/626.

Dated at Auckland this 2nd day of May 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 48


NZLII PDF NZ Gazette 1974, No 48





✨ LLM interpretation of page content

🏭 Notice of company dissolution

🏭 Trade, Customs & Industry
13 May 1974
Companies Act, Company Dissolution, Christchurch
  • L. Saunders, Deputy District Registrar

🏭 Notice of impending company dissolution

🏭 Trade, Customs & Industry
13 May 1974
Companies Act, Company Dissolution, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Corrigendum: Change of Name of Company

🏭 Trade, Customs & Industry
Company Name Change, Corrigendum, Auckland

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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