✨ Company Notices
1104
THE NEW ZEALAND GAZETTE
No. 53
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:
Aqua Marine Ltd. H.B. 1970/155.
A. J. and G. R. Camden Ltd. H.B. 1964/112.
B. M. and D. A. Thomas Ltd. H.B. 1968/213.
Given under my hand at Napier this 24th day of May 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:
L. M. Silver and Co. Ltd. W. 1926/126.
Garment Distributors Ltd. W. 1948/93.
Greenmeadows Dairy Ltd. W. 1949/95.
Ainsworth Holdings Ltd. W. 1957/579.
Claridges Cabaret and Caterers Ltd. W. 1962/178.
Daveys Foodmarket Ltd. W. 1963/150.
Foxton Highway Motels Ltd. W. 1964/777.
Shanks and Co. N.Z. Ltd. W. 1964/863.
H. C. Morrell Industries Ltd. W. 1964/962.
Concrete Construction (Marlborough) Ltd. W. 1965/1083.
Hatepe Store Ltd. W. 1965/1231.
Aitkens Corner Ltd. W. 1966/917.
Gray Brothers (Contractors) Ltd. W. 1968/243.
R. and M. Walden Ltd. W. 1971/359.
Golden Pumpkin (1971) Ltd. W. 1971/572.
Blackmoore and Berry Roofing Co. Ltd. W. 1972/1116.
Given under my hand at Wellington this 22nd day of May 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:
Caldow Properties Ltd. W. 1964/408.
Pomare Supermarket Ltd. W. 1964/448.
Redwood Avenue Supermarket Ltd. W. 1966/343.
Mungavin Fish Supply Ltd. W. 1968/404.
Gordon’s Real Estate Ltd. W. 1970/98.
Tinker Bell Ltd. W. 1970/223.
Silverstream Dairy (1971) Ltd. W. 1971/534.
Leston Buildings Ltd. W. 1970/467.
Cook Street Dairy (1970) Ltd. W. 1970/1103.
Len and Shona Russell Ltd. W. 1971/356.
D. and J. Yuhoi Ltd. W. 1972/817.
Given under my hand at Wellington this 22nd day of May 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:
J. R. Wood (Opticians) Ltd. W. 1938/221.
E. R. Menzies Ltd. W. 1948/137.
Palmerston North Glass Co. Ltd. W. 1948/439.
Windows and Doors Ltd. W. 1950/512.
Friendly Car Sales Ltd. W. 1952/104.
R. Dalley and Co. Ltd. W. 1954/117.
Mouat’s Himatangi Stores Ltd. W. 1954/222.
Prince Enterprises Ltd. W. 1955/347.
Bradbury’s Dairy Ltd. W. 1956/299.
Hollywood Car Sales Ltd. W. 1956/431.
Molly Madders Ltd. W. 1966/573.
Stokes’ Foodmarket Ltd. W. 1957/484.
Vic’s Store Ltd. W. 1958/634.
Drum Reconditioners Ltd. W. 1960/379.
Lyell Hunt Foodmarket Ltd. W. 1960/551.
Arthur Cornish (Marton) Ltd. W. 1961/674.
Willis St. Groceries Ltd. W. 1962/64.
Stewart Kirkpatrick Chemists Ltd. W. 1962/718.
Smith and Smith (Manawatu) Ltd. W. 1962/794.
K. and D. McPherson Ltd. W. 1963/157.
Park and Cullinane Agencies Ltd. W. 1963/183.
Motor Vehicle Hire Purchase Ltd. W. 1964/200.
Wanganui Combined Discounters Ltd. W. 1964/397.
D. and M. Aicken Ltd. W. 1964/475.
Standen Meat Co. Ltd. W. 1965/498.
Mineral Industries Ltd. W. 1966/146.
McIntyre Farms Ltd. W. 1967/102.
Crash Towaways Ltd. W. 1968/550.
Treetops Lodge Ltd. W. 1969/142.
Waterloo Road Dairy (1969) Ltd. W. 1969/851.
Container Terminal Operators (N.Z.) Ltd. W. 1969/987.
Jayaar Stores Ltd. W. 1970/496.
Fiberform Industries Ltd. W. 1970/658.
Dixon Foods Ltd. W. 1970/1264.
Rembrandt Studios (Wellington) Ltd. W. 1971/312.
Given under my hand at Wellington this 22nd day of May 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:
Dominion Amusements Ltd. C. 1935/88.
F. J. Beban Ltd. C. 1941/27.
Hornby Tannery Ltd. C. 1942/16.
Neosil Fabrics (N.Z.) Ltd. C. 1948/136.
Anthony Russell Ltd. C. 1950/114.
Rangitata Stud Ltd. C. 1954/126.
H. C. Vincent and Co. Ltd. C. 1955/87.
Wendy Hires Ltd. C. 1965/549.
Kennedy Model Industries Ltd. C. 1966/336.
Stanmore Hamburger Bar Ltd. C. 1967/193.
Bromley Farm Ltd. C. 1967/251.
Broad Holdings Ltd. C. 1967/601.
Mark Shaw (N.Z.) Ltd. C. 1969/558.
Naumai Dairy Ltd. C. 1969/764.
Noel W. Fulton Ltd. C. 1970/2.
Warren Marsden Taylor Ltd. C. 1970/212.
Cummins and Percy Ltd. C. 1970/228.
Shell Mouldings Ltd. C. 1970/529.
Merskill Properties Ltd. C. 1970/769.
Pep Boys Services Ltd. C. 1971/31.
Data-Sciences Ltd. C. 1971/42.
Mulgreave Holdings Ltd. C. 1971/260.
Dated at Christchurch this 23rd day of May 1974.
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:
Stringer Wilson and Perkins Ltd. O. 1973/149.
Cumberland (N.Z.) Ltd. O. 1959/125.
Glendale Foodcentre Ltd. O. 1965/37.
Southern Scientific Ltd. O. 1965/183.
Independent Agencies Ltd. O. 1966/145.
Stuart St Milk Bar Ltd. O. 1968/55.
Parkers Foodstore Ltd. O. 1968/83.
Palmerston Supermarket Ltd. O. 1968/143.
Dated at Dunedin this 24th day of May 1974.
K. F. P. McCORMACK,
District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shepperton Craft Limited” has changed its name to “Shepperton Consolidated Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1973/164.
Dated at Hamilton this 23rd day of April 1974.
W. D. LONGHURST, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Morrisville Autodrome (1966) Limited” has changed its name to “Waikato Truck and Tractor Sales Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1965/201.
Dated at Hamilton this 16th day of May 1974.
W. D. LONGHURST, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 53
NZLII —
NZ Gazette 1974, No 53
✨ LLM interpretation of page content
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry24 May 1974
Company dissolution, Napier, Register
- M. J. MILLER, District Registrar of Companies
🏭 Notice of Companies to be Struck Off Register
🏭 Trade, Customs & Industry22 May 1974
Company dissolution, Wellington, Register
- I. W. MATTHEWS, Assistant Registrar of Companies
🏭 Notice of Companies to be Struck Off Register
🏭 Trade, Customs & Industry22 May 1974
Company dissolution, Wellington, Register
- I. W. MATTHEWS, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry22 May 1974
Company dissolution, Wellington, Register
- I. W. MATTHEWS, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry23 May 1974
Company dissolution, Christchurch, Register
- L. A. SAUNDERS, Deputy District Registrar
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry24 May 1974
Company dissolution, Dunedin, Register
- K. F. P. McCORMACK, District Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry23 April 1974
Company name change, Hamilton, Register
- W. D. LONGHURST, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry16 May 1974
Company name change, Hamilton, Register
- W. D. LONGHURST, Assistant Registrar of Companies