✨ Company Notices




Atiamuri Supermarket Ltd. HN. 1970/453.
J. G. & G. R. Marten Ltd. HN. 1970/753.
Trade Development Ltd. HN. 1971/11.
D. G. Blackwood Ltd. HN. 1972/128.
New Zealand Sheepskin Distributors Ltd. HN. 1972/306.

Dated at Hamilton this 18th day of June 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:
Austragal Products Ltd. HN. 1955/1127.
Farmers Meat Co. (Te Aroha) Ltd. HN. 1956/966.
Mappleton Farms Ltd. HN. 1956/1531.
Rotorua Builders (1957) Ltd. HN. 1957/571.
Aero Engine Reconditioning Ltd. HN. 1957/835.
Frankton Car Sales Ltd. HN. 1957/1386.

Dated at Hamilton this 19th day of June 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:
Hinuera Service Station Ltd. HN. 1954/88.
A. A. Cressy Ltd. HN. 1955/281.
Muriel Downey Ltd. HN. 1956/982.
Thriftway Holdings Ltd. HN. 1962/1411.
Lawsons Hotels Ltd. HN. 1964/487.
Boiler Maintenance (New Zealand) Ltd. HN. 1966/593.
A. J. & W. M. Kelsey Ltd. HN. 1969/110.
Harapepe Farms Ltd. HN. 1970/674.
Chalklen Foodmarket Ltd. HN. 1972/23.

Dated at Hamilton this 21st day of June 1974.
W. D. LONGHURST, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

Notice is hereby given that the name of the under-mentioned
company has been struck off the Register and the company
dissolved.
McLaughlin and Morrison Ltd. H.B. 1967/59.

Given under my hand at Napier this 21st day of June 1974.
R. ON HING, 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.
Marine Parade Service Station Ltd. H.B. 47/22.
Calgary Store Ltd. H.B. 1970/88.

Given under my hand at Napier this 21st day of June 1974.
R. ON HING, 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:
Waimea Transport Ltd. N. 1944/1.
Grant Bros. & Co. Ltd N. 1950/27.
Hunters Service Centre Ltd. N. 1952/18.
E. M. & Z. E. Goodwin Ltd. N. 1964/34.
Vanguard Services Ltd. N. 1964/44.
Eckford and Transport Ltd. N. 1965/47.
Flaxbourne Transport Ltd. N. 1970/59.
McLennans Transport Ltd. N. 1970/87.
Clementson's Foodcentre Ltd. N. 1971/27.

Given under my hand at Nelson this 24th day of June 1974.
E. P. O'CONNOR, 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:

Acheron Anthracite Company Ltd. C. 1940/36.
J. E. Rose Ltd. C. 1947/212.
Mainland Batteries Ltd. C. 1949/79.
M. Harty Ltd. C. 1952/59.
Zenith Metal Products Ltd. C. 1961/186.
Argent Bros. Ltd. C. 1966/520.
Hoon Hay Market Ltd. C. 1967/488.
Hornby Service Station Ltd. C. 1967/511.
Menindee Veterinary Supplies Ltd. C. 1969/134.
Greenhaven Grocery Ltd. C. 1969/304.
South Pacific Silicone Industries Ltd. C. 1971/355.

Dated at Christchurch this 19th day of June 1974.
L. A. 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:
Private Properties Ltd. C. 1905/25.
Glenoak Investment Co. Ltd. C. 1934/105.
Radley Bros. Distribution Ltd. C. 1947/238.
Wainoni Drapery Ltd. C. 1949/151.
B. W. P. Construction Co. Ltd. C. 1956/199.
Radley Bros. Supply Co. Ltd. C. 1958/145.
Blenheim Road Property Ltd. C. 1958/263.
R. T. Bailey Holdings Ltd. C. 1960/269.
Redcliffs Foodstore Ltd. C. 1964/509.
Debutante (N.Z.) Ltd. C. 1965/266.
Rotorua Slot Cars Ltd. C. 1967/217.
Avon Cleaning Co. Ltd. C. 1967/305.
Rangiora Firewood Ltd. C. 1967/530.
A. J. Jamieson (1968) Ltd. C. 1969/46.
Topflight Secretarial Agency Ltd. C. 1969/357.
Middleton Supermarket Ltd. C. 1970/58.
Vinads Equities Holdings Ltd. C. 1970/660.
Avondale Discount Ltd. C. 1971/266.
Driveway Contractors Ltd. C. 1972/69.

Dated at Christchurch this 17th day of June 1974.
L. A. SAUNDERS, Deputy District Registrar.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Nelson Insulation Company
Limited" has changed its name to "Wallace Thompson (1974)
Limited", and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1958/689.

Dated at Auckland this 11th day of June 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Wallace Thompson Limited"
has changed its name to "Nelson Insulation Company
Limited", and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1971/517.

Dated at Auckland this 11th day of June 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Eastern Butcheries Meat Packers
Limited" has changed its name to "Yates Road Butchery
Limited", and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1971/77.

Dated at Auckland this 12th day of June 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "J. N. Managh & Co. Limited"
has changed its name to "Managh Herman Timber Co.
Limited", and that the new name was this day entered
on my Register of Companies in place of the former name.
A. 1947/584.

Dated at Auckland this 10th day of June 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 62


NZLII PDF NZ Gazette 1974, No 62





✨ LLM interpretation of page content

🏭 Notice of Intention to Strike Off and Dissolve Companies (continued from previous page)

🏭 Trade, Customs & Industry
18 June 1974
Companies Act, Striking Off, Dissolution, Hamilton
  • Atiamuri Supermarket Ltd., Company to be struck off
  • J. G. & G. R. Marten Ltd., Company to be struck off
  • Trade Development Ltd., Company to be struck off
  • D. G. Blackwood Ltd., Company to be struck off
  • New Zealand Sheepskin Distributors Ltd., Company to be struck off

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off and Dissolve Companies

🏭 Trade, Customs & Industry
19 June 1974
Companies Act, Striking Off, Dissolution, Hamilton
6 names identified
  • Austragal Products Ltd., Company to be struck off
  • Farmers Meat Co. (Te Aroha) Ltd., Company to be struck off
  • Mappleton Farms Ltd., Company to be struck off
  • Rotorua Builders (1957) Ltd., Company to be struck off
  • Aero Engine Reconditioning Ltd., Company to be struck off
  • Frankton Car Sales Ltd., Company to be struck off

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off and Dissolve Companies

🏭 Trade, Customs & Industry
21 June 1974
Companies Act, Striking Off, Dissolution, Hamilton
9 names identified
  • Hinuera Service Station Ltd., Company to be struck off
  • A. A. Cressy Ltd., Company to be struck off
  • Muriel Downey Ltd., Company to be struck off
  • Thriftway Holdings Ltd., Company to be struck off
  • Lawsons Hotels Ltd., Company to be struck off
  • Boiler Maintenance (New Zealand) Ltd., Company to be struck off
  • A. J. & W. M. Kelsey Ltd., Company to be struck off
  • Harapepe Farms Ltd., Company to be struck off
  • Chalklen Foodmarket Ltd., Company to be struck off

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
21 June 1974
Companies Act, Dissolution, Napier
  • McLaughlin and Morrison Ltd., Company dissolved

  • R. On Hing, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
21 June 1974
Companies Act, Dissolution, Napier
  • Marine Parade Service Station Ltd., Company dissolved
  • Calgary Store Ltd., Company dissolved

  • R. On Hing, District Registrar of Companies

🏭 Notice of Intention to Strike Off and Dissolve Companies

🏭 Trade, Customs & Industry
24 June 1974
Companies Act, Striking Off, Dissolution, Nelson
9 names identified
  • Waimea Transport Ltd., Company to be struck off
  • Grant Bros. & Co. Ltd, Company to be struck off
  • Hunters Service Centre Ltd., Company to be struck off
  • E. M. & Z. E. Goodwin Ltd., Company to be struck off
  • Vanguard Services Ltd., Company to be struck off
  • Eckford and Transport Ltd., Company to be struck off
  • Flaxbourne Transport Ltd., Company to be struck off
  • McLennans Transport Ltd., Company to be struck off
  • Clementson's Foodcentre Ltd., Company to be struck off

  • E. P. O'Connor, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
19 June 1974
Companies Act, Dissolution, Christchurch
11 names identified
  • Acheron Anthracite Company Ltd., Company dissolved
  • J. E. Rose Ltd., Company dissolved
  • Mainland Batteries Ltd., Company dissolved
  • M. Harty Ltd., Company dissolved
  • Zenith Metal Products Ltd., Company dissolved
  • Argent Bros. Ltd., Company dissolved
  • Hoon Hay Market Ltd., Company dissolved
  • Hornby Service Station Ltd., Company dissolved
  • Menindee Veterinary Supplies Ltd., Company dissolved
  • Greenhaven Grocery Ltd., Company dissolved
  • South Pacific Silicone Industries Ltd., Company dissolved

  • L. A. Saunders, Deputy District Registrar

🏭 Notice of Intention to Strike Off and Dissolve Companies

🏭 Trade, Customs & Industry
17 June 1974
Companies Act, Striking Off, Dissolution, Christchurch
19 names identified
  • Private Properties Ltd., Company to be struck off
  • Glenoak Investment Co. Ltd., Company to be struck off
  • Radley Bros. Distribution Ltd., Company to be struck off
  • Wainoni Drapery Ltd., Company to be struck off
  • B. W. P. Construction Co. Ltd., Company to be struck off
  • Radley Bros. Supply Co. Ltd., Company to be struck off
  • Blenheim Road Property Ltd., Company to be struck off
  • R. T. Bailey Holdings Ltd., Company to be struck off
  • Redcliffs Foodstore Ltd., Company to be struck off
  • Debutante (N.Z.) Ltd., Company to be struck off
  • Rotorua Slot Cars Ltd., Company to be struck off
  • Avon Cleaning Co. Ltd., Company to be struck off
  • Rangiora Firewood Ltd., Company to be struck off
  • A. J. Jamieson (1968) Ltd., Company to be struck off
  • Topflight Secretarial Agency Ltd., Company to be struck off
  • Middleton Supermarket Ltd., Company to be struck off
  • Vinads Equities Holdings Ltd., Company to be struck off
  • Avondale Discount Ltd., Company to be struck off
  • Driveway Contractors Ltd., Company to be struck off

  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 June 1974
Company Name Change, Auckland
  • Nelson Insulation Company Limited, Company name changed to Wallace Thompson (1974) Limited
  • Wallace Thompson (1974) Limited, New company name

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 June 1974
Company Name Change, Auckland
  • Wallace Thompson Limited, Company name changed to Nelson Insulation Company Limited
  • Nelson Insulation Company Limited, New company name

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 June 1974
Company Name Change, Auckland
  • Eastern Butcheries Meat Packers Limited, Company name changed to Yates Road Butchery Limited
  • Yates Road Butchery Limited, New company name

  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 June 1974
Company Name Change, Auckland
  • J. N. Managh & Co. Limited, Company name changed to Managh Herman Timber Co. Limited
  • Managh Herman Timber Co. Limited, New company name

  • W. R. S. Nicholls, Assistant Registrar of Companies