✨ Company Notices




Van Driel & Blanken Ltd. A. 1966/468.
Postleweights Food Centre Ltd. A. 1966/732.
Demetri Industries Ltd. A. 1967/1847.
W. & T. M. Tepania Ltd. A. 1969/29.
Auckland Air Charter Ltd. A. 1970/147.
Section Maintenance Ltd. A. 1970/310.

Given under my hand at Auckland this 21st day of August
1974.
R. L. CODD, 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:

Upchurch Plumbers Ltd. HN. 1955/320.
Maughan & Barton (Oto) Ltd. HN. 1956/123.
Dibleys Farms Ltd. HN. 1957/655.
Kiwitahi Carriers Ltd. HN. 1957/1313.
Robson Rentals Ltd. HN. 1962/386.
Bay Farmers Equipment (1962) Ltd. HN. 1962/568.
Francesa Milkbar Ltd. HN. 1962/1407.
Roche Street Services Ltd. HN. 1966/198.
Udens Services Ltd. HN. 1966/497.
F. & D. M. Thompson Ltd. HN. 1966/499.
Bluebird Burger Bar Ltd. HN. 1967/627.
Forest Court Motel Ltd. HN. 1969/303.
L. F. and P. G. Turnwald Ltd. HN. 1971/217.
Awataha Farms Ltd. HN. 1971/525.
G. W. and L. M. Oldham Ltd. HN. 1972/382.

Dated at Hamilton this 22nd day of August 1974.
W. D. LONGHURST, 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:

Meyrick Bros. Ltd. P.B. 1951/13.
Sauna Centre (Gisborne) Ltd. P.B. 1972/19.
Bad Debts Recovered Ltd. P.B. 1972/31.

Dated at Gisborne this 21st day of August 1974.
N. L. MANNING, 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:

C. G. Ancell & Co. Ltd. P.B. 1934/3.
W. D. Lysnar Company Ltd. P.B. 1937/1.
Grundy's Fabrics Ltd. P.B. 1947/22.
G. B. Rentals Ltd. P.B. 1956/31.
Wright Contractors Ltd. P.B. 1966/16.
Country Club Dairy Ltd. P.B. 1970/53.

Dated at Gisborne this 21st day of August 1974.
N. L. MANNING, 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:

Fosters Holdings Ltd. H.B. 1963/141.
Finch Properties Ltd. H.B. 1967/129.
Harrison (R. & M.) Bookshop Ltd. H.B. 1967/151.

Dated at Napier this 15th day of August 1974.
G. R. McCARTHY,
Assistant 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 names of the under-mentioned companies
will, unless cause is shown to the contrary, be struck off
the Register and the companies dissolved:

Napier Cafeteria Ltd. H.B. 1943/14.
D. F. Heywood & Son Ltd. H.B. 1955/79.
Haycock Fothergill Transport Ltd. H.B. 1968/191.

Dated at Napier this 23rd day of August 1974.
G. R. McCARTHY,
Assistant 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 name of the under-mentioned
company will, unless cause is shown to the contrary, be
removed from the Register and the company will be dissolved:

Pelorus Bridge Tearooms and Motor Camp Ltd.
M. 1969/5.

Dated at Blenheim this 21st day of August 1974.
W. G. PELLETT, 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:

A. A. Hewlett Ltd. WD. 1956/13.

Given under my hand at Hokitika this 16th day of August
1974.
A. L. FLEETE, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned
companies have been struck off the Register, and the com-
panies dissolved:

D. H. Pearson Ltd. WD. 1964/11.
Hokitika Cycle and Motor Supplies Ltd. WD. 1962/8.

Given under my hand at Hokitika this 19th day of August
1974.
A. L. FLEETE, 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:

J. A. Cooke Ltd. C. 1925/30.
Radley Brothers Ltd. C. 1932/43.
Wilfred Myhre Ltd. C. 1949/86.
Stewart-Holmes Landplan Ltd. C. 1953/19.
Burnside Trading Company Ltd. C. 1956/5.
New Zealander Hotel Ltd. C. 1962/139.
Rental Holdings Ltd. C. 1964/85.
Tekapo Garage Ltd. C. 1965/19.
Chatham Islands Meat Company Ltd. C. 1965/523.
North Canterbury Valet Service Ltd. C. 1965/542.
Caroline Portraits Ltd. C. 1965/649.
John C. Webster Ltd. C. 1966/230.
A. J. Haver & Company Ltd. C. 1967/50.
New Zealand Flower Exporters Ltd. C. 1967/94.
Mona Vale Court Ltd. C. 1968/237.
Kaiapoi Motors Ltd. C. 1969/89.
Champion Motors (Retail) Ltd. C. 1969/478.
Rallysport Productions Ltd. C. 1971/631.
Brown & Scott Ltd. C. 1972/567.
Waikiwi Transport Ltd. C. 1973/704.

Dated at Christchurch this 27th day of August 1974.
L. A. SAUNDERS, Deputy District Registrar.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "N. J. Shapley Limited" has
changed its name to "Key Equipment Limited", and that
the new name was this day entered on my Register of
Companies in place of the former name. HN. 1974/299.

Dated at Hamilton this 16th day of August 1974.
W. D. LONGHURST, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Monaco Motors Limited" has
changed its name to "Giltrap Group Holdings Limited",
and that the new name was this day entered on my Register
of Companies in place of the former name. HN. 1966/637.

Dated at Hamilton this 14th day of August 1974.
W. D. LONGHURST, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 81


NZLII PDF NZ Gazette 1974, No 81





✨ LLM interpretation of page content

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
21 August 1974
Company dissolution, Companies Act 1955, Section 336(6)
7 names identified
  • Van Driel, Company dissolved
  • Blanken, Company dissolved
  • Postleweights, Company dissolved
  • Demetri, Company dissolved
  • W. & T. M. Tepania, Company dissolved
  • Auckland Air Charter, Company dissolved
  • Section Maintenance, Company dissolved

  • R. L. Codde, Assistant Registrar of Companies

🏭 Notice of Proposed Company Dissolutions

🏭 Trade, Customs & Industry
22 August 1974
Company dissolution, Companies Act 1955, Section 336(3)
15 names identified
  • Upchurch, Company proposed for dissolution
  • Maughan & Barton, Company proposed for dissolution
  • Dibleys, Company proposed for dissolution
  • Kiwitahi Carriers, Company proposed for dissolution
  • Robson Rentals, Company proposed for dissolution
  • Bay Farmers Equipment, Company proposed for dissolution
  • Francesa Milkbar, Company proposed for dissolution
  • Roche Street Services, Company proposed for dissolution
  • Udens Services, Company proposed for dissolution
  • F. & D. M. Thompson, Company proposed for dissolution
  • Bluebird Burger Bar, Company proposed for dissolution
  • Forest Court Motel, Company proposed for dissolution
  • L. F. and P. G. Turnwald, Company proposed for dissolution
  • Awataha Farms, Company proposed for dissolution
  • G. W. and L. M. Oldham, Company proposed for dissolution

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
21 August 1974
Company dissolution, Companies Act 1955, Section 336(6)
  • Meyrick Bros., Company dissolved
  • Sauna Centre, Company dissolved
  • Bad Debts Recovered, Company dissolved

  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Proposed Company Dissolutions

🏭 Trade, Customs & Industry
21 August 1974
Company dissolution, Companies Act 1955, Section 336(3)
6 names identified
  • C. G. Ancell & Co., Company proposed for dissolution
  • W. D. Lysnar Company, Company proposed for dissolution
  • Grundy's Fabrics, Company proposed for dissolution
  • G. B. Rentals, Company proposed for dissolution
  • Wright Contractors, Company proposed for dissolution
  • Country Club Dairy, Company proposed for dissolution

  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
15 August 1974
Company dissolution, Companies Act 1955, Section 336(6)
  • Fosters Holdings, Company dissolved
  • Finch Properties, Company dissolved
  • Harrison (R. & M.) Bookshop, Company dissolved

  • G. R. McCarthy, Assistant District Registrar of Companies

🏭 Notice of Proposed Company Dissolutions

🏭 Trade, Customs & Industry
23 August 1974
Company dissolution, Companies Act 1955, Section 336(3)
  • Napier Cafeteria, Company proposed for dissolution
  • D. F. Heywood & Son, Company proposed for dissolution
  • Haycock Fothergill Transport, Company proposed for dissolution

  • G. R. McCarthy, Assistant District Registrar of Companies

🏭 Notice of Proposed Company Dissolution

🏭 Trade, Customs & Industry
21 August 1974
Company dissolution, Companies Act 1955, Section 336(3)
  • Pelorus Bridge Tearooms and Motor Camp, Company proposed for dissolution

  • W. G. Pellette, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
16 August 1974
Company dissolution, Companies Act 1955, Section 336(6)
  • A. A. Hewlett, Company dissolved

  • A. L. Fleete, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
19 August 1974
Company dissolution, Companies Act 1955, Section 336(6)
  • D. H. Pearson, Company dissolved
  • Hokitika Cycle and Motor Supplies, Company dissolved

  • A. L. Fleete, Assistant Registrar of Companies

🏭 Notice of Proposed Company Dissolutions

🏭 Trade, Customs & Industry
27 August 1974
Company dissolution, Companies Act 1955, Section 336(3)
20 names identified
  • J. A. Cooke, Company proposed for dissolution
  • Radley Brothers, Company proposed for dissolution
  • Wilfred Myhre, Company proposed for dissolution
  • Stewart-Holmes Landplan, Company proposed for dissolution
  • Burnside Trading Company, Company proposed for dissolution
  • New Zealander Hotel, Company proposed for dissolution
  • Rental Holdings, Company proposed for dissolution
  • Tekapo Garage, Company proposed for dissolution
  • Chatham Islands Meat Company, Company proposed for dissolution
  • North Canterbury Valet Service, Company proposed for dissolution
  • Caroline Portraits, Company proposed for dissolution
  • John C. Webster, Company proposed for dissolution
  • A. J. Haver & Company, Company proposed for dissolution
  • New Zealand Flower Exporters, Company proposed for dissolution
  • Mona Vale Court, Company proposed for dissolution
  • Kaiapoi Motors, Company proposed for dissolution
  • Champion Motors (Retail), Company proposed for dissolution
  • Rallysport Productions, Company proposed for dissolution
  • Brown & Scott, Company proposed for dissolution
  • Waikiwi Transport, Company proposed for dissolution

  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 August 1974
Company name change, Companies Act 1955
  • N. J. Shapley Limited, Company name changed to Key Equipment Limited

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 August 1974
Company name change, Companies Act 1955
  • Monaco Motors Limited, Company name changed to Giltrap Group Holdings Limited

  • W. D. Longhurst, Assistant Registrar of Companies