✨ Company Notices




44

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:
Neary Home Supplies Ltd. A. 1952/134.
Plastic Formers (New Zealand) Ltd. A. 1957/1430.
Cinema Confections Ltd. A. 1960/442.
Kneebones Foodcentre Ltd. A. 1960/1576.
Ramsey Bros. Ltd. A. 1961/223.
Stemson International Ltd. A. 1961/1188.
R. N. & M. R. Brunt Ltd. A. 1962/1493.
Totara Investments Ltd. A. 1964/150.
T. G. and L. K. Miller Ltd. A. 1967/222.
The Gateau Home Cookery Ltd. A. 1967/267.
New Lynn Stationers (1968) Ltd. A. 1968/980.
C. & Z. Craig Ltd. A. 1968/1158.
A. J. & C. N. Brown Ltd. A. 1972/2856.
Given under my hand at Auckland this 17th day of December 1974.
R. L. CODD, 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:
M.G. Fort Properties Ltd. A. 1934/152.
Orana Motels Ltd. A. 1954/1013.
Omapere Hotel Ltd. A. 1956/507.
Credit Collections Ltd. A. 1957/80.
Gary Investments Ltd. A. 1960/1781.
Charles D. Brown & Co. Ltd. A. 1962/979.
Burwood Motel Ltd. A. 1962/1271.
W. J. Soper Car Sales Ltd. A. 1963/42.
Metropolitan Constructions Ltd. A. 1963/1395.
Donnell Restaurants Ltd. A. 1964/751.
Estuary Developments Ltd. A. 1965/136.
Walter and G. Croydon Ltd. A. 1965/1069.
Whangarei Weed Control Services Ltd. A. 1966/1153.
Pullman Bros. Ltd. A. 1967/393.
Proprietary Pharmaceuticals (N.Z.) Ltd. A. 1967/529.
D. & G. Curtis Ltd. A. 1967/1021.
Parnell Florists Ltd. A. 1967/1501.
Murray & Lynch Assurance Brokers (N.Z.) Ltd. A. 1970/1397.
E. R. & O. I. Stevenson Ltd. A. 1970/1699.
Faberge Properties Ltd. A. 1972/2318.
Given under my hand at Auckland this 17th day of December 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 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 be dissolved:
Neill Cropper and Co. (Southern) Ltd. A. 1947/38.
Waiuku News Ltd. A. 1953/665.
Thames Peninsula Land Sales Ltd. A. 1954/934.
McNabbs Drapery Ltd. A. 1958/84.
A. W. Orum Ltd. A. 1962/1658.
Goodman Properties Ltd. A. 1967/387.
J. G. Baker Developments Ltd. A. 1967/615.
Frenk's Delicatessen Ltd. A. 1969/359.
D. & J. Redwood Ltd. A. 1969/1634.
George and Audrey Ltd. A. 1969/2313.
G. & R. Cooper Ltd. A. 1970/2.
Robert & June Dunn Ltd. A. 1971/1332.
Treasure Cot Ltd. A. 1971/1481.
McLean & Matson Engineering Ltd. A. 1972/772.
J. & V. de Groot Ltd. A. 1972/908.
Aladdins Sales Company Ltd. A. 1972/1325.
D. G. & M. J. Coles Ltd. A. 1972/1790.
Stanton Shale Marine Ltd. A. 1973/718.
B. & L. J. Duthie Ltd. A. 1973/1141.
Given under my hand at Auckland this 16th day of December 1974.
R. L. CODD, Assistant Registrar of Companies.

No. 1

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Parade Service Station Limited" has changed its name to "Palmers Service Station Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1948/318.
Dated at Wellington this 17th day of December 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Dealer Investments Limited" has changed its name to "B. V. Evans Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/62.
Dated at Wellington this 18th day of December 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Waikato Drycleaners (Hamilton East) Limited" has changed its name to "Eastside Drycleaners Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1969/687.
Dated at Hamilton this 20th day of December 1974.
R. N. MILLER, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "M. J. Emmett & Sons Limited" has changed its name to "Waiharakeke Farm Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1970/138.
Dated at Hamilton this 23rd day of December 1974.
R. N. MILLER, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Bennett & Sons Limited" has changed its name to "Glamour Glass Industries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1967/351.
Dated at Hamilton this 20th day of December 1974.
R. N. MILLER, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Stortford Lodge Pharmacy Limited" has changed its name to "Maxwell Smith Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1962/143.
Dated at Napier this 11th day of December 1974.
G. R. McCARTHY, Assistant District Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Cyclone-Auto Holdings Limited" has changed its name to Cyclone-CMI Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1958/608.
Dated at Auckland this 13th day of December 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Saunderson & Son Limited" has changed its name to "Saunderson Packaging Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1947/650.
Dated at Auckland this 17th day of December 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 1975, No 1


NZLII PDF NZ Gazette 1975, No 1





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution under Section 336(6)

🏭 Trade, Customs & Industry
17 December 1974
Companies, Dissolution, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Section 336(6)

🏭 Trade, Customs & Industry
17 December 1974
Companies, Dissolution, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Intended Company Dissolution under Section 336(3)

🏭 Trade, Customs & Industry
16 December 1974
Companies, Dissolution, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 December 1974
Company, Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 December 1974
Company, Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 December 1974
Company, Name Change, Hamilton
  • R. N. Miller, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 December 1974
Company, Name Change, Hamilton
  • R. N. Miller, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 December 1974
Company, Name Change, Hamilton
  • R. N. Miller, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 December 1974
Company, Name Change, Napier
  • G. R. McCarthy, Assistant District Registrar of Companies

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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