β¨ Companies Act Notices
3 JULY
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:
Whakatiwai Motors Ltd. HN. 1953/710.
E. & J. Edens Ltd. HN. 1957/1399.
Central Primary Exports Ltd. HN. 1963/7.
Bentleys Gowns Ltd. HN. 1964/569.
Owen's Handy Store Ltd. HN. 1966/49.
J. B. Fair Ltd. HN. 1969/240.
Steensons Foodcentre Ltd. HN. 1970/644.
Scubarhal Properties Ltd. HN. 1970/821.
MacGregor & Burton Ltd. HN. 1971/654.
Rudco Print Ltd. HN. 1972/806.
Dated at Hamilton this 26th day of June 1975.
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:
Mason Holdings Ltd. H.B. 1952/4.
Scott's Foodmarket (Maraenui) Ltd. H.B. 1959/106.
B. G. Robertson Ltd. H.B. 1962/24.
Hewwyn Cleaning Services Ltd. H.B. 1971/213.
Dated at Napier this 27th day of June 1975.
G. R. McCARTHY, 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 dissolved:
Clyde Road Supplies Ltd. H.B. 1959/48.
Hawea Holdings Ltd. H.B. 1965/29.
McLean Park Store Ltd. H.B. 1973/128.
Dated at Napier this 27th day of June 1975.
G. R. McCARTHY, 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:
Hutt Valley Markets Ltd. W. 1943/67.
Electro Magnetic Products Ltd. W. 1949/285.
Book Arcade Ltd. W. 1957/532.
G. Stewart Ltd. W. 1959/454.
Caryatid Investments Ltd. W. 1962/625.
H. C. Morrell Industries Ltd. W. 1964/962.
Office Systems Consultants Ltd. W. 1965/1180.
Bowka Investments Ltd. W. 1967/27.
Walter Tonks Sales Ltd. W. 1967/1065.
Festic Properties Ltd. W. 1972/484.
Given under my hand at Wellington this 25th day of June
1975.
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:
F. S. Ward Ltd. C. 1950/135.
Berwick's Food Stores Ltd. C. 1951/223.
Redcliffe Service Station Ltd. C. 1952/3.
Floorcovering Specialists Warehouse Ltd. C. 1957/105.
Contractors Spares Ltd. C. 1959/17.
Foster Glove Company Ltd. C. 1964/541.
Duvauchelle Stores Ltd. C. 1965/342.
Rothwell Buildings Ltd. C. 1966/68.
John Holm Ltd. C. 1966/587.
Forsythes Superette Ltd. C. 1966/597.
A. C. Rhodes Panel Beaters Ltd. C. 1967/31.
Errol Holdings Ltd. C. 1970/107.
Baynes Brothers Ltd. C. 1970/612.
Handcraft Rugs Ltd. C. 1970/849.
Dated at Christchurch this 26th day of June 1975.
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:
Strand Enterprises Ltd. C. 1948/206.
Timber Packs Ltd. C. 1956/270.
J. A. Kiesanowski Ltd. C. 1957/206.
Ogilvies Foodcentre Ltd. C. 1961/27.
K. J. Winder Ltd. C. 1961/253.
Lawson Little Ltd. C. 1964/306.
Barclay Kenton Ltd. C. 1968/343.
Thompson's Superette Ltd. C. 1968/465.
Garthwaite Holdings Ltd. C. 1969/367.
Boland & Knell Securities Ltd. C. 1969/603.
Benton Industries Ltd. C. 1970/399.
Coalgate Food Supply Ltd. C. 1972/440.
Kasco Typesetting Ltd. C. 1973/434.
Belcrest Homes Ltd. C. 1974/583.
Dated at Christchurch this 26th day of June 1975.
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:
Somerfield Stores Ltd. C. 1951/137.
Quality Cleaners Ltd. C. 1952/36.
David Worth Ltd. C. 1959/133.
Robella Investments Ltd. C. 1961/361.
Beach Road Butchery Ltd. C. 1961/376.
Roadhouse Services Ltd. C. 1962/78.
J. B. Yates Ltd. C. 1962/81.
Staveley Farm Ltd. C. 1964/190.
York Dwellings Ltd. C. 1965/459.
Allan Collecting Agency Ltd. C. 1967/346.
B. W. and R. A. Hooper Ltd. C. 1967/611.
Marisa Knitwear Ltd. C. 1968/372.
Lidstones Food Centre Ltd. C. 1970/38.
Wooltex Trade Ltd. C. 1970/62.
Winsomere Holdings Ltd. C. 1970/451.
Witney Investments Ltd. C. 1971/416.
Home Grown Produce (N.Z.) Ltd. C. 1973/645.
Dated at Christchurch this 26th day of June 1975.
L. A. SAUNDERS, Deputy District Registrar.
CORRIGENDUM
CHANGE OF NAME OF COMPANY
NOTICE is given that the change of name of company notice
dated at Christchurch on the 6th day of May 1975 signed
by L. A. Saunders, Deputy District Registrar and numbered
1381 in the New Zealand Gazette, No. 46, 5 June 1975,
should not refer to company Wallace McNeil Enterprises
Limited 1964/413 but to company Wallace McNeill Enterprises
Limited. The notice should read:
Notice is hereby given that "The New Zealand School
of Motoring Limited" has changed its name to "Wallice
McNeill Enterprises Limited", and that the new name was
this day entered on my Register of Companies in place
of the former name.
Dated at Christchurch this 30th day of June 1975.
L. A. SAUNDERS, Deputy District Registrar.
CHANGE OF NAME OF COMPANY
NOTICE is given that by notice in the New Zealand Gazette,
No. 61, 9 October 1969, signed by J. O'Carroll, Assistant
Registrar of Companies, the name of Robert Mushchamip
(1965) Limited C. 1965/680 was changed to Dana
Upholstry Limited.
Notice is further given that all documents relating to the
change of name were presented for registration with the
name Dana Upholstry Limited but the company has at all
times used the name Dana Upholstery Limited and that the
entry in the minute book refers to the name Dana Upholstery
Limited.
Notice is hereby given therefore that the name of the
company is "Dana Upholstery Limited" and that this name
was this day entered on the Register of Companies.
Dated at Christchurch this 6th day of June 1975.
L. A. SAUNDERS, Deputy District Registrar.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1975, No 57
NZLII —
NZ Gazette 1975, No 57
β¨ LLM interpretation of page content
π Notice of Striking Off Companies from Register
π Trade, Customs & Industry26 June 1975
Dissolution, Companies Act, Whakatiwai Motors Ltd., E. & J. Edens Ltd., Central Primary Exports Ltd., Bentleys Gowns Ltd., Owen's Handy Store Ltd., J. B. Fair Ltd., Steensons Foodcentre Ltd., Scubarhal Properties Ltd., MacGregor & Burton Ltd., Rudco Print Ltd.
- W. D. Longhurst, Assistant Registrar of Companies
π Notice of Striking Off Companies from Register
π Trade, Customs & Industry27 June 1975
Dissolution, Companies Act, Mason Holdings Ltd., Scott's Foodmarket (Maraenui) Ltd., B. G. Robertson Ltd., Hewwyn Cleaning Services Ltd.
- G. R. McCarthy, Assistant Registrar of Companies
π Notice of Intent to Strike Off Companies from Register
π Trade, Customs & Industry27 June 1975
Dissolution, Companies Act, Clyde Road Supplies Ltd., Hawea Holdings Ltd., McLean Park Store Ltd.
- G. R. McCarthy, Assistant Registrar of Companies
π Notice of Striking Off Companies from Register
π Trade, Customs & Industry25 June 1975
Dissolution, Companies Act, Hutt Valley Markets Ltd., Electro Magnetic Products Ltd., Book Arcade Ltd., G. Stewart Ltd., Caryatid Investments Ltd., H. C. Morrell Industries Ltd., Office Systems Consultants Ltd., Bowka Investments Ltd., Walter Tonks Sales Ltd., Festic Properties Ltd.
- I. W. Matthews, Assistant Registrar of Companies
π Notice of Striking Off Companies from Register
π Trade, Customs & Industry26 June 1975
Dissolution, Companies Act, F. S. Ward Ltd., Berwick's Food Stores Ltd., Redcliffe Service Station Ltd., Floorcovering Specialists Warehouse Ltd., Contractors Spares Ltd., Foster Glove Company Ltd., Duvauchelle Stores Ltd., Rothwell Buildings Ltd., John Holm Ltd., Forsythes Superette Ltd., A. C. Rhodes Panel Beaters Ltd., Errol Holdings Ltd., Baynes Brothers Ltd., Handcraft Rugs Ltd.
- L. A. Saunders, Deputy District Registrar
π Notice of Intent to Strike Off Companies from Register
π Trade, Customs & Industry26 June 1975
Dissolution, Companies Act, Strand Enterprises Ltd., Timber Packs Ltd., J. A. Kiesanowski Ltd., Ogilvies Foodcentre Ltd., K. J. Winder Ltd., Lawson Little Ltd., Barclay Kenton Ltd., Thompson's Superette Ltd., Garthwaite Holdings Ltd., Boland & Knell Securities Ltd., Benton Industries Ltd., Coalgate Food Supply Ltd., Kasco Typesetting Ltd., Belcrest Homes Ltd.
- L. A. Saunders, Deputy District Registrar
π Notice of Intent to Strike Off Companies from Register
π Trade, Customs & Industry26 June 1975
Dissolution, Companies Act, Somerfield Stores Ltd., Quality Cleaners Ltd., David Worth Ltd., Robella Investments Ltd., Beach Road Butchery Ltd., Roadhouse Services Ltd., J. B. Yates Ltd., Staveley Farm Ltd., York Dwellings Ltd., Allan Collecting Agency Ltd., B. W. and R. A. Hooper Ltd., Marisa Knitwear Ltd., Lidstones Food Centre Ltd., Wooltex Trade Ltd., Winsomere Holdings Ltd., Witney Investments Ltd., Home Grown Produce (N.Z.) Ltd.
- L. A. Saunders, Deputy District Registrar
π Corrigendum to Change of Name of Company
π Trade, Customs & Industry30 June 1975
Correction, Change of Name, Wallace McNeill Enterprises Limited, The New Zealand School of Motoring Limited
- L. A. Saunders, Deputy District Registrar
π Correction of Company Name
π Trade, Customs & Industry6 June 1975
Correction, Change of Name, Dana Upholstery Limited, Robert Mushchamip (1965) Limited
- L. A. Saunders, Deputy District Registrar