✨ Companies Act Notices
THE NEW ZEALAND GAZETTE
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:
Bealey Kitchens Ltd. C. 1946/32.
Methven Tea Rooms Ltd. C. 1949/124.
Scargill Transport Company Ltd. C. 1950/86.
Graeme Mathias Ltd. C. 1956/382.
L. J. Earnshaw Food Store Ltd. C. 1957/297.
Roderick Shearer Ltd. C. 1957/343.
Pheldy Investments Ltd. C. 1964/406.
Hoon Hay Investments Ltd. C. 1967/423.
Marldon Dairy Ltd. C. 1968/114.
Otautau Fish Supply Ltd. C. 1971/314.
Dyers Dairy Ltd. C. 1972/18.
Professional Internal Promotions Ltd. C. 1972/41.
Capricorn Trading Co. Ltd. C. 1972/720.
Dated at Christchurch this 14th day of August 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:
H. H. Wauchop Ltd. C. 1931/34.
J. C. Thompson Ltd. C. 1949/163.
Cresswell Investments Ltd. C. 1952/32.
Billens & Son Ltd. C. 1958/172.
L. Woods (Methven) Ltd. C. 1966/279.
Brymil Investments Ltd. C. 1966/368.
Battersea Investments Ltd. C. 1966/727.
Milligans Grocery Ltd. C. 1968/78.
Lyndhurst Engineering Co. Ltd. C. 1969/325.
Car Doctor Ltd. C. 1970/277.
D. J. Coull Ltd. C. 1970/494.
Te Aute Services Ltd. C. 1970/757.
Hugh Stickle Wholesalers Ltd. C. 1971/46.
William J. Mitchell Ltd. C. 1971/51.
Nathaniel’s Corner Ltd. C. 1971/315.
M. J. H. Davison Ltd. C. 1971/479.
D. & C. Green Ltd. C. 1972/345.
Newport Promotions Ltd. C. 1972/498.
Shirlan Enterprises Ltd. C. 1974/396.
Dated at Christchurch this 14th day of August 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:
Undrills Bros. Ltd. C. 1945/2.
Walter Day Ltd. C. 1947/90.
Les Napier Ltd. C. 1956/385.
Glanrie Flats Ltd. C. 1956/386.
Triggs and Denton (St Martins) Ltd. C. 1958/164.
Eastern Courts Ltd. C. 1964/507.
Leonard D. Chisholm and Co. Ltd. C. 1966/539.
R. J. Martin Farm Ltd. C. 1968/242.
Bradford Barbell Co. Ltd. C. 1968/402.
Starling Nesting Boxes Ltd. C. 1970/508.
Norm Allen (Food Supplies) Ltd. C. 1970/523.
Hawthorne Investments Ltd. C. 1970/524.
Foam Fishing Company Ltd. C. 1970/678.
Computaprofit Productions Ltd. C. 1972/113.
Dated at Christchurch this 14th day of August 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:
Mason Struthers Provident Fund Ltd. C. 1945/45.
Tekau Lodge Ltd. C. 1949/179.
Bruco Chemicals Ltd. C. 1951/156.
Walter Day Hire Service Ltd. C. 1955/182.
St Albans Cycles Ltd. C. 1963/258.
Mineral Processing and Experimental Ltd. C. 1965/463.
Domestic Detergents (N.Z.) Ltd. C. 1966/65.
Washdyke Holdings Ltd. C. 1966/481.
Mercury Bay Squash Centre Ltd. C. 1967/321.
W. J. Ockwell Ltd. C. 1970/53.
Hawkinge Farm Ltd. C. 1971/291.
Alan James Company Ltd. C. 1972/264.
Elleys Dairy Ltd. C. 1972/351.
Cost Less Imports Ltd. C. 1973/14.
Winchester Food Centre Ltd. C. 1973/232.
Elmar & Ambrose Studios Ltd. C. 1973/550.
Dated at Christchurch this 14th day of August 1975.
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:
Grace’s Stores Ltd. S.D. 1949/53.
Kaka Point Stores Ltd S.D. 1950/5.
Heidelberg Drapery Ltd. S.D. 1958/44.
G. M. Baker (Glass) Ltd. S.D. 1959/8.
W. W. H. Brown Ltd. S.D. 1960/8.
Zetetikos Investments Ltd. S.D. 1965/41.
Longford Motors Ltd. S.D. 1965/93.
Rimu Store (1968) Ltd. S.D. 1968/84.
Marcel Investments Ltd. S.D. 1969/85.
Juliette Drapery Ltd. S.D. 1972/40.
Glencoe Fishing Company Ltd. S.D. 1972/53.
International Travel & Transport Company Ltd. S.D. 1974/51.
Given under my hand at Invercargill this 12th day of August 1975.
W. P. OGILVIE, 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:
Don McLennan & Son Ltd. S.D. 1932/17.
Gray Bros. Ltd. S.D. 1936/14.
Elbow Motors Ltd. S.D. 1953/9.
T. H. Mair Ltd. S.D. 1955/22.
North End Store Ltd. S.D. 1958/21.
Hedgehope Store Ltd. S.D. 1960/29.
Southern Gemstones Ltd. S.D. 1963/47.
Bonds Foodmarket Ltd. S.D. 1965/110.
Goodsons Drapery Ltd. S.D. 1966/16.
Cororico Restaurant Ltd. S.D. 1966/32.
Samovar House Ltd S.D. 1967/88.
Waikiwi Grocery Ltd. S.D. 1969/11.
Rotorua Funeral Furnishers Ltd. S.D. 1969/141.
Dome Enterprises Ltd. S.D. 1970/35.
Lewis’s Store (Queenstown) Ltd. S.D. 1970/63.
North Road Fruit Mart. Ltd. S.D. 1970/134.
Jane Marie Fisheries Ltd. S.D. 1971/58.
Benmore Hotel Ltd. S.D. 1972/38.
Ascot Cafe Ltd. S.D. 1972/51.
Tretheway & Son Ltd. S.D. 1972/85.
Hi Fi Coffee Lounge (1972) Ltd. S.D. 1972/92.
Dated at Invercargill this 11th day of August 1975.
W. P. OGILVIE, Assistant Registrar of Companies.
CORRIGENDUM
In the notice headed Change of Name of Company published in New Zealand Gazette, No. 62, dated 24 July 1975, p. 1648, the change of name should read, old name “Gilbey Nobilo Limited” changed to new name “Gilbeys Investments Limited”.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jensen Holdings Limited” has changed its name to “Jensen Hireage Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1203.
Dated at Auckland this 4th day of August 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1975, No 69
NZLII —
NZ Gazette 1975, No 69
✨ LLM interpretation of page content
🏭 Companies to be Struck Off and Dissolved
🏭 Trade, Customs & Industry14 August 1975
Companies, Dissolution, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Companies to be Struck Off and Dissolved
🏭 Trade, Customs & Industry14 August 1975
Companies, Dissolution, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Companies to be Struck Off and Dissolved
🏭 Trade, Customs & Industry14 August 1975
Companies, Dissolution, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Companies to be Struck Off and Dissolved
🏭 Trade, Customs & Industry14 August 1975
Companies, Dissolution, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry12 August 1975
Companies, Dissolution, Invercargill
- W. P. Ogilvie, Assistant Registrar of Companies
🏭 Companies to be Struck Off and Dissolved
🏭 Trade, Customs & Industry11 August 1975
Companies, Dissolution, Invercargill
- W. P. Ogilvie, Assistant Registrar of Companies
🏭 Corrigendum to Company Name Change Notice
🏭 Trade, Customs & IndustryCorrection, Company Name Change
🏭 Change of Name of Company
🏭 Trade, Customs & Industry4 August 1975
Company Name Change, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies