✨ Company Notices




2002

THE NEW ZEALAND GAZETTE
No. 72

ADVERTISEMENTS

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:
Balfour Motors Ltd. S.D. 1948/14.
S. A. Ramsay Ltd. S.D. 1950/44.
Herb Grace Ltd. S.D. 1955/14.
Riversdale Concrete Products Ltd. S.D. 1956/26.
Balfour Plumbers Ltd. S.D. 1960/65.
Swales Foodmarket Ltd. S.D. 1961/37.
Panama Fish Supply Ltd. S.D. 1962/40.
Barretts Holdings Ltd. S.D. 1965/2.
Jim Thomson Ltd. S.D. 1968/92.
Santa Rosa Fishing Company Ltd. S.D. 1968/110.
Coopers Foodmarket Ltd. S.D. 1968/120.
Central Enterprises Ltd. S.D. 1969/54.
Ron Dillon Ltd. S.D. 1970/78.
Cook Islands Holdings Ltd. S.D. 1970/83.
Central Contractors (Invercargill) Ltd. S.D. 1970/132.
O. G. Bennett Ltd. S.D. 1971/31.
Cornwall Store Ltd. S.D. 1971/77.
Greenhills Foodmarket Ltd. S.D. 1972/7.
Campbell's Wool and Skin Ltd. S.D. 1973/76.
Hulu Dairy Ltd. S.D. 1974/15.
Ruthven's Store Ltd. S.D. 1974/33.
Owen Pope Ltd. S.D. 1974/67.
Dated at Invercargill this 25th day of August 1975.
W. P. OGILVIE, 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:
Bermuda Coffee Lounge Ltd. P.B. 1968/17.
Dated at Gisborne this 27th day of August 1975.
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 com-
panies dissolved:
E. M. Frost Ltd. H.B. 1962/63.
E. H. Gard Ltd. H.B. 1967/148.
E. & B. Nicholls Ltd. H.B. 1972/52.
Dated at Napier this 29th day of August 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 will be dissolved:
Goss and Goss Ltd. HN. 1957/1070.
Bolton Properties Ltd. HN. 1962/1079.
Tirau Hairdressers Ltd. HN. 1965/384.
Junction Services (Taupo) Ltd. HN. 1965/465.
Birds Foodmarket Ltd. HN. 1966/672.
K. & L. Faulkner Ltd. HN. 1969/94.
South Seas Motels (Rotorua) Ltd. HN. 1970/209.
P. & M. Rippey Ltd. HN. 1971/135.
Bracken Buildings Ltd. HN. 1971/334.
W. K. & A. D. Bryce Ltd. HN. 1972/761.
R. V. & M. Powley Ltd. HN. 1973/187.
H. J. Anderson Ltd. HN. 1973/990.
Dated at Hamilton this 28th day of August 1975.
W. D. LONGHURST, 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 dissolved:
Easytow Trailers Ltd. WD. 1944/8.
Coburn's Motor Service Ltd. WD. 1948/13.
Camerons Store Ltd. WD. 1960/2.

Gunac (Westland) Ltd. WD. 1961/4.
Blaketown Garage Ltd. WD. 1964/12.
Humat Enterprises Ltd. WD. 1971/12.
Hoopers Discounter Ltd. WD. 1973/22.
Southern Cross Jade Company Ltd. WD. 1974/2.
Given under my hand at Hokitika this 29th day of August
1975.
A. L. FLEETE, 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 dissolved:
Winifred L. Baker Ltd. W. 1950/45.
R. V. Brown Ltd. W. 1954/596.
Universal Engineering Company Ltd. W. 1958/319.
Crown Enterprises Ltd. W. 1962/133.
Wellington Floor Surfacing Company Ltd. W. 1962/401.
K. R. Cole & Sons Ltd. W. 1962/478.
B. Phillips & Son Ltd. W. 1965/33.
McKinley Construction Company Ltd. W. 1965/669.
Gavin MacDonald Publications Ltd. W. 1967/892.
P. & D. Smith Ltd. W. 1969/1106.
Baa Baa Black Sheep Ltd. W. 1970/89.
O'Callaghan and Sayers Ltd. W. 1970/672.
Ian's Hire Services Ltd. W. 1971/72.
Pearce Bedell Investments Ltd. W. 1972/1106.
Brugil Holdings Ltd. W. 1972/1271.
Given under my hand and Seal at Wellington this 28th day
of August 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "A. T. Murphy Limited" has
changed its name to "Tony Murphy Limited", and that the
new name was this day entered on my Register of Companies
in place of the former name. C. 1974/888.
Dated at Christchurch this 22nd day of August 1975.
C. M. HOBBS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Greenhaven Pharmacy Limited"
has changed its name to "Burwood Pharmacy Limited", and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1969/689.
Dated at Christchurch this 22nd day of August 1975.
C. M. HOBBS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "R. T. Cochrane Limited" has
changed its name to "R. T. Cochrane & Sons Limited", and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1956/123.
Dated at Christchurch this 21st day of August 1975.
C. M. HOBBS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Segat Promotions Limited"
has changed its name to "Brita's Investments Limited", and
that the new name was this day entered on my Register of
Companies in place of the former name. C. 1972/629.
Dated at Christchurch this 29th day of July 1975.
C. M. HOBBS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "E. M. McDougall Limited"
has changed its name to "McDougall Associates Limited", and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1975/359.
Dated at Christchurch this 25th day of August 1975.
C. M. HOBBS, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 72


NZLII PDF NZ Gazette 1975, No 72





✨ LLM interpretation of page content

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
25 August 1975
Companies Act 1955, Section 336(3), Strike Off, Dissolution, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Company Struck Off and Dissolved

🏭 Trade, Customs & Industry
27 August 1975
Companies Act 1955, Section 336(6), Strike Off, Dissolution, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
29 August 1975
Companies Act 1955, Section 336(6), Strike Off, Dissolution, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
28 August 1975
Companies Act 1955, Section 336(3), Strike Off, Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
29 August 1975
Companies Act 1955, Section 336(3), Strike Off, Dissolution, Hokitika
  • A. L. Fleete, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
28 August 1975
Companies Act 1955, Section 336(3), Strike Off, Dissolution, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
22 August 1975
Company Name Change, A. T. Murphy Limited, Tony Murphy Limited, Christchurch
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
22 August 1975
Company Name Change, Greenhaven Pharmacy Limited, Burwood Pharmacy Limited, Christchurch
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 August 1975
Company Name Change, R. T. Cochrane Limited, R. T. Cochrane & Sons Limited, Christchurch
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 July 1975
Company Name Change, Segat Promotions Limited, Brita's Investments Limited, Christchurch
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
25 August 1975
Company Name Change, E. M. McDougall Limited, McDougall Associates Limited, Christchurch
  • C. M. Hobbs, Assistant Registrar of Companies