β¨ Company Dissolution Notices
18 SEPTEMBER
Export Wool Management Ltd. HN. 1959/1267.
Inland Loggers Ltd. HN. 1965/198.
Allen Pepper Ltd. HN. 1965/285.
Tom Bainbridge Ltd. HN. 1965/322.
G. S. Chesseman Ltd. HN. 1965/551.
Ward's Pharmacy (Tirau) Ltd. HN. 1965/646.
Caprice Boutique Ltd. HN. 1967/69.
Hank's Bookshop Ltd. HN. 1967/308.
Landmark Properties Ltd. HN. 1967/638.
D. & H. Howard Ltd. HN. 1969/89.
L. & P. Gulley Ltd. HN. 1969/256.
Roto Graf Ltd. HN. 1969/336.
Tauriko Stores Ltd. HN. 1969/750.
G. A. & M. Pitt Ltd. HN. 1970/56.
J. A. and H. A. Davis Ltd. HN. 1970/777.
Simcu Investments Ltd. HN. 1971/277.
N. & J. Mikkelsen Ltd. HN. 1971/653.
Continental Distributors Ltd. HN. 1972/567.
Tyler's Maketu Store Ltd. HN. 1973/507.
Dated at Hamilton this 9th day of September 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 will be dissolved:
Opotiki Carriers Ltd. P.B. 1946/24.
East Coast Ditching and Draining Company Ltd. P.B. 1961/9.
Waimarie Farming Company Ltd. P.B. 1964/49.
Champion Dairy Ltd. P.B. 1969/31.
Bromiley Investments (N.Z.) Ltd. P.B. 1969/35.
Patutahi Store Ltd. P.B. 1971/19.
Pugh Park Stores Ltd. P.B. 1972/20.
Dated at Gisborne this 8th day of September 1975.
N. L. MANNING, 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 name of the under-mentioned companies
will, unless cause is shown to the contrary, be struck off
the Register and the companies dissolved:
R. A. Adams & Sons 1958 Ltd. T. 1959/23.
Ski Store Ltd. T. 1960/73.
Ace Enterprises 1965 Ltd. T. 1965/32.
Erdos-Davis Holdings Ltd. T. 1966/52.
Pets Pantry Ltd. T. 1970/16.
Taranaki Purchasing Ltd. T. 1970/64.
Auto Panels (South Taranaki) Ltd. T. 1970/122.
Clements Omata Store Ltd. T. 1971/102.
Kowhai Milk Bar Ltd. T. 1972/39.
Omata Foodcentre Ltd. T. 1972/45.
N. & M. Shottter Ltd. T. 1972/73.
Custers Groceries Ltd. T. 1972/103.
Wallace Place Foodcentre 1973 Ltd. T. 1973/48.
J. & N. Hotter Ltd. T. 1973/52.
Paraphernalia Boutique Ltd. T. 1973/153.
Andrews Engineering Ltd. T. 1974/45.
Rex Schwieters Waterblasting Services Ltd. T. 1974/53.
Briens Dairy Ltd. T. 1974/139.
Given under my hand at New Plymouth this 12th day
of September 1975.
G. D. O'BYRNE, 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 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:
Murphys Road Store Ltd. M. 1970/1.
Dated at Blenheim this 5th day of September 1975.
G. D. O'BYRNE, Assistant Registrar of Companies.
THE NEW ZEALAND GAZETTE
2115
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:
Peter Lowe & Sons Ltd. H.B. 1946/46.
Dornbusch Bros. Ltd. H.B. 1955/117.
McAra Fashions Ltd. H.B. 1965/286.
Hawke's Bay & East Coast Mutual Growth Funds Ltd.
H.B. 1971/32.
Dated at Napier this 12th day of September 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:
Farndon Stores Ltd. H.B. 1958/11.
Bay View Fish Supply Ltd. H.B. 1969/176.
Taskers Store Ltd. H.B. 1970/267.
Given under my hand at Napier this 12th day of September
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 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:
P. & J. Hudson Ltd. W. 1950/339.
Chinn & Douglas Ltd. W. 1951/448.
College Court Butchery Ltd. W. 1966/269.
Gordon & J. P. Williams Ltd. W. 1967/47.
Pomare Supermarket (1972) Ltd. W. 1967/493.
Alex Sharp Ltd. W. 1968/1083.
A. S. & L. M. McMillan Ltd. W. 1969/418.
Barnao's Food Centre Ltd. W. 1970/490.
Amdea International Ltd. W. 1971/244.
Aotaki Investments Ltd. W. 1971/615.
George MacKenzie's Stores Ltd. W. 1973/106.
Dendy and Wilkins Ltd. W. 1974/447.
Given under my hand at Wellington this 11th day of
September 1975.
I. W. MATTHEWS, 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:
Continental Apple Vinegar Company Ltd. N. 1963/9.
Nicholls Homes Ltd. N. 1967/68.
J. & N. L. Melhuish Ltd. N. 1968/16.
Patent Promotions (N.Z.) Ltd. N. 1968/48.
Ocean Enterprises Ltd. N. 1969/23.
Darylarc Holdings Ltd. N. 1970/36.
Te Kowhai Enterprises Ltd. N. 1970/41.
Site Excavation Ltd. N. 1970/62.
Glasform Plastics Ltd. N. 1971/23.
Dalton Trading Company Ltd. N. 1972/46.
Mitcherson Investments Ltd. N. 1972/54.
Fusion Trading Company Ltd. N. 1972/85.
J. V. & E. A. Conaghan Ltd. N. 1973/29.
Dunbar Holdings Ltd. N. 1973/71.
Trevor & Dawn Dallow Ltd. N. 1973/91.
Given under my hand at Nelson this 11th day of September
1975.
E. D. McKENZIE, 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:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1975, No 78
NZLII —
NZ Gazette 1975, No 78
β¨ LLM interpretation of page content
π Notice of Company Dissolution
π Trade, Customs & Industry9 September 1975
Companies Act, Dissolution, Hamilton, W. D. Longhurst
- James Stone (Esquire), Appointed Justice of the Peace
- J. A. Langford, Appointed Justice of the Peace
- W. D. Longhurst, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry8 September 1975
Companies Act, Dissolution, Gisborne, N. L. Manning
- N. L. Manning, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry12 September 1975
Companies Act, Dissolution, New Plymouth, G. D. O'Byrne
- G. D. O'Byrne, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry5 September 1975
Companies Act, Dissolution, Blenheim, G. D. O'Byrne
- G. D. O'Byrne, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry12 September 1975
Companies Act, Dissolution, Napier, G. R. McCarthy
- G. R. McCarthy, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry12 September 1975
Companies Act, Dissolution, Napier, G. R. McCarthy
- G. R. McCarthy, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry11 September 1975
Companies Act, Dissolution, Wellington, I. W. Matthews
- I. W. Matthews, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry11 September 1975
Companies Act, Dissolution, Nelson, E. D. McKenzie
- E. D. McKenzie, Assistant Registrar of Companies