Companies Act Notices




2164

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:

Russell Dutch Ltd. H.B. 1965/63.
Des’s Milk Bar Ltd. H.B. 1968/214.
Kennonway Properties Ltd. H.B. 1969/229.
Elsthorpe Store Ltd. H.B. 1970/199.
Johnsons Dairy Ltd. H.B. 1971/214.
K. M. & M. L. Grey Ltd. H.B. 1972/89.

Given under my hand at Napier this 19th 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 be dissolved:

Walkers Pharmacies Ltd. A. 1927/94.
New Zealand Sisalkraft Nominees Ltd. A. 1961/1061.
Windsor Weave Ltd. A. 1962/74.
Boomerang Restaurant Ltd. A. 1962/369.
Domino Coffee Lounges (1965) Ltd. A. 1965/360.
Anne & Geoff Screen Ltd. A. 1965/1553.
M. Marsh Ltd. A. 1965/1565.
James McLaughlin Ltd. A. 1965/1567.
Sales and Promotion Ltd. A. 1965/1698.
R. J. & G. Hogarth Ltd. A. 1966/18.
Automobile Centre (Auckland) Ltd. A. 1966/153.
R. G. Harris Ltd. A. 1966/174.
Organ Property Holdings Ltd. A. 1966/289.
Circular Advertising Services Ltd. A. 1966/1219.
Puriri Courts Ltd. A. 1967/817.
Carricklea Farm Ltd. A. 1969/1984.
Par-Don Construction Ltd. A. 1970/2063.
Travelglobe Holidays (N.Z.) Ltd. A. 1971/656.
E. D. Charlton Ltd. A. 1972/1155.
Capri Fibreglass Products Ltd. A. 1974/177.

Given under my hand at Auckland this 18th day of September 1975.

D. J. NICKLESS, 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:

Fapay Ltd. A. 1945/163.
James Investments Ltd. A. 1949/268.
Electrical Specialties Ltd. A. 1953/501.
Bush Properties Ltd. A. 1955/56.
Superior Flats Ltd. A. 1957/1133.
Dawson Holdings Ltd. A. 1958/1425.
Sharon Milk Bar Ltd. A. 1962/773.
Clothing Bargains Ltd. A. 1962/914.
C. & O. Wakeling Ltd. A. 1962/1015.
Vic Smith Ltd. A. 1962/1313.
A. G. Bennett Ltd. A. 1964/417.
T. and A. Louisson Ltd. A. 1965/639.
Golder Enterprises Ltd. A. 1967/1094.
Commercial Textbooks Ltd. A. 1969/458.
Weston & Dolan Landscapes & Construction Ltd. A. 1969/1170.
Langdale Investment Company Ltd. A. 1971/592.
I. H. Bennett Ltd. A. 1972/2469.
Norm Chadwick Builders Ltd. A. 1973/2926.
George & Joyce Graham Ltd. A. 1973/3791.
Photographic Laboratories Ltd. A. 1975/606.

Given under my hand at Auckland this 17th day of September 1975.

D. J. NICKLESS, 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:

Waikawa Store Ltd. M. 1960/15.
Comatt Distributors Ltd. M. 1970/28.
Arran Craig Ltd. M. 1971/13.

Dated at Blenheim this 19th day of September 1975.

W. G. PELLETT, Assistant Registrar of Companies.

No. 79

THE NEW ZEALAND GAZETTE

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 removed from the Register and the companies will be dissolved:

Blenheim City Markets Ltd. M. 1950/12.
James Satherley Ltd. M. 1961/14.
The Troubadour Milk Bar and Restaurant Ltd. M. 1966 / 63.
Millers Food Centre Ltd. M. 1968/50.
No. 13 Arts and Crafts Ltd. M. 1972/10.

Dated at Blenheim this 19th day of September 1975.

W. G. PELLETT, 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:

Hospital Kiosk Ltd. HN. 1949/840.
Gilberd Styles Ltd. HN. 1956/1399.
Harris Delicatessen Ltd. HN. 1957/30.
M. C. Ellery Ltd. HN. 1957/395.
Allan Russell (Chemist) Ltd. HN. 1957/1302.
Waihi Theatres Ltd. HN. 1958/1184.
Konini Farms Ltd. HN. 1963/278.
Spa Road Motors (1964) Ltd. HN. 1964/440.
Rotokawa Contractors Ltd. HN. 1964/491.
Clyde Street Services Ltd. HN. 1966/76.
R. Johnson Ltd. HN. 1966/163.
Kawerau Hire Ltd. HN. 1967/412.
Williams Kerepehi Stores Ltd. HN. 1968/247.
T. & B. R. Redmond Ltd. HN. 1969/28.
Ohope Service Station Ltd. HN. 1969/119.
Ogilvies Dairy Ltd. HN. 1969/565.
Ailsa Christie Gifts & Interiors Ltd. HN. 1969/709.
J. E. & S. L. Browning Ltd. HN. 1971/153.
Poaka Enterprises Ltd. HN. 1971/446.
Fourth Avenue Holdings Ltd. HN. 1971/662.
R. M. & M. A. Higgs Ltd. HN. 1972/31.
M. J. & V. I. Malcolm Ltd. HN. 1973/15.
Masters Joinery Ltd. HN. 1973/1125.

Dated at Hamilton this 22nd day of September 1975.

W. D. LONGHURST, Assistant Registrar of Companies.

CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “Villa Maria College Parents Association Incorporated” has changed its name to “Villa Maria College Parent-Teacher Association Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name.

Dated at Christchurch this 18th day of September 1975.

C. M. HOBBS, Deputy District Registrar.

2509

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Williams and Taylor Roadhouse Limited” has changed its name to “Gold Pan Pizza Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/154.

Dated at Christchurch this 18th day of September 1975.

C. M. HOBBS, Assistant Registrar of Companies.

2508

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Skillings Implements Limited” has changed its name to “Lees Industries South Island Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1944/33.

Dated at Christchurch this 5th day of September 1975.

C. M. HOBBS, Assistant Registrar of Companies.

2472



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 79


NZLII PDF NZ Gazette 1975, No 79





✨ LLM interpretation of page content

🏭 Notice of Striking Off Companies from the Register

🏭 Trade, Customs & Industry
19 September 1975
Companies Act 1955, Striking off companies, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies from the Register

🏭 Trade, Customs & Industry
18 September 1975
Companies Act 1955, Intention to strike off companies, Auckland
  • D. J. Nickless, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies from the Register

🏭 Trade, Customs & Industry
17 September 1975
Companies Act 1955, Intention to strike off companies, Auckland
  • D. J. Nickless, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies from the Register

🏭 Trade, Customs & Industry
19 September 1975
Companies Act 1955, Striking off companies, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of Intention to Remove Companies from the Register

🏭 Trade, Customs & Industry
19 September 1975
Companies Act 1955, Intention to remove companies, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies from the Register

🏭 Trade, Customs & Industry
22 September 1975
Companies Act 1955, Striking off companies, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

⚖️ Change of Name of Incorporated Society

⚖️ Justice & Law Enforcement
18 September 1975
Incorporated Societies, Change of name, Christchurch
  • C. M. Hobbs, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 September 1975
Change of name, Company, Christchurch
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 September 1975
Change of name, Company, Christchurch
  • C. M. Hobbs, Assistant Registrar of Companies