✨ Company Notices
2408
Library Holdings Ltd. W. 1969/838.
Le Bas Taxis Ltd. W. 1970/558.
Heather Watson Hairstylists Ltd. W. 1970/885.
Chambers Enterprises Ltd. W. 1971/680.
Alpine Geophysical New Zealand Ltd. W. 1970/939.
The Toybox Toy Shop Ltd. W. 1972/55.
R. & L. Coad Ltd. W. 1972/204.
Galaxy Painting Ltd. W. 1972/265.
Peter Kenny (New Zealand) Ltd. W. 1972/275.
Scott & Hodgson Bricklayers Ltd. W. 1972/653.
Johnsonville Fisheries Ltd. W. 1972/1174.
Golden Coast Consolidated Ltd. W. 1972/1365.
Chemitec Coatings (New Zealand—Wairarapa) Ltd. W. 1973/664.
Chemitec Coatings (New Zealand—Taranaki) Ltd. W. 1973/665.
Nagel’s Drainlaying Ltd. W. 1974/401.
Junior Trends Ltd. W. 1974/443.
Melford Finance Ltd. W. 1974/912.
Given under my hand at Wellington this 21st day of October 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:
Nettleship’s Ltd. W. 1933/183.
The Pearce Engineering Co. Ltd. W. 1948/173.
D. J. O’Keefe Ltd. W. 1951/311.
Roud’s Tobacconists Ltd. W. 1959/575.
Parsons and Capper Properties Ltd. W. 1963/917.
Golden Coast Motors Ltd. W. 1966/824.
Hewers Dairy Ltd. W. 1971/250.
Hilltop Dairy (Wanganui) Ltd. W. 1973/273.
Wells Enterprises (Taihape) Ltd. W. 1973/869.
Given under my hand at Wellington this 21st day of October 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:
Carroll Investments Ltd. O. 1954/102.
Gore Electrical Ltd. O. 1955/60.
Clutha Valley Motor Services (1961) Ltd. O. 1961/59.
Lawrence Courts Ltd. O. 1964/132.
Jack N Jill Services (Dunedin) Ltd. O. 1967/3.
Langes Hawea Store Ltd. O. 1967/152.
Square & Circle Ltd. O. 1971/74.
Auto Valve Co. Ltd. O. 1971/147.
Rawhide Leathers Ltd. O. 1973/242.
DATED at Dunedin this 13th day of October 1975.
K. F. P. McCORMACK,
District Registrar of Companies.
CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “South Canterbury Development and Public Relations Association Incorporated” has changed its name to “South Canterbury Public Relations 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 1st day of October 1975.
L. A. SAUNDERS, Deputy District Registrar.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Amberley Bowling and Croquet Club Incorporated” has changed its name to “Amberley Bowling Club Incorporated”, and that the new name was this day entered on my Register of Companies in place of the former name.
DATED at Christchurch this 10th day of October 1975.
L. A. SAUNDERS, Deputy District Registrar.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Independent Finance Limited” has changed its name to “Maxwell Finance Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1961/13.
DATED at Christchurch this 10th day of October 1975.
L. A. SAUNDERS, Deputy District Registrar.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Morton Landscape Design Limited” has changed its name to “Landscape Architects Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/541.
DATED at Christchurch this 30th day of September 1975.
L. A. SAUNDERS, Deputy District Registrar.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ruddle & McDonald Limited” has changed its name to “McDonald & Walker Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/376.
DATED at Christchurch this 13th day of October 1975.
L. A. SAUNDERS, Deputy District Registrar.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Top of the Town (1972) Limited” has changed its name to “Motueka Discount Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. N. 1972/22.
DATED at Nelson this 3rd day of October 1975.
E. D. McKENZIE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Beckenham Drapery Limited” has changed its name to “Emily’s Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/63.
DATED at Christchurch this 14th day of October 1975.
C. M. HOBBS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Templar Sales Limited” has changed its name to “Timaru Insulation Services (1975) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/490.
DATED at Christchurch this 20th day of May 1975.
C. M. HOBBS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bennis Paterson Limited” has changed its name to “Jayteam Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1974/125.
DATED at Invercargill this 17th day of October 1975.
G. S. HENDERSON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “General Accessory Company (P.N.) Limited” has changed its name to “Liberton Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1959/88.
DATED at Dunedin this 17th day of October 1975.
P. T. C. GALLAGHER, Deputy District Registrar.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1975, No 93
NZLII —
NZ Gazette 1975, No 93
✨ LLM interpretation of page content
🏭
Notice of Intention to Strike Off Companies from the Register
(continued from previous page)
🏭 Trade, Customs & Industry21 October 1975
Companies Act, Dissolution, Wellington
9 names identified
- Nettleship’s Ltd., Company to be struck off
- The Pearce Engineering Co. Ltd., Company to be struck off
- D. J. O’Keefe Ltd., Company to be struck off
- Roud’s Tobacconists Ltd., Company to be struck off
- Parsons and Capper Properties Ltd., Company to be struck off
- Golden Coast Motors Ltd., Company to be struck off
- Hewers Dairy Ltd., Company to be struck off
- Hilltop Dairy (Wanganui) Ltd., Company to be struck off
- Wells Enterprises (Taihape) Ltd., Company to be struck off
- I. W. MATTHEWS, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry13 October 1975
Companies Act, Dissolution, Dunedin
9 names identified
- Carroll Investments Ltd., Company struck off
- Gore Electrical Ltd., Company struck off
- Clutha Valley Motor Services (1961) Ltd., Company struck off
- Lawrence Courts Ltd., Company struck off
- Jack N Jill Services (Dunedin) Ltd., Company struck off
- Langes Hawea Store Ltd., Company struck off
- Square & Circle Ltd., Company struck off
- Auto Valve Co. Ltd., Company struck off
- Rawhide Leathers Ltd., Company struck off
- K. F. P. McCormack, District Registrar of Companies
🏭 Change of Name of Incorporated Society
🏭 Trade, Customs & Industry1 October 1975
Incorporated Societies, Name Change, Christchurch
- South Canterbury Development and Public Relations Association Incorporated, Name changed to South Canterbury Public Relations Association Incorporated
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Company
🏭 Trade, Customs & Industry10 October 1975
Companies Act, Name Change, Christchurch
- Amberley Bowling and Croquet Club Incorporated, Name changed to Amberley Bowling Club Incorporated
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Company
🏭 Trade, Customs & Industry10 October 1975
Companies Act, Name Change, Christchurch
- Independent Finance Limited, Name changed to Maxwell Finance Company Limited
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Company
🏭 Trade, Customs & Industry30 September 1975
Companies Act, Name Change, Christchurch
- John Morton Landscape Design Limited, Name changed to Landscape Architects Limited
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Company
🏭 Trade, Customs & Industry13 October 1975
Companies Act, Name Change, Christchurch
- Ruddle & McDonald Limited, Name changed to McDonald & Walker Limited
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Company
🏭 Trade, Customs & Industry3 October 1975
Companies Act, Name Change, Nelson
- Top of the Town (1972) Limited, Name changed to Motueka Discount Limited
- E. D. McKenzie, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry14 October 1975
Companies Act, Name Change, Christchurch
- Beckenham Drapery Limited, Name changed to Emily’s Properties Limited
- C. M. Hobbs, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry20 May 1975
Companies Act, Name Change, Christchurch
- Templar Sales Limited, Name changed to Timaru Insulation Services (1975) Limited
- C. M. Hobbs, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry17 October 1975
Companies Act, Name Change, Invercargill
- Bennis Paterson Limited, Name changed to Jayteam Industries Limited
- G. S. Henderson, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry17 October 1975
Companies Act, Name Change, Dunedin
- General Accessory Company (P.N.) Limited, Name changed to Liberton Holdings Limited
- P. T. C. Gallagher, Deputy District Registrar