✨ Company Notices
2478
THE NEW ZEALAND GAZETTE
No. 98
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:
R. Batchelor Ltd. HN. 1962/1077.
Nicholson Quarries Ltd. HN. 1966/181.
Kinohaku Store Ltd. HN. 1969/38.
Dated at Hamilton this 29th day of October 1975.
W. D. LONGHURST, 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:
Wellington Development Company Ltd. W. 1938/14.
R. & J. Johnson Ltd. W. 1957/240.
Glasgows Poultry Farm Ltd. W. 1958/529.
Associated Holdings Ltd. W. 1961/103.
Pendulum Products Ltd. W. 1961/258.
John Holmes Farms Ltd. W. 1968/375.
Community Four Ltd. W. 1969/477.
Urban Crosbie Ltd. W. 1970/375.
Ross Securities Ltd. W. 1970/418.
Andryce Properties Ltd. W. 1973/565.
Kelson Dairy Grocery Ltd. W. 1973/1757.
Springs Mini-Market Ltd. W. 1974/695.
Given under my hand at Wellington this 28th 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:
Furniture Reproductions Ltd. W. 1946/27.
Bryce Nairn Ltd. W. 1951/506.
Stone Craft Ltd. W. 1963/155.
Lloyd Refrigeration Ltd. W. 1963/765.
Wellington Cycle and Sports Ltd. W. 1964/93.
Bowen Meat Retailers Ltd. W. 1968/955.
Middle View Ltd. W. 1970/141.
Harrod Investments Ltd. W. 1970/888.
Hy-Grade Plastering Company Ltd. W. 1971/354.
George Kerr Ltd. W. 1973/596.
Chemitec Coatings (New Zealand-Manawatu) Ltd. W. 1973/663.
I. Claudius Ltd. W. 1974/896.
Given under my hand at Wellington this 29th 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 removed from the Register and the companies will be dissolved:
Picton Flats Ltd. M. 1945/1.
Sounds Tourist Co. Ltd. M. 1972/53.
Kaikoura Wholesalers Ltd. M. 1973/21.
Dated at Blenheim this 31st day of October 1975.
W. G. PELLETT, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
The Nile Coal Mines Ltd. WD. 1954/3.
Given under my hand at Hokitika this 23rd day of October 1975.
A. L. FLEETE, 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:
Tasman Orchards Ltd. N. 1969/56.
Equipment & Motor Sales Ltd. N. 1972/21.
Given under my hand at Nelson, this 29th day of October 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 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:
Hyderabad Store Ltd. H.B. 1972/94.
Given under my hand at Napier this 31st day of October 1975.
G. R. McCARTHY, Assistant Registrar of Companies.
CORRIGENDUM
CHANGE OF NAME OF COMPANY
IN the notice numbered 2624 in the New Zealand Gazette, No. 84, dated 9 October 1975, on page 2261 for “Creative Traders Company Limited” read “Creative Carpets Limited” and for “Creative Carpets Limited” read “Creative Traders Company Limited”.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Commercial Hotel (Te Awa-mutu) Limited” has changed its name to “Leon Brown Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1964/526.
Dated at Wellington this 10th day of October 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
2856
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Zodiac Homes Limited”, has changed its name to “Dellcroft Homes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1973/1.
Dated at Napier this 21st day of October 1975.
G. R. McCARTHY, Assistant Registrar of Companies.
2854
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tauhara Motors (1975) Limited” has changed its name to “Henderson Motors (Taupo) Limited”, and that the new name was this day entered on my Register in place of the former name. H.B. 1975/54.
Dated at Napier this 22nd day of October 1975.
G. R. McCARTHY, Assistant Registrar of Companies.
2855
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Adlite Signs Limited” has changed its name to “Admark Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1971/138.
Dated at Hamilton this 11th day of September 1975.
W. D. LONGHURST, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1975, No 98
NZLII —
NZ Gazette 1975, No 98
✨ LLM interpretation of page content
🏭 Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry29 October 1975
Companies Act, Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off and Dissolve Companies
🏭 Trade, Customs & Industry28 October 1975
Companies Act, Strike Off, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry29 October 1975
Companies Act, Dissolution, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off and Dissolve Companies
🏭 Trade, Customs & Industry31 October 1975
Companies Act, Strike Off, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off and Dissolve Company
🏭 Trade, Customs & Industry23 October 1975
Companies Act, Strike Off, Hokitika
- A. L. Fleete, Assistant Registrar of Companies
🏭 Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry29 October 1975
Companies Act, Dissolution, Nelson
- E. D. McKenzie, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off and Dissolve Company
🏭 Trade, Customs & Industry31 October 1975
Companies Act, Strike Off, Napier
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Corrigendum to Company Name Change
🏭 Trade, Customs & IndustryCorrection, Company Names, Gazette
🏭 Change of Company Name
🏭 Trade, Customs & Industry10 October 1975
Company Name Change, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry21 October 1975
Company Name Change, Napier
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry22 October 1975
Company Name Change, Napier
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry11 September 1975
Company Name Change, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies