✨ Company Dissolution Notices
8 JANUARY
THE NEW ZEALAND GAZETTE
51
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:
P. D. Kennaway Ltd. A. 1968/1002.
North Shore Marine Services Ltd. A. 1968/1013.
Marshon Holdings Ltd. A. 1968/1042.
Falwasser Enterprises Ltd. A. 1968/1692.
Paihia Taxis (1968) Ltd. A. 1968/1752.
J. & E. Schollum Ltd. A. 1969/363.
Tomboy Burger Bar Ltd. A. 1969/389.
Wine Centre (Waiuku) Ltd. A. 1969/455.
Vendit Omnia Ltd. A 1969/461.
Robinson & Hampton Ltd. A. 1969/517.
Wentworth Paint & Paperhanging Services Ltd. A. 1969/541.
A. & L. Ferner Ltd. A. 1969/613.
Big Boy Burger Bar (1969) Ltd. A. 1969/635.
M. G. Watt Ltd. A. 1969/656.
C. & M. Delvental Ltd. A. 1969/662.
Morpeth Shoe Salon Ltd. A. 1969/681.
Mutual Investment Brokers Ltd. A. 1969/682.
Ralph Barry Ltd. A. 1969/688.
Dene’s Cake Kitchen Ltd. A. 1969/698.
Investors Capital Trends (N.Z.) Ltd. A. 1969/702.
L. J. & P. E. Hornbrook Ltd. A. 1969/710.
Problem Consultants Ltd. A. 1969/713.
R. & C. Christensen Ltd. A. 1969/734.
The Pat and Humpy Company Ltd. A. 1969/734.
Jim Weafer Ltd. A. 1969/789.
Frances Drapery Ltd. A. 1969/815.
Jacksons Foodmarket Ltd. A. 1969/831.
Marcom Foods Ltd. A. 1969/832.
Richards Milk Bar Ltd. A. 1969/841.
Apache Aircraft Contracting Ltd. A. 1969/874.
Morgan Creed Autos Ltd. A. 1969/876.
Waste Textiles Exports (N.Z.) Ltd. A. 1969/898.
Commonwealth Motel Promotional Co. (N.Z.) Ltd. A. 1969/904.
Oil Well Supplies Ltd. A. 1969/967.
Jeanne of Auckland Ltd. A. 1969/971.
Mt. Eden Motor Inn Ltd. A. 1969/973.
Prestige Hairpiece Company (N.Z.) Ltd. A. 1969/1005.
Dangen Fisheries Ltd. A. 1969/1011.
Mangere East Shopping Centre Ltd. A. 1969/1026.
K. & A. Muirson Ltd. A. 1969/1038.
S. & J. Crockford Ltd. A. 1969/1047.
Town & Rural Pictorial Ltd. A. 1969/1064.
Verryt Bros. Ltd. A. 1969/1069.
G. & M. Couchman Ltd. A. 1969/1075.
Ernest Parsons Ltd. A. 1969/1104.
Nolan & Jean Shirley (1969) Ltd. A. 1969/1117.
Crown Hill Holdings Ltd. A. 1969/1146.
Big Beef Burger Bar (Panmure) Ltd. A. 1969/1175.
R. & I. Stewart Ltd. A. 1969/1286.
Fenceco Sales Auckland Ltd. A. 1969/1317.
Plaza Cosmetics Ltd. A. 1969/1327.
Orchid Receptions Ltd. A. 1969/1350.
Australia Coffee Lounge Ltd. A. 1969/1355.
Terracotta Brick Veneer Ltd. A. 1969/1357.
Hauraki Drapery Ltd. A. 1969/1379.
St. Clair Promotions Ltd. A. 1969/1444.
Jordan & Doyle Ltd. A. 1969/1492.
Decor Etcetera Ltd. A. 1969/1494.
W. & M. Taylor Ltd. A. 1969/1507.
Boutique Accessories Ltd. A. 1969/1510.
Morrin Furnishers Ltd. A. 1969/1536.
Given under my hand at Auckland this 18th day of December 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 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:
Harvey Products Ltd. HN. 1954/357.
A. A. Lilley Ltd. HN. 1958/321.
Stowe’s Motel Ltd. HN. 1960/1021.
Babingtons Furnishings Ltd. HN. 1965/64.
Kirton Farms Ltd. HN. 1966/321.
Tribon Enterprises Ltd. HN. 1967/524.
Lilley’s Properties Ltd. HN. 1969/421.
Tibby’s Dairy Ltd. HN. 1969/582.
Pukenui Dairy Ltd. HN. 1971/585.
Roakale Publications Ltd. HN. 1973/745.
G. & G. Gould Ltd. HN. 1974/216.
Dated at Hamilton this 19th day of December 1975.
W. D. LONGHURST, 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:
Weir and Kenny Ltd. HN. 1929/24.
Dreadons Bookshop Ltd. HN. 1951/772.
Dated at Hamilton this 18th day of December 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 this date the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Gardner’s Stores Ltd. T. 1959/28.
Given under my hand at New Plymouth this 17th day of December 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 this date the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
A. & S. Stratton Ltd. T. 1966/85.
Given under my hand at New Plymouth this 19th day of December 1975.
G. D. O’BYRNE, 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:
Motueka Holdings Ltd. N. 1937/5.
Nickolene Fishing Company Ltd. N. 1966/94.
Gerald Silver Ltd. N. 1967/72.
Mitcherson Investments Ltd. N. 1972/54.
Fusion Trading Company Ltd. N. 1972/85.
P. R. & C. M. Styles Ltd. N. 1973/73.
Trevor & Dawn Dallow Ltd. N. 1973/91.
A. E. & J. E. Fairhall Ltd. N. 1974/59.
Given under my hand at Nelson this 19th day of December 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:
Tractor and Motor Services Co. Ltd. W. 1944/55.
M. and E. Marment Ltd. W. 1960/50.
Tararua Finance Company Ltd. W. 1960/801.
D. R. Derolcs Ltd. W. 1962/4.
A. J. Bradley & Sons Ltd. W. 1962/786.
C. M. & B. Smiley Ltd. W. 1964/175.
Alert and Alive Driving School Ltd. W. 1966/523.
R. & F. McKnight Ltd. W. 1969/1146.
Kelly’s Foods Ltd. W. 1970/1036.
Arrow Enterprises Ltd. W. 1971/176.
Guidance Services Ltd. W. 1974/151.
Given under my hand at Wellington this 23rd day of December 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 1
NZLII —
NZ Gazette 1976, No 1
✨ LLM interpretation of page content
🏭 Notice of Company Dissolution under Companies Act 1955, Section 336 (3)
🏭 Trade, Customs & Industry18 December 1975
Companies Act, Company Dissolution, Section 336 (3), Auckland
9 names identified
- P. D. Kennaway, Company director
- J. & E. Schollum, Company director
- A. & L. Ferner, Company director
- M. G. Watt, Company director
- C. & M. Delvental, Company director
- L. J. & P. E. Hornbrook, Company director
- R. & C. Christensen, Company director
- Jim Weafer, Company director
- W. & M. Taylor, Company director
- D. J. Nickless, Assistant Registrar of Companies
🏭 Notice of Company Dissolution under Companies Act 1955, Section 336 (3)
🏭 Trade, Customs & Industry19 December 1975
Companies Act, Company Dissolution, Section 336 (3), Hamilton
- A. A. Lilley, Company director
- G. & G. Gould, Company director
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Company Dissolution under Companies Act 1955, Section 336 (6)
🏭 Trade, Customs & Industry18 December 1975
Companies Act, Company Dissolution, Section 336 (6), Hamilton
- Kenny, Company director
- Dreadons, Company director
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Company Dissolution under Companies Act 1955, Section 336 (3)
🏭 Trade, Customs & Industry17 December 1975
Companies Act, Company Dissolution, Section 336 (3), New Plymouth
- Gardner, Company director
- G. D. O'Byrne, Assistant Registrar of Companies
🏭 Notice of Company Dissolution under Companies Act 1955, Section 336 (3)
🏭 Trade, Customs & Industry19 December 1975
Companies Act, Company Dissolution, Section 336 (3), New Plymouth
- A. & S. Stratton, Company director
- G. D. O'Byrne, Assistant Registrar of Companies
🏭 Notice of Company Dissolution under Companies Act 1955, Section 336 (6)
🏭 Trade, Customs & Industry19 December 1975
Companies Act, Company Dissolution, Section 336 (6), Nelson
6 names identified
- Nickolene, Company director
- Gerald Silver, Company director
- Mitcherson, Company director
- P. R. & C. M. Styles, Company director
- Trevor & Dawn Dallow, Company director
- A. E. & J. E. Fairhall, Company director
- E. D. McKenzie, Assistant Registrar of Companies
🏭 Notice of Company Dissolution under Companies Act 1955, Section 336 (3)
🏭 Trade, Customs & Industry23 December 1975
Companies Act, Company Dissolution, Section 336 (3), Wellington
- M. and E. Marment, Company director
- D. R. Derolcs, Company director
- A. J. Bradley, Company director
- C. M. & B. Smiley, Company director
- R. & F. McKnight, Company director
- I. W. Matthews, Assistant Registrar of Companies