Companies Act Notices




28 OCTOBER
THE NEW ZEALAND GAZETTE
2467

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 struck off the Register and the company dissolved:
L. F. & K. M. Balderstone Ltd. N. 1966/53.

Given under my hand at Nelson this 22nd day of October 1976.

S. W. HAIGH, 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:
B. R. & B. E. Goodman Ltd. N. 1964/23.
Rosencath Orchards (1969) Ltd. N. 1969/44.

Given under my hand at Nelson this 22nd day of October 1976.

S. W. HAIGH, 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;
Tari Holdings Ltd. H.B. 1957/150.

Given under my hand at Napier this 22nd day of October 1976.

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:
Chas H. Tucker & Co. Ltd. O. 1920/6.
Home Heating Supplies Company Ltd. O. 1926/48.
E. Y. Smith & Co. Ltd. O. 1931/50.
Normanby Hotel Ltd. O. 1949/65.
Electric Ranges Ltd. O. 1961/110.
Sunline Lodge Ltd. O. 1967/154.
Hargest Store Ltd. O. 1968/162.
The Extraordinary Automobile Racers Ltd. O. 1969/167.
Omakau Lucerne Investigation Company Ltd. O. 1972/98.
N. D. Bowie Milk Vendors Ltd. O. 1972/106.

Dated at Dunedin this 18th day of October 1976.

J. C. CARTER, 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:
Excelsior Hotel (Dunedin) Ltd. O. 1952/81.
South Island Packing Company Ltd. O. 1953/42.
W. J. Telford Ltd. O. 1959/118.
Universal Wear Ltd. O. 1962/25.
Pyle's Book Shop Ltd. O. 1962/39.
Wanaka Finance Ltd. O. 1962/100.
Dunback Stores Ltd. O. 1963/66.
Premier Homes Otago Ltd. O. 1964/17.
Waitaki Plastics Engineering Company Ltd. O. 1965/81.
Crookston Farm Ltd. O. 1965/219.
Waugh's Foodmarket Ltd. O. 1968/190.
Pam & Rex McDonald Ltd. O. 1971/65.
Dr Bell's Veterinary Medical Wonder Ltd. O. 1973/238.

Dated at Dunedin this 18th day of October 1976.

J. C. CARTER, 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:
Contractors and Excavators Ltd. 1938/16.
Park Hospital Ltd. 1950/21.
G. M. Baker Ltd. 1950/40.
K. O. Properties Ltd. 1957/90.


Strip Metal Machines Ltd. 1958/13.
R. J. McDowell Ltd. 1960/23.
T. J. Courname Ltd. 1961/22.
Eastside Shopping Centre Ltd. 1962/14.
Scotts Foodcentre Ltd. 1964/85.
Winton Buildings Ltd. 1964/18.
Roy's Foodmarket Ltd. 1965/110.
Findlay Farm Ltd. 1966/90.
Burgess Store Ltd. 1970/18.

Given under my hand at Invercargill this 22nd day of October 1976.

W. P. OGILVIE, 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:
Monte Carlo Milk Bar Ltd. HN. 1938/249.
Mary Bey Gardens Ltd. HN. 1952/15.
G. Hunt & Sons Ltd. HN. 1952/285.
Hakanoa Court Ltd. HN. 1954/450.
Tauwhare Properties Ltd. HN. 1954/525.
B. W. Hopkin Ltd. HN. 1956/800.
W. J. Stirling Ltd. HN. 1961/523.
Star Confectionery Ltd. HN. 1962/1311.
Hawera Contractors Ltd. HN. 1963/190.
Niederer Buildings Ltd. HN. 1964/148.
R. J. & P. E. Simpson Ltd. HN. 1967/349.
Mellgem Enterprises Ltd. HN. 1968/133.
Greerton Wine Company Ltd. HN. 1968/196.
Hui Investments Ltd. HN. 1968/328.
Supakleen Distributors (N.Z.) Ltd. HN. 1968/367.
Pittams Motors Ltd. HN. 1971/294.
Country Shoes Ltd. HN. 1973/887.
Camig Holdings Ltd. HN. 1974/28.
Gary Nicholas Concrete Construction Company Ltd. HN. 1974/754.
Property Developers (Te Puke) Ltd. HN. 1975/173.
J. B. & G. J. Purdy Ltd. HN. 1975/606.

Dated at Hamilton this 22nd day of October 1976.

W. D. LONGHURST, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. A. & E. F. Marsh Limited” has changed its name to “Ted Marsh Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1970/198.

Dated at Hamilton this 7th day of October 1976.

W. D. LONGHURST, Assistant Registrar of Companies.

2843


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. & J. Brasting Limited” has changed its name to “D. & H. Lloyd Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1968/469.

Dated at Hamilton this 8th day of October 1976.

W. D. LONGHURST, Assistant Registrar of Companies.

2844


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Copper Kettle Gift Shop Limited” has changed its name to “Silvermine Jewellery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1975/1436.

Dated at Wellington this 20th day of October 1976.

J. A. KAHU, Assistant Registrar of Companies.

2849



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 110


NZLII PDF NZ Gazette 1976, No 110





✨ LLM interpretation of page content

🏭 Notice of Intention to Dissolve Companies under the Companies Act 1955, Section 336 (3)

🏭 Trade, Customs & Industry
22 October 1976
Companies Act, Dissolution Notice, Companies
  • L. F. & K. M. Balderstone, Company to be dissolved

  • S. W. Haigh, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies under the Companies Act 1955, Section 336 (6)

🏭 Trade, Customs & Industry
22 October 1976
Companies Act, Dissolution Notice, Companies
  • B. R. & B. E. Goodman, Company dissolved
  • Rosencath Orchards, Company dissolved

  • S. W. Haigh, Assistant Registrar of Companies

🏭 Notice of Intention to Dissolve Companies under the Companies Act 1955, Section 336 (3)

🏭 Trade, Customs & Industry
22 October 1976
Companies Act, Dissolution Notice, Companies
  • Tari Holdings, Company to be dissolved

  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies under the Companies Act 1955, Section 336 (6)

🏭 Trade, Customs & Industry
18 October 1976
Companies Act, Dissolution Notice, Companies
10 names identified
  • Chas H. Tucker, Company dissolved
  • Home Heating Supplies Company, Company dissolved
  • E. Y. Smith, Company dissolved
  • Normanby Hotel, Company dissolved
  • Electric Ranges, Company dissolved
  • Sunline Lodge, Company dissolved
  • Hargest Store, Company dissolved
  • Extraordinary Automobile Racers, Company dissolved
  • Omakau Lucerne Investigation Company, Company dissolved
  • N. D. Bowie, Company dissolved

  • J. C. Carter, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies under the Companies Act 1955, Section 336 (6)

🏭 Trade, Customs & Industry
18 October 1976
Companies Act, Dissolution Notice, Companies
13 names identified
  • Excelsior Hotel (Dunedin), Company dissolved
  • South Island Packing Company, Company dissolved
  • W. J. Telford, Company dissolved
  • Universal Wear, Company dissolved
  • Pyle's Book Shop, Company dissolved
  • Wanaka Finance, Company dissolved
  • Dunback Stores, Company dissolved
  • Premier Homes Otago, Company dissolved
  • Waitaki Plastics Engineering Company, Company dissolved
  • Crookston Farm, Company dissolved
  • Waugh's Foodmarket, Company dissolved
  • Pam & Rex McDonald, Company dissolved
  • Dr Bell's Veterinary Medical Wonder, Company dissolved

  • J. C. Carter, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies under the Companies Act 1955, Section 336 (6)

🏭 Trade, Customs & Industry
22 October 1976
Companies Act, Dissolution Notice, Companies
13 names identified
  • Contractors and Excavators, Company dissolved
  • Park Hospital, Company dissolved
  • G. M. Baker, Company dissolved
  • K. O. Properties, Company dissolved
  • Strip Metal Machines, Company dissolved
  • R. J. McDowell, Company dissolved
  • T. J. Courname, Company dissolved
  • Eastside Shopping Centre, Company dissolved
  • Scotts Foodcentre, Company dissolved
  • Winton Buildings, Company dissolved
  • Roy's Foodmarket, Company dissolved
  • Findlay Farm, Company dissolved
  • Burgess Store, Company dissolved

  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Notice of Intention to Dissolve Companies under the Companies Act 1955, Section 336 (3)

🏭 Trade, Customs & Industry
22 October 1976
Companies Act, Dissolution Notice, Companies
21 names identified
  • Monte Carlo Milk Bar, Company to be dissolved
  • Mary Bey Gardens, Company to be dissolved
  • G. Hunt, Company to be dissolved
  • Hakanoa Court, Company to be dissolved
  • Tauwhare Properties, Company to be dissolved
  • B. W. Hopkin, Company to be dissolved
  • W. J. Stirling, Company to be dissolved
  • Star Confectionery, Company to be dissolved
  • Hawera Contractors, Company to be dissolved
  • Niederer Buildings, Company to be dissolved
  • R. J. & P. E. Simpson, Company to be dissolved
  • Mellgem Enterprises, Company to be dissolved
  • Greerton Wine Company, Company to be dissolved
  • Hui Investments, Company to be dissolved
  • Supakleen Distributors (N.Z.), Company to be dissolved
  • Pittams Motors, Company to be dissolved
  • Country Shoes, Company to be dissolved
  • Camig Holdings, Company to be dissolved
  • Gary Nicholas Concrete Construction Company, Company to be dissolved
  • Property Developers (Te Puke), Company to be dissolved
  • J. B. & G. J. Purdy, Company to be dissolved

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 October 1976
Company Name Change, Companies Act
  • D. A. & E. F. Marsh, Company name changed to Ted Marsh Limited

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 October 1976
Company Name Change, Companies Act
  • A. & J. Basting, Company name changed to D. & H. Lloyd Limited

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 October 1976
Company Name Change, Companies Act
  • Copper Kettle Gift Shop, Company name changed to Silvermine Jewellery Limited

  • J. A. Kahu, Assistant Registrar of Companies