✨ Company Notices
2750 THE NEW ZEALAND GAZETTE No. 122
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:
Maungaparau Station Ltd. W. 1940/107.
J. W. Lamerton Ltd. W. 1949/23.
Flight Travelbags (Auckland) Ltd. W. 1950/249.
Kershaw & Smallbone Ltd. W. 1950/469.
Fluro-Plastic Signs (N.Z.) Ltd. 1954/248.
R. A. Ross Ltd. W. 1958/153.
F. C. Benton Ltd. W. 1960/871.
Model Railways (New Zealand) Ltd. W. 1966/698.
Fairbairn Holdings Ltd. W. 1967/393.
Initial Property Investments Ltd. W. 1972/774.
A. M. & P. F. Regler Ltd. W. 1974/209.
Storm and Friends Ltd. W. 1974/1448.
Levin Electrical Ltd. W. 1968/580.
Dreamland Products Ltd. W. 1971/138.
Henson’s Dairy Ltd. W. 1972/168.
I. G. & D. E. A. Galbraith Ltd. W. 1972/698.
Given under may hand at Wellington this 10th day of November 1976.
B. M. HARCOURT, 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:
The Wellington Export Company Ltd. W. 1889/11.
Giant Surface Coatings Ltd. W. 1930/212.
Bowden’s Garage Ltd. W. 1936/41.
The Canton Cafe Ltd. W. 1936/132.
Gregory Hats Ltd. W. 1938/145.
T. W. Searle Ltd. W. 1940/88.
E. R. Glass Ltd. W. 1946/115.
M. D. McGregor & Company Ltd. W. 1952/224.
Flockton Properties Ltd. W. 1953/462.
D. R. Mouat Ltd. W. 1954/465.
Bruce’s Garage Ltd. W. 1957/11.
Morgan Street Dairy Ltd. 1957/351.
John Brotherston Ltd. W. 1958/350.
Club Hotel (P.N.) Ltd. W. 1960/721.
W. R. Patterson Ltd. W. 1964/573.
Kings Avenue Flats Ltd. W. 1965/979.
Remington Rand (1967) Ltd. W. 1967/717.
Engineers Computer Bureau Ltd. W. 1969/350.
McGrath Robinson Nominees Ltd. W. 1969/478.
Roman Court Ltd. W. 1969/1163.
Lyall Bay Butchery Ltd. W. 1970/183.
Pinehaven Foodmarket (S. & B. Booth) Ltd. W. 1970/1349.
Monteith’s King Street Store Ltd. W. 1971/205.
Fidelity Holdings (Auck.) Ltd. W. 1971/875.
Warren Foodmarket Ltd. W. 1971/1147.
Land Development (Southland) Ltd. W. 1972/303.
H. A. Hunter Foods Ltd. W. 1973/556.
Guidance Services Ltd. W. 1974/151.
R. N. & V. B. Frew Ltd. W. 1974/544.
Marble House Ltd. W. 1974/873.
Rex Aviation Sales Ltd. W. 1975/1062.
Given under my hand at Wellington this 23rd day of November 1976.
B. M. HARCOURT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Building Plastics Limited” has changed its name to “Hitchins-Vandex (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1965/43.
Dated at Blenheim this 8th day of November 1976.
W. G. PELLET, Assistant Registrar of Companies.
3272
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Consolidated Properties Limited” has changed its name to “Paritutu Tavern Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1949/35.
Dated at New Plymouth this 23rd day of November 1976.
K. J. GUNN, Assistant Registrar of Companies.
3271
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Smyth’s Washer Maintenance Limited” has changed its name to “Smyth’s Washer & Mower Maintenance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1969/59.
Dated at Dunedin this 10th day of November 1976.
R. C. MACKEY, Assistant Registrar of Companies.
3269
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Green Island Car Sales Limited” has changed its name to “Brian Clark Auto Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1972/74.
Dated at Dunedin this 8th day of November 1976.
R. C. MACKEY, Deputy District Registrar.
3254
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waikouaiti Garage & Service Station Limited” has changed its name to “Superior Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1952/56.
Dated at Dunedin this 14th day of October 1976.
R. C. MACKEY, Assistant Registrar of Companies.
3253
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cromwell Builders Supplies Limited” has changed its name to “Crystanni Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1972/163.
Dated at Dunedin this 27th day of October 1976.
R. C. MACKEY, Assistant Registrar of Companies.
3236
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “St. Kilda Garage Limited” has changed its name to “Lex Williams Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1962/66.
Dated at Dunedin this 29th day of October 1976.
R. C. MACKEY, Assistant Registrar of Companies.
3237
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lake Hayes Motel Limited” has changed its name to “Lake Hayes Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1962/165.
Dated at Dunedin this 9th day of November 1976.
R. C. MACKEY, Assistant Registrar of Companies.
3270
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Parkside Motors Limited” has changed its name to “Southland Truck Bodies Limited”, and
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 122
NZLII —
NZ Gazette 1976, No 122
✨ LLM interpretation of page content
🏭 Notice of Intention to Strike Off Company Names
🏭 Trade, Customs & Industry10 November 1976
Companies, Dissolution, Strike Off, Notice
- B. M. Harcourt, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry23 November 1976
Companies, Dissolution, Strike Off, Notice
- B. M. Harcourt, Assistant Registrar of Companies
🏭 Change of Name for Building Plastics Limited
🏭 Trade, Customs & Industry8 November 1976
Company Name Change, Building Plastics Limited, Hitchins-Vandex (N.Z.) Limited
- W. G. Pellet, Assistant Registrar of Companies
🏭 Change of Name for Consolidated Properties Limited
🏭 Trade, Customs & Industry23 November 1976
Company Name Change, Consolidated Properties Limited, Paritutu Tavern Limited
- K. J. Gunn, Assistant Registrar of Companies
🏭 Change of Name for Smyth’s Washer Maintenance Limited
🏭 Trade, Customs & Industry10 November 1976
Company Name Change, Smyth’s Washer Maintenance Limited, Smyth’s Washer & Mower Maintenance Limited
- R. C. MacKey, Assistant Registrar of Companies
🏭 Change of Name for Green Island Car Sales Limited
🏭 Trade, Customs & Industry8 November 1976
Company Name Change, Green Island Car Sales Limited, Brian Clark Auto Limited
- R. C. MacKey, Deputy District Registrar
🏭 Change of Name for Waikouaiti Garage & Service Station Limited
🏭 Trade, Customs & Industry14 October 1976
Company Name Change, Waikouaiti Garage & Service Station Limited, Superior Products Limited
- R. C. MacKey, Assistant Registrar of Companies
🏭 Change of Name for Cromwell Builders Supplies Limited
🏭 Trade, Customs & Industry27 October 1976
Company Name Change, Cromwell Builders Supplies Limited, Crystanni Investments Limited
- R. C. MacKey, Assistant Registrar of Companies
🏭 Change of Name for St. Kilda Garage Limited
🏭 Trade, Customs & Industry29 October 1976
Company Name Change, St. Kilda Garage Limited, Lex Williams Limited
- R. C. MacKey, Assistant Registrar of Companies
🏭 Change of Name for Lake Hayes Motel Limited
🏭 Trade, Customs & Industry9 November 1976
Company Name Change, Lake Hayes Motel Limited, Lake Hayes Investments Limited
- R. C. MacKey, Assistant Registrar of Companies
🏭 Change of Name for Parkside Motors Limited
🏭 Trade, Customs & IndustryCompany Name Change, Parkside Motors Limited, Southland Truck Bodies Limited
- R. C. MacKey, Assistant Registrar of Companies