✨ Company Notices
19 FEBRUARY THE NEW ZEALAND GAZETTE 395
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:
Paint & Panel (Coruna Bay) Ltd. H.B. 1973/320.
Tamataca Superette Ltd. H.B. 1973/260.
Given under my hand at Napier this 12th day of February 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:
Bryant and Company Ltd. H.B. 1907/1.
Farm Accessories Ltd. H.B. 1965/151.
B. & W. Filton Ltd. H.B. 1970/275.
Given under my hand at Napier this 12th day of February 1976.
G. R. McCARTHY, 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:
Gillum’s Stores Ltd. H.B. 1972/83.
Holts Developments Ltd. H.B. 1972/259.
Given under my hand at Napier this 12th day of February 1976.
G. R. McCARTHY, 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 companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Goodey’s Friendly Service Ltd. T. 1953/5.
Floor Style Ltd. T. 1957/25.
Given under my hand at New Plymouth this 10th day of February 1976.
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:
May’s Grocery Ltd. T. 1962/46.
Ken Morgan Ltd. T. 1967/30.
Westown Home Cookery Ltd. T. 1969/5.
Devonview Dairy (1970) Ltd. T. 1970/90.
Iona Dairy Ltd. T. 1971/69.
Raleigh Street Foodcentre (1973) Ltd. T. 1973/180.
Given under my hand at New Plymouth this 10th day of February 1976.
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 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:
Newsomes Ltd. W. 1916/3.
Marina Mantles Ltd. W. 1946/89.
C. & G. O’Connor Ltd. W. 1949/527.
Gobi Investments Ltd. W. 1949/536.
John Bouzaid Ltd. W. 1952/158.
Smiths Car Sales Ltd. W. 1957/210.
Eatsenrow (N.Z.) Ltd. W. 1955/547.
C. R. Gibbs Ltd. W. 1956/361.
Truck Rentals Ltd. W. 1958/476.
Skinners Motels (Rotorua) Ltd. W. 1962/803.
O’Brien’s Agencies Ltd. W. 1963/892.
Paul & Wilson Ltd. W. 1964/642.
Trisal Engineering Company Ltd. W. 1968/371.
J. N. McLean Ltd. W. 1970/917.
Whakataki Hotel Ltd. W. 1970/958.
Therm-Control Heating Ltd. W. 1971/227.
Instinctive Impulses Ltd. W. 1971/986.
Lee’s Dairy Ltd. W. 1972/307.
Brunswick Stores Ltd. W. 1972/369.
First City Estates Ltd. W. 1973/189.
R. & J. Smith Ltd. W. 1973/1115.
Blakemore & Amos Services Ltd. W. 1973/1517.
Cameron & Cheyne Ltd. W. 1973/1727.
MacDonald & Percy Holdings Ltd. W. 1974/1171.
Home Renovations Ltd. W. 1974/1204.
Trousseau House Ltd. W. 1974/1466.
Given under my hand at Wellington this 12th day of February 1976.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cribwalling Manufacturers Limited” has changed its name to “G. M. Wade Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/1370.
Dated at Wellington this 12th day of August 1975.
J. A. KAHU, Assistant Registrar of Companies.
379
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. M. Wade Limited” has changed its name to “Cribwalling Manufacturers (1974) Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1974/1513.
Dated at Wellington this 10th day of February 1976.
J. A. KAHU, Assistant Registrar of Companies.
389
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jensen Associates Limited” has changed its name to “Financial and Investment Consultants Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/162.
Dated at Wellington this 17th day of February 1976.
J. A. KAHU, Assistant Registrar of Companies.
416
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Morton & Macdonald Limited” has changed its name to “Macdonald Tony Percy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/695.
Dated at Wellington this 24th day of December 1975.
J. A. KAHU, Assistant Registrar of Companies.
400
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Springfield Dairy Limited” has changed its name to “Greaves Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/92.
Dated at Christchurch this 12th day of December 1975.
C. M. HOBBS, Assistant Registrar of Companies.
392
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Thrifty Foods (Invercargill) Limited” has changed its name to “Darnills Foodmarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1973/95.
Dated at Invercargill this 10th day of February 1976.
W. P. OGILVIE, Assistant Registrar of Companies.
391
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 18
NZLII —
NZ Gazette 1976, No 18
✨ LLM interpretation of page content
🏭 Companies to be Struck Off the Register
🏭 Trade, Customs & Industry12 February 1976
Company dissolution, Register removal, Napier
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Companies Struck Off the Register
🏭 Trade, Customs & Industry12 February 1976
Company dissolution, Register removal, Napier
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Companies to be Struck Off the Register
🏭 Trade, Customs & Industry12 February 1976
Company dissolution, Register removal, Napier
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Companies to be Struck Off the Register
🏭 Trade, Customs & Industry10 February 1976
Company dissolution, Register removal, New Plymouth
- G. D. O'Byrne, Assistant Registrar of Companies
🏭 Companies Struck Off the Register
🏭 Trade, Customs & Industry10 February 1976
Company dissolution, Register removal, New Plymouth
- G. D. O'Byrne, Assistant Registrar of Companies
🏭 Companies to be Struck Off the Register
🏭 Trade, Customs & Industry12 February 1976
Company dissolution, Register removal, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry12 August 1975
Company name change, Wellington
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry10 February 1976
Company name change, Wellington
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry17 February 1976
Company name change, Wellington
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry24 December 1975
Company name change, Wellington
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry12 December 1975
Company name change, Christchurch
- C. M. Hobbs, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry10 February 1976
Company name change, Invercargill
- W. P. Ogilvie, Assistant Registrar of Companies