✨ Company Notices
15 JANUARY THE NEW ZEALAND GAZETTE 99
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:
Pahi Investments Ltd. N. 1947/12.
M. J. Ryrie Ltd. N. 1955/25.
R. J. & A. R. Goodwin Ltd. N. 1967/51.
Given under my hand at Nelson this 22nd day of December 1975.
E. D. MCKENZIE, 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:
L. F. Charlton Ltd. H.B. 1962/124.
Wicklow Farm Ltd. H.B. 1968/3.
Given under my hand at Napier this 9th day of January 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:
Napier Commercial and Investment Company Ltd. H.B. 1957/188.
Patsy Ann Home Cookery Ltd. H.B. 1963/45.
Skeet Properties Ltd. H.B. 1965/215.
Bernie Webb Ltd. H.B. 1966/226.
Wasley Dairy Ltd. H.B. 1970/49.
Parkland Mini Market (1971) Ltd. H.B. 1971/143.
Try-Pot Ltd. H.B. 1973/89.
Given under my hand at Napier this 9th day of January 1976.
G. R. McCARTHY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Simkin & Edmonds Limited” has changed its name to “Simkin and Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1965/147.
Dated at Napier this 22nd day of December 1975.
Miss J. K. GARDNER, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Highway Foodcentre Limited” has changed its name to “Roly’s Wines Limited” and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1962/65.
Dated at Napier this 23rd day of December 1975.
Miss J. K. GARDNER, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Turfrey & Culshaw Limited” has changed its name to “B. R. Turfrey Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1975/58.
Dated at Napier this 18th day of December 1975.
Miss J. K. GARDNER, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Taupo Auction House Limited” has changed its name to “M. J. Helms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1967/23.
Dated at Napier this 24th day of December 1975.
Miss J. K. GARDNER, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Jefferson’s Joinery Limited” has changed its name to “Supreme Joinery (Waikato) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1965/209.
Dated at Hamilton this 8th day of December 1975.
R. N. MILLER, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “F. W. Larcombe Limited” has changed its name to “Larcombe Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1947/127.
Dated at Christchurch this 8th day of December 1975.
C. M. HOBBS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Benmore Coachlines Limited” has changed its name to “Redwood Coachlines Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/227.
Dated at Christchurch this 5th day of December 1975.
C. M. HOBBS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Cliffs Windings Limited” has changed its name to “Carma Wholesale Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/1129.
Dated at Wellington this 3rd day of December 1975.
J. A. KAHU, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “The Automotive Accessories Finance Co. (N.Z.) Limited” has changed its name to “Joseph Lucas (New Zealand) (1975) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/30.
Dated at Auckland this 3rd day of December 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Linda Car Sales Limited” has changed its name to “Concourse Engine Reconditioners Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/107.
Dated at Auckland this 16th day of December 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 2
NZLII —
NZ Gazette 1976, No 2
✨ LLM interpretation of page content
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry22 December 1975
Company dissolution, Pahi Investments Ltd, M. J. Ryrie Ltd, R. J. & A. R. Goodwin Ltd
- E. D. McKenzie, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry9 January 1976
Company dissolution, L. F. Charlton Ltd, Wicklow Farm Ltd
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry9 January 1976
Company dissolution, Napier Commercial and Investment Company Ltd, Patsy Ann Home Cookery Ltd, Skeet Properties Ltd, Bernie Webb Ltd, Wasley Dairy Ltd, Parkland Mini Market (1971) Ltd, Try-Pot Ltd
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry22 December 1975
Company name change, Simkin & Edmonds Limited to Simkin and Associates Limited
- Miss J. K. Gardner, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry23 December 1975
Company name change, Highway Foodcentre Limited to Roly’s Wines Limited
- Miss J. K. Gardner, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry18 December 1975
Company name change, Turfrey & Culshaw Limited to B. R. Turfrey Limited
- Miss J. K. Gardner, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry24 December 1975
Company name change, Taupo Auction House Limited to M. J. Helms Limited
- Miss J. K. Gardner, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry8 December 1975
Company name change, Jefferson’s Joinery Limited to Supreme Joinery (Waikato) Limited
- R. N. Miller, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry8 December 1975
Company name change, F. W. Larcombe Limited to Larcombe Properties Limited
- C. M. Hobbs, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry5 December 1975
Company name change, Benmore Coachlines Limited to Redwood Coachlines Limited
- C. M. Hobbs, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry3 December 1975
Company name change, Cliffs Windings Limited to Carma Wholesale Ltd
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry3 December 1975
Company name change, The Automotive Accessories Finance Co. (N.Z.) Limited to Joseph Lucas (New Zealand) (1975) Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry16 December 1975
Company name change, Linda Car Sales Limited to Concourse Engine Reconditioners Limited
- W. R. S. Nicholls, Assistant Registrar of Companies