Company Notices




1 APRIL
THE NEW ZEALAND GAZETTE
735

D. & V. Reid Ltd. A. 1969/1188.
Dreaver Plumbing Services Ltd. A. 1969/2246.
Chalet Lodge Motel Ltd. A. 1969/2395.
Antimony Mines Ltd. A. 1969/156.
Alison Estates Ltd. A. 1970/907.
Hungry Horse Ltd. A. 1970/352.
G. A. & N. B. Snow Ltd. A. 1970/890.
Joray Distributors Ltd. A. 1970/894.
J. & C. Ferdinand Ltd. A. 1970/924.
Colin Haynes (1969) Ltd. A. 1970/987.
Esplanade Foodmarket Ltd. A. 1970/1015.
A. W. & J. Edwards Ltd. A. 1970/1088.
K. & H. Williams Ltd. A. 1970/1090.
Crown Motors Ltd. A. 1970/1106.
I. T. & E. Stewart Ltd. A. 1970/1142.
Doidge School of Swimming (Parnell) Ltd. A. 1970/1149.
K. & J. Ihaka Ltd. A. 1970/1163.
A. L. & K. M. Type Ltd. A. 1970/1193.
G. R. & J. L. Gubb Ltd. A. 1972/2628.
Gardner & Delich Carriers Ltd. A. 1974/169.
Alex Murphy & Sons Ltd. A. 1974/1250.

Given under my hand at Auckland this 25th day of March 1976.

D. J. NICKLESS, 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:

Advantage Real Estate Ltd. HN. 1962/451.
Taupiri Properties Ltd. HN. 1968/254.
Commercial Furnishings Ltd. HN. 1969/523.

Dated at Hamilton this 30th day of March 1976.

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:

Hillcrest Store Waitara (1973) Ltd. T. 1973/87.

Given under my hand at New Plymouth this 25th day of March 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 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:

Kuddley Toy Products Ltd. H.B. 1972/181.

Given under my hand at Napier this 26th day of March 1976.

Miss J. K. GARDNER, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

Notice is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Crawley’s Store Ltd. H.B. 1953/100.

Given under my hand at Napier this 26th day of March 1976.

Miss J. K. GARDNER, 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:

Summit Fuel Ltd. N. 1957/52.
Waima Drilling Company Ltd. N. 1965/25.
Richmond Coffee Stall Ltd. N. 1968/36.

Given under my hand at Nelson this 26th day of March 1976.

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:

A. N. Paton Ltd. T. 1944/2.
Sports Equipment (Wholesale) Ltd. T. 1965/1.
Kija Lodge Company Ltd. T. 1973/89.

Given under my hand at New Plymouth this 25th day of March 1976.

G. D. O’BYRNE, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

Take notice 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 will be dissolved:

Russell Cycles and Motors Ltd. P.B. 1941/4.
Ruff Brothers Ltd. P.B. 1947/4.
Snowdonia Enterprises Ltd. P.B. 1970/27.
G. & R. Sergeant Ltd. P.B. 1971/16.

Dated at Gisborne this 19th day of March 1976.

N. L. MANNING, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Southern Milk Bar Limited” has changed its name to “H. L. Fraser Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1969/147.

Dated at Dunedin this 23rd day of March 1976.

W. R. S. NICHOLLS, for District Registrar.

822


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Ravensbourne Hotel Limited” has changed its name to “H. W. Boreham Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1973/118.

Dated at Dunedin this 24th day of March 1976.

W. R. S. NICHOLLS, for District Registrar.

823


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Henderson Central Motors Car Sales Limited” has changed its name to “Track & Street Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1020.

Dated at Auckland this 23rd day of March 1976.

G. PULLAR, Assistant Registrar of Companies.

824


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Lookers Shoe Shop Limited” has changed its name to “R. D. E. & M. C. Looker Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1855.

Dated at Auckland this 18th day of March 1976.

G. PULLAR, Assistant Registrar of Companies.

825


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Modern Home Industries Co. Limited” has changed its name to “Modern Home Industries (NZ) Limited” and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/139.

Dated at Auckland this 2nd day of March 1976.

G. PULLAR, Assistant Registrar of Companies.

825



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 34


NZLII PDF NZ Gazette 1976, No 34





✨ LLM interpretation of page content

🏭 Notice of Company Registrations

🏭 Trade, Customs & Industry
25 March 1976
Company registration, Auckland
  • D. J. Nickless, Assistant Registrar of Companies

🏭 Notice of Company Dissolution (Section 336(6))

🏭 Trade, Customs & Industry
30 March 1976
Company dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Pending Company Dissolution (Section 336(3))

🏭 Trade, Customs & Industry
25 March 1976
Company dissolution, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Notice of Pending Company Dissolution (Section 336(3))

🏭 Trade, Customs & Industry
26 March 1976
Company dissolution, Napier
  • Miss J. K. Gardner, Assistant Registrar of Companies

🏭 Notice of Company Dissolution (Section 336(6))

🏭 Trade, Customs & Industry
26 March 1976
Company dissolution, Napier
  • Miss J. K. Gardner, Assistant Registrar of Companies

🏭 Notice of Pending Company Dissolution (Section 336(3))

🏭 Trade, Customs & Industry
26 March 1976
Company dissolution, Nelson
  • E. D. McKenzie, Assistant Registrar of Companies

🏭 Notice of Company Dissolution (Section 336(6))

🏭 Trade, Customs & Industry
25 March 1976
Company dissolution, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Notice of Pending Company Dissolution (Section 336(3))

🏭 Trade, Customs & Industry
19 March 1976
Company dissolution, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
23 March 1976
Company name change, Dunedin
  • W. R. S. Nicholls, for District Registrar

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
24 March 1976
Company name change, Dunedin
  • W. R. S. Nicholls, for District Registrar

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
23 March 1976
Company name change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
18 March 1976
Company name change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
2 March 1976
Company name change, Auckland
  • G. Pullar, Assistant Registrar of Companies