Company Notices




836 THE NEW ZEALAND GAZETTE No. 40

Consolidated Xylene Industries Ltd. S.D. 1972/114.
Surrey Drapery Ltd. S.D. 1973/44.
Hedgehope Store (1974) Ltd. S.D. 1974/32.

Given under my hand at Invercargill this 9th day of April 1976.

W. P. OGILVIE, 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:

Gore Taxis Ltd. S.D. 1941/6.
B. W. Mazey Ltd. S.D. 1957/43.
Southland Book Club Ltd. S.D. 1964/71.
Winton Fish Supply Ltd. S.D. 1966/78.
Ward Estates Ltd. S.D. 1968/28.
Earnslaw Dairy Ltd. S.D. 1970/79.
Campbell’s Wool and Skin Ltd. S.D. 1973/76.

Given under my hand at Invercargill this 9th day of April 1976.

W. P. OGILVIE, 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 Johnson Heart Manufacturing Company Ltd. W. 1931/215.
Charles Hill & Sons Ltd. W. 1935/157.
A. Loveridge Ltd. W. 1947/132.
G. T. Williams Ltd. W. 1948/242.
C. Jackson & Company Ltd. W. 1950/141.
Carvelle Ltd. W. 1951/110.
Associated Cleaning Company Ltd. W. 1953/258.
Hong Kong Trading Company Ltd. W. 1956/289.
New Zealand Container Warranty Association Ltd. W. 1956/716.
Seaview Auto Services Ltd. W. 1958/149.
Galpin and Jenkins Ltd. W. 1959/99.
Camp Hill Holdings Ltd. W. 1959/508.
Kelly’s Store (1962) Ltd. W. 1962/509.
Nelson Properties Ltd. W. 1964/859.
Blythfield Farm Ltd. W. 1966/353.
Superior Builders Ltd. W. 1967/21.
Kangaroo Grocery Mart. Ltd. W. 1971/539.
R. E. Biggs Ltd. W. 1971/611.
Davehill Enterprises Ltd. W. 1972/181.
M. A. Knight and Associates Ltd. W. 1972/429.
Walbrook Sales Ltd. W. 1972/1124.
Aringa Products Ltd. W. 1973/1223.
Slater, Walker (New Zealand) Ltd. W. 1974/1111.

Given under my hand at Wellington this 8th day of April 1976.

J. A. KAHU, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Omaio Stores Limited” has changed its name to “G. & G. McCarlic Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. P.B. 1955/19.

Dated at Gisborne this 2nd day of April 1976.

N. L. MANNING, Assistant Registrar of Companies.

941

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Hopes Drapery (Gisborne) Limited” has changed its name to “Mangapapa Drapery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. P.B. 1970/20.

Dated at Gisborne this 1st day of April 1976.

N. L. MANNING, Assistant Registrar of Companies.

946

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Little River Store Limited” has changed its name to “R. J. & C. M. Connelly Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/184.

Dated at Christchurch this 2nd day of April 1976.

C. M. HOBBS, Assistant Registrar of Companies.

944

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Hamal Products Limited” has changed its name to “Hamal Industries Limited” and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/683.

Dated at Christchurch this 2nd day of April 1976.

C. M. HOBBS, Assistant Registrar of Companies.

945

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Distribution & Marketing (N.Z.) Limited” has changed its name to “Johnson Foods Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/132.

Dated at Christchurch this 6th day of April 1976.

C. M. HOBBS, Assistant Registrar of Companies.

949

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Bill Gray Limited” has changed its name to “Poppenhagen and Holland Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/775.

Dated at Christchurch this 6th day of April 1976.

C. M. HOBBS, Assistant Registrar of Companies.

952

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Phoenix Palm Motel (1975) Limited” has changed its name to “Graham Mercer Limited”, and that the new name was this day entered on my Register of Companies in place of the former name HB. 1975/66.

Dated at Napier this 2nd day of April 1976.

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

951

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Temple Carpet Company Limited” has changed its name to “Howett Flooring Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB 1972/86.

Dated at Napier this 6th day of April 1976.

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

950

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Macdonald and Dwyer Limited” has changed its name to “Geo Macdonald Limited”, and that the new name was this day entered on my Register of Companies in place of the former name M. 1966/39.

Dated at Blenheim this 7th day of April 1976.

W. G. PELLETT, Assistant Registrar of Companies.

953

CHANGE OF NAME OF COMPANY
Notice is hereby given that “A. J. Beaton Limited” has changed its name to “Picton Sales and Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1968/6.

Dated at Blenheim this 5th day of April 1976.

W. G. PELLETT, Assistant Registrar of Companies.

942

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Fashion Talk Limited” has changed its name to “Enoch’s Delicatessen Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1966/281.

Dated at Hamilton this 31st day of March 1976.

R. N. MILLER, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 40


NZLII PDF NZ Gazette 1976, No 40





✨ LLM interpretation of page content

🏭 Notice of Company Strike-Off (continued from previous page)

🏭 Trade, Customs & Industry
9 April 1976
Companies Act, Company Dissolution, Consolidated Xylene Industries Ltd., Surrey Drapery Ltd., Hedgehope Store (1974) Ltd.
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
9 April 1976
Companies Act, Company Dissolution, Gore Taxis Ltd., B. W. Mazey Ltd., Southland Book Club Ltd., Winton Fish Supply Ltd., Ward Estates Ltd., Earnslaw Dairy Ltd., Campbell’s Wool and Skin Ltd.
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
8 April 1976
Companies Act, Company Dissolution, The Johnson Heart Manufacturing Company Ltd., Charles Hill & Sons Ltd., A. Loveridge Ltd., G. T. Williams Ltd., C. Jackson & Company Ltd., Carvelle Ltd., Associated Cleaning Company Ltd., Hong Kong Trading Company Ltd., New Zealand Container Warranty Association Ltd., Seaview Auto Services Ltd., Galpin and Jenkins Ltd., Camp Hill Holdings Ltd., Kelly’s Store (1962) Ltd., Nelson Properties Ltd., Blythfield Farm Ltd., Superior Builders Ltd., Kangaroo Grocery Mart. Ltd., R. E. Biggs Ltd., Davehill Enterprises Ltd., M. A. Knight and Associates Ltd., Walbrook Sales Ltd., Aringa Products Ltd., Slater, Walker (New Zealand) Ltd.
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 April 1976
Company Name Change, Omaio Stores Limited, G. & G. McCarlic Limited
  • N. L. Manning, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 April 1976
Company Name Change, Hopes Drapery (Gisborne) Limited, Mangapapa Drapery Limited
  • N. L. Manning, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 April 1976
Company Name Change, Little River Store Limited, R. J. & C. M. Connelly Limited
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 April 1976
Company Name Change, Hamal Products Limited, Hamal Industries Limited
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 April 1976
Company Name Change, Distribution & Marketing (N.Z.) Limited, Johnson Foods Limited
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 April 1976
Company Name Change, Bill Gray Limited, Poppenhagen and Holland Limited
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 April 1976
Company Name Change, Phoenix Palm Motel (1975) Limited, Graham Mercer Limited
  • Miss J. K. Gardener, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 April 1976
Company Name Change, Temple Carpet Company Limited, Howett Flooring Company Limited
  • Miss J. K. Gardener, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 April 1976
Company Name Change, Macdonald and Dwyer Limited, Geo Macdonald Limited
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 April 1976
Company Name Change, A. J. Beaton Limited, Picton Sales and Services Limited
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
31 March 1976
Company Name Change, Fashion Talk Limited, Enoch’s Delicatessen Limited
  • R. N. Miller, Assistant Registrar of Companies