✨ Company Notices
1088
THE NEW ZEALAND GAZETTE
No. 53
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 will be dissolved:
Lambert Manufacturing Company Limited. HN. 1973/945.
Dated at Hamilton this 10th day of May 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 the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be removed from the Register and the company dissolved.
Picton Rentals Ltd. M. 1951/14.
Dated at Blenheim this 7th day of May 1976.
W. G. PELLETT, 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:
Hilton Tucker Properties Ltd. H.B. 1946/11.
Onekawa Fish Supply (1975) Ltd. H.B. 1975/25.
Given under my hand at Napier this 10th day of May 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:
J. Halpin & Sons Ltd. H.B. 1947/57.
Zelgold Properties Ltd. H.B. 1966/78.
R. & M. Prescott Ltd. H.B. 1970/268.
Given under my hand at Napier this 10th day of May 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:
Kopu Stores Ltd. HN. 1944/96.
Kirby’s Store Ltd. HN. 1948/403.
Maungakoe Air Strip Ltd. HN. 1952/755.
Seddon Finance Company Ltd. HN. 1957/1433.
Lea Davis Ltd. HN. 1959/599.
Geraghty Plaster Board Ltd. HN. 1963/20.
John Hadley Ltd. HN. 1963/21.
Lady-Like Ltd. HN. 1963/445.
Martinsville T.V. and Radio Company Ltd. HN. 1973/1146.
Dated at Hamilton this 12th day of May 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 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:
E. Buckland & Co. Ltd. 1949/666.
Cory-Wright Engineers Ltd. 1957/144.
Rata Developments Ltd. 1960/873.
Doughty Tanks Dannevirke Ltd. 1963/231.
Brigette (Wholesale) Ltd. 1963/648.
J. L. Wenham Ltd. 1964/878.
Dolphin Developments Ltd. 1966/508.
Monview Properties Ltd. 1967/378.
Humphreys Accessories Ltd. 1968/1027.
Norcom Oil & Minerals Ltd. 1970/1018.
Motel 22 Ltd. 1970/1310.
Panza Trading Co. Ltd. 1972/636.
G. H. & M. F. Scott Ltd. 1973/252.
Hickey’s Store Ltd. 1973/849.
Given under my hand at Wellington this 11th day of May 1976.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kanekraft Products (1967) Limited” has changed its name to “Furniture of Tomorrow (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1967/135.
Dated at Hamilton this 7th day of April 1976.
R. N. MILLER, Assistant Registrar of Companies.
1193
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Thomson & Ward Limited” has changed its name to “Thomson Securities Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1950/129.
Dated at Hamilton this 12th day of April 1976.
R. N. MILLER, Assistant Registrar of Companies.
1194
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bargain Centre Limited” has changed its name to “Kayem Imports Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1967/561.
Dated at Hamilton this 23rd day of April 1976.
R. N. MILLER, Assistant Registrar of Companies.
1237
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Top Spot Restaurant (Picton) Limited” has changed its name to “Top Chic Fast Foods Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1973/7.
Dated at Blenheim this 5th day of May 1976.
W. G. PELLETT, Assistant Registrar of Companies.
1240
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Radcliffes Holdings Limited” has changed its name to “Koromiko Park Motels Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1958/24.
Dated at Blenheim this 23rd day of March 1976.
W. G. PELLETT, Assistant Registrar of Companies.
1195
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Tokoroa Timber Company Limited” has changed its name to “Timber Components Rotorua Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1946/114.
Dated at Auckland this 30th day of April 1976.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1221
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “New Zealand Insurance Brokers Limited” has changed its name to “Insurance Brokers of New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/2124.
Dated at Auckland this 4th day of May 1976.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
1222
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 53
NZLII —
NZ Gazette 1976, No 53
✨ LLM interpretation of page content
🏭 Notice of Intended Company Dissolution
🏭 Trade, Customs & Industry10 May 1976
Dissolution, Companies, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Intended Company Dissolution
🏭 Trade, Customs & Industry7 May 1976
Dissolution, Companies, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
🏭 Notice of Intended Company Dissolution
🏭 Trade, Customs & Industry10 May 1976
Dissolution, Companies, Napier
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry10 May 1976
Dissolution, Companies, Napier
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry12 May 1976
Dissolution, Companies, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Intended Company Dissolution
🏭 Trade, Customs & Industry11 May 1976
Dissolution, Companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry7 April 1976
Name Change, Companies, Hamilton
- R. N. Miller, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry12 April 1976
Name Change, Companies, Hamilton
- R. N. Miller, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry23 April 1976
Name Change, Companies, Hamilton
- R. N. Miller, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry5 May 1976
Name Change, Companies, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry23 March 1976
Name Change, Companies, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry30 April 1976
Name Change, Companies, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 May 1976
Name Change, Companies, Auckland
- W. R. S. Nicholls, Assistant Registrar of Companies