Company Notices




1488
THE NEW ZEALAND GAZETTE
No. 73

Greer Wholesale Trading Co. Ltd. A. 1970/2509.
Daphne Hankins Ltd. A. 1970/2519.
Corrics Takeaways Ltd. A. 1970/2531.
Chemical Processing Company Ltd. A. 1970/2575.
Kawerau Tyres and Accessories (1974) Ltd. A. 1971/194.
D. Farmer Developments Ltd. A. 1971/502.
J. D. Aitkenhead Ltd. A. 1971/536.
Benjen Chicken & Chips Ltd. A. 1971/567.
Braithreaux Enterprises Ltd. A. 1971/573.
B. & H. Moore Ltd. A. 1971/683.
David Leonard Ltd. A. 1971/745.
J. W. Griggs Ltd. A. 1971/763.
Geoff & Wendy Smith Ltd. A. 1971/803.
Blanke Investments Ltd. A. 1971/921.
J. & L. Perkin Ltd. A. 1971/928.
Auckland Textured Surfaces Ltd. A. 1971/978.
Arthur Lydiard Athletics Coaching Ltd. A. 1971/1222.
Industrial and Electrical Products Ltd. A. 1971/2280.
Knee High Ltd. A. 1972/138.
H. J. & J. M. J. Souren Ltd. A. 1972/408.
Brian Tracey Car Sales Ltd. A. 1972/1913.
Drury Properties Ltd. A. 1972/1990.
Golden Sands Motel Ltd. A. 1973/236.
Chidokan Karate (N.Z.) Ltd. A. 1974/2351.
Jansby Desks Ltd. A. 1974/2686.

Given under my hand at Auckland this 17th day of June 1976.

D. J. NICKLESS, 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 struck off the Register and the company dissolved:

Nicholls Homes Ltd. N. 1967/68.

Given under my hand at Nelson this 14th day of June 1976.

E. D. MCKENZIE, 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:

Chandler and Orpin Ltd. N. 1969/106.

Given under my hand at Nelson this 14th day of June 1976.

E. D. MCKENZIE, 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.

Tim Wilson (Waipukurau) Ltd. H.B. 1962/14.
T. McNabb Ltd. H.B. 1965/124.
Superior Panel Repairs Ltd. H.B. 1974/310.

Given under my hand at Napier this 15th day of June 1976.

Ms 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:

Bull & Hodgins (Engineers) Ltd. H.B. 1956/20.

Given under my hand at Napier this 15th day of June 1976.

Ms J. K. GARDNER, 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:

C. & R. Burnet Ltd. H.B. 1961/24.
Tep rac Group Investments Ltd. H.B. 1969/259.
D.J.’s Ice Cream and Coffee Parlour Ltd. H.B. 1973/192.

Given under my hand at Napier this 15th day of June 1976.

Ms J. K. GARDNER, 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:

Les Lomas Ltd. HN. 1957/1667.
Bader Street Butchery Ltd. HN. 1958/1100.
W. Barker Ltd. HN. 1960/665.
Prescotts Transport Ltd. HN. 1965/181.
Maungateitei Land Co. Ltd. HN. 1965/428.
Kircon Products Ltd. HN. 1965/552.
East Huntly Foodmarket Ltd. HN. 1968/8.
Lakeside Motor Camp Ltd. HN. 1968/14.
Ray’s Foodmarket Ltd. HN. 1968/179.
Shakespeare Investments Ltd. HN. 1968/185.
Russ-Chris Ltd. HN. 1968/258.
Direct Factory Supplies Ltd. HN. 1969/7.
Sun Court Shoes Ltd. HN. 1969/628.
Maungatapu Foodcentre Ltd. HN. 1970/646.
L. T. and H. M. Joyce Ltd. HN. 1972/445.
G. A. Cox Ltd. HN. 1973/152.
S. R. & M. R. Fagan Ltd. HN. 1973/766.
Whakatanga Farms Ltd. HN. 1974/311.

Dated at Hamilton this 22nd day of June 1976.

W. D. LONGHURST, 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:

Shailer Bros. Ltd. W. 1945/190.
S. P. Andrew Ltd. W. 1947/145.
R. & J. Miller Bros. Ltd. W. 1949/661.
P. L. & L. G. Thompson Ltd. W. 1955/34.
Dominion Insurance Brokers Ltd. W. 1961/248.
Duffy Motors Ltd. W. 1963/333.
Tararu Excavators Ltd. W. 1963/780.
Associated Carriers (1966) Ltd. W. 1966/210.
R. S. James Motors Ltd. W. 1967/1035.
Dick’s Dairy Ltd. W. 1968/113.
J. S. Wareham & Sons Ltd. W. 1968/279.
The Gay Petite Ltd. W. 1969/1211.
East End Dairy (1970) Ltd. W. 1970/176.
Duncan Fraser Ltd. W. 1970/795.
Ohakune Taxis (1970) Ltd. W. 1971/142.
Chelsea Stores (1972) Ltd. W. 1972/194.
Goodlife Auto Auction Ltd. W. 1972/933.
Civilisation Clothing Ltd. W. 1972/1061.
Brugil Holdings Ltd. W. 1972/1271.
R. L. Hinton & Sons Ltd. W. 1974/111.
C. & S. Mackay Ltd. W. 1974/1187.
Safari Tours (N.Z.) Ltd. W. 1975/930.

Given under my hand at Wellington this 18th day of June 1976.

I. W. MATTHEWS, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Dana Upholstery Limited” has changed its name to “Barda Furniture Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/680.

Dated at Christchurch this 4th day of June 1976.

L. A. SAUNDERS, Deputy District Registrar.

1625


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Trevor Fowler Limited” has changed its name to “Fowler & Brown Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/585.

Dated at Christchurch this 10th day of May 1976.

L. A. SAUNDERS, Deputy District Registrar.

1583



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 73


NZLII PDF NZ Gazette 1976, No 73





✨ LLM interpretation of page content

🏭 Companies Registered

🏭 Trade, Customs & Industry
17 June 1976
Company Registration, Auckland
  • D. J. Nickless, Assistant Registrar of Companies

  • D. J. Nickless, Assistant Registrar of Companies

🏭 Notice of Intended Dissolution of Company

🏭 Trade, Customs & Industry
14 June 1976
Company Dissolution, Nelson
  • E. D. McKenzie, Assistant Registrar of Companies

  • E. D. McKenzie, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
14 June 1976
Company Dissolution, Nelson
  • E. D. McKenzie, Assistant Registrar of Companies

  • E. D. McKenzie, Assistant Registrar of Companies

🏭 Notice of Intended Dissolution of Companies

🏭 Trade, Customs & Industry
15 June 1976
Company Dissolution, Napier
  • J. K. Gardner (Ms), Assistant Registrar of Companies

  • Ms J. K. Gardner, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
15 June 1976
Company Dissolution, Napier
  • J. K. Gardner (Ms), Assistant Registrar of Companies

  • Ms J. K. Gardner, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
15 June 1976
Company Dissolution, Napier
  • J. K. Gardner (Ms), Assistant Registrar of Companies

  • Ms J. K. Gardner, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
22 June 1976
Company Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
18 June 1976
Company Dissolution, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 June 1976
Company Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 May 1976
Company Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

  • L. A. Saunders, Deputy District Registrar