Company Notices




13 JANUARY
THE NEW ZEALAND GAZETTE
31

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:

Protocus Equipment (S.I.) Ltd. C. 1965/663.

Dated at Christchurch this 22nd day of December 1976.
L. A. SAUNDERS, Deputy District Registrar.


THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that at the expiration of 3 months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:

Inkster’s Properties Ltd. W.D. 1949/14.

Given under my hand at Hokitika this 21st day of December 1976.
A. J. GRAY, 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:

Beverland’s Stores Ltd. H.N. 1954/262.
Eyre Brothers Ltd. H.N. 1956/774.
Dale and Toner Ltd. H.N. 1963/436.
Scotia Engineering Ltd. H.N. 1967/376.
Construction Holdings Ltd. H.N. 1973/567.

Dated at Hamilton this 22nd day of December 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 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:

Lovell’s Cycles Ltd. H.N. 1953/203.
D. L. England Ltd. H.N. 1957/181.
Carter’s Coffee Bar Ltd. H.N. 1962/1070.
Bridge Street Cash Butchery (1962) Ltd. H.N. 1962/1252.
Tauranga Rental Properties Ltd. H.N. 1962/210.
Fibrous Plaster Services Ltd. H.N. 1963/210.
Atiamuri Contracting Company Ltd. H.N. 1967/17.
Waipa Wools Ltd. H.N. 1969/470.
L. and P. Tantrum Ltd. H.N. 1973/272.

Dated at Hamilton this 21st day of December 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:

Eastern Investment Company Ltd. O. 1930/77.
The Bruce Coal Company Ltd. O. 1931/12.
Wilson’s Furnishings Ltd. O. 1951/16.
Auto Services Dunedin Ltd. O. 1953/22.
Betta Buildings Ltd. O. 1962/142.
Clyde Supply Stores Ltd. O. 1962/119.
Hewetts Foodcentre Ltd. O. 1963/125.
Easy Made Marmalade Ltd. O. 1965/119.
Maclaggan Consolidated Investments Ltd. O. 1965/193.
Swinard Land Sales Ltd. O. 1966/41.
Freda and Edna Maynard Ltd. O. 1971/190.

Dated at Dunedin this 22nd day of December 1976.
J. C. CARTER, 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:

H. S. Bingham and Co. Ltd. O. 1912/7.
J. D. Thomson and Sons Ltd. O. 1929/56.
Contractors (Fairfield) Ltd. O. 1957/100.
Thooles Stores Ltd. O. 1957/183.
Munro’s Foodmarket Ltd. O. 1965/189.
Bavarian Motel Ltd. O. 1970/105.

J. A. P. Keenan Ltd. O. 1971/124.
Lawrence Plumbers Ltd. O. 1971/184.
M. D. Taylor Ltd. O. 1973/156.
Glendale Foodcentre (1973) Ltd. O. 1973/269.
Central Industrial Sales Ltd. O. 1975/21.

Dated at Dunedin this 22nd day of December 1976.
J. C. CARTER, 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:

Dominion Property Brokers Ltd. O. 1935/47.
Line Equipment Ltd. O. 1939/16.
Country Contractors Ltd. O. 1957/101.
W. R. Scott Ltd. O. 1958/160.
Doug Davidson Ltd. O. 1963/137.
Robertson’s Food Market Ltd. O. 1965/58.
Petric Menswear Ltd. O. 1966/37.
Avonlee Milk Bar Ltd. O. 1967/119.
Scotts Andersons Bay Grocery Ltd. O. 1973/45.
Glendining Service Store Ltd. O. 1973/147.
Gordons Superette Ltd. O. 1973/282.

Dated at Dunedin this 22nd day of December 1976.
J. C. CARTER, 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:

Henman Motors (Richmond) Ltd. N. 1974/127.

Given under my hand at Nelson this 20th day of December 1976.
S. W. HAIGH, 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:

Nuttall Manufacturing Ltd. H.B. 1952/32.
A. Andrew and Co. Ltd. H.B. 1957/176.
J. Reid and Son Ltd. H.B. 1960/89.
Rogers Properties Ltd. H.B. 1960/94.
Haynes (Taradale) Ltd. H.B. 1966/39.
Devon Stores Ltd. H.B. 1966/254.
Trulife Portraits Ltd. H.B. 1969/38.

Given under my hand at Napier this 24th day of December 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:

D. J. Moffitt and Co. Ltd. H.B. 1965/116.
Hilltop Store Ltd. H.B. 1969/12.

Given under my hand at Napier this 24th day of December 1976.
Ms J. K. GARDNER, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Village Car Sales Limited” has changed its name to “Birkenhead Rental Cars Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/233.

Dated at Auckland this 14th day of December 1976.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

36



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 1


NZLII PDF NZ Gazette 1977, No 1





✨ LLM interpretation of page content

🏭 Company Dissolved

🏭 Trade, Customs & Industry
22 December 1976
Company, Dissolved, Protocus Equipment (S.I.) Ltd.
  • L. A. Saunders, Deputy District Registrar

🏭 Company to be Dissolved

🏭 Trade, Customs & Industry
21 December 1976
Company, Dissolution, Inkster’s Properties Ltd.
  • A. J. Gray, Assistant Registrar of Companies

🏭 Companies Dissolved

🏭 Trade, Customs & Industry
22 December 1976
Companies, Dissolved, Beverland’s Stores Ltd., Eyre Brothers Ltd., Dale and Toner Ltd., Scotia Engineering Ltd., Construction Holdings Ltd.
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Companies to be Dissolved

🏭 Trade, Customs & Industry
21 December 1976
Companies, Dissolution, Lovell’s Cycles Ltd., D. L. England Ltd., Carter’s Coffee Bar Ltd., Bridge Street Cash Butchery (1962) Ltd., Tauranga Rental Properties Ltd., Fibrous Plaster Services Ltd., Atiamuri Contracting Company Ltd., Waipa Wools Ltd., L. and P. Tantrum Ltd.
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Companies Dissolved

🏭 Trade, Customs & Industry
22 December 1976
Companies, Dissolved, Eastern Investment Company Ltd., The Bruce Coal Company Ltd., Wilson’s Furnishings Ltd., Auto Services Dunedin Ltd., Betta Buildings Ltd., Clyde Supply Stores Ltd., Hewetts Foodcentre Ltd., Easy Made Marmalade Ltd., Maclaggan Consolidated Investments Ltd., Swinard Land Sales Ltd., Freda and Edna Maynard Ltd.
  • J. C. Carter, Assistant Registrar of Companies

🏭 Companies Dissolved

🏭 Trade, Customs & Industry
22 December 1976
Companies, Dissolved, H. S. Bingham and Co. Ltd., J. D. Thomson and Sons Ltd., Contractors (Fairfield) Ltd., Thooles Stores Ltd., Munro’s Foodmarket Ltd., Bavarian Motel Ltd., J. A. P. Keenan Ltd., Lawrence Plumbers Ltd., M. D. Taylor Ltd., Glendale Foodcentre (1973) Ltd., Central Industrial Sales Ltd.
  • J. C. Carter, Assistant Registrar of Companies

🏭 Companies Dissolved

🏭 Trade, Customs & Industry
22 December 1976
Companies, Dissolved, Dominion Property Brokers Ltd., Line Equipment Ltd., Country Contractors Ltd., W. R. Scott Ltd., Doug Davidson Ltd., Robertson’s Food Market Ltd., Petric Menswear Ltd., Avonlee Milk Bar Ltd., Scotts Andersons Bay Grocery Ltd., Glendining Service Store Ltd., Gordons Superette Ltd.
  • J. C. Carter, Assistant Registrar of Companies

🏭 Company Dissolved

🏭 Trade, Customs & Industry
20 December 1976
Company, Dissolved, Henman Motors (Richmond) Ltd.
  • S. W. Haigh, Assistant Registrar of Companies

🏭 Companies to be Dissolved

🏭 Trade, Customs & Industry
24 December 1976
Companies, Dissolution, Nuttall Manufacturing Ltd., A. Andrew and Co. Ltd., J. Reid and Son Ltd., Rogers Properties Ltd., Haynes (Taradale) Ltd., Devon Stores Ltd., Trulife Portraits Ltd.
  • Ms J. K. Gardner, Assistant Registrar of Companies

🏭 Companies Dissolved

🏭 Trade, Customs & Industry
24 December 1976
Companies, Dissolved, D. J. Moffitt and Co. Ltd., Hilltop Store Ltd.
  • Ms J. K. Gardner, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 December 1976
Company, Name Change, The Village Car Sales Limited, Birkenhead Rental Cars Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies