✨ Company Dissolutions and Name Changes
2612
THE NEW ZEALAND GAZETTE
No. 101
Electronic Surveillance Ltd. W. 1973/872.
F. H. & D. O. Bolingford Ltd. W. 1973/894.
Kitset Specialists (Wellington) Ltd. W. 1974/103.
Ivan Bennett Company Ltd. W. 1974/170.
Normandale Stores (1974) Ltd. W. 1974/1546.
Norm Kerr Car Sales Ltd. W. 1975/680.
K. A. Demicol Ltd. W. 1975/1276.
Cajion Station Ltd. W. 1977/293.
Given under my hand at Wellington this 23rd day of September 1977.
L. PHILLIPS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned companies have been struck off the Register and the companies dissolved.
Ventora Holidays Ltd. M. 1946/10.
Redwoodtown Dairy (1969) Ltd. M. 1969/11.
Dated at Blenheim this 15th day of September 1977.
W. G. PELLETT, 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.
Marlborough Utility Poultry Co-op Society Ltd. M. 1949/1.
Dated at Blenheim this 15th day of September 1977.
W. G. PELLETT,
Assistant Registrar of Industrial and Provident Societies.
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 companies will, unless cause is shown to the contrary, be removed from the Register and the companies will be dissolved.
H. E. Boyes Ltd. M. 1969/1.
Competition Developments New Zealand Ltd. M. 1973/33.
Dated at Blenheim this 15th day of September 1977.
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 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:
Ocean Enterprises Ltd. N.N. 1969/23.
Given under my hand at Nelson this 23rd day of September 1977.
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.
Hastings Finance and Agency Company Ltd. H.B. 1923/4.
Loach and Price Ltd. H.B. 1928/12.
The Lake Dispensary Ltd. H.B. 1955/68.
Donley Pharmacy Ltd. H.B. 1957/145.
Rosslarc Pastures Ltd. H.B. 1969/135.
Maintenance-Free Coatings (H.B.) Ltd. H.B. 1971/11.
Hawke’s Bay Contractors Ltd. H.B. 1972/67.
Cherry Grove Dairy (1972) Ltd. H.B. 1972/214.
Waipukurau Lodge Motel Ltd. H.B. 1974/227.
Eketahuna Investments Ltd. H.B. 1974/281.
Given under my hand at Napier this 23rd day of September 1977.
J. C. FAGERLUND, 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:
Thompson McLean Motors Ltd. H.B. 1946/26.
G. R. Ireland Ltd. H.B. 1949/44.
W. R. Hape & Company Ltd. H.B. 1963/76.
Dubble Dee Dairy Ltd. H.B. 1972/257.
J. A. & O. F. Smith Ltd. H.B. 1973/215.
Given under my hand at Napier this 23rd day of September 1977.
J. C. FAGERLUND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Summers Engineering Limited” has changed its name to “Roy King Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1972/59.
Dated at New Plymouth this 20th day of September 1977.
G. D. O’BYRNE, Assistant Registrar of Companies.
4069
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hamilton Laminates Limited” has changed its name to “Tempest Flashings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.N. 1973/426.
Dated at Hamilton this 15th day of September 1977.
H. J. PATON, Assistant Registrar of Companies.
4068
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tasman Simmental Limited” has changed its name to “C. R. & L. A. Beamish Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.N. 1972/166.
Dated at Hamilton this 15th day of September 1977.
H. J. PATON, Assistant Registrar of Companies.
4067
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Muffler Services (1973) Limited” has changed its name to “G. V. & J. C. Shuter Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.N. 1968/604.
Dated at Hamilton this 21st day of September 1977.
H. J. PATON, Assistant Registrar of Companies.
4137
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jo-Ray (74) Limited” has changed its name to “Home Clad Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.N. 1970/795.
Dated at Hamilton this 19th day of September 1977.
H. J. PATON, Assistant Registrar of Companies.
4138
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newman Hattersley (N.Z.) Limited” has changed its name to “Fluid Control Valves (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1974/27.
Dated at Dunedin this 23rd day of August 1977.
R. C. MACKEY, Assistant Registrar of Companies.
4061
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 101
NZLII —
NZ Gazette 1977, No 101
✨ LLM interpretation of page content
🏭 Company Dissolutions under Section 336(6) of the Companies Act 1955
🏭 Trade, Customs & Industry23 September 1977
Companies Act, Dissolutions, Wellington
- L. PHILLIPS, Assistant Registrar of Companies
🏭 Company Dissolutions under Section 336(6) of the Companies Act 1955
🏭 Trade, Customs & Industry15 September 1977
Companies Act, Dissolutions, Blenheim
- W. G. PELLETT, Assistant Registrar of Companies
🏭 Company Dissolutions under Section 336(6) of the Companies Act 1955
🏭 Trade, Customs & Industry15 September 1977
Companies Act, Dissolutions, Blenheim
- W. G. PELLETT, Assistant Registrar of Industrial and Provident Societies
🏭 Company Dissolutions under Section 336(3) of the Companies Act 1955
🏭 Trade, Customs & Industry15 September 1977
Companies Act, Dissolutions, Blenheim
- W. G. PELLETT, Assistant Registrar of Companies
🏭 Company Dissolutions under Section 336(3) of the Companies Act 1955
🏭 Trade, Customs & Industry23 September 1977
Companies Act, Dissolutions, Nelson
- S. W. HAIGH, Assistant Registrar of Companies
🏭 Company Dissolutions under Section 336(3) of the Companies Act 1955
🏭 Trade, Customs & Industry23 September 1977
Companies Act, Dissolutions, Napier
- J. C. FAGERLUND, Assistant Registrar of Companies
🏭 Company Dissolutions under Section 336(6) of the Companies Act 1955
🏭 Trade, Customs & Industry23 September 1977
Companies Act, Dissolutions, Napier
- J. C. FAGERLUND, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry20 September 1977
Company Name Change, New Plymouth
- G. D. O’BYRNE, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry15 September 1977
Company Name Change, Hamilton
- H. J. PATON, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry15 September 1977
Company Name Change, Hamilton
- H. J. PATON, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry21 September 1977
Company Name Change, Hamilton
- H. J. PATON, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry19 September 1977
Company Name Change, Hamilton
- H. J. PATON, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry23 August 1977
Company Name Change, Dunedin
- R. C. MACKEY, Assistant Registrar of Companies