Company Notices




2716
THE NEW ZEALAND GAZETTE
No. 105

G. F. Lane Engineering Supplies Ltd. H.N. 1973/840.
Maralle Foodmarket Ltd. H.N. 1975/125.
P. T. & J. B. Carey Ltd. H.N. 1975/597.
Motooapa Tearooms Ltd. H.N. 1975/838.

Dated at Hamilton this 7th day of October 1977.

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:

E. Barham & Co. Ltd. H.N. 1950/469.
Central Traders Ltd. H.N. 1961/239.
W. H. Treloar Ltd. H.N. 1965/595.
I. J. & M. H. Lavery Ltd. H.N. 1967/377.
Harts Butchery (Te Awamutu) Ltd. H.N. 1967/498.
Ensign Holdings Ltd. H.N. 1970/588.
Bay of Plenty Sewing Machine Specialists Ltd. H.N. 1973/803.
Eutoca Honey Company Ltd. H.N. 1973/1001.
Anglea Development Ltd. H.N. 1973/1028.
J. & A. F. Robson Ltd. H.N. 1974/315.
South Pacific Recyclers (N.Z.) Ltd. H.N. 1974/671.
R. and M. Vette Ltd. H.N. 1975/194.
D. W. & J. R. Johansen Ltd. H.N. 1975/590.
Gun Brite Spray Specialists Ltd. H.N. 1975/909.

Dated at Hamilton this 7th day of October 1977.

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:

Cowley and Company Ltd. S.D. 1930/8.
Southland Car Exchange Ltd. S.D. 1947/25.
Pomahaka Transport Company Ltd. S.D. 1963/4.
Finn Holdings Ltd. S.D. 1964/12.
Alocin Investments Ltd. S.D. 1965/68.
Travis & Nathan Ltd. S.D. 1967/34.
Southern Units Ltd. S.D. 1967/64.
Dipton Diner Ltd. S.D. 1968/95.
G. A. Pallett Ltd. S.D. 1969/123.
Alan Ross Ltd. S.D. 1973/170.
Les Williams & Company (Queenstown) Ltd. S.D. 1974/44.
Colyer’s Store Ltd. S.D. 1974/75.
Valorem Investments Ltd. S.D. 1974/78.

Dated at Invercargill this 5th day of September 1977.

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:

W. J. Dawson Ltd. S.D. 1938/17.
B. J. & H. Kane Ltd. S.D. 1966/67.
Sutton Contracting Ltd. S.D. 1967/73.
Frederick George Brewster Ltd. S.D. 1968/14.
Riversdale Restaurant Ltd. S.D. 1968/77.
McDowall’s Foodmarket Ltd. S.D. 1970/26.
Ashlar Motel (1970) Ltd. S.D. 1970/120.
N. & J. Crack Ltd. S.D. 1971/56.
Beaver Investments Ltd. S.D. 1973/25.
Argyle Camp Store (1973) Ltd. S.D. 1973/164.
McLay’s Foodmarket Ltd. S.D. 1974/17.
Avery Foodmarket Ltd. S.D. 1974/96.

Dated at Invercargill this 3rd day of October 1977.

W. P. OGILVIE, Assistant Registrar of Companies.


CORRIGENDUM

THE COMPANIES ACT 1955

On page 1793 of the New Zealand Gazette, No. 70, of 23 June 1977, the company “Rayna’s General Store Limited” was incorrectly published as having its Register and Records transferred from Dunedin to Christchurch. This company is in fact still registered in Dunedin.

B. C. McLAY, Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dave Baker Motors Limited” has changed its name to “Garden City Motors (1977) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1951/241.

Dated at Christchurch this 22nd day of September 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.


4303

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Foster Nameplates Limited” has changed its name to “Foster & Co. (Agencies) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/460.

Dated at Christchurch this 26th day of September 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.


4304

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Shercock & Cotton Limited” has changed its name to “Shercott Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1952/139.

Dated at Christchurch this 6th day of September 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.


4305

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rowan and Walders Limited” has changed its name to “Rowan and Walders Television Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/119.

Dated at Christchurch this 23rd day of September 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.


4306

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Optic and Camera Supplies Limited” has changed its name to “Universal Gift & Novelty Supplies (1977) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/357.

Dated at Christchurch this 14th day of September 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.


4307

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Universal Gift and Novelty Supplies Limited” has changed its name to “Gregor Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/623.

Dated at Christchurch this 14th day of September 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.


4308



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 105


NZLII PDF NZ Gazette 1977, No 105





✨ LLM interpretation of page content

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
7 October 1977
Companies, Dissolution, Hamilton
6 names identified
  • E. Barham, Company struck off register
  • W. H. Treloar, Company struck off register
  • I. J. & M. H. Lavery, Company struck off register
  • J. & A. F. Robson, Company struck off register
  • R. and M. Vette, Company struck off register
  • D. W. & J. R. Johansen, Company struck off register

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Companies to be Struck Off Register

🏭 Trade, Customs & Industry
7 October 1977
Companies, Dissolution, Hamilton
12 names identified
  • Cowley, Company to be struck off register
  • Pomahaka, Company to be struck off register
  • Finn, Company to be struck off register
  • Alocin, Company to be struck off register
  • Travis, Company to be struck off register
  • Nathan, Company to be struck off register
  • Dipton, Company to be struck off register
  • G. A. Pallett, Company to be struck off register
  • Alan Ross, Company to be struck off register
  • Les Williams, Company to be struck off register
  • Colyer, Company to be struck off register
  • Valorem, Company to be struck off register

  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
3 October 1977
Companies, Dissolution, Invercargill
12 names identified
  • W. J. Dawson, Company struck off register
  • B. J. & H. Kane, Company struck off register
  • Sutton, Company struck off register
  • Frederick George Brewster, Company struck off register
  • Riversdale, Company struck off register
  • McDowall, Company struck off register
  • Ashlar, Company struck off register
  • N. & J. Crack, Company struck off register
  • Beaver, Company struck off register
  • Argyle, Company struck off register
  • McLay, Company struck off register
  • Avery, Company struck off register

  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Corrigendum to Company Register Transfer

🏭 Trade, Customs & Industry
Correction, Company Register, Dunedin, Christchurch
  • B. C. McLay, Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
22 September 1977
Name Change, Company, Christchurch
  • Dave Baker, Company name changed

  • Richard John Stemmer, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 September 1977
Name Change, Company, Christchurch
  • Foster, Company name changed

  • Richard John Stemmer, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
6 September 1977
Name Change, Company, Christchurch
  • Shercock, Company name changed
  • Cotton, Company name changed

  • Richard John Stemmer, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 September 1977
Name Change, Company, Christchurch
  • Rowan, Company name changed
  • Walders, Company name changed

  • Richard John Stemmer, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 September 1977
Name Change, Company, Christchurch
  • Richard John Stemmer, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 September 1977
Name Change, Company, Christchurch
  • Richard John Stemmer, Assistant Registrar of Companies