Company Notices




206
THE NEW ZEALAND GAZETTE
No. 11

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:

Pork Products Ltd. WD. 1961/8.

Given under my hand at Hokitika this 28th day of January 1977.

G. F. BALL, 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:

P. A. W. Properties Ltd. H.B. 1960/53.

Given under my hand at Napier this 28th day of January 1977.

JULIE K. GARDNER, 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:

Phillida (Napier) Ltd. H.B. 1950/51.

Hawke’s Bay Cake Kitchen (1969) Ltd. H.B. 1969/212.

Ireland’s Dairy Ltd. H.B. 1972/101.

Given under my hand at Napier this 28th day of January 1977.

JULIE K. GARDNER, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

Take notice 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:

Hall Bros. (Gisborne) Ltd. P.B. 1953/20.

Thomas Edge Holdings Ltd. P.B. 1955/2.

C. Whitley & Sons Ltd. P.B. 1964/44.

Rutene Investments Ltd. P.B. 1974/49.

Dated at Gisborne this 27th day of January 1977.

N. L. MANNING, 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:

Swanson Engineering Company Ltd. T. 1935/2.

General Films & Associated Products Ltd. T. 1964/66.

Waitara Trading Post Ltd. T. 1969/73.

Davan Enterprises Ltd. T. 1971/17.

Pylon Dairy (1971) Ltd. T. 1971/85.

Given under my hand at New Plymouth this 31st day of January 1977.

G. D. O’BYRNE, 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:

Mason’s Concrete Products (Waihi) Ltd. HN. 1952/696.

H. N. James Ltd. HN. 1953/512.

Howard Vyle Ltd. HN. 1954/894.

Ohaupo Buildings Ltd. HN. 1955/731.

Doherty Wholesalers Ltd. HN. 1960/1521.

Tuck Agricultural Ltd. HN. 1961/1542.

P. A. Mannington Ltd. HN. 1964/219.

Tilsley Motors Ltd. HN. 1967/197.

Multi Investments Ltd. HN. 1967/415.

Premier Quarries Ltd. HN. 1968/311.


Kingsize Burgers (New Zealand) Ltd. HN. 1968/520.

Mid-Island Machinery (Taihape) Ltd. HN. 1970/519.

F. C. & J. Reid Ltd. HN. 1972/256.

Pattenden & Kneebone Ltd. HN. 1973/883.

Causeway Holdings Ltd. HN. 1974/67.

Dated at Hamilton this 28th day of January 1977.

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:

Monte Carlo Milk Bar Ltd. HN. 1938/249.

Buckland Investments Ltd. HN. 1951/652.

Mary Bey Gardens Ltd. HN. 1952/15.

G. Hunt & Sons Ltd. HN. 1952/285.

Tawhara Properties Ltd. HN. 1954/525.

W. J. Stirling Ltd. HN. 1961/523.

Star Confectionery Ltd. HN. 1962/1311.

Niederer Buildings Ltd. HN. 1964/148.

R. J. & P. E. Simpson Ltd. HN. 1967/349.

Greeton Wine Company Ltd. HN. 1968/196.

Huia Investments Ltd. HN. 1968/328.

Supakleen Distributors (N.Z.) Ltd. HN. 1968/367.

Pittams Motors Ltd. HN. 1971/294.

Country Shoes Ltd. HN. 1973/887.

Camig Holdings Ltd. HN. 1974/28.

Gray & Bishara Promotions Ltd. HN. 1974/769.

Property Developers (Te Puke) Ltd. HN. 1975/173.

J. B. & G. J. Purdy Ltd. HN. 1975/606.

Dated at Hamilton this 25th day of January 1977.

W. D. LONGHURST,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Dupon Laboratories (N.Z.) Limited” has changed its name to “The Boots Company (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1969/969.

Dated at Wellington this 23rd day of December 1976.

J. A. KAHU, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

Notice is hereby given that “456 Takeaways Limited” has changed its name to “Wentworth Takeaways Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/289.

Dated at Wellington this 25th day of January 1977.

J. A. KAHU, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Muggeridge & French Services Limited” has changed its name to “Pinewood Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1970/95.

Dated at New Plymouth this 26th day of January 1977.

K. J. GUNN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Mania Pharmacy Limited” has changed its name to “Wilsons Chemists Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1976/95.

Dated at New Plymouth this 21st day of January 1977.

K. J. GUNN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 11


NZLII PDF NZ Gazette 1977, No 11





✨ LLM interpretation of page content

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
28 January 1977
Company Strike-off, Pork Products Ltd.
  • G. F. BALL, Assistant Registrar of Companies

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
28 January 1977
Company Strike-off, P. A. W. Properties Ltd.
  • JULIE K. GARDNER, Assistant Registrar of Companies

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
28 January 1977
Company Strike-off, Phillida (Napier) Ltd., Hawke’s Bay Cake Kitchen (1969) Ltd., Ireland’s Dairy Ltd.
  • JULIE K. GARDNER, Assistant Registrar of Companies

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
27 January 1977
Company Strike-off, Hall Bros. (Gisborne) Ltd., Thomas Edge Holdings Ltd., C. Whitley & Sons Ltd., Rutene Investments Ltd.
  • N. L. MANNING, Assistant Registrar of Companies

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
31 January 1977
Company Strike-off, Swanson Engineering Company Ltd., General Films & Associated Products Ltd., Waitara Trading Post Ltd., Davan Enterprises Ltd., Pylon Dairy (1971) Ltd.
  • G. D. O’BYRNE, Assistant Registrar of Companies

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
28 January 1977
Company Strike-off, Mason’s Concrete Products (Waihi) Ltd., H. N. James Ltd., Howard Vyle Ltd., Ohaupo Buildings Ltd., Doherty Wholesalers Ltd., Tuck Agricultural Ltd., P. A. Mannington Ltd., Tilsley Motors Ltd., Multi Investments Ltd., Premier Quarries Ltd., Kingsize Burgers (New Zealand) Ltd., Mid-Island Machinery (Taihape) Ltd., F. C. & J. Reid Ltd., Pattenden & Kneebone Ltd., Causeway Holdings Ltd.
  • W. D. LONGHURST, Assistant Registrar of Companies

🏭 Company Strike-off Notice

🏭 Trade, Customs & Industry
25 January 1977
Company Strike-off, Monte Carlo Milk Bar Ltd., Buckland Investments Ltd., Mary Bey Gardens Ltd., G. Hunt & Sons Ltd., Tawhara Properties Ltd., W. J. Stirling Ltd., Star Confectionery Ltd., Niederer Buildings Ltd., R. J. & P. E. Simpson Ltd., Greeton Wine Company Ltd., Huia Investments Ltd., Supakleen Distributors (N.Z.) Ltd., Pittams Motors Ltd., Country Shoes Ltd., Camig Holdings Ltd., Gray & Bishara Promotions Ltd., Property Developers (Te Puke) Ltd., J. B. & G. J. Purdy Ltd.
  • W. D. LONGHURST, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 December 1976
Change of Name, Dupon Laboratories (N.Z.) Limited, The Boots Company (New Zealand) Limited
  • J. A. KAHU, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
25 January 1977
Change of Name, 456 Takeaways Limited, Wentworth Takeaways Limited
  • J. A. KAHU, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 January 1977
Change of Name, Muggeridge & French Services Limited, Pinewood Services Limited
  • K. J. GUNN, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 January 1977
Change of Name, Mania Pharmacy Limited, Wilsons Chemists Limited
  • K. J. GUNN, Assistant Registrar of Companies