Company Notices




10 NOVEMBER
THE NEW ZEALAND GAZETTE
2955

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:

Allbell Investments Ltd. O. 1929/25.
Presha Klcen Service Ltd. O. 1953/65.
City Motors (Balcutha) Ltd. O. 1953/84.
Chalvar Clothing Company Ltd. O. 1974/150.

Dated at Dunedin this 2nd day of November 1977.

R. C. MACKEY, 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:

McPherson Equipment (N.Z.) Ltd. N. 1975/78.

Given under my hand at Nelson this 8th day of November 1977.

S. W. HAIGH, 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:

Chipmonks Enterprises Ltd. NN. 1969/84.
Tahuna Canteen (1971) Ltd. NN. 1968/42.

Given under my hand at Nelson this 31st day of October 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 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:

Nautical Services Ltd. NN. 1974/66.

Given under my hand at Nelson this 4th day of November 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 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:

Scottish Hall Co. Ltd. S.D. 1948/39.
Allan Jackman Ltd. S.D. 1950/3.
Dacre Garage and Engineering Service Ltd. S.D. 1957/79.
Georgel Grocery Ltd. S.D. 1965/84.
Coopers Foodmarket Ltd. S.D. 1968/120.
Ron Dillon Ltd. S.D. 1970/78.
Smith & Thompson Car Sales Ltd. S.D. 1971/47.
Borland Refrigerating Ltd. S.D. 1972/90.
Southland Electronics (Wholesale) Ltd. S.D. 1972/108.
Gandalf Leathercraft Ltd. S.D. 1973/30.

Dated at Invercargill this 4th day of November 1977.

W. P. OGILVIE, 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:

Solac Investments Ltd. HN. 1925/138.
Timber Fabricators Ltd. HN. 1962/519.
Hull Farms Ltd. HN. 1964/3.
A. R. Morrison (Chemists) Ltd. HN. 1966/231.
E. J. S. Richardson Ltd. HN. 1966/684.
J. & J. M. Daniel Ltd. HN. 1968/575.
Athens Boutique Ltd. HN. 1970/378.
Fairbairn Developers Ltd. HN. 1972/394.
Foster & King Auto Services Ltd. HN. 1973/920.

E

Davis Trailers Ltd. HN. 1974/471.
Cannon and Associates Ltd. HN. 1975/112.
Twin Construction Ltd. HN. 1975/790.

Dated at Hamilton this 4th day of November 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:

Norman Hore Ltd. HN. 1942/15.
Leo Echlin Ltd. HN. 1948/411.
Rotorua Electrical Appliances Ltd. HN. 1951/590.
Rotorua Painters Supplies Ltd. HN. 1954/1099.
Practical Dairy Developments Ltd. HN. 1959/657.
Wonderland Aquarium and Pet Centre Ltd. HN. 1960/1093.
T. & J. Cartwright Ltd. HN. 1961/1176.
Valley Homes Ltd. HN. 1966/393.
Raymond H. Campbell Ltd. HN. 1968/137.
Benlaurel Farm Ltd. HN. 1968/229.
Busken Brae Farms Ltd. HN. 1969/772.
Gregory Smith Ltd. HN. 1970/600.
Nana's Dairy Ltd. HN. 1972/333.
Rotorua Motor Wreckers Ltd HN. 1973/623.
I. K. & E. M. Gatchell Ltd. HN. 1973/1004.
Mahanga and Hohaiia Building Contractors Ltd. HN. 1974/756.
Te Pohutu Maori Cultural Centre Ltd. HN. 1975/83.
G. R. & J. V. Julian Ltd. HN. 1975/710.
Eastbourne Rentals Ltd. HN. 1976/6.
Eastbourne Motors (1960) Ltd. HN. 1976/7.

Dated at Hamilton this 7th day of November 1977.

W. D. LONGHURST, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Guards Fisheries (Chatham Islands) Limited” has changed its name to “Guards Fisheries (Nelson) Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. NN. 1969/3.

Dated at Nelson this 31st day of October 1977.

M. C. HIGGS, Assistant Registrar of Companies.

4596


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Borrell Avenue Auto Wreckers Limited” has changed its name to “Raven's Auto Wreckers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1977/116.

Dated at New Plymouth this 1st day of November 1977.

G. D. O'BRYNE, Assistant Registrar of Companies.

4597


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Myles Timber & Hardware Limited” has changed its name to “McLauchlan Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1968/29.

Dated at Blenheim this 28th day of October 1977.

W. G. PELLETT, Assistant Registrar of Companies.

4599


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McConnell & Kenny Limited” has changed its name to “B. A. Kenny Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1974/6.

Dated at Blenheim this 28th day of October 1977.

W. G. PELLETT, Assistant Registrar of Companies.

4598



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 114


NZLII PDF NZ Gazette 1977, No 114





✨ LLM interpretation of page content

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
2 November 1977
Companies Act, Striking Off, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies

🏭 Company Struck Off the Register

🏭 Trade, Customs & Industry
8 November 1977
Companies Act, Striking Off, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
31 October 1977
Companies Act, Striking Off, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

🏭 Notice of Striking Off Company

🏭 Trade, Customs & Industry
4 November 1977
Companies Act, Striking Off, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
4 November 1977
Companies Act, Striking Off, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
4 November 1977
Companies Act, Striking Off, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
7 November 1977
Companies Act, Striking Off, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
31 October 1977
Company Name Change, Nelson
  • M. C. Higgs, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 November 1977
Company Name Change, New Plymouth
  • G. D. O'Bryne, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 October 1977
Company Name Change, Blenheim
  • W. G. Pellet, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 October 1977
Company Name Change, Blenheim
  • W. G. Pellet, Assistant Registrar of Companies