Company Notices




3012
THE NEW ZEALAND GAZETTE
No. 116

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:

The Empire Manufacturing Company Ltd. W. 1929/56.
Mitchell and Holland Ltd. W. 1946/253.
Te Horo Service Station Ltd. W. 1959/410.
Decimal Investments Ltd. W. 1966/65.
Green Dolphin Tours Ltd. W. 1967/766.
Owhango Hotel Properties Ltd. W. 1968/661.
I. B. & S. T. Day Ltd. W. 1970/75.
Booker McConnel Ltd. W. 1974/709.
Onepapa Farm Ltd. W. 1975/483.
Mudgway Panelbeaters Ltd. W. 1975/739.
Paraparaumu Advertising Ltd. W. 1970/386.
P. & A. McErlain Ltd. W. 1973/516.
Q Coffee Lounge Ltd. W. 1973/600.
Steer Flooring Ltd. W. 1974/371.

Given under my hand at Wellington this 9th day of November 1977.

L. PHILLIPS, 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:

Iona Finance Co. Ltd. T. 1964/77.
Kay’s Gown Salon Ltd. T. 1969/91.
Peters’ Store Ltd. T. 1971/15.
Strandon Dairy Ltd. T. 1974/90.

Given under my hand at New Plymouth this 7th day of November 1977.

S. C. PAVETT, District 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:

Awakino Garage Ltd. T. 1950/19.
Tatra Farms Ltd. T. 1954/42.
Finer Fabrics Ltd. T. 1962/36.
Walker Wood & Cargo Ltd. T. 1965/49.
D. A. & M. A. Williams Ltd. T. 1974/159.

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

S. C. PAVETT, District 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 removed from the Register and the company will be dissolved.

Sheerwater Marine Ltd. M. 1972/44.

Dated at Blenheim this 4th day of November 1977.

W. G. PELLETT, 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:

Credit Corporation of Invercargill Ltd. S.D. 1960/12.
Whelan Holdings Ltd. S.D. 1966/42.
C. E. Goldsworthy Ltd. S.D. 1967/115.
Davey & Early Securities Ltd. S.D. 1969/49.
Foveaux Hotel Ltd. S.D. 1970/103.
Tracy Fishing Company Ltd. S.D. 1972/41.
Bruce Clark Ltd. S.D. 1972/52.
Pauline & John’s Mini Market Ltd. S.D. 1972/113.
Pyfes Foodcentre Ltd. S.D. 1973/84.

Te Anau Repairs Ltd. S.D. 1974/108.
George Street Store (1975) Ltd. S.D. 1975/49.
Stodart Farm Ltd. S.D. 1977/3.

Dated at Invercargill this 9th 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:

William Judd Ltd. HN. 1948/463.
Fairfield Pharmacy Ltd. HN. 1950/347.
Thos. W. H. Pratt Ltd. HN. 1956/155.
Hamilton East Dairy Ltd. HN. 1956/855.
Simpson’s Coromandel Holidays Ltd. HN. 1965/529.
C. & R. Dekker Ltd. HN. 1963/133.
Hawkins Enterprises Ltd. HN. 1969/70.
J. E. and G. A. Laws Ltd. HN. 1966/165.
E. W. L. & E. M. Budd Ltd. HN. 1974/287.
A. F. & C. L. Wall Ltd. HN. 1974/394.
A. & G. Properties Ltd. HN. 1977/381.
Rennies Stereotyping Services (1960) Ltd. HN. 1977/408.
Rexall Developments Ltd. HN. 1977/436.

Dated at Hamilton this 10th day of November 1977.

W. D. LONGHURST, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Raymond Lee Manufacturing Limited” has changed its name to “Pat McLanaghan Stylex Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/941.

Dated at Auckland this 6th day of October 1977.

G. PULLAR, Assistant Registrar of Companies.

4729


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shore & City Holdings Limited” has changed its name to “Harlequin Merchants Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/1112.

Dated at Auckland this 25th day of October 1977.

G. PULLAR, Assistant Registrar of Companies.

4730


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roy L. Upholstery Limited” has changed its name to “Superb Upholstery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/2450.

Dated at Auckland this 28th day of October 1977.

G. PULLAR, Assistant Registrar of Companies.

4731


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Seppelt Vidal Hastings Limited” has changed its name to “Vidal Wine Producers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/848.

Dated at Auckland this 3rd day of November 1977.

G. PULLAR, Assistant Registrar of Companies.

4732


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Westpoint Developments Limited” has changed its name to “H. S. Roberts Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1402.

Dated at Auckland this 4th day of November 1977.

G. PULLAR, Assistant Registrar of Companies.

4733



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 116


NZLII PDF NZ Gazette 1977, No 116





✨ LLM interpretation of page content

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
9 November 1977
Striking Off, Companies, Wellington
  • L. Phillips, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
7 November 1977
Striking Off, Companies, New Plymouth
  • S. C. Pavett, District Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
8 November 1977
Striking Off, Companies, New Plymouth
  • S. C. Pavett, District Registrar of Companies

🏭 Notice of Striking Off Company

🏭 Trade, Customs & Industry
4 November 1977
Striking Off, Company, Blenheim
  • W. G. Pellet, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

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

🏭 Notice of Striking Off Companies

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

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 October 1977
Name Change, Company, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 October 1977
Name Change, Company, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 October 1977
Name Change, Company, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 November 1977
Name Change, Company, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 November 1977
Name Change, Company, Auckland
  • G. Pullar, Assistant Registrar of Companies