Company Notices




2 JUNE
THE NEW ZEALAND GAZETTE
1593

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:

Rawhiti Buildings Ltd. H.N. 1937/210.
Dwen’s Shoe Store Ltd. H.N. 1963/475.
P. & P. Francis Ltd. H.N. 1969/184.
Omokoroa Motors Ltd. H.N. 1970/181.
R. J. & P. D. Paterson Ltd. H.N. 1970/366.
Byrnes Drapery (Whakatane) Ltd. H.N. 1970/770.
Brevmaise Teahouse Ltd. H.N. 1974/34.
Pizza & Frozen Distributors Ltd. H.N. 1975/91.
E. M. & P. M. Robinson Ltd. H.N. 1975/148.
Tower Construction Ltd. H.N. 1975/694.

Dated at Hamilton this 24th day of May 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:

D. W. McKay Ltd. S.D. 1934/17.
Storries (Invercargill) Ltd. S.D. 1946/32.
Consolidated Electrical Supplies (N.Z.) Ltd. S.D. 1949/50.
Southland Farms Improvements Ltd. S.D. 1954/62.
Fred Boylan Ltd. S.D. 1955/51.
Alex Stewart & Sons Ltd. S.D. 1956/53.
Del-Ritz Delicatessen Ltd. S.D. 1957/16.
D. W. McKay (Supplies) Ltd. S.D. 1964/102.
Hydro Service Station Ltd. S.D. 1966/105.
Kipa Fishing Co. Ltd. S.D. 1967/45.
Kingswell Motors Ltd. S.D. 1968/34.
Robins’ Dairy Ltd. S.D. 1971/37.
Alexandra Stationery Ltd. S.D. 1972/34.
Logan Herron Contractors Ltd. S.D. 1972/96.
J. & I. Wilson Ltd. S.D. 1973/27.
Surrey Park Fish Supply Ltd. S.D. 1974/26.
Auto Panels & Paint Ltd. S.D. 1974/68.
Mary’s Mini Market Ltd. S.D. 1975/43.

Dated at Invercargill this 27th day of May 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 the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be removed from the Register and the companies be dissolved.

Mayfield Discount House Ltd. M. 1968/65.
Rosenbach Enterprises Ltd. M. 1965/50.

Dated at Blenheim this 27th day of May 1977.

W. G. PELLET, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sea Faris Limited” has changed its name to “Joanne Charters Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1377.

Dated at Auckland this 12th day of May 1977.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1482


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Alcazar Cosmetic House (Glen Innes) Limited” has changed its name to “Alcazar Cosmetic House (Society Centre) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/700.

Dated at Auckland this 19th day of May 1977.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1683


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lowery & Long Plant Maintenance Limited” has changed its name to “Lowery Plant Maintenance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/2349.

Dated at Auckland this 23rd day of May 1977.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1684


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Papakura Plumbing Supplies Limited” has changed its name to “Glen Jones (1976) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1958/780.

Dated at Auckland this 20th day of May 1977.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1685


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jean Manufacturing Co. (Invercargill) Limited” has changed its name to “Macky Logan Caldwell (1976) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/2501.

Dated at Auckland this 23rd day of May 1977.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1686


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Coast Meats Limited” has changed its name to “Dollar Butcheries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/3105.

Dated at Auckland this 23rd day of May 1977.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1687


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Attwood and Taylor Electrical Limited” has changed its name to “Combined Electrical Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/1405.

Dated at Auckland this 23rd day of May 1977.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1688


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Quartley Anderson Laird & Ivory Nominees Limited” has changed its name to “Quartley Anderson Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1170.

Dated at Auckland this 24th day of May 1977.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1689


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Faire and Brown Insurances Limited” has changed its name to “Carpetworld Floorings (Greenlane) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/919.

Dated at Auckland this 9th day of May 1977.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1690



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 63


NZLII PDF NZ Gazette 1977, No 63





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
24 May 1977
Company dissolution, Companies Act 1955, Rawhiti Buildings Ltd, Dwen’s Shoe Store Ltd, P. & P. Francis Ltd, Omokoroa Motors Ltd, R. J. & P. D. Paterson Ltd, Byrnes Drapery (Whakatane) Ltd, Brevmaise Teahouse Ltd, Pizza & Frozen Distributors Ltd, E. M. & P. M. Robinson Ltd, Tower Construction Ltd
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
27 May 1977
Company dissolution, Companies Act 1955, D. W. McKay Ltd, Storries (Invercargill) Ltd, Consolidated Electrical Supplies (N.Z.) Ltd, Southland Farms Improvements Ltd, Fred Boylan Ltd, Alex Stewart & Sons Ltd, Del-Ritz Delicatessen Ltd, D. W. McKay (Supplies) Ltd, Hydro Service Station Ltd, Kipa Fishing Co. Ltd, Kingswell Motors Ltd, Robins’ Dairy Ltd, Alexandra Stationery Ltd, Logan Herron Contractors Ltd, J. & I. Wilson Ltd, Surrey Park Fish Supply Ltd, Auto Panels & Paint Ltd, Mary’s Mini Market Ltd
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
27 May 1977
Company dissolution, Companies Act 1955, Mayfield Discount House Ltd, Rosenbach Enterprises Ltd
  • W. G. Pellet, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 May 1977
Company name change, Sea Faris Limited, Joanne Charters Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
19 May 1977
Company name change, Alcazar Cosmetic House (Glen Innes) Limited, Alcazar Cosmetic House (Society Centre) Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 May 1977
Company name change, Lowery & Long Plant Maintenance Limited, Lowery Plant Maintenance Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 May 1977
Company name change, Papakura Plumbing Supplies Limited, Glen Jones (1976) Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 May 1977
Company name change, Jean Manufacturing Co. (Invercargill) Limited, Macky Logan Caldwell (1976) Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 May 1977
Company name change, Coast Meats Limited, Dollar Butcheries Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 May 1977
Company name change, Attwood and Taylor Electrical Limited, Combined Electrical Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
24 May 1977
Company name change, Quartley Anderson Laird & Ivory Nominees Limited, Quartley Anderson Solicitors Nominee Company Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
9 May 1977
Company name change, Faire and Brown Insurances Limited, Carpetworld Floorings (Greenlane) Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies