✨ Company Notices
28 JULY THE NEW ZEALAND GAZETTE 2113
Noel Burke Ltd. C. 1969/330.
Glenley Painters Ltd. C. 1969/426.
New Zealand Scenic Tours Ltd. C. 1969/533.
Duncan Metals Ltd. C. 1969/450.
Russley Supermarket Ltd. C. 1969/565.
Paint Traders (Hutt) Ltd. C. 1969/680.
Flaxton Properties Ltd. C. 1969/762.
Lidstone’s Food Centre Ltd C. 1970/38.
Wooltex Trade Ltd. C. 1970/62.
Dated at Christchurch this 18th day of July 1977.
L. A. SAUNDERS, 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 will be dissolved:
Jas. Storrier and Co. Ltd. C. 1937/22.
H. B. Kay and Son Ltd. C. 1948/67.
Mapro Ltd. C. 1948/121.
Paper and Board Supplies Ltd. C. 1950/5.
Investigations Ltd. C. 1950/14.
Flowerdale Farm Ltd. C. 1958/324.
Christchurch Caxton Magazines Ltd. C. 1965/18.
Sky Hire (S.I.) Ltd. C. 1965/107.
Cuckfield Farm Ltd. C. 1973/306.
Arden Lodge Ltd. C. 1973/338.
Camco Industries Ltd. C. 1973/363.
Waikaremoana Fisheries Ltd. C. 1973/478.
Windocraft Fitting Service Ltd. C. 1973/505.
Middleton Service Station 1973 Ltd. C. 1973/626.
Dated at Christchurch this 20th day of July 1977.
L. A. SAUNDERS, 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:
Taupo Electrical Services Ltd. H.B. 1963/188.
Ogden’s Giftware Ltd. H.B. 1965/261.
Roswitha Robertson Ltd. H.B. 1966/9.
Avondale Developments Ltd. H.B. 1969/99.
Waipawa Concrete Products (1973) Ltd. H.B. 1973/51.
Pauline’s Boutique Ltd. H.B. 1975/51.
Given under my hand at Napier this 18th day of July 1977.
J. C. FAGERLUND, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
East Coast Metals Ltd. H.B. 1975/21.
Given under my hand at Napier this 18th day of July 1977.
J. C. FAGERLUND, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (4)
NOTICE is hereby given that at the expiration of 3 months from this date the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
Specialized Timber Manufacturing Company Ltd. HN. 1968/648.
Dated at Hamilton this 26th day of July 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:
Dinsdale Motors Ltd. H.N. 1949/418.
Dave Coxon Ltd. H.N. 1955/378.
Zenle Enterprises Ltd. H.N. 1957/1092.
G. & P. M. Stewart Ltd. H.N. 1969/747.
Frankton Drainage Company Ltd. H.N. 1970/148.
R. & S. Muir Ltd. H.N. 1970/150.
Kaimai Enterprises Ltd. H.N. 1970/672.
Moana Takeaways Ltd. H.N. 1970/792.
McLachlan & Pearce Holdings Ltd. H.N. 1973/248.
Quality Aluminium (Rotorua) Ltd. H.N. 1973/355.
Clairc’s Furnishing and Curtain Boutique Ltd. H.N. 1974/766.
Dated at Hamilton this 19th day of July 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:
Norman Hore Ltd. HN. 1942/15.
Taurarunui Hairdressers Ltd. HN. 1963/10.
Boyd Patterson Company Ltd. HN. 1969/486.
Stubbs Poultry Ltd. HN. 1969/598.
W. & C. Hall Ltd. HN. 1971/393.
Hardware, Home Appliance Murupara Ltd. HN. 1971/599.
M. & A. E. O’Famo’oni Ltd. HN. 1972/596.
Admark Self Adhesive (N.Z.) Ltd. HN. 1974/527.
Missen Farm Ltd. HN. 1974/519.
Dated at Hamilton this 26th day of July 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 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.
Falconer Motors Renwick (1973) Ltd. M. 1973/28.
Dated at Blenheim this 21st day of July 1977.
W. G. PELLETT, 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:
Edward & Claire Callaghan Ltd. M. 1972/38.
Dated at Blenheim this 22nd day of July 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.
S. & L. Lands Ltd. T. 1962/17.
Brooklands Food Centre & Dairy Ltd. T. 1968/26.
Lindsay Developments Ltd. T. 1970/73.
John L. Motors Ltd. T. 1972/14.
M. D. Read Ltd. T. 1972/25.
Clawton Dairy Ltd. T. 1973/110.
Given under my hand at New Plymouth this 21st day of July 1977.
S. C. PAVETT, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. A. Throll Limited” has changed its name to “Motac Accessories Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1964/1015.
Dated at Wellington this 20th day of July 1977.
J. A. KAHU, Assistant Registrar of Companies.
E 3325
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 81
NZLII —
NZ Gazette 1977, No 81
✨ LLM interpretation of page content
🏭
Notice of Companies Struck Off Register
(continued from previous page)
🏭 Trade, Customs & Industry18 July 1977
Companies Act, Struck Off, Dissolution, Companies
- L. A. Saunders, Assistant Registrar of Companies
🏭 Notice of Companies to be Struck Off Register
🏭 Trade, Customs & Industry20 July 1977
Companies Act, Struck Off, Dissolution, Companies
- L. A. Saunders, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry18 July 1977
Companies Act, Struck Off, Dissolution, Companies
- J. C. Fagerlund, Assistant Registrar of Companies
🏭 Notice of Company to be Struck Off Register
🏭 Trade, Customs & Industry18 July 1977
Companies Act, Struck Off, Dissolution, Companies
- J. C. Fagerlund, Assistant Registrar of Companies
🏭 Notice of Company to be Struck Off Register
🏭 Trade, Customs & Industry26 July 1977
Companies Act, Struck Off, Dissolution, Companies
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Companies to be Struck Off Register
🏭 Trade, Customs & Industry19 July 1977
Companies Act, Struck Off, Dissolution, Companies
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Companies to be Struck Off Register
🏭 Trade, Customs & Industry26 July 1977
Companies Act, Struck Off, Dissolution, Companies
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Company to be Struck Off Register
🏭 Trade, Customs & Industry21 July 1977
Companies Act, Struck Off, Dissolution, Companies
- W. G. Pellett, Assistant Registrar of Companies
🏭 Notice of Company Struck Off Register
🏭 Trade, Customs & Industry22 July 1977
Companies Act, Struck Off, Dissolution, Companies
- W. G. Pellett, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry21 July 1977
Companies Act, Struck Off, Dissolution, Companies
- S. C. Pavett, District Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry20 July 1977
Company Name Change, C. A. Throll Limited, Motac Accessories Limited
- J. A. Kahu, Assistant Registrar of Companies