Company Notices




7 DECEMBER
THE NEW ZEALAND GAZETTE
3391

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:

Belgrave Properties Ltd. HN. 1950/685.
R. L. Pratt Ltd. HN. 1954/347.
Silvertop Motors Ltd. HN. 1960/244.
Warihi Farms Ltd. HN. 1963/427.
Rawhiti Holdings Ltd. HN. 1964/153.
Kippenberger and Martin Ltd. HN. 1968/130.
Waterworth Marine (N.Z.) Ltd. HN. 1970/503.
W. and A. Burroughs Ltd. HN. 1972/321.
G. Cowie Silviculture Ltd. HN. 1975/206.
Thompson Asphalts Ltd. HN. 1975/835.
D. G. and G. M. Burness Ltd. HN. 1976/21.
Scott Properties Ltd. HN. 1978/305.
City and Rural Holdings Ltd. HN. 1978/569.

Dated at Hamilton this 1st day of December 1978.

H. J. PATON, 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:

Brook Tourist Flats Ltd. NL. 1960/19.

Given under my hand at Nelson this 5th day of December 1978.

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:

J. and E. M. Lahina Ltd. W. 1963/887.
Gresson Investments Ltd. W. 1965/1234.
Gordon Morgan Ltd. W. 1969/1140.
Snap Instant Printing Ltd. W. 1972/118.
Taylormade Pies Ltd. W. 1972/1356.
Nancy’s Snack Bar (1973) Ltd. W. 1973/1281.
Taihiro Construction Ltd. W. 1974/800.
Mike and Jenny Enterprises Ltd. W. 1974/1139.
Blackwell Investments Ltd. W. 1974/1559.
Formwood Trading Ltd. W. 1976/1136.

Given under my hand at Wellington this 4th day of December 1978.

M. MANAWATU, 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:

Island Bay Hardware Ltd. W. 1959/136.
A. E. Corley Ltd. W. 1959/408.
Glovers Industries (New Zealand) Ltd. W. 1965/194.
Jack Investments Ltd. W. 1966/960.
Keith Williams Markdown Market Ltd. W. 1968/466.
Kerry Jones Ltd. W. 1969/1125.
Peter Read Productions Ltd. W. 1971/893.
Kelvin Takeaways (1971) Ltd. W. 1971/952.
Jane Bezar Fashions Ltd. W. 1972/197.
Airport Tearooms and Restaurant (Paraparaumu) Ltd. W. 1973/651.
Montana Motels Ltd. W. 1973/852.
R. J. and J. M. Bell Ltd. W. 1973/1013.
Cinema Centre Theatres Ltd. W. 1973/1437.
Mangatainoka Store Ltd. W. 1975/940.
T. H. Barr Ltd. W. 1975/1207.
Hydrol Distributors Ltd. W. 1976/236.
Graphic Images Ltd. W. 1976/543.

Given under my hand at Wellington this 30th day of November 1978.

M. MANAWATU, Assistant Registrar of Companies.

G

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:

K. J. Wilkinson (Holdings) Ltd. NL. 1949/20.

Given under my hand at Nelson this 29th day of November 1978.

E. P. O’CONNOR, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Top End Stores (Te Anau) Limited” has changed its name to “Te Anau Gift Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1971/33.

Dated at Invercargill this 27th day of November 1978.

W. P. OGILVIE, Assistant Registrar of Companies.

5274


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Pouwels & Hill Limited” has changed its name to “Russell Hill Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1972/15.

Dated at Invercargill this 29th day of November 1978.

W. P. OGILVIE, Assistant Registrar of Companies.

5273


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Barnes Homes Limited” has changed its name to “Tu Bar Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1967/11.

Dated at Invercargill this 15th day of November 1978.

W. P. OGILVIE, Assistant Registrar of Companies.

5272


CHANGE OF NAME OF COMPANY

Notice is hereby given that “South Otago Engineers (1977) Limited” has changed its name to “Warga’s Engineering Otago Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1977/33.

Dated at Invercargill this 30th day of November 1978.

W. P. OGILVIE, Assistant Registrar of Companies.

5271


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Surfatex Coatings Limited” has changed its name to “Commercial Decorators (1978) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/681.

Dated at Christchurch this 4th day of October 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

5255


CHANGE OF NAME OF COMPANY

Notice is hereby given that “New Regent Pharmacy Limited” has changed its name to “Westminster Pharmacy (1978) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/336.

Dated at Christchurch this 1st day of November 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

5258



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 105


NZLII PDF NZ Gazette 1978, No 105





✨ LLM interpretation of page content

🏭 Companies to be Struck Off and Dissolved

🏭 Trade, Customs & Industry
1 December 1978
Companies Act, Strike Off, Dissolution, Hamilton
13 names identified
  • Belgrave Properties Ltd., Company to be struck off
  • R. L. Pratt Ltd., Company to be struck off
  • Silvertop Motors Ltd., Company to be struck off
  • Warihi Farms Ltd., Company to be struck off
  • Rawhiti Holdings Ltd., Company to be struck off
  • Kippenberger and Martin Ltd., Company to be struck off
  • Waterworth Marine (N.Z.) Ltd., Company to be struck off
  • W. and A. Burroughs Ltd., Company to be struck off
  • G. Cowie Silviculture Ltd., Company to be struck off
  • Thompson Asphalts Ltd., Company to be struck off
  • D. G. and G. M. Burness Ltd., Company to be struck off
  • Scott Properties Ltd., Company to be struck off
  • City and Rural Holdings Ltd., Company to be struck off

  • H. J. Paton, Assistant Registrar of Companies

🏭 Company to be Struck Off and Dissolved

🏭 Trade, Customs & Industry
5 December 1978
Companies Act, Strike Off, Dissolution, Nelson
  • Brook Tourist Flats Ltd., Company to be struck off

  • S. W. Haigh, Assistant Registrar of Companies

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
4 December 1978
Companies Act, Strike Off, Dissolution, Wellington
10 names identified
  • J. and E. M. Lahina Ltd., Company struck off
  • Gresson Investments Ltd., Company struck off
  • Gordon Morgan Ltd., Company struck off
  • Snap Instant Printing Ltd., Company struck off
  • Taylormade Pies Ltd., Company struck off
  • Nancy’s Snack Bar (1973) Ltd., Company struck off
  • Taihiro Construction Ltd., Company struck off
  • Mike and Jenny Enterprises Ltd., Company struck off
  • Blackwell Investments Ltd., Company struck off
  • Formwood Trading Ltd., Company struck off

  • M. Manawatu, Assistant Registrar of Companies

🏭 Companies to be Struck Off and Dissolved

🏭 Trade, Customs & Industry
30 November 1978
Companies Act, Strike Off, Dissolution, Wellington
17 names identified
  • Island Bay Hardware Ltd., Company to be struck off
  • A. E. Corley Ltd., Company to be struck off
  • Glovers Industries (New Zealand) Ltd., Company to be struck off
  • Jack Investments Ltd., Company to be struck off
  • Keith Williams Markdown Market Ltd., Company to be struck off
  • Kerry Jones Ltd., Company to be struck off
  • Peter Read Productions Ltd., Company to be struck off
  • Kelvin Takeaways (1971) Ltd., Company to be struck off
  • Jane Bezar Fashions Ltd., Company to be struck off
  • Airport Tearooms and Restaurant (Paraparaumu) Ltd., Company to be struck off
  • Montana Motels Ltd., Company to be struck off
  • R. J. and J. M. Bell Ltd., Company to be struck off
  • Cinema Centre Theatres Ltd., Company to be struck off
  • Mangatainoka Store Ltd., Company to be struck off
  • T. H. Barr Ltd., Company to be struck off
  • Hydrol Distributors Ltd., Company to be struck off
  • Graphic Images Ltd., Company to be struck off

  • M. Manawatu, Assistant Registrar of Companies

🏭 Company to be Struck Off and Dissolved

🏭 Trade, Customs & Industry
29 November 1978
Companies Act, Strike Off, Dissolution, Nelson
  • K. J. Wilkinson (Holdings) Ltd., Company to be struck off

  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
27 November 1978
Company Name Change, Te Anau, Invercargill
  • Top End Stores (Te Anau) Limited, Company name changed
  • Te Anau Gift Centre Limited, New company name

  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 November 1978
Company Name Change, Invercargill
  • Pouwels & Hill Limited, Company name changed
  • Russell Hill Limited, New company name

  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 November 1978
Company Name Change, Invercargill
  • Barnes Homes Limited, Company name changed
  • Tu Bar Investments Limited, New company name

  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
30 November 1978
Company Name Change, Invercargill
  • South Otago Engineers (1977) Limited, Company name changed
  • Warga’s Engineering Otago Limited, New company name

  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 October 1978
Company Name Change, Christchurch
  • Surfatex Coatings Limited, Company name changed
  • Commercial Decorators (1978) Limited, New company name

  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 November 1978
Company Name Change, Christchurch
  • New Regent Pharmacy Limited, Company name changed
  • Westminster Pharmacy (1978) Limited, New company name

  • Lynn Anderson, Assistant Registrar of Companies