✨ Company Notices
398
THE NEW ZEALAND GAZETTE
No. 12
Wendy’s Gift Shop Ltd. W. 1974/949.
Onepapa Farm Ltd. W. 1975/483.
Given under my hand at Wellington this 17th day of February 1978.
L. PHILLIPS, 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:
Ballance Bottling Co. Ltd. W. 1950/43.
Brooklyn Investments Ltd. W. 1954/111.
Glasgows Poultry Farm Ltd. W. 1958/529.
Tumble-Flo (N.Z.) Ltd. W. 1972/257.
Dominion Marine Supplies Ltd. W. 1971/1142.
Frank Lee Ltd. W. 1970/512.
Hati’s Store Ltd. W. 1968/4.
Momento Cafe Ltd. W. 1955/402.
Precision Castings Ltd. W. 1972/790.
Andryce Properties Ltd. W. 1973/565.
K. J. and G. R. Headifen Ltd. W. 1973/1487.
Hobbs and Thistoll Ltd. W. 1975/456.
Light Modular Construction (Hawke’s Bay) Ltd. W. 1975/983.
Given under my hand at Wellington this 20th day of February 1978.
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:
Scottish Hall Co. Ltd. S.D. 1948/39.
Allan Jackman Ltd. S.D. 1950/3.
Georgel Grocery Ltd. S.D. 1965/84.
Ron Dillon Ltd. S.D. 1970/78.
Smith and Thompson Car Sales Ltd. S.D. 1971/47.
Borland Refrigerating Ltd. S.D. 1972/90.
Southland Electronics (Wholesale) Ltd. S.D. 1972/108.
Dated at Invercargill this 14th day of February 1978.
W. P. OGILVIE, 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:
Thos. W. H. Pratt Ltd. HN. 1956/155.
Hamilton East Dairy Ltd. HN. 1956/855.
Wairere Farms Ltd. HN. 1957/1503.
C. and R. Dekker Ltd. HN. 1963/133.
Simpson’s Coromandel Holidays Ltd. HN. 1965/529.
J. E. and G. A. Laws Ltd. HN. 1966/165.
Rex Mason Ltd. HN. 1968/554.
Hawkins Enterprises Ltd. HN. 1969/70.
E. W. L. and E. M. Budd Ltd. HN 1974/287.
A. F. Seymour Ltd. HN. 1974/415.
A. and G. Properties Ltd. HN. 1977/381.
Rennies Stereotyping Services (1960) Ltd. HN. 1977/408.
Rexall Developments Ltd. HN. 1977/436.
Dated at Hamilton this 14th day of February 1978.
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:
Mayston Autopaint Shop Ltd. M. 1975/11.
Dated at Blenheim this 10th day of February 1978.
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:
Competition Developments New Zealand Ltd. M. 1973/33.
Dated at Blenheim this 14th day of February 1978.
W. G. PELLETT, 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 will be dissolved:
Waikakaho Mines Ltd. M. 1963/20.
Blue Waters Ltd. M. 1971/32.
Dated at Blenheim this 14th day of February 1978.
W. G. PELLETT, 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 will be dissolved:
Mitchells (Temuka) Ltd. M. 1975/18.
Gowan Brae Run Ltd. M. 1967/37.
Dated at Blenheim this 14th day of February 1978.
W. G. PELLETT, 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 dissolved:
Roxborough Ltd. H.B. 1936/19.
Waipukurau Service Station Ltd. H.B. 1946/21.
T. Cushing and Company Ltd. H.B. 1950/32.
Nelson Street Store Ltd. H.B. 1966/21.
Trio Motors (Taradale) Ltd. H.B. 1973/99.
Build and Design Ltd. H.B. 1974/141.
Drift Inn Restaurant Ltd. H.B. 1976/44.
I. and E. Charles Ltd. H.B. 1976/95.
Given under my hand at Napier this 14th day of February 1978.
G. R. McCARTHY, Deputy District Registrar.
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:
The Lake Dispensary Ltd. H.B. 1955/68.
Donley Pharmacy Ltd. H.B. 1957/145.
Given under my hand at Napier this 14th day of February 1978.
G. R. McCARTHY, Deputy District Registrar.
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:
Airland (N.Z.) Ltd. P.B. 1961/6.
Bakker’s Garden Centre Ltd. P.B. 1962/27.
Gisborne Insurances Ltd. P.B. 1968/42.
Dated at Gisborne this 16th day of February 1978.
N. L. MANNING, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “G. and W. Ross Limited” has changed its name to “Garry Ross Limited”, and that the
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 12
NZLII —
NZ Gazette 1978, No 12
✨ LLM interpretation of page content
🏭 Notice of Dissolution of Companies
🏭 Trade, Customs & Industry17 February 1978
Companies, Dissolution, Wellington
- L. PHILLIPS, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry20 February 1978
Companies, Strike Off, Wellington
- L. PHILLIPS, Assistant Registrar of Companies
🏭 Notice of Dissolution of Companies
🏭 Trade, Customs & Industry14 February 1978
Companies, Dissolution, Invercargill
- W. P. OGILVIE, Assistant Registrar of Companies
🏭 Notice of Dissolution of Companies
🏭 Trade, Customs & Industry14 February 1978
Companies, Dissolution, Hamilton
- W. D. LONGHURST, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry10 February 1978
Companies, Strike Off, Blenheim
- W. G. PELLETT, Assistant Registrar of Companies
🏭 Notice of Dissolution of Company
🏭 Trade, Customs & Industry14 February 1978
Companies, Dissolution, Blenheim
- W. G. PELLETT, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry14 February 1978
Companies, Strike Off, Blenheim
- W. G. PELLETT, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry14 February 1978
Companies, Strike Off, Blenheim
- W. G. PELLETT, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry14 February 1978
Companies, Strike Off, Napier
- G. R. McCARTHY, Deputy District Registrar
🏭 Notice of Dissolution of Companies
🏭 Trade, Customs & Industry14 February 1978
Companies, Dissolution, Napier
- G. R. McCARTHY, Deputy District Registrar
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry16 February 1978
Companies, Strike Off, Gisborne
- N. L. MANNING, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & IndustryCompany, Name Change