✨ Company Notices
2 MARCH
THE NEW ZEALAND GAZETTE
441
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:
Ditchling Farm Ltd. M. 1966/29.
Dated at Blenheim this 23rd 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 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.
Newmans Superette Ltd. M. 1974/28.
Dated at Blenheim this 16th 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 struck off the Register and the companies dissolved:
Gore Plumbing and Sheet Metal Co. Ltd. S.D. 1958/16.
Parkinson Radio and Television Ltd. S.D. 1960/99.
Kevin McAlister Ltd. S.D. 1963/77.
Hugh Stubbs (Gore) Ltd. S.D. 1967/50.
Buckley Holdings Ltd. S.D. 1967/116.
Kandy Korner Ltd. S.D. 1972/12.
G. and J. M. Nyeste Ltd. S.D. 1974/53.
Lordy’s Store Ltd. S.D. 1975/48.
Dated at Invercargill this 23rd day of February 1978.
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 struck off the Register and the companies dissolved:
Hutchings and Edgar Ltd. O. 1952/59.
Waianakarua Garage Ltd. O. 1956/143.
Gray Services Ltd. O. 1958/137.
Paterson’s Calypso Coffee House Ltd. O. 1961/97.
Hob Nob Coffee Garden Ltd. O. 1961/103.
Stewart’s Kaikorai Stores Ltd. O. 1964/78.
Winton Modes Ltd. O. 1965/111.
Duty Free Distributors (N.Z.) Ltd. O. 1966/124.
York Holdings Ltd. O. 1967/98.
Greind Investments Ltd. O. 1969/98.
Ace Academy of Driving Ltd. O. 1969/235.
Roslyn Mini Market (1973) Ltd. O. 1974/103.
Dated at Dunedin this 21st day of February 1978.
R. C. MACKEY, 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:
City Builders (Ch.Ch.) Ltd. C. 1950/99.
V. R. Anderson and Co. Ltd. C. 1951/35.
Strathmore Ealing Ltd. C. 1954/184.
Bacross Enterprises Ltd. C. 1967/578.
Compass Projects Ltd. C. 1969/412.
George Pearse Enterprises Ltd. C. 1969/490.
Jock Murray Ltd. C. 1970/164.
Lucky Enterprises Ltd. C. 1970/692.
Edwards and Roberts Ltd. C. 1971/217.
G. F. Donald Professional Ltd. C. 1971/255.
Nod’s Night Club Ltd. C. 1975/308.
Leo and Fox Developments Ltd. C. 1975/356.
Co-Destruct Shredders Ltd. C. 1975/437.
Mahinepua Land Improvements Ltd. C. 1975/475.
Bricklite Cladding (S.C.) Ltd. C. 1975/492.
Beaufort Holdings Ltd. C. 1975/575.
Dated at Christchurch this 24th day of February 1978.
B. N. NALDER, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ray Cameron Limited” has changed its name to “T. W. Puriri Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/2732.
Dated at Auckland this 8th day of February 1978.
G. PULLAR, Assistant Registrar of Companies.
689
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Xal Lines Limited” has changed its name to “Minotaur Motorcycle Imports Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/575.
Dated at Auckland this 15th day of February 1978.
G. PULLAR, Assistant Registrar of Companies.
690
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mac Duane Limited” has changed its name to “Tui Transport Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1709.
Dated at Auckland this 16th day of February 1978.
G. PULLAR, Assistant Registrar of Companies.
691
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Strand Hoist Hire Limited” has changed its name to “Stembridge Consigning Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1284.
Dated at Auckland this 14th day of December 1977.
G. PULLAR, Assistant Registrar of Companies.
692
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jack Greenwood and Co. Limited” has changed its name to “S. J. Bennett & Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/438.
Dated at Auckland this 19th day of December 1977.
P. A. HARRISON, Assistant Registrar of Companies.
693
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bay of Islands Jet Services (1975) Limited” has changed its name to “Hillswood Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/3232.
Dated at Auckland this 4th day of January 1978.
P. A. HARRISON, Assistant Registrar of Companies.
694
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kristis Jewellery Limited” has changed its name to “Christies Jewellery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/3196.
Dated at Auckland this 19th day of January 1978.
P. A. HARRISON, Assistant Registrar of Companies.
695
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 13
NZLII —
NZ Gazette 1978, No 13
✨ LLM interpretation of page content
🏭 Company to be struck off the Register under Section 336(3)
🏭 Trade, Customs & Industry23 February 1978
Companies, Dissolution, Companies Act 1955, Blenheim
- Ditchling Farm Ltd., Company to be dissolved
- W. G. Pellett, Assistant Registrar of Companies
🏭 Company to be struck off the Register under Section 336(3)
🏭 Trade, Customs & Industry16 February 1978
Companies, Dissolution, Companies Act 1955, Blenheim
- Newmans Superette Ltd., Company to be dissolved
- W. G. Pellett, Assistant Registrar of Companies
🏭 Companies to be struck off the Register under Section 336(3)
🏭 Trade, Customs & Industry23 February 1978
Companies, Dissolution, Companies Act 1955, Invercargill
8 names identified
- Gore Plumbing and Sheet Metal Co. Ltd., Company to be dissolved
- Parkinson Radio and Television Ltd., Company to be dissolved
- Kevin McAlister Ltd., Company to be dissolved
- Hugh Stubbs (Gore) Ltd., Company to be dissolved
- Buckley Holdings Ltd., Company to be dissolved
- Kandy Korner Ltd., Company to be dissolved
- G. and J. M. Nyeste Ltd., Company to be dissolved
- Lordy’s Store Ltd., Company to be dissolved
- W. P. Ogilvie, Assistant Registrar of Companies
🏭 Companies to be struck off the Register under Section 336(3)
🏭 Trade, Customs & Industry21 February 1978
Companies, Dissolution, Companies Act 1955, Dunedin
12 names identified
- Hutchings and Edgar Ltd., Company to be dissolved
- Waianakarua Garage Ltd., Company to be dissolved
- Gray Services Ltd., Company to be dissolved
- Paterson’s Calypso Coffee House Ltd., Company to be dissolved
- Hob Nob Coffee Garden Ltd., Company to be dissolved
- Stewart’s Kaikorai Stores Ltd., Company to be dissolved
- Winton Modes Ltd., Company to be dissolved
- Duty Free Distributors (N.Z.) Ltd., Company to be dissolved
- York Holdings Ltd., Company to be dissolved
- Greind Investments Ltd., Company to be dissolved
- Ace Academy of Driving Ltd., Company to be dissolved
- Roslyn Mini Market (1973) Ltd., Company to be dissolved
- R. C. Mackey, Assistant Registrar of Companies
🏭 Companies to be struck off the Register under Section 336(3)
🏭 Trade, Customs & Industry24 February 1978
Companies, Dissolution, Companies Act 1955, Christchurch
16 names identified
- City Builders (Ch.Ch.) Ltd., Company to be dissolved
- V. R. Anderson and Co. Ltd., Company to be dissolved
- Strathmore Ealing Ltd., Company to be dissolved
- Bacross Enterprises Ltd., Company to be dissolved
- Compass Projects Ltd., Company to be dissolved
- George Pearse Enterprises Ltd., Company to be dissolved
- Jock Murray Ltd., Company to be dissolved
- Lucky Enterprises Ltd., Company to be dissolved
- Edwards and Roberts Ltd., Company to be dissolved
- G. F. Donald Professional Ltd., Company to be dissolved
- Nod’s Night Club Ltd., Company to be dissolved
- Leo and Fox Developments Ltd., Company to be dissolved
- Co-Destruct Shredders Ltd., Company to be dissolved
- Mahinepua Land Improvements Ltd., Company to be dissolved
- Bricklite Cladding (S.C.) Ltd., Company to be dissolved
- Beaufort Holdings Ltd., Company to be dissolved
- B. N. Nalder, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry8 February 1978
Company Name Change, Auckland
- Ray Cameron Limited, Company name changed to T. W. Puriri Limited
- T. W. Puriri Limited, New company name
- G. Pullar, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 February 1978
Company Name Change, Auckland
- Xal Lines Limited, Company name changed to Minotaur Motorcycle Imports Limited
- Minotaur Motorcycle Imports Limited, New company name
- G. Pullar, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry16 February 1978
Company Name Change, Auckland
- Mac Duane Limited, Company name changed to Tui Transport Limited
- Tui Transport Limited, New company name
- G. Pullar, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry14 December 1977
Company Name Change, Auckland
- The Strand Hoist Hire Limited, Company name changed to Stembridge Consigning Company Limited
- Stembridge Consigning Company Limited, New company name
- G. Pullar, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry19 December 1977
Company Name Change, Auckland
- Jack Greenwood and Co. Limited, Company name changed to S. J. Bennett & Company Limited
- S. J. Bennett & Company Limited, New company name
- P. A. Harrison, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry4 January 1978
Company Name Change, Auckland
- Bay of Islands Jet Services (1975) Limited, Company name changed to Hillswood Holdings Limited
- Hillswood Holdings Limited, New company name
- P. A. Harrison, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry19 January 1978
Company Name Change, Auckland
- Kristis Jewellery Limited, Company name changed to Christies Jewellery Limited
- Christies Jewellery Limited, New company name
- P. A. Harrison, Assistant Registrar of Companies