✨ Company Notices
690
THE NEW ZEALAND GAZETTE
No. 20
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:
Fairfield Properties Ltd. HN. 1951/819.
Davis Farms Ltd. HN. 1958/1286.
Exotic Investments Ltd. HN. 1968/271.
R. and M. Shepherd Ltd. HN. 1972/12.
Yvonne's Dairy Ltd. HN. 1973/239.
Captain Cook Takeaways' Ltd. HN. 1973/260.
Rotorua Tyre Services (1974) Ltd. HN. 1974/515.
Telcole Holdings Ltd. HN. 1975/887.
Maloney Motors Ltd. HN. 1976/32.
Lynmore Beauty Salon Ltd. HN. 1976/63.
McCallums Machinery Ltd. HN. 1976/70.
Dated at Hamilton this 17th day of March 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 this date the name of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
The Waverley Carrying Co. Ltd. T. 1946/7.
Thomson and Williams Ltd. T. 1955/40.
Taranaki Combined Tobacco Distributors Ltd. T. 1964/82.
Kaweoara Farms Ltd. T. 1968/10.
Colonial Holiday Lodge Ltd. T. 1973/143,
Barnwell Foodcentre Ltd. T. 1974/31.
Seaflame Gas (New Plymouth) Ltd. T. 1974/117.
Coastal Electrical (1975) Ltd. T. 1975/30.
Maisies Dairy Ltd. T. 1975/106.
Taranaki Civil and Building Contractors Ltd. T. 1975/173.
Given under my hand at New Plymouth this 17th day of March 1978.
S. C. PAVETT, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Culverden Tea Rooms (1973) Limited” has changed its name to “Spa Motels (1977) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/622.
Dated at Christchurch this 21st day of February 1978.
LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Warners Private Hotel Limited” has changed its name to “Southern Private Hotels Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/31.
Dated at Christchurch this 21st day of February 1978.
LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Hayman Battery Electric Limited” has changed its name to “West Coast Batteries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/883.
Dated at Christchurch this 10th day of February 1974.
LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.
943
994
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Allied Television Services Limited” has changed its name to “Warren's Sales Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1962/310.
Dated at Christchurch this 17th day of February 1978.
LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Kaingaroa Fisheries Limited” has changed its name to “Pirika Contracting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/305.
Dated at Christchurch this 6th day of March 1978.
LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.
992
CHANGE OF NAME OF COMPANY
Notice is hereby given that “P. Feron (1973) Limited” has changed its name to “Kelly Transport (1977) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1934/90.
Dated at Christchurch this 17th day of February 1978.
LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Metal Trimmings Limited” has changed its name to “Dynasty International (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1948/105.
Dated at Christchurch this 9th day of February 1978.
LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.
1020
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Alpine Motors Limited” has changed its name to “Nicholson Enterprises (Queenstown) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1967/14.
Dated at Christchurch this 9th day of March 1978.
LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.
1021
CHANGE OF NAME OF COMPANY
Notice is hereby given that “A. J. Stuck & Co. Limited” has changed its name to “Rewind Services (Tu) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/611.
Dated at Christchurch this 2nd day of March 1978.
LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.
1006
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Sedon Enterprises Limited” has changed its name to “Greenpark Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/164.
Dated at Christchurch this 28th day of February 1978.
LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.
1007
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 20
NZLII —
NZ Gazette 1978, No 20
✨ LLM interpretation of page content
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry17 March 1978
Company Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry17 March 1978
Company Dissolution, New Plymouth
- S. C. Pavett, District Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry21 February 1978
Company Name Change, Christchurch
- Leone Margaret Lindsay, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry21 February 1978
Company Name Change, Christchurch
- Leone Margaret Lindsay, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry10 February 1974
Company Name Change, Christchurch
- Leone Margaret Lindsay, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry17 February 1978
Company Name Change, Christchurch
- Leone Margaret Lindsay, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry6 March 1978
Company Name Change, Christchurch
- Leone Margaret Lindsay, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry17 February 1978
Company Name Change, Christchurch
- Leone Margaret Lindsay, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry9 February 1978
Company Name Change, Christchurch
- Leone Margaret Lindsay, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry9 March 1978
Company Name Change, Christchurch
- Leone Margaret Lindsay, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry2 March 1978
Company Name Change, Christchurch
- Leone Margaret Lindsay, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry28 February 1978
Company Name Change, Christchurch
- Leone Margaret Lindsay, Assistant Registrar of Companies