Company Notices




13 APRIL THE NEW ZEALAND GAZETTE 1107

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:

N. G. Waite Limited. Hn. 1947/464.
C. & D. Wickes Limited. Hn. 1968/295.
J. & H. Ensor Limited. Hn. 1969/762.
Silver Surf Store (1972) Limited. Hn. 1972/345.
A. W. & B. Swale Limited. Hn. 1972/481.
Twin Construction Limited. Hn. 1975/790.

Dated at Hamilton this 6th day of April 1978.

W. D. LONGHURST, 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:

Turanganui Properties Ltd. P.B. 1956/5.
Tautahi Farms Ltd. P.B. 1964/23.
Tarrys Book Store Ltd. P.B. 1969/53.
Jack's Dairy Ltd. P.B. 1969/59.

Dated at Gisborne this 6th day of April 1978.

N. L. MANNING,
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:

C. W. Chamberlain Ltd. P.B. 1956/16.
C. Whitley and Sons Ltd. P.B. 1964/44.
Moana Motors (Okitu) Ltd. P.B. 1973/8.

Dated at Gisborne this 7th day of April 1978.

N. L. MANNING,
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:

Houston Flats Ltd. H.B. 1964/233.
Dromara Farm Ltd. H.B. 1969/128.
Riverslea Developments Ltd. H.B. 1975/80.

Given under my hand at Napier, this 10th day of April 1978.

G. R. McCARTHY,
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:

General Farming Co. Ltd. H.B. 1967/10.
R. and L. Sharples Ltd. H.B. 1971/39.
Fibrestop Insulation Co. Ltd. H.B. 1975/64.

Given under my hand at Napier, this 10th day of April 1978.

G. R. McCARTHY,
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 will be dissolved:

Jack Ahern's Menswear Ltd. M. 1970/5.

Dated at Blenheim this 7th day of April 1978.

W. G. PELLETT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Vicki Holdings Limited” has changed its name to “Karen Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 21st day of July 1977.

L. M. LINDSAY, Assistant Registrar of Companies.

1216


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Meteor Bookshop Limited” has changed its name to “Meteor Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/226.

Dated at Christchurch this 20th day of March 1978.

L. M. LINDSAY, Assistant Registrar of Companies.

1236


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cloudsley Properties Limited” has changed its name to “Blain Marketing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/637.

Dated at Christchurch this 23rd day of March 1978.

L. M. LINDSAY, Assistant Registrar of Companies.

1235


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mimosa Dairy (Cashmere) Limited” has changed its name to “Deear Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/901.

Dated at Christchurch this 17th day of March 1978.

L. M. LINDSAY, Assistant Registrar of Companies.

1233


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Palmer House Limited” has changed its name to “Opossum Exports Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1961/280.

Dated at Christchurch this 16th day of March 1978.

L. M. LINDSAY, Assistant Registrar of Companies.

1234


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Knights Drain-Diggers Limited” has changed its name to “Knight Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1974/83.

Dated at New Plymouth this 6th day of April 1978.

K. J. GUNN, Assistant Registrar of Companies.

Land and Deeds Office, Private Bag, New Plymouth.

1259


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “King Country Wheel Alignment Limited”, has changed its name to “Tony Steele Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. Hn. 1973/575.

Dated at Hamilton this 6th day of April 1978.

H. J. PATON, Assistant Registrar of Companies.

1260



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 29


NZLII PDF NZ Gazette 1978, No 29





✨ LLM interpretation of page content

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
6 April 1978
Companies, Strike Off, Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
6 April 1978
Companies, Strike Off, Dissolution, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
7 April 1978
Companies, Strike Off, Dissolution, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
10 April 1978
Companies, Strike Off, Dissolution, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
10 April 1978
Companies, Strike Off, Dissolution, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
7 April 1978
Company, Strike Off, Dissolution, Blenheim
  • W. G. Pellet, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 July 1977
Company Name Change, Vicki Holdings, Karen Enterprises, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 March 1978
Company Name Change, Meteor Bookshop, Meteor Enterprises, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 March 1978
Company Name Change, Cloudsley Properties, Blain Marketing, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 March 1978
Company Name Change, Mimosa Dairy, Deear Enterprises, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 March 1978
Company Name Change, Palmer House, Opossum Exports, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
6 April 1978
Company Name Change, Knights Drain-Diggers, Knight Contractors, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
6 April 1978
Company Name Change, King Country Wheel Alignment, Tony Steele Motors, Hamilton
  • H. J. Paton, Assistant Registrar of Companies