Company Notices




1168
THE NEW ZEALAND GAZETTE
No. 33

Peter Huijs Car Sales Ltd. W. 1967/860.
Douglas Bryan Ltd. W. 1969/532.
H. & M. K. Smith Ltd. W. 1969/816.
Scot-Web (Wellington) Ltd. W. 1969/1172.
Pamgray Enterprises Ltd. W. 1969/1388.

Given under my hand at Wellington this 12th day of April 1978.

M. MANUWATU, 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 will be dissolved:

Valley VW Centre Limited. Hn. 1949/115.
C. & T. Motors Limited. Hn. 1953/12.
R. J. Thompson Limited. Hn. 1967/397.
Lowe’s Dairy Limited. Hn. 1969/324.
Patumahoe Timber & Hardware Co. (1969) Limited. Hn. 1969/742.
Edgecumbe Holdings Limited. Hn. 1970/80.
K. W. & J. A. L. Fletcher Limited. Hn. 1973/539.
The Purple Pumpkin Company Limited. Hn. 1973/832.
Hastie’s Hardware Limited. Hn. 1974/1023.
G. & J. Janke Limited. Hn. 1974/127.
Smart Electrical Limited. Hn. 1974/668.
Fohstrom & Jenkins Limited. Hn. 1974/938.
The Wild Things Limited. Hn. 1975/859.
D. E. & B. Edge Limited. Hn. 1976/453.
Tauranga Hydraulic Services Limited. Hn. 1976/687.
Alex’s Restaurant Limited. Hn. 1977/249.

Dated at Hamilton this 14th day of April 1978.

W. D. LONGHURST,
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:

G. G. Warren Limited Hn. 1936/167.
William Judd Limited. Hn. 1948/463.
A. H. Riddell and Company Limited. Hn. 1951/561.
Piarere Service Station Limited. Hn. 1957/1569.
Mount Sports Depot Limited. Hn. 1963/328.
Cambridge Foodmarket Limited. Hn. 1964/418.
J. B. Kelley & Sons Limited. Hn. 1965/400.
Mount Butchery (1967) Limited. Hn. 1967/106.
J. M. Carr & Co. Limited. Hn. 1967/365.
Acres the Bakers Limited. Hn. 1967/635.
Lynfield Investments Limited. Hn. 1969/588.
Mitchell’s Drapery Limited. Hn. 1970/333.
C. B. & C. Scott Limited. Hn. 1974/345.
Papamoa Merchants Limited. Hn. 1972/665.
Feisst Properties Limited. Hn. 1973/715.
Blanevale Investments Limited. Hn. 1973/1061.
R. A. & D. M. Pickett Limited. Hn. 1975/187.
Bay of Plenty Holdings Limited. Hn. 1975/205.
Ideal Drapery Limited. Hn. 1975/378.

Dated at Hamilton this 17th day of April 1978.

W. D. LONGHURST, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

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:

Mortgage Services Ltd. C. 1962/27.
Sovereign Plastics Ltd. C. 1971/584.
Webber Enterprises Ltd. C. 1972/335.
Underhouse Music Ltd. C. 1973/546.
Chalke Construction Co. Ltd. C. 1973/664.
Crackerjack Homes Ltd. C. 1973/678.
His Lordships Hotel Ltd. C. 1973/851.
P. Rad Tree Co. Ltd. C. 1974/36.
Pacific Handicrafts and Fabrics Ltd. C. 1974/166.
South Crescent Dairy Ltd. C. 1974/361.
Agricultural Building Contractors Ltd. C. 1974/450.
Happy Plastics Ltd. C. 1974/983.
Canterbury Drainlaying Co. Ltd. C. 1975/323.
Opawa Wrecking Co. Ltd. C. 1975/760.

Dated at Christchurch this 12th day of April 1978.

B. N. NALDER, 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:

Millin Stone Company Limited. C. 1954/210.
White & Brinkers Limited. C. 1956/169.
Humphries Hotel Limited. C. 1957/180.
The Coffee Salon Limited. C. 1957/283.
Ocean Transport Limited. C. 1957/313.
Earl Baker Limited. C. 1960/197.
Waverly Builders Limited. C. 1965/699.
Ascot Millinery Limited. C. 1970/386.
Bv-Way Milk Bar Limited. C. 1971/532.
Victoria Development Limited. C. 1971/679.
John Harvey & Co. (Earthmovers) Limited. C. 1973/670.
Shannon Designs (N.Z.) Limited. C. 1974/34.

Dated at Christchurch this 13th day of April 1978.

L. A. SAUNDERS,
Assistant Registrar of Companies.

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:

Flanagan’s Redcliffs Drapery Limited. C. 1952/170.
Riccarton Developments Limited. C. 1964/447.
Applied Science Industries Limited. C. 1969/694.
Higgs Marketing Limited. C. 1972/10.
Colombo South Supermarket Limited. C. 1974/395.
Davies Electronic Company Limited. C. 1974/476.
Refillable Aerosols (S.I.) Limited. 1974/545.
North South Roofing Contractors Limited. C. 1974/722.
Berg Motor Parts Limited. C. 1974/759.
Milligan & Bond Limited C. 1976/98.
Chiles & Umber Limited. C. 1977/47.
Alex Donald (1967) Limited. C. 1977/491.

Dated at Christchurch this 13th day of April 1978.

L. A. SAUNDERS,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Max Stevenson Butchery (South End) Limited” has changed its name to “Ash Deane’s Butchery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/844.

Dated at Wellington this 22nd day of March 1978.

M. J. ENSOR, Assistant Registrar of Companies.

1355

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Steel & Tube New Zealand (1977) Limited” has changed its name to “Steel & Tube New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1940/114.

Dated at Wellington this 28th day of March 1978.

M. J. ENSOR, Assistant Registrar of Companies.

1354

CHANGE OF NAME OF COMPANY

Notice is hereby given that “C. T. Eldridge Limited” has changed its name to “Kilbirnie Car Repairs Radiators Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/455.

Dated at Wellington this 31st day of March 1978.

M. J. ENSOR, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 33


NZLII PDF NZ Gazette 1978, No 33





✨ LLM interpretation of page content

🏭 Striking Off of Additional Companies (continued from previous page)

🏭 Trade, Customs & Industry
12 April 1978
Company dissolution, Companies Act 1955
  • Peter Huijs, Company struck off
  • Douglas Bryan, Company struck off
  • H. & M. K. Smith, Company struck off
  • Scot Web, Company struck off
  • Pamgray, Company struck off

  • M. Manuwatu, Assistant Registrar of Companies

🏭 Notice of Intended Striking Off of Companies

🏭 Trade, Customs & Industry
14 April 1978
Company dissolution, Companies Act 1955, Hamilton
16 names identified
  • Valley VW Centre, Company to be struck off
  • C. & T. Motors, Company to be struck off
  • R. J. Thompson, Company to be struck off
  • Lowe, Company to be struck off
  • Patumahoe Timber & Hardware Co., Company to be struck off
  • Edgecumbe Holdings, Company to be struck off
  • K. W. & J. A. L. Fletcher, Company to be struck off
  • Purple Pumpkin Company, Company to be struck off
  • Hastie's Hardware, Company to be struck off
  • G. & J. Janke, Company to be struck off
  • Smart Electrical, Company to be struck off
  • Fohstrom & Jenkins, Company to be struck off
  • Wild Things, Company to be struck off
  • D. E. & B. Edge, Company to be struck off
  • Tauranga Hydraulic Services, Company to be struck off
  • Alex's Restaurant, Company to be struck off

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
17 April 1978
Company dissolution, Companies Act 1955, Hamilton
19 names identified
  • G. G. Warren, Company dissolved
  • William Judd, Company dissolved
  • A. H. Riddell, Company dissolved
  • Piarere Service Station, Company dissolved
  • Mount Sports Depot, Company dissolved
  • Cambridge Foodmarket, Company dissolved
  • J. B. Kelley & Sons, Company dissolved
  • Mount Butchery, Company dissolved
  • J. M. Carr & Co., Company dissolved
  • Acres the Bakers, Company dissolved
  • Lynfield Investments, Company dissolved
  • Mitchell's Drapery, Company dissolved
  • C. B. & C. Scott, Company dissolved
  • Papamoa Merchants, Company dissolved
  • Feisst Properties, Company dissolved
  • Blanevale Investments, Company dissolved
  • R. A. & D. M. Pickett, Company dissolved
  • Bay of Plenty Holdings, Company dissolved
  • Ideal Drapery, Company dissolved

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Intended Striking Off of Companies

🏭 Trade, Customs & Industry
12 April 1978
Company dissolution, Companies Act 1955, Christchurch
14 names identified
  • Mortgage Services, Company to be struck off
  • Sovereign Plastics, Company to be struck off
  • Webber Enterprises, Company to be struck off
  • Underhouse Music, Company to be struck off
  • Chalke Construction Co., Company to be struck off
  • Crackerjack Homes, Company to be struck off
  • His Lordships Hotel, Company to be struck off
  • P. Rad Tree Co., Company to be struck off
  • Pacific Handicrafts and Fabrics, Company to be struck off
  • South Crescent Dairy, Company to be struck off
  • Agricultural Building Contractors, Company to be struck off
  • Happy Plastics, Company to be struck off
  • Canterbury Drainlaying Co., Company to be struck off
  • Opawa Wrecking Co., Company to be struck off

  • B. N. Nalder, Assistant Registrar of Companies

🏭 Notice of Intended Striking Off of Companies

🏭 Trade, Customs & Industry
13 April 1978
Company dissolution, Companies Act 1955, Christchurch
12 names identified
  • Millin Stone Company, Company to be struck off
  • White & Brinkers, Company to be struck off
  • Humphries Hotel, Company to be struck off
  • Coffee Salon, Company to be struck off
  • Ocean Transport, Company to be struck off
  • Earl Baker, Company to be struck off
  • Waverly Builders, Company to be struck off
  • Ascot Millinery, Company to be struck off
  • Bv-Way Milk Bar, Company to be struck off
  • Victoria Development, Company to be struck off
  • John Harvey & Co., Company to be struck off
  • Shannon Designs, Company to be struck off

  • L. A. Saunders, Assistant Registrar of Companies

🏭 Notice of Intended Striking Off of Companies

🏭 Trade, Customs & Industry
13 April 1978
Company dissolution, Companies Act 1955, Christchurch
12 names identified
  • Flanagan's Redcliffs Drapery, Company to be struck off
  • Riccarton Developments, Company to be struck off
  • Applied Science Industries, Company to be struck off
  • Higgs Marketing, Company to be struck off
  • Colombo South Supermarket, Company to be struck off
  • Davies Electronic Company, Company to be struck off
  • Refillable Aerosols, Company to be struck off
  • North South Roofing Contractors, Company to be struck off
  • Berg Motor Parts, Company to be struck off
  • Milligan & Bond, Company to be struck off
  • Chiles & Umber, Company to be struck off
  • Alex Donald, Company to be struck off

  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
22 March 1978
Company name change, Wellington
  • Max Stevenson, Company name changed
  • Ash Deane, Company name changed

  • M. J. Ensor, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 March 1978
Company name change, Wellington
  • Steel & Tube New Zealand, Company name changed

  • M. J. Ensor, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
31 March 1978
Company name change, Wellington
  • C. T. Eldridge, Company name changed
  • Kilbirnie Car Repairs Radiators, Company name changed

  • M. J. Ensor, Assistant Registrar of Companies