Companies Notices




1482
THE NEW ZEALAND GAZETTE
No. 42

Viking Car Valet Service Ltd. W. 1974/487.
Grand Enterprises (Palmerston North) Ltd. W. 1974/555.
Sonus International Ltd. W. 1974/905.
Unique Originals Ltd. W. 1974/948.
Browns Discount Store Ltd. W. 1974/1363.
Flynn Trading & Marketing Company Ltd. W. 1975/836.
Peck and Liokis Takeaways Ltd. W. 1976/11.
Palmerston Food Systems Ltd. W. 1976/1179.

Given under my hand at Wellington this 11th day of May 1978.

M. MANAWATU,
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:

Rex Gray Ltd. W. 1960/177.
J. & R. Hamlyn Ltd. W. 1961/675.
Walker Home Developers Ltd. W. 1962/604.
Radio Centre Ltd. W. 1967/210.
Johnston's Furniture Mart & Company Ltd. W. 1968/613.
Medway Dairy Ltd. W. 1968/863.
I. & L. Boggs Ltd. W. 1972/728.
Northcott Transport Ltd. W. 1974/34.
Scientific Investigations & Developments Company Ltd. W. 1974/1573.
L. & D. Richardson Ltd. W. 1975/572.
Claudelands Farming Company Ltd. W. 1975/1043.
Valley Earthmovers Ltd. W. 1975/1116.
Chapel Theatre Music Company Ltd. W. 1975/1319.
Balaton Smallgoods Ltd. W. 1976/748.
Patterson Trucking Ltd. W. 1976/894.

Given under my hand at Wellington this 11th day of May 1978.

M. MANAWATU,
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:

International Cameras Limited. C. 1951/190.
Whareora Holdings Limited. C. 1960/317.
Zenith Homes Limited. C. 1961/71.
Canterbury Leasholds Limited. C. 1967/393.
House of Jade Limited. C. 1970/28.
Dale Ward Limited. C. 1972/46.
G. E. Irvine Limited. C. 1972/214.
Porta-Pool Table Company Limited. C. 1972/455.
Neil W. Hosking Limited. C. 1972/508.
Rae's Foodmarket (Halswell) Limited. C. 1972/573.
Paul Bellamy's Store Limited. C. 1973/211.
Hornby Auto Spares Limited. C. 1973/793.
Naseby Minerals Limited. C. 1973/797.
The New Talent Film Company Limited. C. 1973/802.
Bomand Trading Company Limited. C. 1973/943.
Kea Travel Limited. C. 1975/562.

Dated at Christchurch this 11th day of May 1978.

L. A. SAUNDERS, 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:

Douglas A. Adams Limited. C. 1947/55.
Ready Money Limited. C. 1955/169.
Garland Livestock Limited. C. 1958/129.
Louis & Charles Noble Limited. C. 1958/297.
Park View Group Limited. C. 1959/123.
Ajax Fisheries Limited. C. 1959/134.
Supreme Tile Company Limited. C. 1959/193.
Electric Supplies (Canterbury) Limited. C. 1960/279.
Empire Milkbar Limited. C. 1965/625.

Dated at Christchurch this 11th day of May 1978.

L. A. SAUNDERS, 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:

Turf Contractors Limited. C. 1949/198.
South Island Hotels Limited. C. 1963/319.
Robecca Farm Limited. C. 1965/708.
Malvern Hinkley Limited. C. 1966/13.
Springbank Dairy (1966) Limited. C. 1967/144.
Maxco Exports Limited. C. 1970/61.
Dickies Foodcentre Limited. C. 1971/294.
Harewood Cleaners Limited. C. 1971/311.
Ameriazeland Industries Limited. C. 1972/32.
Broadway Construction Limited. C. 1973/882.

Dated at Christchurch this 11th day of May 1978.

L. A. SAUNDERS, 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:

Tatom Enterprises Limited. C. 1967/231.
Fancy Goods Centre (Cheviot) Limited. C. 1968/370.
Bcatties Fabrics Limited. C. 1969/760.
Jamcs Contracting Limited. C. 1973/395.
Pearsons Convenient Foods Limited. C. 1974/58.
David Barton Contractors Limited. C. 1974/377.
Waipap Fishing Company Limited. C. 1974/887.
Rojan Enterprises Limited. C. 1975/551.
Japort-Dann Shectmental Limited. C. 1977/410.
Delmar Productions Limited. C. 1977/638.

Dated at Christchurch this 11th day of May 1978.

L. A. SAUNDERS, 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:

McMurrays Cash Store Limited. HN. 1953/541.
W. J. Jamieson (Hamilton) Limited. HN. 1960/1386.
Castlecraig Farm Limited. HN. 1966/309.
S. and R. Clarkson Limited. HN. 1970/109.
Causley's Cash Drapery Limited. HN. 1970/494.
George Heaslip Limited. HN. 1972/118.
G. B. & R. D. Reichardt Limited. HN. 1973/43.
Cresco Enterprises Limited. HN. 1973/570.

Dated at Hamilton this 12th day of May, 1978.

W. D. LONGHURST, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Onslow Service Station (1960) Limited” has changed its name to “I. E. Levens Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1960/638.

Dated at Wellington this 21st day of March 1978.

M. J. ENSOR, Assistant Registrar of Companies.

1664

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Russell's Dairy Limited” has changed its name to “Mills Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1963/747.

Dated at Wellington this 4th day of May 1978.

M. J. ENSOR, Assistant Registrar of Companies.

1665



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 42


NZLII PDF NZ Gazette 1978, No 42





✨ LLM interpretation of page content

🏭 Notice of Strike-off for Companies (Wellington, May 11 - Fourth List)

🏭 Trade, Customs & Industry
11 May 1978
Companies, Strike-off, Wellington
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Notice of Strike-off for Companies (Wellington, May 11 - Fifth List)

🏭 Trade, Customs & Industry
11 May 1978
Companies, Strike-off, Wellington
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Notice of Strike-off for Companies (Christchurch, May 11 - First List)

🏭 Trade, Customs & Industry
11 May 1978
Companies, Strike-off, Christchurch
  • L. A. SAUNDERS, Assistant Registrar of Companies

🏭 Notice of Strike-off for Companies (Christchurch, May 11 - Second List)

🏭 Trade, Customs & Industry
11 May 1978
Companies, Strike-off, Christchurch
  • L. A. SAUNDERS, Assistant Registrar of Companies

🏭 Notice of Strike-off for Companies (Christchurch, May 11 - Third List)

🏭 Trade, Customs & Industry
11 May 1978
Companies, Strike-off, Christchurch
  • L. A. SAUNDERS, Assistant Registrar of Companies

🏭 Notice of Strike-off for Companies (Christchurch, May 11 - Fourth List)

🏭 Trade, Customs & Industry
11 May 1978
Companies, Strike-off, Christchurch
  • L. A. SAUNDERS, Assistant Registrar of Companies

🏭 Notice of Strike-off for Companies (Hamilton, May 12)

🏭 Trade, Customs & Industry
12 May 1978
Companies, Strike-off, Hamilton
  • W. D. LONGHURST, Assistant Registrar of Companies

🏭 Change of Name of Company (Onslow Service Station to I. E. Levens)

🏭 Trade, Customs & Industry
21 March 1978
Company, Name change, Wellington
  • M. J. ENSOR, Assistant Registrar of Companies

🏭 Change of Name of Company (Russell's Dairy to Mills Properties)

🏭 Trade, Customs & Industry
4 May 1978
Company, Name change, Wellington
  • M. J. ENSOR, Assistant Registrar of Companies