Company Dissolutions and Striking Off Notices




1550
THE NEW ZEALAND GAZETTE
No. 45

Oval Hotel Ltd. O. 1963/135.
Kurow Investments Ltd. O. 1965/84.
Lee’s Store Ltd. O. 1968/67.
McMullan’s Foodcentre Ltd. O. 1968/11.
J. L. and A. A. Greener Ltd. O. 1971/159.
B. and L. Webber Ltd. O. 1973/146.

Dated at Dunedin this 19th day of May 1978.
R. C. MACKEY, 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:

Bennet Bros. Ltd. O. 1946/78.
The Dawson Finance Co. Ltd. O. 1956/193.
Five Roads Farm Ltd. O. 1957/130.
Marine Excursions Ltd. O. 1968/21.
Rod McLay Furniture Ltd. O. 1972/76.
Solar Boost New Zealand Ltd. O. 1974/219.
Roslyn Village Ltd. O. 1974/131.

Dated at Dunedin this 19th day of May 1978.
R. C. MACKEY, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

E. G. Causer Limited NL. 1972/29

Given under my hand at Nelson this 16th day of May 1978.
E. P. O’CONNOR, District 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 will be dissolved:

N. W. Steele Ltd. HN. 1951/514.
A. H. Radford Ltd. HN. 1956/710.
J. Gardiner and Son Ltd. HN. 1958/700.
S. W. & N. Morrison Ltd. HN. 1960/1121.
Stanley Flats Ltd. HN. 1968/475.
Ellice Fabrics Ltd. HN. 1972/139.
Dathna Enterprises Ltd. HN. 1973/416.
Classic Dairy (Beerescourt) Ltd. HN. 1975/484.
Cameron Car Court Ltd. HN. 1975/723.

Dated at Hamilton this 17th day of May 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 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:

Muir’s Service Station Ltd. HN. 1947/136.
Maurice Washer Motors Ltd. HN. 1954/143.
R. N. Gilmour Ltd. HN. 1955/1144.
Maintenance Engineering Ltd. HN. 1958/1042.
Mungawaro Farms Ltd. HN. 1959/282.
Okoroire Farms Ltd. HN. 1967/111.
Hugh Ashley Ltd. HN. 1974/16.

Dated at Hamilton this 22nd day of May 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:

H. Willis & Co. Ltd. C. 1928/92.
William Barlass Ltd. C. 1936/112.
Tekau Lodge Ltd. C. 1949/179.
Leatham Motors Ltd. C. 1963/181.

International Fisheries Ltd. C. 1969/17.
Sonne’s Foodmarket Ltd. C. 1969/101.
Bernadine Fisheries Ltd. C. 1969/233.
Christchurch Auto Groomers Ltd. C. 1973/189.
Algina’s Food Emporium Ltd. C. 1974/20.
Dalcy Blocklaying Services Ltd. C. 1974/181.
Lewis Pass Motor Inn Ltd. C. 1975/028.
Womble Garden Ornaments Ltd. C. 1975/60.
Ace Constructions Ltd. C. 1975/141.
J. J. Noonan Construction Ltd. C. 1975/220.
D. C. Robinson Electrical Ltd. 1975/378.

Dated at Christchurch this 17th 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:

Lester Manufacturing Co. Ltd. C. 1948/190.
Potters Farm Ltd. C. 1955/195.
Sumner Electrical Ltd. C. 1960/266.
Westholm Enterprises Ltd. C. 1960/311.
E. A. Graham Ltd. C. 1961/82.
Biscay Products Ltd. C. 1961/238.
Croydon Church Investments Ltd. C. 1961/329.
M. A. Cross (Builder) Ltd. C. 1962/212.
G. I. Moore Ltd. C. 1969/276.
Cuba Channel Fishing Co. Ltd. C. 1969/482.
A. and M. H. Anderson Ltd. C. 1969/519.
Complete Grocers Ltd. C. 1973/230.
Machine Tool Accessory Ltd. C. 1974/830.

Dated at Christchurch this 23rd 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:

Professional Properties Ltd. C. 1954/10.
Christchurch Central Heating Company Ltd. C. 1965/86.
The Pride of Place Ltd. C. 1965/319.
Hall Holdings (Chch.) Ltd. C. 1965/515.
Vermoulons Engineering Co. Ltd. C. 1965/669.
Yaldhurst Holdings Ltd. C. 1966/608.
Neville’s Service Station Ltd. C. 1968/340.
Meat Equipment and Engineering Ltd. C. 1969/571.
Australasian Medical Holdings Ltd. C. 1974/703.
Avonhead Dairy Ltd. C. 1974/720.
Distributed Data Processing Ltd. C. 1976/504.

Dated at Christchurch this 23rd 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.

Roxborough Ltd. H.B. 1936/19.
Castles and Kennedy Ltd. H.B. 1955/41.
Pukekura Holdings Ltd. H.B. 1962/55.
Hamllns Cash Stores Ltd. H.B. 1964/194.
Evenden Road Berry Farm Ltd. H.B. 1966/263.
Fruitbowl Trading Co. Ltd. H.B. 1968/117.
Newfair Dairy (1971) Ltd. H.B. 1971/145.
Design Applications Ltd. H.B. 1972/112.
Trio Motors (Taradale) Ltd. H.B. 1973/99.
John R. Burn Motor Cycles Ltd. H.B. 1973/227.
Build and Design Ltd. H.B. 1974/141.
Drift Inn Restaurant Ltd. H.B. 1976/44.
I. and E. Charles Ltd. H.B. 1976/95.

Given under my hand at Napier this 19th day of May 1978.
G. R. McCARTHY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 45


NZLII PDF NZ Gazette 1978, No 45





✨ LLM interpretation of page content

🏭 Notice of company dissolutions under Companies Act 1955 (continued from previous page)

🏭 Trade, Customs & Industry
19 May 1978
Company dissolution, Companies Act 1955, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Notice of company dissolutions under Companies Act 1955

🏭 Trade, Customs & Industry
19 May 1978
Company dissolution, Companies Act 1955, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Notice of company dissolution under Companies Act 1955

🏭 Trade, Customs & Industry
16 May 1978
Company dissolution, Companies Act 1955, Nelson
  • E. P. O'Connor, District Registrar of Companies

🏭 Notice of intended company dissolutions under Companies Act 1955

🏭 Trade, Customs & Industry
17 May 1978
Company dissolution, Companies Act 1955, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of intended company dissolutions under Companies Act 1955

🏭 Trade, Customs & Industry
22 May 1978
Company dissolution, Companies Act 1955, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of intended company dissolutions under Companies Act 1955

🏭 Trade, Customs & Industry
17 May 1978
Company dissolution, Companies Act 1955, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Notice of intended company dissolutions under Companies Act 1955

🏭 Trade, Customs & Industry
23 May 1978
Company dissolution, Companies Act 1955, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Notice of intended company dissolutions under Companies Act 1955

🏭 Trade, Customs & Industry
23 May 1978
Company dissolution, Companies Act 1955, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Notice of company dissolutions under Companies Act 1955

🏭 Trade, Customs & Industry
19 May 1978
Company dissolution, Companies Act 1955, Napier
  • G. R. McCarthy, Assistant Registrar of Companies