Company Notices




1682
THE NEW ZEALAND GAZETTE
No. 53

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:

Terrace Timbers Ltd. 1956/32.

Given under my hand at Hokitika this 9th day of June 1978.
A. J. FOX, 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.

Jack Abern’s Menswear Ltd. M. 1970/5.

Dated at Blenheim this 8th day of June 1978.
W. G. PELLETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Langar Properties Limited” has changed its name to “Trumps Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1954/569.

Dated at Wellington this 26th day of May 1978.
M. MANAWATU, Assistant Registrar of Companies.

3011

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bob Scott Wholesale Distributors Ltd.” has changed its name to “Andy Leslie Wholesale Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1956/9.

Dated at Wellington this 5th day of May 1978.
M. MANAWATU, Assistant Registrar of Companies.

2059

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bob Scott Limited” has changed its name to “Scott and Leslie Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1947/305.

Dated at Wellington this 31st day of May 1978.
M. MANAWATU, Assistant Registrar of Companies.

2060

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. V. & C. M. Richardson Limited” has changed its name to “Richardsons Footwear Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/620.

Dated at Wellington this 29th day of May 1978.
M. MANAWATU, Assistant Registrar of Companies.

2061

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Masta Taxi Supplies Limited” has changed its name to “Sonyac Finance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/729.

Dated at Christchurch this 26th day of May 1978.
L. M. LINDSAY, Assistant Registrar of Companies.

2062

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Construct Homes Limited” has changed its name to “Kingswood Joinery (1978) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/529.

Dated at Christchurch this 17th day of January 1978.
L. M. LINDSAY, Assistant Registrar of Companies.

2053

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Carlton Pharmacy Limited” has changed its name to “W R. DOBSON (Pharmacists) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1964/439.

Dated at Christchurch this 28th day of April 1978.
L. M. LINDSAY, Assistant Registrar of Companies.

2054

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sewing and Hi Fi World Limited” has changed its name to “Hester’s Hi Fi World Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/586.

Dated at Christchurch this 16th day of December 1977.
L. M. LINDSAY, Assistant Registrar of Companies.

2055

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roofing and Spouting Manufacturers Limited” has changed its name to “Roofline Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/690.

Dated at Christchurch this 1st day of June 1978.
L. M. LINDSAY, Assistant Registrar of Companies.

2063

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hammond & Gibbs Limited” has changed its name to “Dean Hammond Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/758.

Dated at Christchurch this 31st day of May 1978.
L. M. LINDSAY, Assistant Registrar of Companies.

2064

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pegasus Engineering Limited” has changed its name to “Aralia Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/78.

Dated at Christchurch this 25th day of May 1978.
L. M. LINDSAY, Assistant Registrar of Companies.

2065

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Niven & Diesel Injection (Christchurch) Limited” has changed its name to “Niven Fuel Injection Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/104.

Dated at Christchurch this 28th day of February 1978.
L. M. LINDSAY, Assistant Registrar of Companies.

2066



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 53


NZLII PDF NZ Gazette 1978, No 53





✨ LLM interpretation of page content

🏭 Company Strike-off and Dissolution

🏭 Trade, Customs & Industry
9 June 1978
Companies, Strike-off, Dissolution, Hokitika
  • A. J. Fox, Assistant Registrar of Companies

🏭 Company Strike-off and Dissolution

🏭 Trade, Customs & Industry
8 June 1978
Companies, Strike-off, Dissolution, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 May 1978
Company, Name Change, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
5 May 1978
Company, Name Change, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
31 May 1978
Company, Name Change, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 May 1978
Company, Name Change, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 May 1978
Company, Name Change, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 January 1978
Company, Name Change, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 April 1978
Company, Name Change, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 December 1977
Company, Name Change, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 June 1978
Company, Name Change, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
31 May 1978
Company, Name Change, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
25 May 1978
Company, Name Change, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 February 1978
Company, Name Change, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies