Company Notices




1738
THE NEW ZEALAND GAZETTE
No. 56

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:

Rukuhia Salvage Co. Ltd. HN. 1954/3.
John MacKay Ltd. HN. 1956/720.
Ed Turner Auctioneering Ltd. HN. 1957/722.
A. C. Kelly Ltd. HN. 1965/562.
Fells Garage and Service Station Ltd. HN. 1967/372.
Brookfield Stationers Ltd. HN. 1973/117.
Mountain Chain Holdings (Palmerston North) Ltd. HN. 1975/50.
G. and J. Moosman Ltd. HN. 1975/433.

Dated at Hamilton this 19th day of June 1978.

H. J. PATON, 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:

I. L. Sellar Ltd. H.B. 1954/78.
Alan Purdic and Son Ltd. H.B. 1968/111.
La Ronde Restaurant Ltd. H.B. 1975/8.

Given under my hand at Napier this 15th day of June 1978.

R. ON HING, District 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:

Bullivant and Merrick Ltd. H.B. 1924/11.
Loach and Price Ltd. H.B. 1928/12.
Jack Bassett Ltd. H.B. 1963/212.
R. and M. Hellycr Ltd. H.B. 1971/20.
Aqua Marine (1973) Ltd. H.B. 1973/131.
Ken’s Takeaway Bar Ltd. H.B. 1974/287.

Given under my hand at Napier this 14th day of June 1978.

R. ON HING, District 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:

Hexton Enterprises Ltd. P.B. 1962/6.
Las Vegas Motels Ltd. P.B. 1964/10.
P. W. Webby Construction Ltd. P.B. 1971/29.
Blue Dairy Ltd. P.B. 1974/1.

Dated at Gisborne this 15th day of June 1978.

N. L. MANNING, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

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:

Lloyd Helicopters Ltd. S.D. 1956/16.
Sea Prince Fishing Co. Ltd. S.D. 1971/79.
Guys World Ltd. S.D. 1973/140.

Dated at Invercargill this 12th day of June 1978.

W. P. OGILVIE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Glazing Films Auckland Limited” has changed its name to “Glazing Films Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/1811.

Dated at Auckland this 1st day of June 1978.

F. P. EVANS, Assistant Registrar of Companies.

3074

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “William R. Warner & Company Limited” has changed its name to “Warner Lambert (NZ) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/682.

Dated at Auckland this 12th day of June 1978.

G. PULLAR, Assistant Registrar of Companies.

3075

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Topper Manufacturing Company 1977 Limited” has changed its name to “Topper Manufacturing Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1608.

Dated at Auckland this 9th day of June 1978.

G. PULLAR, Assistant Registrar of Companies.

3076

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Millar & Duff Limited” has changed its name to “Millar & Pickering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1958/1105.

Dated at Auckland this 8th day of June 1978.

G. PULLAR, Assistant Registrar of Companies.

3077

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “T. A. Gillan Limited” has changed its name to “Line Road Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/1016.

Dated at Auckland this 7th day of June 1978.

G. PULLAR, Assistant Registrar of Companies.

3078

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pinchill Service Station (1974) Limited” has changed its name to “Ivan May Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1724.

Dated at Auckland this 1st day of June 1978.

G. PULLAR, Assistant Registrar of Companies.

3079

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pasadena Tours Limited” has changed its name to “Pasadena Travel Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/824.

Dated at Christchurch this 12th day of May 1978.

L. M. LINDSAY, Assistant Registrar of Companies.

3080

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Huddle Industries (N.Z.) Limited” has changed its name to “Formfab Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/797.

Dated at Christchurch this 12th day of June 1978.

L. M. LINDSAY, Assistant Registrar of Companies.

3081

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pacific Tourways (1977) Limited” has changed its name to “Pacific Tourways Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/336.

Dated at Christchurch this 9th day of June 1978.

L. M. LINDSAY, Assistant Registrar of Companies.

3082



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 56


NZLII PDF NZ Gazette 1978, No 56





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution under Companies Act 1955

🏭 Trade, Customs & Industry
19 June 1978
Company Dissolution, Companies Act 1955, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Companies Act 1955

🏭 Trade, Customs & Industry
15 June 1978
Company Dissolution, Companies Act 1955, Napier
  • R. On Hing, District Registrar of Companies

🏭 Notice of Company Dissolution under Companies Act 1955

🏭 Trade, Customs & Industry
14 June 1978
Company Dissolution, Companies Act 1955, Napier
  • R. On Hing, District Registrar of Companies

🏭 Notice of Company Dissolution under Companies Act 1955

🏭 Trade, Customs & Industry
15 June 1978
Company Dissolution, Companies Act 1955, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Companies Act 1955

🏭 Trade, Customs & Industry
12 June 1978
Company Dissolution, Companies Act 1955, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 June 1978
Company Name Change, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 June 1978
Company Name Change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
9 June 1978
Company Name Change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
8 June 1978
Company Name Change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
7 June 1978
Company Name Change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 June 1978
Company Name Change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Company Name

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

🏭 Change of Company Name

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

🏭 Change of Company Name

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