Company Notices




2 FEBRUARY
THE NEW ZEALAND GAZETTE
225

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:

Fitzroy Fabrics Ltd. T. 1963/14.
Seaview Engineering and Concrete Products Ltd. T. 1966/53.
I. J. Kyle Ltd. T. 1971/63.
G. O. and L. F. Vinsen Ltd. T. 1974/176.
Tangahoe Forcstry Ltd. T. 1976/51.

Given under my hand at New Plymouth this 27th day of January 1978.

S. C. PAVETT, 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 name of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Aroa and Son Ltd. T. 1933/14.
L. G. McInnes Ltd. T. 1953/15.
John Soothill Ltd. T. 1970/47.
J. and L. Brewery Ltd. T. 1972/76.
G. and R. Urwin Ltd. T. 1973/56.

Given under my hand at New Plymouth this 27th day of January 1978.

S. C. PAVETT, 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:

N.Z. Home Protection Co. Ltd. HB. 1947/12.
Maintenance-Free Coatings (H.B.) Ltd. HB. 1971/11.

Given under my hand at Napier this 27th day of January 1978.

J. C. FAGERLUND, 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:

G. and I. Keeling Ltd. HB. 1968/143.
Aqua Bar Napier Ltd. HB. 1971/21.
Chards Art De Coiffure (Pirimai) Ltd. HB. 1971/114.
Chards Beauty Salon (Maracnui) Ltd. HB. 1971/115.

Given under my hand at Napier this 27th day of January 1978.

J. C. FAGERLUND, 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.

Allan Holmes Ltd. P.B. 1960/24.
Mill Road Dairy (1971) Ltd. P.B. 1971/33.
G. and A. Meulen Ltd. P.B. 1973/48.

Dated at Gisborne this 26th day of January 1978.

M. J. MILLER, District Registrar of Companies.


CORRIGENDUM

CHANGE OF NAME UNDER THE COMPANIES ACT 1955

The notice published in the New Zealand Gazette No. 1, dated 12th January 1978, p. 38, should read: “Stuart L. Scott (1972) Limited” has changed its name to “Wells Furniture Limited”.

Dated at Auckland this 23rd day of January 1978.

G. PULLAR, Assistant Registrar of Companies.

415

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lagan-Air & Co. Limited” has changed its name to “Robertson-Lagan Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1089.

Dated at Auckland this 13th day of December 1977.

G. PULLAR, Assistant Registrar of Companies.

398


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Polyplas Manufacturers Limited” has changed its name to “Sacs Freight (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/1147.

Dated at Auckland this 23rd day of December 1977.

G. PULLAR, Assistant Registrar of Companies.

399


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “South Auckland Custom Services Limited” has changed its name to “Sacs Freight (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1931.

Dated at Auckland this 18th day of January 1978.

G. PULLAR, Assistant Registrar of Companies.

400


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Alan Orams Marine Limited” has changed its name to “Orams Marine Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1345.

Dated at Auckland this 30th day of November 1977.

P. A. HARRISON, Assistant Registrar of Companies.

401


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dynamic Computer Systems Limited” has changed its name to “Juno International Traders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/788.

Dated at Auckland this 12th day of December 1977.

P. A. HARRISON, Assistant Registrar of Companies.

402


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kaipara Heads Sand Safari Limited” has changed its name to “Kaipara Muscel Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/2276.

Dated at Auckland this 14th day of December 1977.

P. A. HARRISON, Assistant Registrar of Companies.

403


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “E. C. Lackland and Company Limited” has changed its name to “Lacklands Photographic Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1949/572.

Dated at Auckland this 14th day of December 1977.

P. A. HARRISON, Assistant Registrar of Companies.

404



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 6


NZLII PDF NZ Gazette 1978, No 6





✨ LLM interpretation of page content

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
27 January 1978
Companies, Dissolution, New Plymouth
  • Fitzroy Fabrics Ltd., Struck off Register
  • Seaview Engineering and Concrete Products Ltd., Struck off Register
  • I. J. Kyle Ltd., Struck off Register
  • G. O. and L. F. Vinsen Ltd., Struck off Register
  • Tangahoe Forcstry Ltd., Struck off Register

  • S. C. Pavett, District Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
27 January 1978
Companies, Dissolution, New Plymouth
  • Aroa and Son Ltd., To be struck off Register
  • L. G. McInnes Ltd., To be struck off Register
  • John Soothill Ltd., To be struck off Register
  • J. and L. Brewery Ltd., To be struck off Register
  • G. and R. Urwin Ltd., To be struck off Register

  • S. C. Pavett, District Registrar of Companies

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
27 January 1978
Companies, Dissolution, Napier
  • N.Z. Home Protection Co. Ltd., Struck off Register
  • Maintenance-Free Coatings (H.B.) Ltd., Struck off Register

  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
27 January 1978
Companies, Dissolution, Napier
  • G. and I. Keeling Ltd., To be struck off Register
  • Aqua Bar Napier Ltd., To be struck off Register
  • Chards Art De Coiffure (Pirimai) Ltd., To be struck off Register
  • Chards Beauty Salon (Maracnui) Ltd., To be struck off Register

  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
26 January 1978
Companies, Dissolution, Gisborne
  • Allan Holmes Ltd., To be struck off Register
  • Mill Road Dairy (1971) Ltd., To be struck off Register
  • G. and A. Meulen Ltd., To be struck off Register

  • M. J. Miller, District Registrar of Companies

🏭 Corrigendum to Company Name Change

🏭 Trade, Customs & Industry
23 January 1978
Companies, Name Change, Auckland
  • Stuart L. Scott (1972) Limited, Corrigendum to name change
  • Wells Furniture Limited, Corrigendum to name change

  • G. Pullar, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
13 December 1977
Companies, Name Change, Auckland
  • Lagan-Air & Co. Limited, Name change to Robertson-Lagan Limited
  • Robertson-Lagan Limited, New name

  • G. Pullar, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
23 December 1977
Companies, Name Change, Auckland
  • Polyplas Manufacturers Limited, Name change to Sacs Freight (N.Z.) Limited
  • Sacs Freight (N.Z.) Limited, New name

  • G. Pullar, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
18 January 1978
Companies, Name Change, Auckland
  • South Auckland Custom Services Limited, Name change to Sacs Freight (N.Z.) Limited
  • Sacs Freight (N.Z.) Limited, New name

  • G. Pullar, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
30 November 1977
Companies, Name Change, Auckland
  • Alan Orams Marine Limited, Name change to Orams Marine Limited
  • Orams Marine Limited, New name

  • P. A. Harrison, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
12 December 1977
Companies, Name Change, Auckland
  • Dynamic Computer Systems Limited, Name change to Juno International Traders Limited
  • Juno International Traders Limited, New name

  • P. A. Harrison, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
14 December 1977
Companies, Name Change, Auckland
  • Kaipara Heads Sand Safari Limited, Name change to Kaipara Muscel Farms Limited
  • Kaipara Muscel Farms Limited, New name

  • P. A. Harrison, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
14 December 1977
Companies, Name Change, Auckland
  • E. C. Lackland and Company Limited, Name change to Lacklands Photographic Limited
  • Lacklands Photographic Limited, New name

  • P. A. Harrison, Assistant Registrar of Companies