✨ Company Notices
2012
THE NEW ZEALAND GAZETTE
No. 62
THE COMPANIES ACT 1955, SECTION 336 (3)
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:
Hayward Bros. & Co. Ltd. C. 1900/27.
New Zealand Loan and Investment Corporation Ltd. C. 1956/135.
Dunsandel Service Station (1965) Ltd. C. 1965/442.
Nordon Parker Ltd. C. 1968/2.
Glen Eden Buildings Ltd. C. 1970/729.
Colombo Burger Bar Ltd. C. 1973/241.
Argus Audio Australasia Ltd. C. 1976/74.
Sprayblast Industrial Ltd. C. 1976/132.
Hughes' Furnishing (1976) Ltd. C. 1976/292.
Barndale Holdings Ltd. C. 1976/300.
Dated at Christchurch this 10th day of July 1978.
L. A. SAUNDERS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
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:
Bowmans Ltd. C. 1932/71.
Langford's Food Market Ltd. C. 1968/320.
Knight's Properties Ltd. C. 1969/282.
Conlands Farm Ltd. C. 1969/342.
Straven Services (1969) Ltd. C. 1970/35.
Quintessa (N.Z.) Ltd. C. 1971/487.
J. C. Nisbet Plumbing Ltd. C. 1973/53.
Hodaka Motorcycles (N.Z.) Ltd. C. 1973/605.
G. D. Taege Ltd. C. 1975/242.
Jason Trading Co. Ltd. C. 1975/723.
Rent A Painting Ltd. C. 1976/491.
French & Sutton Ltd. C. 1976/522.
Dated at Christchurch this 6th day of July 1978.
L. A. SAUNDERS, 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:
Belmont Radio Ltd. 1949/274.
Campbell Street Store Ltd. 1960/617.
Osburn's Milk Bar Ltd. 1962/412.
Fink Industries Ltd. 1969/446.
Trevneil Enterprises Ltd. 1970/1096.
Bay Restaurant Ltd. 1971/386.
Ruapehu Coachlines Ltd. 1973/1415.
Naenae Motor Cycle Services Ltd. 1973/1117.
C. J. & F. M. Hardie Ltd. 1974/24.
Ken & Maude Harris Ltd. 1974/598.
L. A. Jefferies Ltd. 1974/1121.
Linwell Motor Court Ltd. 1974/1152.
Stokes Valley Concrete Placements Ltd, 1976/499.
Given under my hand at Wellington this 7th day of July 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:
N. & M. Stone Ltd. 1935/106.
Hautana Investments Ltd. 1947/387.
George & Sophia Rafailidis Ltd. 1962/684.
Paratone Trading Co. Ltd. 1963/671.
D. M. McKay Developments Ltd. 1966/951.
Robins Partners Ltd. 1967/1076.
W. S. & E. M. Logic Ltd. 1968/1.
B. J. & M. F. O'Connor Ltd. 1973/1488.
Radiata Haulage Ltd. 1974/566.
Golden Coast Stores (1974) Ltd. 1974/760.
R. A. & C. A. Cherry Ltd. 1974/1286.
Carwal Dairy Ltd. 1975/298.
Given under my hand at Wellington this 7th day of July 1978.
M. MANAWATU, 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:
Gilbert Street Store (1974) Ltd. NL. 1974/93.
Given under my hand at Nelson this 4th day of July 1978.
S. W. HAIGH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “David Armitage Builders Limited” has changed its name to “Berkenhoff Inn Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/2342.
Dated at Auckland this 23rd day of June 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4276
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Data Input Limited” has changed its name to “Data Input (1978) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1775.
Dated at Auckland this 23rd day of June 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4275
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hurstmere Road Butchery Limited” has changed its name to “M. & P. J. Brockwell Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1228.
Dated at Auckland this 28th day of June 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4274
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dennis Steven Limited” has changed its name to “Allied Equipment Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/475.
Dated at Auckland this 26th day of June 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4273
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “East Tamaki Erecting Company Limited” has changed its name to “East Tamaki Steel Fabricators Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/1809.
Dated at Auckland this 26th day of June 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4272
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Geekram Pumps Limited” has changed its name to “Champion Pool’s Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/674.
Dated at Auckland this 24th day of May 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4271
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 62
NZLII —
NZ Gazette 1978, No 62
✨ LLM interpretation of page content
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & Industry10 July 1978
Companies Act 1955, Dissolution of companies, Striking off register, Christchurch
- L. A. Saunders, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & Industry6 July 1978
Companies Act 1955, Dissolution of companies, Striking off register, Christchurch
- L. A. Saunders, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & Industry7 July 1978
Companies Act 1955, Dissolution of companies, Striking off register, Wellington
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Companies
🏭 Trade, Customs & Industry7 July 1978
Companies Act 1955, Dissolution of companies, Striking off register, Wellington
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry4 July 1978
Companies Act 1955, Dissolution of companies, Striking off register, Nelson
- S. W. Haigh, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry23 June 1978
Change of name, Company name change, Auckland
- P. A. Harrison, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry23 June 1978
Change of name, Company name change, Auckland
- P. A. Harrison, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry28 June 1978
Change of name, Company name change, Auckland
- P. A. Harrison, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 June 1978
Change of name, Company name change, Auckland
- P. A. Harrison, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 June 1978
Change of name, Company name change, Auckland
- P. A. Harrison, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry24 May 1978
Change of name, Company name change, Auckland
- P. A. Harrison, Assistant Registrar of Companies