Company Dissolutions and Strike-offs




13 DECEMBER THE NEW ZEALAND GAZETTE 3873

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:

The Clutha Carrying Co. Ltd. O. 1935/51.
Crown Investments Ltd. O. 1960/162.
Longton Farm Ltd. O. 1959/122.
Mason, Cooper and Keen Ltd. O. 1961/129.
Mount Blue Farm Ltd. O. 1961/42.
Pukeuri Motors Ltd. O. 1954/110.
Queenstown Motels Ltd. O. 1965/109.
R. and E. Hodson Ltd. O. 1955/56.
South Otago Sugar Beet Investigation Co. Ltd. O. 1962/48.
Valley Properties (Greenfield) Ltd. O. 1970/42.
Williamsons Foodcentre (Alexandra) Ltd. O. 1974/86.

Dated at Dunedin this 3rd day of December 1979.

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:

Arran Investments Ltd. O. 1953/35.
Colliers Refrigeration Service Ltd. O. 1960/122.
Gerald Anderson Builders Ltd. O. 1964/30.
I. B. Edwards Ltd. O. 1958/29.
R. A. and G. D. Williamson Ltd. O. 1971/134.
Suedewcar Garments (N.Z.) Ltd. O. 1971/153.
Universal Advances Ltd. O. 1953/40.
Wanaka Pastoral Products Ltd. O. 1970/190.

Dated at Dunedin this 3rd day of December 1979.

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:

Ayson’s Foodcentre Ltd. O. 1971/120.
Chisholm Investments Ltd. O. 1957/74.
Collectors Mail Service Cartridges Ltd. O. 1965/191.
Orana Park Lodge Ltd. O. 1971/66.
Ornamental Stone Supplies Ltd. O. 1963/13.
Precipice Creek Mining Corporation Ltd. O. 1970/164.
Russell Robertson Ltd. O. 1955/62.
Taieri Plains Transport Ltd. O. 1947/103.
W. and M. Young Ltd. O. 1972/273.

Dated at Dunedin this 5th day of December 1979.

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:

A. G. Davidson (Dunedin) Ltd. O. 1961/130.
Aln Street Development Ltd. O. 1972/121.
Beechwood Investments Ltd. O. 1969/239.
Exclusive Mantles Ltd. O. 1964/198.
F. W. Dixon and Co. Ltd. O. 1958/37.
Haast Motors Ltd. O. 1972/272.
L. W. Taylor’s Buildings (Dunedin) Ltd. O. 1957/92.
Patersen’s Discount Drapery Ltd. O. 1973/164.
South West Transport Ltd. O. 1974/34.
Winton Modes Ltd. O. 1965/111.

Dated at Dunedin this 5th day of December 1979.

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:

A. McGregor and Sons Ltd. O. 1947/66.
Anderson and Co. Dunedin Nominees Ltd. O. 1973/292.
Arrowtown Investments Ltd. O. 1974/7.
Captain Cook Hotel Ltd. O. 1970/62.
Exchange Coffee Stall Ltd. O. 1966/98.
Fairmaid and Chance Ltd. O. 1928/21.

Garry’s T.V. Hire Co. Ltd. O. 1976/209.
Moses Hotel Central Co. Ltd. O. 1968/33.
Nelson and Son Ltd. O. 1927/58.
Reale Holdings Ltd. O. 1936/74.
R. G. Phillips Ltd. O. 1976/34.

Dated at Dunedin this 6th day of December 1979.

R. C. MACKEY, 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:

Sports Discount Ltd. P.B. 1966/2.
The Tiniroro Saleyards Co. Ltd. P.B. 1918/1.
Tolaga Bay Tearooms Ltd. P.B. 1973/45.
Trend Dairy Bar Ltd. P.B. 1970/55.
Waikaremoana Launch Services Ltd. P.B. 1965/14.
Waiwai Foodmarket Ltd. P.B. 1976/25.

Dated at Gisborne this 10th day of December 1979.

N. L. MANNING, 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:

Acme Dairy Ltd. P.B. 1970/21.
Exotica Cattle Breeding Co. Ltd. P.B. 1972/13.
Grays Foodmarket Ltd. P.B. 1964/32.
Patutahi Store Ltd. P.B. 1971/19.
Shiralee Dairy Ltd. P.B. 1973/26.
Wilkinson Electrical Ltd. P.B. 1961/21.

Dated at Gisborne this 7th day of December 1979.

N. L. MANNING, 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:

Forward Finance Co. Ltd. HN. 1957/1664.
H. J. Armon Ltd. HN. 1959/805.
J. A. McLaughlin Ltd. HN. 1969/25.
Maeroa Stores Ltd. HN. 1949/57.
Merkland Heights Airstrip Co. Ltd. HN. 1956/1059.
M. P. and C. Crosby Supcrete Ltd. HN. 1976/339.
Plunge Dipping Co. Ltd. HN. 1973/77.
Taumarunui Press (1967) Ltd. HN. 1967/563.

Dated at Hamilton this 7th day of December 1979.

H. J. PATON, 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:

Pelorus Enterprises Ltd. BM. 1972/2.

Dated at Blenheim this 6th day of December 1979.

W. G. PELLETT, 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 will be dissolved:

Anderson’s Seven Day Superette Ltd. BM. 1975/34.
A. R. Goodwin Ltd. BM. 1970/45.
Cuddon Freeze Dry Ltd. BM. 1965/31.

Dated at Blenheim this 6th day of December 1979.

W. G. PELLETT, 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 will be dissolved:

G. C. McNulty Ltd. BM. 1961/33.
Pontiac Properties Ltd. BM. 1979/4.

Dated at Blenheim this 10th day of December 1979.

W. G. PELLETT, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 115


NZLII PDF NZ Gazette 1979, No 115





✨ LLM interpretation of page content

🏭 Company Dissolutions under Section 336(6)

🏭 Trade, Customs & Industry
3 December 1979
Company Dissolutions, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Company Dissolutions under Section 336(6)

🏭 Trade, Customs & Industry
3 December 1979
Company Dissolutions, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Company Dissolutions under Section 336(6)

🏭 Trade, Customs & Industry
5 December 1979
Company Dissolutions, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Company Dissolutions under Section 336(6)

🏭 Trade, Customs & Industry
5 December 1979
Company Dissolutions, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Company Dissolutions under Section 336(6)

🏭 Trade, Customs & Industry
6 December 1979
Company Dissolutions, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Notice of Company Strike-off under Section 336(3)

🏭 Trade, Customs & Industry
10 December 1979
Company Strike-off, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Company Dissolutions under Section 336(6)

🏭 Trade, Customs & Industry
7 December 1979
Company Dissolutions, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Company Dissolutions under Section 336(6)

🏭 Trade, Customs & Industry
7 December 1979
Company Dissolutions, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Company Dissolution under Section 336(6)

🏭 Trade, Customs & Industry
6 December 1979
Company Dissolution, Blenheim
  • W. G. Pellet, Assistant Registrar of Companies

🏭 Notice of Company Strike-off under Section 336(3)

🏭 Trade, Customs & Industry
6 December 1979
Company Strike-off, Blenheim
  • W. G. Pellet, Assistant Registrar of Companies

🏭 Notice of Company Strike-off under Section 336(3)

🏭 Trade, Customs & Industry
10 December 1979
Company Strike-off, Blenheim
  • W. G. Pellet, Assistant Registrar of Companies