Companies Act Notices




602 THE NEW ZEALAND GAZETTE No. 18

R. D. and J. E. Gordon-Stables Ltd. A. 1974/2160.
A. R. Saunders Ltd. A. 1974/2226.
Raisbeck Butchery Ltd. A. 1974/2394.
M. E. and J. Shelsher Ltd. A. 1974/2570.
Agricultural Importers and Distributors Ltd. A. 1974/2964.
Twenty-Four Developments Ltd. A. 1975/13.
I. T. Heaton Ltd. A. 1975/1010.
Sierra Motors Ltd. A. 1975/1094.
Peerless Cleaning Co. Ltd. A. 1975/1095.
Lloyd Barry Ltd. A. 1975/1633.
Wellbred Motors Ltd. A. 1975/2264.
Oldfield Diamonds Ltd. A. 1975/2510.
Mentor Design Ltd. A. 1975/3543.
T. W. and J. M. Final Ltd. A. 1977/1073.
Home Retailers Ltd. (3 Vols) A. 1918/54.
C. L. Innes Holdings Ltd. A. 1968/913.
Soljan Properties Ltd. A. 1974/294.

Given under my hand at Auckland this 28th day of February 1979.

G. PULLAR, 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:

Brook Tourist Flats Ltd. NL. 1960/19.
K. J. Wilkinson (Holdings) Ltd. NL. 1949/20.

Given under my hand at Nelson this 6th day of March 1979.

S. W. HAIGH, 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:

The Bay Loan and Finance Corporation Ltd. HN. 1955/220.
Merrivale Shops Ltd. HN. 1959/204.
Austral Buildings Ltd. HN. 1966/457.
Buntings Blueberry Ltd. HN. 1968/638.
Stan and Thea Hertog Ltd. HN. 1969/640.
Steve Pitt Ltd. HN. 1970/406.
Waterworth Marine (N.Z.) Ltd. HN. 1970/503.
The Moonraker Development Co. Ltd. HN. 1970/559.
Wairaka Dairy (1972) Ltd. HN. 1972/472.
K. J. Knight and Co. Ltd. HN. 1972/528.
Rodeway Inns of New Zealand Ltd. HN. 1972/743.
Palm Springs International Spa Resort Ltd. HN. 1973/65.
Mt. Maunganui Contractors (1973) Ltd. HN. 1973/1094.
F. J. and P. M. Ramsay Ltd. HN. 1975/851.
R. A. Powell and Co. Ltd. HN. 1978/195.

Dated at Hamilton this 9th day of March 1979.

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:

Brockworth Farm Ltd. HB. 1968/127.
Dawn Butchery (Taupo) Ltd. HB. 1970/181.
Gardenhead Farm Ltd. HB. 1972/35.
Aquatic Centre-Grocery Ltd. HB. 1973/246.
Hardgraves Dairy Ltd. HB. 1975/179.

Given under my hand at Napier this 5th day of March 1979.

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:

Devoe Studios Ltd. A. 1936/288.
Coastline Properties Ltd. A. 1959/67.
Kernies Ladieswear Ltd. A. 1959/385.
Codan House Ltd. A. 1960/235.
Elenor Holdings Ltd. A. 1961/340.
Alfriston Vineyards Ltd. A. 1961/1109.
Frank Farrell and Son Ltd. A. 1963/546.


Auckland Cutting Co. Ltd. A. 1963/1280.
Camera Supplies Ltd. A. 1964/2007.
Freehold Properties Ltd. A. 1965/770.
A. and P. Adams Ltd. A. 1965/815.
Kay Lands Ltd. A. 1965/1304.
Ken Harpin Ltd. A. 1966/558.
Denes Salons Ltd. A. 1967/577.
B. G. Walsh (Contractors) Ltd. A. 1967/1077.
Jackson Trenching Co. Ltd. A. 1968/664.
Car Haulaways Towing Co. Ltd. A. 1968/674.
Endeavour Enterprises Ltd. A. 1968/992.
J. and I. Murie Ltd. A. 1968/1612.

Given under my hand at Auckland this 8th day of March 1979.

F. P. EVANS, District 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Mobileventure Enterprises Ltd. NL. 1977/74.

Given under my hand at Nelson this 12th day of March 1979.

E. P. O’CONNOR, District Registrar of Companies.


CORRIGENDUM

DATE OF CHANGE OF NAME OF COMPANY

Notice is given that the notice of the change of name of “Blackwell Motors Finance Limited”, C. 1974/788, to “White Star Finance Limited”, notified in New Zealand Gazette, No. 82, at p. 2685, and signed by Lynn Anderson, Assistant Registrar of Companies, was dated 27 June 1978, whereas the correct date for the change of name should have been 1 September 1978.

Dated at Christchurch this 8th day of March 1979.

LYNN ANDERSON, Assistant Registrar of Companies.

847


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Kingswood Joinery (1978) Limited” has changed its name to “Newton Joinery 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 26th day of February 1979.

LYNN ANDERSON, Assistant Registrar of Companies.

862


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Keystone Enterprises Limited” has changed its name to “Unibuild Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/184.

Dated at Christchurch this 5th day of March 1979.

LYNN ANDERSON, Assistant Registrar of Companies.

861


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Dunlop’s Chemists Limited” has changed its name to “Wicksteed Pharmacy Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1965/218.

Dated at Wellington this 2nd day of March 1979.

M. MANAWATU, Assistant Registrar of Companies.

813



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 18


NZLII PDF NZ Gazette 1979, No 18





✨ LLM interpretation of page content

🏭 Notice of companies struck off the register

🏭 Trade, Customs & Industry
28 February 1979
Companies Act, Dissolution, Striking off
  • G. Pullar, Assistant Registrar of Companies

🏭 Notice of companies struck off the register

🏭 Trade, Customs & Industry
6 March 1979
Companies Act, Dissolution, Striking off
  • S. W. Haigh, Assistant Registrar of Companies

🏭 Notice of companies struck off the register

🏭 Trade, Customs & Industry
9 March 1979
Companies Act, Dissolution, Striking off
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of intention to strike off companies

🏭 Trade, Customs & Industry
5 March 1979
Companies Act, Dissolution, Striking off
  • R. On Hing, District Registrar of Companies

🏭 Notice of companies struck off the register

🏭 Trade, Customs & Industry
8 March 1979
Companies Act, Dissolution, Striking off
  • F. P. Evans, District Registrar of Companies

🏭 Notice of intention to strike off company

🏭 Trade, Customs & Industry
12 March 1979
Companies Act, Dissolution, Striking off
  • E. P. O’Connor, District Registrar of Companies

🏭 Corrigendum to change of company name

🏭 Trade, Customs & Industry
8 March 1979
Companies Act, Name change, Correction
  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of company name

🏭 Trade, Customs & Industry
26 February 1979
Companies Act, Name change
  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of company name

🏭 Trade, Customs & Industry
5 March 1979
Companies Act, Name change
  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of company name

🏭 Trade, Customs & Industry
2 March 1979
Companies Act, Name change
  • M. Manawatu, Assistant Registrar of Companies