β¨ Company Notices
19 APRIL THE NEW ZEALAND GAZETTE 1157
Farringdon Panelbeaters Ltd. A. 1972/495.
J. F. and P. A. Beeney Ltd. A. 1972/559.
Bretray Holdings Ltd. A. 1972/1875.
A. M. and E. M. Taylor Ltd. A. 1972/2086.
Swank Auto Valet (1972) Ltd. A. 1972/2367.
S. J. and P. A. Bristow Ltd. A. 1973/585.
Cable Rider Hire Co. Ltd. A. 1973/2056.
Residential Investments Ltd. A. 1973/2611.
Bucklands Properties Ltd. A. 1973/3498.
Sandringham Menswear Ltd. A. 1973/3626.
Titirangi Appliance Centre Ltd. A. 1974/260.
Specialist Paperhangers and Interior Decorators Ltd.
A. 1974/286.
Turbek Trading Ltd. A. 1974/330.
Garage Builders (Northland) Ltd. A. 1974/415.
Given under my hand at Auckland this 10th day of April
1979.
G. PULLAR, 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:
Miscellaneous and Technical Models Ltd. A. 1974/607.
Dante Promotions Ltd. A. 1974/830.
Aotearoa Maori Foods Ltd. A. 1974/905.
Harris and De Zoete Ltd. A. 1974/961.
Ian Stead Developments Ltd. A. 1974/1029.
Gary and Robyns Boatshop Ltd. A. 1974/1045.
V. L. Ransom Ltd. A. 1974/1067.
Colony Promotions Ltd. A. 1974/1185.
E. G. and M. A. Marsden Ltd. A. 1974/1200.
Harry Huijbregts Contracting Ltd. A. 1974/1361.
Alwen Investments Ltd. A. 1974/1404.
Akarana Management Assurance Ltd. A. 1974/1469.
Delford Holdings Ltd. A. 1974/1486.
Asdec Nominees Ltd. A. 1974/1504.
G. E. Burke Ltd. A. 1974/1509.
Cafro Mutual Equities 104 Ltd. A. 1974/1527.
B. J. Morresey Holdings Ltd. A. 1974/1624.
Freelance Management Ltd. A. 1974/1693.
D. J. Ellicott Ltd. A. 1974/1803.
K. C. and B. D. Newton Ltd. A. 1974/1892.
Expans Construction Ltd. A. 1974/1990.
Firby and Pratt Ltd. A. 1974/2126.
Career Masters International Ltd. A. 1974/2322.
Electric Toilets (N.Z.) Ltd. A. 1974/2334.
Jal Catering Ltd. A. 1974/2347.
R. and V. F. Taylor Dairy Ltd. A. 1974/2356.
Combined Construction Ltd. A. 1975/569.
Rochdale Properties Ltd. A. 1974/64.
Given under my hand at Auckland this 11th day of April
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:
Plastic Surfaces (1946) Ltd. A. 1946/176.
J. Dotchin and Co. Ltd. A. 1950/427.
Kolmar Buildings Ltd. A. 1955/709.
Ken Burnett Ltd. A. 1956/131.
Norm Watson Furnishers Ltd. A. 1960/1330.
Coyle's Florists Ltd. A. 1961/893.
Haskell Farms Ltd. A. 1962/565.
Florida Motors Ltd. A. 1963/894.
Eric Care and Co. Ltd. A. 1964/380.
The Great Eastern Meat Co. Ltd. A. 1964/868.
B. Woodard Ltd. A. 1965/1394.
A. B. and W. M. Caterer Ltd. A. 1967/229.
Mutual Construction Co. Ltd. A. 1967/1146.
O'Halloran Holdings Ltd. A. 1971/1176.
M. D. and S. E. Cobbald Ltd. A. 1971/1711.
Donovan Enterprises Ltd. A. 1971/1918.
Peter Grant Photography Ltd. A. 1972/379.
Ian Ward Holdings Ltd. A. 1972/540.
Individual Design Ltd. A. 1972/2327.
Novae Electrical Ltd. A. 1973/267.
Keith Martin Enterprises Ltd. A. 1973/1574.
Tilbury Investments Ltd. A. 1973/3202.
Pouto Forest Holdings Ltd. A. 1974/900.
L. J. Twiname Holdings Ltd. A. 1974/1243.
Tairua 141 Ltd. A. 1974/1337.
Paint and Panel Waiuku Ltd. A. 1974/2302.
Man Labour Hire Ltd. A. 1974/2315.
P. S. and C. Southart Ltd. A. 1975/335.
Ibex Productions Ltd. A. 1975/787.
Portland and Gibson Drilling Ltd. A. 1975/825.
New Zealand Arts Publishing Ltd. A. 1975/1644.
Nuglaze Coating Ltd. A. 1975/1823.
Wellington Vending Machines Ltd. A. 1975/2857.
South Auckland Fibreglass Ltd. A. 1975/3444.
Northern Steam Cleaners Ltd. A. 1975/3701.
Woodworth Bros. Builders Ltd. A. 1976/2194.
Given under my hand at Auckland this 9th day of April
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 com-
panies dissolved:
McMurray Water Heater Services Ltd. W. 1948/151.
J. E. Nash Construction Co. Ltd. W. 1952/240.
Hendon Motors Ltd. W. 1953/290.
John West Ltd. W. 1960/30.
Pete Smith Finance Ltd. W. 1960/125.
D. and J. McKeich Ltd. W. 1960/618.
Ashcroft's Dairy (1967) Ltd. W. 1966/1172.
P. L. Hunt (Reinsurance) Ltd. W. 1968/1025.
Gloucester Foodmarket and Dairy Ltd. W. 1971/1159.
Newhaven Holdings Ltd. W. 1972/1023.
O. and M. Kerkham Ltd. W. 1972/1147.
Pahaki Farm Ltd. W. 1973/1628.
Jon Hairstylist Ltd. W. 1975/308.
Whitney Meats Ltd. W. 1976/34.
D. and M. Prideaux Suprette Ltd. W. 1976/321.
Given under my hand at Wellington this 12th day of
April 1979.
C. WREN, 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 com-
panies dissolved:
Rutherford's Dairy Ltd. W. 1967/866.
Apiti Hotel Ltd. W. 1968/4.
Shirpet Snacks Ltd. W. 1968/1026.
Thomas-Forsyte Developments Ltd. W. 1969/1321.
Brian's Diner Ltd. W. 1971/979.
Apex Ice Cream Co. Ltd. W. 1972/366.
Nalder Advertising Associates Ltd. W. 1973/859.
Petco Dairy Ltd. W. 1973/1576.
Industry and Land Development Ltd. W. 1973/1771.
Radiata Haulage Ltd. W. 1974/566.
Given under my hand at Wellington this 17th day of
April 1979.
C. WREN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Platt Engineering Limited"
has changed its name to "Hylton Engineering Limited", and
that the new name was this day entered on my Register of
Companies in place of the former name. C. 1961/273.
Dated at Christchurch this 30th day of March 1979.
L. M. LINDSAY, Assistant Registrar of Companies.
1210
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Stevens Drapers Limited" has
changed its name to "Stevens Buildings Limited", and that
the new name was this day entered on my Register of
Companies in place of the former name. O. 1965/62.
Dated at Dunedin this 19th day of March 1979.
R. C. MACKEY, Assistant Registrar of Companies.
1208
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 31
NZLII —
NZ Gazette 1979, No 31
β¨ LLM interpretation of page content
π
Notice of Intention to Strike Off Companies from Register
(continued from previous page)
π Trade, Customs & Industry10 April 1979
Company Dissolution, Strike Off Notice
8 names identified
- J. F. Beeney, Company named in strike off notice
- P. A. Beeney, Company named in strike off notice
- A. M. Taylor, Company named in strike off notice
- E. M. Taylor, Company named in strike off notice
- S. J. Bristow, Company named in strike off notice
- P. A. Bristow, Company named in strike off notice
- R. Taylor, Company named in strike off notice
- V. F. Taylor, Company named in strike off notice
- G. PULLAR, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies from Register
π Trade, Customs & Industry11 April 1979
Company Dissolution, Strike Off Notice
10 names identified
- Harry Huijbregts, Company named in strike off notice
- E. G. Marsden, Company named in strike off notice
- M. A. Marsden, Company named in strike off notice
- G. E. Burke, Company named in strike off notice
- B. J. Morresey, Company named in strike off notice
- D. J. Ellicott, Company named in strike off notice
- K. C. Newton, Company named in strike off notice
- B. D. Newton, Company named in strike off notice
- R. Taylor, Company named in strike off notice
- V. F. Taylor, Company named in strike off notice
- G. PULLAR, Assistant Registrar of Companies
π Notice of Companies Struck Off Register
π Trade, Customs & Industry9 April 1979
Company Dissolution, Struck Off Notice
13 names identified
- J. Dotchin, Company named in dissolution notice
- Ken Burnett, Company named in dissolution notice
- Norm Watson, Company named in dissolution notice
- Coyle, Company named in dissolution notice
- B. Woodard, Company named in dissolution notice
- A. B. Caterer, Company named in dissolution notice
- W. M. Caterer, Company named in dissolution notice
- Peter Grant, Company named in dissolution notice
- Ian Ward, Company named in dissolution notice
- Keith Martin, Company named in dissolution notice
- L. J. Twiname, Company named in dissolution notice
- P. S. Southart, Company named in dissolution notice
- C. Southart, Company named in dissolution notice
- G. PULLAR, Assistant Registrar of Companies
π Notice of Companies Struck Off Register
π Trade, Customs & Industry12 April 1979
Company Dissolution, Struck Off Notice
10 names identified
- McMurray, Company named in dissolution notice
- J. E. Nash, Company named in dissolution notice
- Pete Smith, Company named in dissolution notice
- D. McKeich, Company named in dissolution notice
- J. McKeich, Company named in dissolution notice
- P. L. Hunt, Company named in dissolution notice
- O. Kerkham, Company named in dissolution notice
- M. Kerkham, Company named in dissolution notice
- D. Prideaux, Company named in dissolution notice
- M. Prideaux, Company named in dissolution notice
- C. WREN, Assistant Registrar of Companies
π Notice of Companies Struck Off Register
π Trade, Customs & Industry17 April 1979
Company Dissolution, Struck Off Notice
- Rutherford, Company named in dissolution notice
- Forsyte, Company named in dissolution notice
- Brian, Company named in dissolution notice
- Nalder, Company named in dissolution notice
- Petco, Company named in dissolution notice
- C. WREN, Assistant Registrar of Companies
π Change of Company Name
π Trade, Customs & Industry30 March 1979
Company Name Change, Platt Engineering, Hylton Engineering
- L. M. LINDSAY, Assistant Registrar of Companies
π Change of Company Name
π Trade, Customs & Industry19 March 1979
Company Name Change, Stevens Drapers, Stevens Buildings
- R. C. MACKEY, Assistant Registrar of Companies