Company Notices




1576

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice 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 will be dissolved:

Runanga Builders Ltd. W.D. 1975/36.

Given under my hand at Hokitika this 11th day of May 1979.

A. J. FOX, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:

Campbell Estate Ltd. W.D. 1933/1.

Given under my hand at Hokitika this 11th day of May 1979.

A. J. FOX, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:

Bryan’s Store Ltd. W.D. 1973/32.

Given under my hand at Hokitika this 11th day of May 1979.

A. J. FOX, 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:

Aerial Work (Nelson) Ltd. BM. 1961/10.

Dated at Blenheim this 3rd day of May 1979.

R. D. MUNRO, 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 will be dissolved:

I. E. Richardson Ltd. HN. 1957/191.
Metal Supplies (Te Kuiti) Ltd. HN. 1957/1174.
Te Kuiti Contractors Ltd. HN. 1957/1426.
Amalgamated Transport Ltd. HN. 1962/193.
Harington Buildings Ltd. HN. 1965/102.
Chevron Enterprises Ltd. HN. 1966/107.
Forest Care Ltd. HN. 1968/642.
B. and M. Townsend Ltd. HN. 1970/423.
Flair Furnishings Ltd. HN. 1971/293.
Nova Finance and Development Ltd. HN. 1972/425.

Dated at Hamilton this 9th day of May 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 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:

Mason’s Supermarket Ltd. W. 1945/220.
Western Plaster Co. Ltd. W. 1946/321.
Longfern Timber Co. Ltd. W. 1947/2.
Bluecross Kennel Co. Ltd. W. 1947/253.
Rosetta Motels Ltd. W. 1965/670.
Pukeake Farm Ltd. W. 1967/222.
Brokers South Pacific Ltd. W. 1968/743.
Wixon Courtenay Place 1970 Ltd. W. 1970/949.
Dan F. Cole Ltd. W. 1971/683.
D. H. Senior Ltd. W. 1973/99.
Linwood Developments Ltd. W. 1974/1309.
Pinewood Enterprises Co. Ltd. W. 1977/881.

Given under my hand at Wellington this 10th day of May 1979.

D. J. M. HANNIBAL, Assistant Registrar of Companies.


1567

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bassett Shipbuilding Limited” has changed its name to “Technic Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1969/58.

Dated at New Plymouth this 7th day of May 1979.

S. C. PAVETT, District Registrar of Companies.


1571

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “U-Met-Pro (N.Z.) Limited” has changed its name to “Tri-ang Pedigree (N.Z.) (1979) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1947/28

Dated at New Plymouth this 4th day of May 1979.

S. C. PAVETT, District Registrar of Companies.


1570

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Northrop Instruments Limited” has changed its name to “Northrop Instruments & Systems Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1978/605.

Dated at Wellington this 26th day of April 1979.

C. WREN, Assistant Registrar of Companies.


1569

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Far East Textile Sales Ltd.” has changed its name to “Data Recognition Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/1031.

Dated at Wellington this 4th day of May 1979.

C. WREN, Assistant Registrar of Companies.


1625

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Camden Holdings Limited” has changed its name to “Mexican Cantina Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/16.

Dated at Wellington this 10th day of May 1979.

C. WREN, Assistant Registrar of Companies.


1624

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Freightways Road Services (Southland) Ltd.” has changed its name to “Freightways Road (Southland) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/122.

Dated at Wellington this 9th day of May 1979.

C. WREN, Assistant Registrar of Companies.


1623

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McKenna Wholesale Agencies Ltd.” has changed its name to “R. P. & M. A. McKenna Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/1146.

Dated at Wellington this 8th day of May 1979.

C. WREN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 42


NZLII PDF NZ Gazette 1979, No 42





✨ LLM interpretation of page content

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
11 May 1979
Companies, Striking Off, Runanga Builders, Hokitika
  • A. J. Fox, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
11 May 1979
Companies, Striking Off, Campbell Estate, Hokitika
  • A. J. Fox, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
11 May 1979
Companies, Striking Off, Bryan’s Store, Hokitika
  • A. J. Fox, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
3 May 1979
Companies, Dissolution, Aerial Work (Nelson), Blenheim
  • R. D. Munro, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
9 May 1979
Companies, Striking Off, I. E. Richardson, Metal Supplies (Te Kuiti), Te Kuiti Contractors, Amalgamated Transport, Harington Buildings, Chevron Enterprises, Forest Care, B. and M. Townsend, Flair Furnishings, Nova Finance and Development, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
10 May 1979
Companies, Striking Off, Mason’s Supermarket, Western Plaster, Longfern Timber, Bluecross Kennel, Rosetta Motels, Pukeake Farm, Brokers South Pacific, Wixon Courtenay Place, Dan F. Cole, D. H. Senior, Linwood Developments, Pinewood Enterprises, Wellington
  • D. J. M. Hannibal, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
7 May 1979
Company Name Change, Bassett Shipbuilding, Technic Nominees, New Plymouth
  • S. C. Pavett, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 May 1979
Company Name Change, U-Met-Pro (N.Z.), Tri-ang Pedigree (N.Z.) (1979), New Plymouth
  • S. C. Pavett, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 April 1979
Company Name Change, Northrop Instruments, Northrop Instruments & Systems, Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 May 1979
Company Name Change, Far East Textile Sales, Data Recognition, Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 May 1979
Company Name Change, Camden Holdings, Mexican Cantina, Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
9 May 1979
Company Name Change, Freightways Road Services (Southland), Freightways Road (Southland), Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
8 May 1979
Company Name Change, McKenna Wholesale Agencies, R. P. & M. A. McKenna, Wellington
  • C. Wren, Assistant Registrar of Companies