Company Notices




1634
THE NEW ZEALAND GAZETTE
No. 43

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:

Central Building Supplies Ltd. W.D. 1968/24.

Given under my hand at Hokitika this 16th 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:

Gunac (Westland) Ltd. W.D. 1961/4.

Given under my hand at Hokitika this 16th 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:

Lake Matheson Motels Ltd. W.D. 1968/16.

Given under my hand at Hokitika this 21st day of May
1979.

A. J. FOX, 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:

Pentland Buildings Ltd. HN. 1955/212.
N. L. Sarney Ltd. HN. 1957/703.
Feminette Fashions Ltd. HN. 1965/736.
P. R. Carson Ltd. HN. 1974/324.
N. and I. Thomson Ltd. HN. 1975/242.
Bruce Rogerson Ltd. HN. 1975/659.
K. I. Short and Co. Ltd. HN. 1976/449.
Greenslade Industries Ltd. HN. 1976/779.
E. and M. F. Treanor Ltd. HN. 1977/540.
Bryant’s of Wyndham Street Ltd. HN. 1978/255.

Dated at Hamilton this 18th day of May 1979.

H. J. PATON, 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:

P. H. Saxton and Co. Ltd. HN. 1942/54.
Beaton Farms Ltd. HN. 1953/90.
G. L. TrewEEK Ltd. HN. 1964/359.
J. and S. Carter Ltd. HN. 1966/137.
A. J. Verhoeven Ltd. HN. 1967/99.
Monc Associates Ltd. HN. 1972/255.
P. Newman Ltd. HN. 1973/860.

Dated at Hamilton this 17th 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 name of the under-mentioned company
will, unless cause is shown to the contrary, be struck off the
Register and the company dissolved:

M. and J. Guy Ltd. N. 1971/20.

Given under my hand at Nelson this 18th day of May 1979.

E. P. O’CONNOR, 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:

Milton Street Grocery Ltd. N. 1963/38.

Given under my hand at Nelson this 18th day of May 1979.

E. P. O’CONNOR, District 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:

Porter Engineering Ltd. P.B. 1961/18.
D. C. Mills Contracting Co. Ltd. P.B. 1964/37.
F. W. Keiso Ltd. P.B. 1968/43.
Gisborne Sheetmetals Ltd. P.B. 1969/37.
Corporation Harvesters (N.Z.) Ltd. P.B. 1970/41.
Saint Leonard’s Dairy Ltd. P.B. 1973/16.
Mackon Properties Ltd. P.B. 1974/45.
P. and G. White Ltd. P.B. 1977/11.

Dated at Gisborne this 18th day of May 1979.

N. L. MANNING, 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:

Price-Johnston Ltd. C. 1973/151.
Graham and Searle Industries Ltd. C. 1973/621.
Hendry Finance and Investment Co. Ltd. C. 1974/137.
Industrial Brokers Ltd. C. 1974/278.
Levesque Construction Company Ltd. C. 1974/306.
Interactive Information Systems Ltd. C. 1974/690.
F. V. Findlay Ltd. C. 1974/873.
Woodford House Nursing Home Ltd. C. 1974/979.
Christchurch Coal Supplies Ltd. C. 1975/634.
Christchurch Business Consultancy Ltd. C. 1975/1025.
Group Publications (N.Z.) Ltd. C. 1976/305.
Comtec Trading Company Ltd. C. 1976/615.
Liddicoat Construction Ltd. C. 1976/762.

Dated at Christchurch this 16th day of May 1979.

J. M. LAW, 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:

Phit-U Tailors Ltd. C. 1938/70.
Leo Cooper Ltd. C. 1962/194.
Lake Edge Development Ltd. C. 1965/360.
Innisfail Farm Ltd. C. 1968/346.
Scrap Metal (Ch.Ch.) Ltd. C. 1969/466.
Complete Mower Service Ltd. C. 1971/667.
Prebbleton Auto Services Ltd. C. 1973/959.
Crocker Enterprises Ltd. C. 1974/777.
Kerrs Road Foodmarket Ltd. C. 1975/151.
Nod’s Night Club Ltd. C. 1975/308.
Albany Enterprises Ltd. C. 1975/748.

Dated at Christchurch this 16th day of May 1979.

J. M. LAW, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Colwood Industries Limited”
has changed its name to “Colwood Heating Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. A. 1970/1259.

Dated at Auckland this 2nd day of May 1979.

P. A. HARRISON, Assistant Registrar of Companies.

1705



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 43


NZLII PDF NZ Gazette 1979, No 43





✨ LLM interpretation of page content

🏭 Notice of Striking Off Central Building Supplies Ltd.

🏭 Trade, Customs & Industry
16 May 1979
Company Striking Off, Companies Act, Registrar of Companies
  • A. J. Fox, Assistant Registrar of Companies

🏭 Notice of Striking Off Gunac (Westland) Ltd.

🏭 Trade, Customs & Industry
16 May 1979
Company Striking Off, Companies Act, Registrar of Companies
  • A. J. Fox, Assistant Registrar of Companies

🏭 Notice of Striking Off Lake Matheson Motels Ltd.

🏭 Trade, Customs & Industry
21 May 1979
Company Striking Off, Companies Act, Registrar of Companies
  • A. J. Fox, Assistant Registrar of Companies

🏭 Notice of Striking Off Multiple Companies

🏭 Trade, Customs & Industry
18 May 1979
Company Striking Off, Companies Act, Registrar of Companies
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Striking Off Multiple Companies

🏭 Trade, Customs & Industry
17 May 1979
Company Striking Off, Companies Act, Registrar of Companies
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Striking Off M. and J. Guy Ltd.

🏭 Trade, Customs & Industry
18 May 1979
Company Striking Off, Companies Act, Registrar of Companies
  • E. P. O’Connor, District Registrar of Companies

🏭 Notice of Striking Off Milton Street Grocery Ltd.

🏭 Trade, Customs & Industry
18 May 1979
Company Striking Off, Companies Act, Registrar of Companies
  • E. P. O’Connor, District Registrar of Companies

🏭 Notice of Striking Off Multiple Companies

🏭 Trade, Customs & Industry
18 May 1979
Company Striking Off, Companies Act, Registrar of Companies
  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Striking Off Multiple Companies

🏭 Trade, Customs & Industry
16 May 1979
Company Striking Off, Companies Act, Registrar of Companies
  • J. M. Law, Assistant Registrar of Companies

🏭 Notice of Striking Off Multiple Companies

🏭 Trade, Customs & Industry
16 May 1979
Company Striking Off, Companies Act, Registrar of Companies
  • J. M. Law, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 May 1979
Company Name Change, Companies Act, Registrar of Companies
  • P. A. Harrison, Assistant Registrar of Companies