Company Dissolutions and Name Changes




2406
THE NEW ZEALAND GAZETTE
No. 75

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:

Mobilventure Enterprises Ltd. N. 1977/74.

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

E. P. O’CONNOR, 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:

Hopeland Farm Ltd. N. 1960/22.
N. and J. Sparrow Ltd. N. 1967/54.
Hi-Grade Meat Suppliers Ltd. N. 1968/67.
J. and J. Livcsley Ltd. N. 1973/1.

Given under my hand at Nelson this 1st day of August 1979.

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

THE COMPANIES ACT 1955, SECTION 336 (4)
NOTICE is hereby given that at the expiration of 3 months from this date 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:

Waikato Hijacs Ltd. (in liquidation). HN. 1972/190.

Dated at Hamilton this 2nd day of August 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 be dissolved:

Becketts Electric Ltd. HN. 1964/240.
Fairway Drapery Ltd. HN. 1965/315.
T. H. and P. H. Carroll Ltd. HN. 1968/219.
Ussher Warren Distributors Ltd. HN. 1969/45.
South Waikato Seafood Distributors Ltd. HN. 1970/658.
Melville Fish Supply Ltd. HN. 1970/735.
Stove Distributors (1974) Ltd. HN. 1973/1033.
Worldwide Christian Books and Perfumes Ltd. HN. 1974/119.
Matamata Printers Ltd. HN. 1975/639.

Dated at Hamilton this 3rd day of August 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:

Ronald Norea Ltd. A. 1949/14.
J. H. A. Mcad Ltd. A. 1958/118.
Desmond Davies Ltd. A. 1958/259.
Moore and Stevenson Ltd. A. 1960/396.
Eileen Sullivan Ltd. A. 1962/536.
Regent Plastics Ltd. A. 1962/1447.
Cliffs Holdings Ltd. A. 1963/886.
R. and D. Reynolds Ltd. A. 1963/1028.
Georges Foodmarket Ltd. A. 1964/1871.
New Zealand Dance Centre (Nettleton Edwards School of Ballet) Ltd. A. 1966/1568.
M. I. Pickering Ltd. A. 1967/17.
R. J. Cosslett Ltd. A. 1967/1329.
Consolidated Plcators (Newmarket) Ltd. A. 1969/814.
Vic Stoddard Ltd. A. 1969/2360.
Mills Service Station (1970) Ltd. A. 1970/398.
Papatoetoe Stationery Centre (1970) Ltd. A. 1970/658.
Lone Oak Lodge Ltd. A. 1970/1517.
Rosco Developments Ltd. A. 1970/1681.
Carlton Dining Room (1970) Ltd. A. 1970/1701.
John Lewis Ltd. A. 1970/2520.
Onyx Industries Ltd. A. 1971/990.
M. N. Champion Ltd. A. 1971/1331.
Gibsons Footwear Ltd. A. 1971/1605.
E. J. and E. M. Francis Ltd. A. 1971/2227.

Ceramic Decor Ltd. A. 1972/113.
Pacific Welding and Engineering Ltd. A. 1972/209.
Te Atatu Home Cookery Ltd. A. 1973/444.
Puriri Heights Ltd. A. 1973/533.
Windermere Trading Co. Ltd. A. 1973/744.
Denver Western Shirt Company Ltd. A. 1973/1006.
E. and V. M. Arncsen Ltd. A. 1973/1349.
Gallico Properties Ltd. A. 1973/1569.
Radio News Ltd. A. 1973/1669.
Greville Holdings Ltd. A. 1973/1723.
Goldcrest Holdings Ltd. A. 1973/1737.
Logan Concrete Ltd. A. 1973/2131.
R. D. and G. M. Kearney Ltd. A. 1973/2304.
Toxward Construction Ltd. A. 1973/2554.
Colleen of the Year Contest (N.Z.) Ltd. A. 1973/2571.
Grahwill Investments Ltd. A. 1973/3177.
Cooper Bricklayers Ltd. A. 1974/2638.
Tradition Est Qualite Cookery School Ltd. A. 1974/3033.
Longwoods Advertising Ltd. A. 1975/106.
Bennings Bookstall Ltd. A. 1975/1255.
H. J. and C. M. Sadler Ltd. A. 1975/2001.
Midway Sales Ltd. A. 1976/346.
W. G. and M. F. Tracy Ltd. A. 1976/361.
Mitchells Autos Ltd. A. 1976/386.
Tim and Geoff’s Delicatessen Ltd. A. 1976/510.
R. G. and P. Kinn Ltd. A. 1976/516.
Milford Record Centre (1976) Ltd. A. 1976/591.
Victuals Holdings Ltd. A. 1976/778.
Terrene Landscapes Ltd. A. 1976/912.
Kerkhof Enterprises Ltd. A. 1976/1128.
D. and J. A. McKenzie Ltd. A. 1976/2477.
J. and P. Sanko Ltd. A. 1977/308.
Graham Fisheries Ltd. A. 1977/646.
Radkal Manufacturing Ltd. A. 1977/655.
Wigg Electrical Ltd. A. 1977/663.
Ferryhill Enterprises Ltd. A. 1977/668.
La Charcuterie Francaise Ltd. A. 1977/713.

Given under my hand at Auckland this 1st day of August 1979.

G. PULLAR, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Metal Industries Limited” has changed its name to “Pryda Staple Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1975/141.

Dated at Napier this 25th day of July 1979.

G. C. J. CROTT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mike’s Used Furniture Limited” has changed its name to “Rob’s Used Furniture Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1977/139.

Dated at Napier this 31st day of July 1979.

G. C. J. CROTT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Village Bakery Limited” has changed its name to “K. Moss Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1966/110.

Dated at Napier this 31st day of July 1979.

G. C. J. CROTT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. Bridgeman Limited” has changed its name to “Bridgeman Timber Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1960/121.

Dated at Napier this 3rd day of August 1979.

G. C. J. CROTT, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 75


NZLII PDF NZ Gazette 1979, No 75





✨ LLM interpretation of page content

🏭 Dissolution of Mobilventure Enterprises Ltd

🏭 Trade, Customs & Industry
18 June 1979
Company Dissolution, Companies Act 1955, Nelson
  • E. P. O'Connor, District Registrar of Companies

🏭 Dissolution of Multiple Companies

🏭 Trade, Customs & Industry
1 August 1979
Company Dissolutions, Companies Act 1955, Nelson
  • E. P. O'Connor, District Registrar of Companies

🏭 Pending Dissolution of Waikato Hijacs Ltd

🏭 Trade, Customs & Industry
2 August 1979
Company Dissolution, Companies Act 1955, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Pending Dissolution of Multiple Companies

🏭 Trade, Customs & Industry
3 August 1979
Company Dissolutions, Companies Act 1955, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Pending Dissolution of Multiple Companies

🏭 Trade, Customs & Industry
1 August 1979
Company Dissolutions, Companies Act 1955, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Metal Industries Limited

🏭 Trade, Customs & Industry
25 July 1979
Company Name Change, Napier
  • G. C. J. Crott, Assistant Registrar of Companies

🏭 Change of Name of Mike's Used Furniture Limited

🏭 Trade, Customs & Industry
31 July 1979
Company Name Change, Napier
  • G. C. J. Crott, Assistant Registrar of Companies

🏭 Change of Name of The Village Bakery Limited

🏭 Trade, Customs & Industry
31 July 1979
Company Name Change, Napier
  • G. C. J. Crott, Assistant Registrar of Companies

🏭 Change of Name of C. Bridgeman Limited

🏭 Trade, Customs & Industry
3 August 1979
Company Name Change, Napier
  • G. C. J. Crott, Assistant Registrar of Companies