Company Notices




2554
THE NEW ZEALAND GAZETTE
No. 79

Julian Marsh Ltd. A. 1961/1054.
Fry and Hayter Ltd. A. 1963/1593.
Epping Flats Ltd. A. 1964/886.
Good Housekeeping Bureau (Auckland) Ltd.
A. 1965/1019.
Associated Drilling and Civil Engineering Ltd.
A. 1970/2100.
Dean Adam and Company Ltd. A. 1971/702.
Whitianga Ferries (1972) Ltd. A. 1972/343.
Bishop Aviation Ltd. A. 1972/1709.
Bcgg Enterprises Ltd. A. 1972/1832.
Chub Club Ltd. A. 1972/1934.
Coupe Enterprises Ltd. A. 1972/2365.
Chamberlin and Winch Ltd. A. 1972/2406.
E. J. and J. V. Klunder Ltd. A. 1972/2470.
Beales Store (Dargaville) Ltd. A. 1972/2539.
Corner House Dairy Ltd. A. 1972/2554.
Fleece Products Ltd. A. 1972/2615.
G. C. and N. R. Gee Ltd. A. 1972/2662.
Engineering Inspection (New Zealand) Ltd. A. 1972/2711.
A. and B. Olsen Ltd. A. 1972/2873.
Waiwawa River Co. Ltd. A. 1973/925.
R. and E. McKinnon Ltd. A. 1973/1859.
Hone Investments Ltd. A. 1973/1878.
Davis Steel Fabricators Ltd. A. 1974/524.
Concept Environment Ltd. A. 1974/623.
C. and M. Fuller Ltd. A. 1974/2543.
Jomac Painters Ltd. A. 1974/2555.
Dunlop’s Coffee Lounge Ltd. A. 1975/191.
E. J. and I. Langridge Ltd. A. 1975/1118.
D. A. Lofley Ltd. A. 1976/91.

Given under my hand at Auckland this 14th day of August 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:

N.Z. Creditmen’s Association (Wgtn.) Ltd. W. 1928/115.
Dun’s Agency (Wgtn.) Ltd. W. 1933/1.
Dun’s Agency (S.I.) Ltd. W. 1956/414.
Rangiawea Land Co. Ltd. W. 1962/128.
Coxton Grovesly Ltd. W. 1968/353.
Linden Builders Ltd. W. 1969/98.
Valley Upholstery Ltd. W. 1969/337.
Business Machine Distributors Ltd. W. 1972/122.
E. A. and N. E. Harris Ltd. W. 1973/395.
Triumph School of Driving (1973) Ltd. W. 1973/728.
Clemens Meat Co. Ltd. W. 1972/1272.
Curley and Cooney Catering Co. Ltd. W. 1975/468.
Whittakers Tobacconist Ltd. W. 1975/657.
Nick Tsinas Takeaways Ltd. W. 1976/234.
Gracefield Butchery Ltd. W. 1977/686.
Electronic Soil Controls Ltd. W. 1977/959.

Given under my hand at Wellington this 17th day of August 1979.

C. WREN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nelson Park Store Limited” has changed its name to “S. Dungan Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1976/107.

Dated at Napier this 8th day of August 1979.

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

4665

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Body Workshop Limited” has changed its name to “Tokyo Bath House Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1189.

Dated at Auckland this 8th day of August 1979.

K. JAMES, Assistant Registrar of Companies.

4715

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Foil Markers Limited” has changed its name to “Nighy Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/841.

Dated at Auckland this 2nd day of August 1979.

K. JAMES, Assistant Registrar of Companies.

4714

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kayvee Gifts Limited” has changed its name to “Michael Dean Linens Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/3250.

Dated at Auckland this 24th day of July 1979.

K. JAMES, Assistant Registrar of Companies.

4713

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Herrick Industries Limited” has changed its name to “Katie’s Fashions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/3674.

Dated at Auckland this 23rd day of July 1979.

K. JAMES, Assistant Registrar of Companies.

4712

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bryan Rowney Limited” has changed its name to “Milford Pharmacy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/2023.

Dated at Auckland this 27th day of July 1979.

K. JAMES, Assistant Registrar of Companies.

4711

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Irvine Construction Co. Limited” has changed its name to “Irvine Supply Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1955/818.

Dated at Auckland this 20th day of July 1979.

K. JAMES, Assistant Registrar of Companies.

4722

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jeanco Industries Limited” has changed its name to “Daval Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/671.

Dated at Auckland this 3rd day of August 1979.

K. JAMES, Assistant Registrar of Companies.

4721

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Exhibition and Architectural Signs Limited” has changed its name to “Doug Moore Signs Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1060.

Dated at Auckland this 9th day of August 1979.

K. JAMES, Assistant Registrar of Companies.

4720



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 79


NZLII PDF NZ Gazette 1979, No 79





✨ LLM interpretation of page content

🏛️ Notice of Company Dissolutions

🏛️ Governance & Central Administration
14 August 1979
Company Dissolutions, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏛️ Notice of Company Dissolutions

🏛️ Governance & Central Administration
17 August 1979
Company Dissolutions, Wellington
  • C. Wren, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
8 August 1979
Company Name Change, Napier
  • G. C. J. Crott, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
8 August 1979
Company Name Change, Auckland
  • K. James, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
2 August 1979
Company Name Change, Auckland
  • K. James, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
24 July 1979
Company Name Change, Auckland
  • K. James, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
23 July 1979
Company Name Change, Auckland
  • K. James, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
27 July 1979
Company Name Change, Auckland
  • K. James, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
20 July 1979
Company Name Change, Auckland
  • K. James, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
3 August 1979
Company Name Change, Auckland
  • K. James, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
9 August 1979
Company Name Change, Auckland
  • K. James, Assistant Registrar of Companies