✨ Company Notices
3164
THE NEW ZEALAND GAZETTE
No. 99
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:
Del Monte Milk Bar Ltd. HN. 1949/261.
Grahamstown Store Ltd. HN. 1943/79.
H.B.M.A. Ltd. HN. 1961/668.
J. A. Thomson Ltd. HN. 1964/223.
Leeward Development Services Ltd. HN. 1970/285.
Nukuhau Firewood Supplies Ltd. HN. 1973/1036.
O. R. and C. J. Booth Ltd. HN. 1957/604.
Pokuru Farmlands Ltd. HN. 1957/788.
R. J. and C. M. McLeod Ltd. HN. 1971/179.
Tee Bee’s Dairy and Takeaways Ltd. HN. 1976/150.
Te Mawhai Farm Lands Ltd. HN. 1952/406.
Whitiora Butchery Ltd. HN. 1964/68.
Dated at Hamilton this 26th day of October 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 will be dissolved:
M. O. James Foodmarket Ltd. BM. 1973/77.
Dated at Blenheim this 25th day of October 1979.
W. G. PELLETT, 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:
Annette’s Stores Ltd. W. 1976/179.
B. R. and D. A. Windle Ltd. W. 1976/401.
Business Intelligence Co. Ltd. W. 1975/240.
C. H. Campbell (Wholesale) Ltd. W. 1972/832.
Colin Chambers Swim School Ltd. W. 1971/23.
Construction Assembly Ltd. W. 1977/635.
E. A. and P. G. Anderson Ltd. W. 1976/251.
Economy Homes Ltd. W. 1935/38.
Home Auto Services Ltd. W. 1978/98.
J. C. Gardener Ltd. W. 1964/210.
K. and Y. Roth Ltd. W. 1969/639.
Kapitol Kiddies Korner Ltd. W. 1970/785.
Les Prince Ltd. W. 1959/323.
L. Van Vols Ltd. W. 1967/768.
Okaiawa Service Station Ltd. W. 1974/535.
Rix and Vincent Enterprises Ltd. W. 1977/465.
Simpson’s Hutt Service Station Ltd. W. 1973/997.
Southern Traders Ltd. W. 1933/101.
Tinui Hotel Ltd. W. 1973/1685.
Trentham Bookshop Ltd. W. 1974/162.
Vantage Holdings Co. Ltd. W. 1973/1300.
Wards Dairy Ltd. W. 1972/878.
Wyngood Distributors Ltd. W. 1953/520.
Given under my hand at Wellington this 29th day of October 1979.
C. WREN, 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:
Capron Carter Ltd. W. 1962/571.
Chikhara Corporation Ltd. W. 1968/753.
Cornfield Station Ltd. W. 1972/848.
Download Ltd. W. 1937/58.
Gannaway and Company Ltd. W. 1919/51.
Interpool Clarke Associates Ltd. W. 1977/993.
Knight and Mark Ltd. W. 1977/441.
Onslow Grocery Ltd. W. 1977/521.
Phil Austin’s Butchery Ltd. W. 1977/563.
Priscilla Dairy Ltd. W. 1975/527.
Supreme Joiners (Hutt Valley) Ltd. W. 1976/722.
William and Richard Hooper Ltd. W. 1964/37.
Given under my hand at Wellington this 29th day of October 1979.
C. WREN, Assistant Registrar of Companies.
5682
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Quinll Drainage Limited” has changed its name to “J. Quinn Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1975/359.
Dated at Hamilton this 11th day of October 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
5683
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N. R. Morris Farms Limited” has changed its name to “Morris Moore Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1960/413.
Dated at Hamilton this 25th day of September 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
5684
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Decke Investments Limited” has changed its name to “Decke Electrical Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1975/230.
Dated at Hamilton this 27th day of September 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
5702
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. & L. Eagger Limited” has changed its name to “Glide Way Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1973/1147.
Dated at Hamilton this 17th day of October 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
5707
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marine Traders Limited” has changed its name to “Glen Eden Car Sales Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/289.
Dated at Auckland this 17th day of October 1979.
B. J. EYLES, Assistant Registrar of Companies.
5708
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. G. King Engineering Limited” has changed its name to “Trader Fishing Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/640.
Dated at Auckland this 17th day of October 1979.
B. J. EYLES, Assistant Registrar of Companies.
5709
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pink Panther Printery Limited” has changed its name to “Rosster Printing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/1441.
Dated at Auckland this 16th day of October 1979.
B. J. EYLES, Assistant Registrar of Companies.
5710
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Reid Farms Limited” has changed its name to “Max Reid Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/59.
Dated at Auckland this 18th day of October 1979.
B. J. EYLES, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 99
NZLII —
NZ Gazette 1979, No 99
✨ LLM interpretation of page content
🏭 Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry26 October 1979
Companies Act, Striking Off, Dissolution, Del Monte Milk Bar Ltd., Grahamstown Store Ltd., H.B.M.A. Ltd., J. A. Thomson Ltd., Leeward Development Services Ltd., Nukuhau Firewood Supplies Ltd., O. R. and C. J. Booth Ltd., Pokuru Farmlands Ltd., R. J. and C. M. McLeod Ltd., Tee Bee’s Dairy and Takeaways Ltd., Te Mawhai Farm Lands Ltd., Whitiora Butchery Ltd.
- H. J. Paton, Assistant Registrar of Companies
🏭 Notice of Striking Off and Dissolution of Company
🏭 Trade, Customs & Industry25 October 1979
Companies Act, Striking Off, Dissolution, M. O. James Foodmarket Ltd.
- W. G. Pellett, Assistant Registrar of Companies
🏭 Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry29 October 1979
Companies Act, Striking Off, Dissolution, Annette’s Stores Ltd., B. R. and D. A. Windle Ltd., Business Intelligence Co. Ltd., C. H. Campbell (Wholesale) Ltd., Colin Chambers Swim School Ltd., Construction Assembly Ltd., E. A. and P. G. Anderson Ltd., Economy Homes Ltd., Home Auto Services Ltd., J. C. Gardener Ltd., K. and Y. Roth Ltd., Kapitol Kiddies Korner Ltd., Les Prince Ltd., L. Van Vols Ltd., Okaiawa Service Station Ltd., Rix and Vincent Enterprises Ltd., Simpson’s Hutt Service Station Ltd., Southern Traders Ltd., Tinui Hotel Ltd., Trentham Bookshop Ltd., Vantage Holdings Co. Ltd., Wards Dairy Ltd., Wyngood Distributors Ltd.
- C. Wren, Assistant Registrar of Companies
🏭 Notice of Striking Off and Dissolution of Companies
🏭 Trade, Customs & Industry29 October 1979
Companies Act, Striking Off, Dissolution, Capron Carter Ltd., Chikhara Corporation Ltd., Cornfield Station Ltd., Download Ltd., Gannaway and Company Ltd., Interpool Clarke Associates Ltd., Knight and Mark Ltd., Onslow Grocery Ltd., Phil Austin’s Butchery Ltd., Priscilla Dairy Ltd., Supreme Joiners (Hutt Valley) Ltd., William and Richard Hooper Ltd.
- C. Wren, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry11 October 1979
Company Name Change, Quinll Drainage Limited, J. Quinn Contractors Limited
- L. G. A. Currie, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry25 September 1979
Company Name Change, N. R. Morris Farms Limited, Morris Moore Farms Limited
- L. G. A. Currie, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry27 September 1979
Company Name Change, Decke Investments Limited, Decke Electrical Limited
- L. G. A. Currie, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry17 October 1979
Company Name Change, C. & L. Eagger Limited, Glide Way Limited
- L. G. A. Currie, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry17 October 1979
Company Name Change, Marine Traders Limited, Glen Eden Car Sales Limited
- B. J. Eyles, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry17 October 1979
Company Name Change, R. G. King Engineering Limited, Trader Fishing Co. Limited
- B. J. Eyles, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry16 October 1979
Company Name Change, Pink Panther Printery Limited, Rosster Printing Limited
- B. J. Eyles, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry18 October 1979
Company Name Change, Reid Farms Limited, Max Reid Farms Limited
- B. J. Eyles, Assistant Registrar of Companies