✨ Company Notices
9 OCTOBER
THE NEW ZEALAND GAZETTE
3033
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:
Batchelor Holdings Ltd. C. 1960/150.
Bedford Construction Company Ltd. C. 1963/430.
Canterbury Dairy and Machinery Services Ltd. C. 1976/326.
Charles Store Ltd. C. 1974/672.
Christchurch Tile Company Ltd. C. 1945/89.
Comtel International Ltd. C. 1971/513.
Halkett Estates Ltd. C. 1965/634.
Office Properties Ltd. C. 1964/488.
S. Bozi Engineering Ltd. C. 1972/397.
Waveco Holdings Ltd. C. 1978/318.
Dated at Christchurch this 3rd day of October 1980.
J. M. LAW, 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:
Arahia Holdings Ltd. C. 1975/78.
Arnold Rolston Ltd. C. 1965/341.
Canterbury Charolais Ltd. C. 1969/775.
Centaurus Investment Co. Ltd. C. 1954/115.
Golden Investments Ltd. C. 1955/248.
Jolens Construction Ltd. C. 1977/641.
Machinery International Wholesale Ltd. C. 1972/687.
Mathematical Digest Ltd. C. 1975/354.
Sceats Holdings Ltd. C. 1975/621.
Sunseeker Products Ltd. C. 1978/179.
Tui Contractors Ltd. C. 1972/586.
Waikiwi Transport Ltd. C. 1973/704.
West Coast Dairy Ltd. C. 1976/110.
Dated at Christchurch this 3rd day of October 1980.
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:
Anvil Finance Corporation (Manawatu) Ltd. W. 1963/791.
Capital Batteries Ltd. W. 1974/733.
Daily Enterprises Ltd. W. 1966/283.
D.H.C. Contractors (Levin) Ltd. W. 1956/63.
Greytown Garage and Service Station Ltd. W. 1972/293.
H. L. Voss Ltd. W. 1958/195.
Jolly Investments Ltd. W. 1959/378.
Houston's Kitchen and Hardware Ltd. W. 1975/904.
Kelson Dairy (1975) Ltd. W. 1974/1538.
Lee Homes Ltd. W. 1969/691.
Marg Cleaning Co. Ltd. W. 1973/1563.
Nelson Constructing Co. Ltd. W. 1976/101.
Pictou Fishing Co. Ltd. W. 1964/423.
Pipeway Contractors Ltd. W. 1971/605.
Radfords Electronics Laboratory Ltd. W. 1969/1199.
R, and J. Hachee Ltd. W. 1954/394.
Rimmer Motors Ltd. W. 1968/320.
Tregurtha and McMillan Ltd. W. 1948/267.
Given under my hand at Wellington this 6th day of October 1980.
C. WREN, 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:
Special Offices and Services Ltd. W. 1966/290.
Given under my hand at Wellington this 3rd day of October 1980.
C. WREN, Assistant Registrar of Companies.
REBO PRODUCTS LTD. A. 1960/199
Pursuant to the Companies Act 1955, notice is hereby given that the above-named company has been restored to the Register by order of the Court dated 13 June 1980.
Given under my hand and Seal this 2nd day of October 1980.
G. PULLAR, Assistant Registrar of Companies.
3431
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Strand Carcade Limited” has changed its name to “Garland Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1937/209.
Dated at Hamilton this 15th day of September 1980.
L. J. DIWELL, Assistant Registrar of Companies.
3486
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Richmore Holdings Limited” has changed its name to “Richardsons Travel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1980/296.
Dated at Hamilton this 12th day of September 1980.
L. J. DIWELL, Assistant Registrar of Companies.
3426
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hewco Industrial Merchants Limited” has changed its name to “Hirepool Auckland Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1973/645.
Dated at Hamilton this 18th day of September 1980.
L. J. DIWELL, Assistant Registrar of Companies.
3425
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Branksome Southdown Stud Limited” has changed its name to “Branksome Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1971/655.
Dated at Hamilton this 15th day of September 1980.
L. J. DIWELL, Assistant Registrar of Companies.
3424
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Eric Hoolihan’s Corner Pharmacy Limited” has changed its name to “Big Fives Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1955/653.
Dated at Hamilton this 18th day of September 1980.
L. J. DIWELL, Assistant Registrar of Companies.
3423
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cambridge Veterinary Services Limited” has changed its name to “Cambridge Veterinary Services 1980 Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1964/198.
Dated at Hamilton this 9th day of September 1980.
L. J. DIWELL, Assistant Registrar of Companies.
3422
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1980, No 118
NZLII —
NZ Gazette 1980, No 118
✨ LLM interpretation of page content
🏭 Notice of Striking Off and Dissolution of Companies
🏭 Trade, Customs & Industry3 October 1980
Companies Act 1955, dissolution, striking off, Christchurch
- J. M. Law, Assistant Registrar of Companies
🏭 Notice of Striking Off and Dissolution of Companies
🏭 Trade, Customs & Industry3 October 1980
Companies Act 1955, dissolution, striking off, Christchurch
- J. M. Law, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry6 October 1980
Companies Act 1955, dissolution, striking off, Wellington
- C. Wren, Assistant Registrar of Companies
🏭 Notice of Company Struck Off and Dissolved
🏭 Trade, Customs & Industry3 October 1980
Companies Act 1955, dissolution, striking off, Wellington
- C. Wren, Assistant Registrar of Companies
🏭 Notice of Company Restoration
🏭 Trade, Customs & Industry2 October 1980
Companies Act 1955, restoration, Rebo Products Ltd
- G. Pullar, Assistant Registrar of Companies
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry15 September 1980
Companies Act 1955, name change, Strand Carcade Ltd, Garland Motors Ltd
- L. J. Diwell, Assistant Registrar of Companies
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry12 September 1980
Companies Act 1955, name change, Richmore Holdings Ltd, Richardsons Travel Ltd
- L. J. Diwell, Assistant Registrar of Companies
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry18 September 1980
Companies Act 1955, name change, Hewco Industrial Merchants Ltd, Hirepool Auckland Ltd
- L. J. Diwell, Assistant Registrar of Companies
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry15 September 1980
Companies Act 1955, name change, Branksome Southdown Stud Ltd, Branksome Enterprises Ltd
- L. J. Diwell, Assistant Registrar of Companies
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry18 September 1980
Companies Act 1955, name change, Eric Hoolihan’s Corner Pharmacy Ltd, Big Fives Ltd
- L. J. Diwell, Assistant Registrar of Companies
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry9 September 1980
Companies Act 1955, name change, Cambridge Veterinary Services Ltd, Cambridge Veterinary Services 1980 Ltd
- L. J. Diwell, Assistant Registrar of Companies