Company Notices




1378
THE NEW ZEALAND GAZETTE
No. 51

Herbert Supply Centre Ltd. O. 1966/24.
Inter Trade (N.Z.) Ltd. O. 1962/98.
R. J. & J. D. Thomson Ltd. O. 1974/88.
Sir Jon Fashions Ltd. O. 1977/28.
Trainers Discount Store Ltd. O. 1973/43.
Wood & Thomson Ltd. O. 1972/31.

Dated at Dunedin this 5th day of May 1980.

R. C. MACKEY, 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:

Home and Commercial Mortgage Co. Ltd. O. 1972/280.
Home Painters Ltd. O. 1975/236.
Musselburgh Butchery Ltd. O. 1964/69.
Robinsons Trading Co. (Dunedin) Ltd. O. 1947/61.
South Otago Buildings Ltd. O. 1950/88.

Dated at Dunedin this 29th day of April 1980.

R. C. MACKEY, 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:

Barry's Paintshop Ltd. O. 1977/121.
B. G. Reid Ltd. O. 1970/114.
Bunstead Services Ltd. O. 1977/2.
Dunedin Entertainment Centre Ltd. O. 1971/19.
Gray's Wool and Skin Co. Ltd. O. 1966/99.
Michael & Mavis Jones Ltd. O. 1975/251.
Minnis Foodmarket Ltd. O. 1972/36.
Reg McDowell Ltd. O. 1963/78.
Southern Cross Tile (Dunedin) Ltd. O. 1953/51.
Wanaka Outfitters Ltd. O. 1974/4.

Dated at Dunedin this 29th day of April 1980.

R. C. MACKEY, 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:

Blaxland Burger Bars Ltd. N. 1974/91.
Mine Host Ltd N. 1968/96.
M. & J. Biggs Holdings Ltd. N. 1974/74.

Given under my hand at Nelson this 30th day of April 1980.

J. W. H. MASLIN, District Registrar of Companies.


THE COMPANIES ACT 1955 SECTION 336 (4)

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:

Ewart Holdings Ltd. (In Liquidation) N. 1974/102.

Given under my hand at Nelson this 30th day of April 1980.

J. W. H. MASLIN, 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:

Dale Lodge Ltd. HN. 1974/784.
Ian Wilson Motors Ltd. HN. 1973/1048.
Jack Taylor & Sons Ltd. HN. 1950/611.
King Country Bulk Spreaders Ltd. HN. 1973/511.
Ngāruawāhia Billiards Ltd. HN. 1973/175.
P. H. Woolston Co. Ltd. HN. 1973/609.
R. J. & S. A. Banks Ltd. HN. 1977/372.
South Pacific Mint Ltd. HN. 1969/749.
Swiss Beauty Salon Ltd. HN. 1975/908.

Thorntons Bay Orchard Ltd. HN. 1971/594.
Window Styles Thames Ltd. HN. 1974/203.

Dated at Hamilton this 29th day of April 1980.

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 will be dissolved:

Friendship Launches Picton (1977) Ltd. BM. 1977/26.
Marlborough Hairdressers Ltd. BM. 1967/42.
Woodcourt Properties Ltd. BM. 1966/35.

Dated at Blenheim this 1st day of May 1980.

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:

Blenheim Music Shop Ltd. BM. 1954/4.
Bull & Bull Ltd. BM. 1974/32.

Dated at Blenheim this 1st day of May 1980.

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:

Advertising Concepts Ltd. W. 1977/733.
Catts-Patterson Co. (N.Z.) Ltd. W. 1928/181.
Days Bay Heating Ltd. W. 1973/901.
E. F. and C. A. Murphy Ltd. W. 1972/936.
F. C. Rasmussen Properties Ltd. W. 1965/70.
Henson’s Dairy Ltd. W. 1972/168.
Jack Wood Linens Ltd. W. 1961/6.
Kawa Investments Ltd. W. 1933/69.
Masterton Record Salon (1971) Ltd. W. 1972/27.
Merton Foodcentre (1970) Ltd. W. 1970/1137.
Moon’s Radio Service Ltd. W. 1949/347.
Pan Pacific Promotions Ltd. W. 1972/14.
Townsend Holdings Ltd. W. 1956/302.

Given under my hand at Wellington this 30th day of April 1980.

C. WREN, Assistant Registrar of Companies.


CORRIGENDUM

CHANGE OF NAME

NOTICE is given pursuant to section 32, Companies Act 1955, that whereas “H. L. Aickin and Associates Limited” changed its name to “Morgan & Aickin Limited”, which change was incorrectly recorded in New Zealand Gazette, No. 44, page 1246, dated the 23rd day of April 1980, it is hereby declared that the correct name be “Morgan & Aickin Limited”.

Dated at Auckland this 30th day of April 1980.

K. JAMES, Assistant Registrar of Companies.

1442


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dinsdale Motors (1970) Limited” has changed its name to “Meyer Motors & Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name, HN. 1970/444.

Dated at Hamilton this 17th day of April 1980.

L. G. A. CURRIE, Assistant Registrar of Companies.

1412



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 51


NZLII PDF NZ Gazette 1980, No 51





✨ LLM interpretation of page content

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
5 May 1980
Company Dissolution, Intent to Strike Off
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
29 April 1980
Company Dissolution, Struck Off Register
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
29 April 1980
Company Dissolution, Struck Off Register
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
30 April 1980
Company Dissolution, Intent to Strike Off
  • J. W. H. Maslin, District Registrar of Companies

🏭 Notice of Intent to Strike Off Company

🏭 Trade, Customs & Industry
30 April 1980
Company Dissolution, Intent to Strike Off
  • J. W. H. Maslin, District Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
29 April 1980
Company Dissolution, Struck Off Register
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
1 May 1980
Company Dissolution, Intent to Strike Off
  • W. G. Pellet, Assistant Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
1 May 1980
Company Dissolution, Struck Off Register
  • W. G. Pellet, Assistant Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
30 April 1980
Company Dissolution, Struck Off Register
  • C. Wren, Assistant Registrar of Companies

🏭 Corrigendum: Change of Company Name

🏭 Trade, Customs & Industry
30 April 1980
Company Name Change, Corrigendum
  • K. James, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 April 1980
Company Name Change
  • L. G. A. Currie, Assistant Registrar of Companies