Company Notices




242 THE NEW ZEALAND GAZETTE No. 6

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:

Automart (1963) Ltd. C. 1963/428.
C. and F. Godinet Ltd. C. 1974/682.
Dome Construction (Canterbury) Ltd. C. 1977/598.
E. and R. Kidney Holdings Ltd. C. 1944/48.
Ellesmere Properties Ltd. C. 1973/691.
Findlay Growers Ltd. C. 1976/385.
George Nevil Ltd. C. 1956/110.
G. M. Harrington and Co. Ltd. C. 1971/409.
Halsey Holdings Ltd. C. 1965/588.
J. M. O. Walker and Son Ltd. C. 1949/93.
Mayfair Mews Ltd. C. 1972/583.
Norman Investments Ltd. C. 1960/292.
Peacock Properties Ltd. C. 1966/70.
Pricerite Books Ltd. C. 1978/326.
Salisbury Motors Ltd. C. 1954/311.

Dated at Christchurch this 22nd day of January 1980.

J. M. LAW, 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 will be dissolved:

B. W. and J. E. Fergusson Ltd. HN. 1973/1050.
Ian Wilson Motors Ltd. HN. 1973/1048.
Jack Taylor and Sons Ltd. HN. 1950/611.
King Country Bulk Spreaders Ltd. HN. 1973/511.
Ngaruawahia Billiards Ltd. HN. 1967/511.
P. H. Woolston Co. Ltd. HN. 1973/175.
Rymac Investments Ltd. HN. 1970/743.
South Pacific Mint Ltd. HN. 1977/372.
The Prophet Manufacturing Co. Ltd. HN. 1972/343.
Thorntons Bay Orchard Ltd. HN. 1971/594.
Wilding Spratt Farm Ltd. HN. 1960/225.
Window Styles Thames Ltd. HN. 1974/203.

Dated at Hamilton this 25th day of January 1980.

H. J. PATON (Miss),
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:

Vinyl Services Ltd. B.M. 1977/51.

Dated at Blenheim this 10th day of January 1980.

W. G. PELLETT, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:

Auto Exteriors Ltd. W. 1973/75.
Balgownie Stores (1969) Ltd. W. 1969/173.
B. F. Sage Ltd. W. 1971/240.
Chard’s Butchery Ltd. W. 1952/132.
Dr Johnson’s Coffee Lounge Ltd. W. 1977/721.
Electra-Heat Services Ltd. W. 1972/697.
Ernie Sullivan and Son Ltd. W. 1970/1359.
Floor Surfacing Ltd. W. 1974/987.
Hazeldine Private Hospital Ltd. W. 1973/1495.
Lowlands Developments Ltd. W. 1970/952.
Milgren Holdings Ltd. W. 1970/20.
Pole House Research and Construction Co. Ltd. W. 1977/382.
Queen Street Books Ltd. W. 1974/366.
Soft Furnishing Tailors Ltd. W. 1972/842.
Student Services Holdings Ltd. W. 1976/485.
Takaro Mini Market Ltd. W. 1976/490.

Given under my hand at Wellington this 28th day of January 1980.

C. WREN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY
Notice is hereby given that “Hawkewood Distributors Limited” has changed its name to “N.Z. Safety Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1630.

Dated at Auckland this 20th day of November 1979.

G. C. APPLEBY, Assistant Registrar of Companies.

121


CHANGE OF NAME OF COMPANY
Notice is hereby given that “Emery Customs Brokerage (N.Z.) Limited” has changed its name to “Emery Customs Brokers (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/2221.

Dated at Auckland this 12th day of December 1979.

G. C. APPLEBY, Assistant Registrar of Companies.

120


CHANGE OF NAME OF COMPANY
Notice is hereby given that “Global Aviation (New Zealand) Limited” has changed its name to “Dennis Thompson International (1979) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1765.

Dated at Auckland this 28th day of November 1979.

G. C. APPLEBY, Assistant Registrar of Companies.

123


CHANGE OF NAME OF COMPANY
Notice is hereby given that “Geoffrey Wallace Limited” has changed its name to “Reeves Orchids (Whangarei) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1444.

Dated at Auckland this 14th day of December 1979.

G. C. APPLEBY, Assistant Registrar of Companies.

111


CHANGE OF NAME OF COMPANY
Notice is hereby given that “W. J. C. Neal Limited” has changed its name to “Joannette E. and P. N. Kinneally Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/842.

Dated at Auckland this 21st day of January 1980.

B. J. EYLES, Assistant Registrar of Companies.

112


CHANGE OF NAME OF COMPANY
Notice is hereby given that “Mainline-Brown & Doherty Contractors Limited” has changed its name to “Brown & Doherty Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/242.

Dated at Auckland this 21st day of December 1979.

B. J. EYLES, Assistant Registrar of Companies.

113


CHANGE OF NAME OF COMPANY
Notice is hereby given that “N. M. Perver (Wholesale) Limited” has changed its name to “Apollo Space Toys Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/2472.

Dated at Auckland this 21st day of December 1979.

B. J. EYLES, Assistant Registrar of Companies.

114



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 6


NZLII PDF NZ Gazette 1980, No 6





✨ LLM interpretation of page content

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
22 January 1980
Companies Act, Striking Off, Dissolution, Christchurch
  • J. M. Law, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
25 January 1980
Companies Act, Striking Off, Dissolution, Hamilton
  • H. J. Paton (Miss), Assistant Registrar of Companies

🏭 Notice of Striking Off Company

🏭 Trade, Customs & Industry
10 January 1980
Companies Act, Striking Off, Dissolution, Blenheim
  • W. G. Pellet, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
28 January 1980
Companies Act, Striking Off, Dissolution, Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 November 1979
Company Name Change, Hawkewood Distributors, N.Z. Safety Products, Auckland
  • G. C. Appleby, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 December 1979
Company Name Change, Emery Customs Brokerage, Emery Customs Brokers, Auckland
  • G. C. Appleby, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 November 1979
Company Name Change, Global Aviation, Dennis Thompson International, Auckland
  • G. C. Appleby, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 December 1979
Company Name Change, Geoffrey Wallace, Reeves Orchids, Auckland
  • G. C. Appleby, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 January 1980
Company Name Change, W. J. C. Neal, Joannette E. and P. N. Kinneally, Auckland
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 December 1979
Company Name Change, Mainline-Brown & Doherty, Brown & Doherty Contractors, Auckland
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 December 1979
Company Name Change, N. M. Perver, Apollo Space Toys, Auckland
  • B. J. Eyles, Assistant Registrar of Companies