Companies Act Notices




3148
THE NEW ZEALAND GAZETTE
No. 134

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:

Alloy Hulls (Rakaiā) Ltd. C. 1972/324.
A. N. Hall Electrical Ltd. C. 1965/139.
Balmoral Investments Ltd. C. 1946/177.
Hallstate Industrial Electronics Ltd. C. 1971/429.
Harewood Produce Ltd. C. 1969/637.
Heat Hire Ltd. C. 1976/712.
Helen Clarkson Ltd. C. 1975/812.
Inner Man Foods Ltd. C. 1976/384.
M. G. Blom Ltd. C. 1975/509.
Oxbow Investments Ltd. C. 1960/42.
Ray Beattie Ltd. C. 1968/29.
Remco International Ltd. C. 1975/704.
Surface Preparations Ltd. C. 1966/657.
Te Anau Motors and Tractor Service Ltd. C. 1976/721.

Dated at Christchurch this 3rd day of November 1981.

K. J. W. DERBY, 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 under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

A. and J. McAlister Ltd. C. 1974/434.
Ag-Trac Contractors Ltd. C. 1975/784.
A. R. Newman and Co. Ltd. C. 1974/945.
Ambassadors Hotel Ltd. C. 1957/229.
B. and C. Cook Ltd. C. 1973/293.
Contract Carpets and Furnishings (S/I) Ltd. C. 1966/278.
Heathcote Valley Tavern Ltd. C. 1977/607.
Kilmore Investments Ltd. C. 1964/78.
Pixie Pics Ltd. C. 1973/633.
Reuben Potts Ltd. C. 1972/308.
Somerfield Dairy Ltd. C. 1977/36.
South Canterbury Communication Centre Ltd. C. 1979/684.
Thombo Stores Ltd. C. 1976/489.
Wilkins Peninsula Stores Ltd. C. 1970/292.
Wynyard Charolais Ltd. C. 1969/774.

K. J. W. DERBY, 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:

Boutique 65 Ltd. S.D. 1968/82.
Foveaux Dairy (1976) Ltd. S.D. 1976/139.
G. A. and S. L. Machattie Ltd. S.D. 1968/33.
Lex’s Foodmarket Ltd. S.D. 1966/9.
McGills Drapery Ltd. S.D. 1961/66.
Palm Grove Coffee Lounge Ltd. S.D. 1964/16.
Waimumu Coal Co. Ltd. S.D. 1937/2.
Wakatipu Plumbing (1975) Ltd. S.D. 1975/16.
W. H. Boyes (Winton) Ltd. S.D. 1959/37.

Dated at Invercargill this 6th day of November 1981.

H. E. FRISBY, 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:

Hamley & Lewis Ltd. T. 1976/77.
Highway Store (Oaonui) Ltd. T. 1973/113.
Pioi Estate Company Ltd. T. 1917/4.
Mocabe Instantprint Ltd. T. 1978/135.
Skye Leather Ltd. T. 1973/187.

Given under my hand at New Plymouth this 4th day of November 1981.

K. J. GUNN, Assistant Registrar of Companies.
Land and Deeds Office, Private Bag, New Plymouth.


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:

G. F. and C. B. Swift Ltd. (NL. 1976/77).

Dated at Nelson this 2nd day of November 1981.

S. W. HAIGH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Raceway Spares Limited” has changed its name to “Ross Galt Lock & Key Service Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/198.

Dated at Christchurch this 14th day of October 1981.

K. J. W. DERBY, Assistant Registrar of Companies.

4672


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Merino Export Consultants Limited” has changed its name to “Merino International Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/456.

Dated at Auckland this 28th day of October 1981.

B. J. EYLES, Assistant Registrar of Companies.

4735


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rainsford Diesel Services Limited” has changed its name to “Rainsford’s Used Cars Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/1737.

Dated at Auckland this 21st day of October 1981.

E. J. EYLES, Assistant Registrar of Companies.

4728


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rod Douglas Limited” has changed its name to “Douglas Farm Buildings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/761.

Dated at Auckland this 27th day of October 1981.

B. J. EYLES, Assistant Registrar of Companies.

4729


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stirling Cooper Limited” has changed its name to “International Apparel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/1235.

Dated at Auckland this 19th day of October 1981.

B. J. EYLES, Assistant Registrar of Companies.

4730


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waiuku Jeep Services Limited” has changed its name to “Waiuku 4 × 4 Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/808.

Dated at Auckland this 29th day of October 1981.

B. J. EYLES, Assistant Registrar of Companies.

4731


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stingray Services Limited” has changed its name to “Gardel Trading Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/3353.

Dated at Auckland this 29th day of October 1981.

B. J. EYLES, Assistant Registrar of Companies.

4732



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 134


NZLII PDF NZ Gazette 1981, No 134





✨ LLM interpretation of page content

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
3 November 1981
Companies Act, Struck off, Dissolved, Christchurch
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
Companies Act, Struck off, Dissolved, Christchurch
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
6 November 1981
Companies Act, Struck off, Dissolved, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
4 November 1981
Companies Act, Struck off, Dissolved, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
2 November 1981
Companies Act, Struck off, Dissolved, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 October 1981
Companies Act, Name change, Christchurch
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 October 1981
Companies Act, Name change, Auckland
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 October 1981
Companies Act, Name change, Auckland
  • E. J. Eyles, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 October 1981
Companies Act, Name change, Auckland
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 October 1981
Companies Act, Name change, Auckland
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
29 October 1981
Companies Act, Name change, Auckland
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
29 October 1981
Companies Act, Name change, Auckland
  • B. J. Eyles, Assistant Registrar of Companies