✨ Company Dissolutions




1282 THE NEW ZEALAND GAZETTE No. 55

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice 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:

Matai (Ahaura) Ltd. W.D. 1955/16.

Dated at Hokitika this 24th day of April 1981.

A. J. FOX, District 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:

Helem and Russ Ltd. W.D. 1970/72.

Dated at Hokitika this 30th day of April 1981.

A. J. FOX, District 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:

T. and J. Moorhouse Ltd. W.D. 1976/3.

Dated at Hokitika this 13th day of April 1981.

A. J. FOX, 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:

Alderson Concrete Products Ltd. S.D. 1958/31.
Coalox Ltd. S.D. 1958/3.
Fin Enterprises Ltd. S.D. 1975/20.
Friendly Milk Bar Ltd. S.D. 1980/50.
Halbert Engineering Co. Ltd. S.D. 1964/101.
Lumsden Concrete Products Ltd. S.D. 1955/28.
Noodlum Investments Ltd. S.D. 1974/101.
Reliant Cleaning and Polishing Co. Ltd. S.D. 1952/51.
R. F. Simpson Ltd. S.D. 1948/26.
Sinclair's Mini-Market Ltd. S.D. 1977/70.
Southland Rabbit Process and Export Co. Ltd. S.D. 1979/85.
Sunset Trails Ltd. S.D. 1972/19.
Thornbury Ditching Co. Ltd. S.D. 1950/14.
Waikaka Drainage Co. Ltd. S.D. 1956/2.
W. H. Boyes (Winton) Ltd. S.D. 1959/37.

Dated at Invercargill this 28th day of April 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:

A. G. Gifford (Dunedin) Ltd. S.D. 1976/3.
Bluff Hardware Co. Ltd. S.D. 1960/69.
Cliff and Joan's Milk Bar Ltd. S.D. 1970/115.
Dorothy Fisheries Ltd. S.D. 1978/1.
Hansfords Foodmarket Ltd. S.D. 1978/41.
Hawthorndale Drapery Ltd. S.D. 1973/116.
J. D. and D. D. Williams Ltd. S.D. 1973/101.
John Dymac Holdings Ltd. S.D. 1969/145.
Juliette Drapery (1974) Ltd. S.D. 1974/91.
Kapex Foodmarket Ltd. S.D. 1973/47.
Kel Drainage Ltd. S.D. 1968/37.
Main Enterprises Ltd. S.D. 1973/144.
Mokotua Store (1975) Ltd. S.D. 1975/66.
Quilters Service Station (Mataura) Ltd. S.D. 1952/48.
Rask and McStay (Excavators) Ltd. S.D. 1954/5.
Savoy Milk Bar (1969) Ltd. S.D. 1969/28.
Southern Insulation Services Ltd. S.D. 1975/17.
Southern Trawlers Ltd. S.D. 1978/107.
Southland Saddlery Service Ltd. S.D. 1947/54.
Sylvan Bank Drapery Ltd. S.D. 1965/35.
T. H. and J. W. Micklewright Ltd. S.D. 1972/71.
Wards Knt Price Store Ltd. S.D. 1970/109.
Winton Motors Ltd. S.D. 1960/33.
Wyndham Auto Panels Ltd. S.D. 1973/98.

Dated at Invercargill this 28th day of April 1981.

H. E. FRISBY, 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 dissolved:

Alec Draper Ltd. T. 1961/10.
Everybody's Theatre Ltd. T. 1957/17.
Whitings (Opunake) Ltd. T. 1957/18.

Given under my hand at New Plymouth this 1st day of May 1981.

K. J. GUNN, 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:

Diamond House Ltd. HB. 1954/60.
G. B. Ferris and Sons Ltd. HB. 1973/243.
Huitiwai Farm Ltd. HB. 1965/132.
Kinross Dairy Ltd. HB. 1975/180.
Robt. G. Newell Ltd. HB. 1956/31.

Given under my hand at Napier this 30th day of April 1981.

R. ON HING, District 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 dissolved:

B. A. Petley Panelbeating Ltd. HB. 1975/90.
Zollys Goulash Restaurant Ltd. HB. 1976/158.

Given under my hand at Napier this 30th day of April 1981.

R. ON HING, District 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:

Allan Coull Motors Ltd HN. 1975/486.
A. R. and R. A. King (1969) Ltd. HN. 1969/339.
Burt and Codling Automotive Engineers Ltd. HN. 1979/48.
D. G. and N. D. Young Ltd. HN. 1975/153.
Dogg Taggs International Ltd. HN. 1976/600.
E. T. and L. R. Lowe Ltd. HN. 1976/773.
Furniture Services (Te Puke) Ltd. HN. 1954/468.
Laby and Dennis Ltd. HN. 1974/773.
Market Control (Int.) Ltd. HN. 1976/599.
Mount Buildings Ltd. HN. 1955/27.
Oatlands Investment Co. Ltd. HN. 1955/375.
Paradise Gardens Ltd. HN. 1966/5.
P. T. Jenkins Ltd. HN. 1975/633.
Robert Shaw Ltd. HN. 1962/174.
Smart's Holdings Ltd. HN. 1955/239.
T. and G. Wright Ltd. HN. 1969/431.

Dated at Hamilton this 4th day of May 1981.

H. J. PATON, Assistant Registrar of Companies.

CORRIGENDUM

CHANGE OF NAME OF COMPANY

In the notice published in the New Zealand Gazette with the above heading on 2 October 1980, No. 113, p. 2950, it should read as follows:

Notice is hereby given that "Sunshine Ice Cream Parlour (Nelson) Limited" has changed its name to "Californian Fried Chicken (Southland) Limited", and that this new name was this day entered on my Register of Companies in place of the former name. NL. 1978/17.

Dated at Nelson this 3rd day of September 1980.

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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 55


NZLII PDF NZ Gazette 1981, No 55





✨ LLM interpretation of page content

🏭 Notice of Intended Company Dissolution under Companies Act 1955, Section 336(3)

🏭 Trade, Customs & Industry
24 April 1981
Company dissolution notice, Companies Act, Hokitika
  • A. J. FOX, District Registrar of Companies

🏭 Notice of Company Dissolution under Companies Act 1955, Section 336(6)

🏭 Trade, Customs & Industry
30 April 1981
Company dissolution, Companies Act, Hokitika
  • A. J. FOX, District Registrar of Companies

🏭 Notice of Company Dissolution under Companies Act 1955, Section 336(6)

🏭 Trade, Customs & Industry
13 April 1981
Company dissolution, Companies Act, Hokitika
  • A. J. FOX, Assistant Registrar of Companies

🏭 Notice of Intended Company Dissolutions under Companies Act 1955, Section 336(3)

🏭 Trade, Customs & Industry
28 April 1981
Company dissolution notice, Companies Act, Invercargill
  • H. E. FRISBY, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions under Companies Act 1955, Section 336(6)

🏭 Trade, Customs & Industry
28 April 1981
Company dissolution, Companies Act, Invercargill
  • H. E. FRISBY, Assistant Registrar of Companies

🏭 Notice of Intended Company Dissolutions under Companies Act 1955, Section 336(3)

🏭 Trade, Customs & Industry
1 May 1981
Company dissolution notice, Companies Act, New Plymouth
  • K. J. GUNN, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions under Companies Act 1955, Section 336(6)

🏭 Trade, Customs & Industry
30 April 1981
Company dissolution, Companies Act, Napier
  • R. ON HING, District Registrar of Companies

🏭 Notice of Intended Company Dissolutions under Companies Act 1955, Section 336(3)

🏭 Trade, Customs & Industry
30 April 1981
Company dissolution notice, Companies Act, Napier
  • R. ON HING, District Registrar of Companies

🏭 Notice of Intended Company Dissolutions under Companies Act 1955, Section 336(3)

🏭 Trade, Customs & Industry
4 May 1981
Company dissolution notice, Companies Act, Hamilton
  • H. J. PATON, Assistant Registrar of Companies

🏭 Corrigendum: Change of Company Name

🏭 Trade, Customs & Industry
3 September 1980
Company name change, Corrigendum, Nelson
  • J. W. H. MASLIN, District Registrar of Companies