Company Notices




2084
THE NEW ZEALAND GAZETTE
No. 65

THE COMPANIES ACT, 1955 SECTION 336 (3)

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 will be dissolved.

B. & M. Wise Ltd. M. 1973/11

Dated at Blenheim this 6th day of July 1978.

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.

Ditchling Farm Ltd. 1966/29.
Blue Waters Ltd. 1971/32.

Dated at Blenheim this 6th day of July 1978.

W. G. PELLETT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Makiri Traders Ltd” has changed its name to “Makiri Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1956/286.

Dated at Wellington this 6th day of July 1978.

M. J. ENSOR, Assistant Registrar of Companies.

4370


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Freightways Express (1978) Ltd.” has changed its name to “Freightways Express Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1965/22.

Dated at Wellington this 10th day of July 1978.

M. J. ENSOR, Assistant Registrar of Companies.

4369


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Law Melville Motors Limited” has changed its name to “South End Motors Sales (Wellington) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/376.

Dated at Wellington this 10th day of July 1978.

M. J. ENSOR, Assistant Registrar of Companies.

4385


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mike Olsen Limited” has changed its name to “Holland & Davies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/295.

Dated at Wellington this 11th day of July 1978.

M. J. ENSOR, Assistant Registrar of Companies.

4384


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tunnicliffe Farms Ltd.” has changed its name to “Tunnicliffe Enterprises Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1973/726.

Dated at Wellington this 22nd day of June 1978.

M. J. ENSOR, Assistant Registrar of Companies.

4383


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Valley Quality Meats (1976) Ltd.” has changed its name to “Heretaunga Meats (1978) Ltd”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/951.

Dated at Wellington this 12th day of July 1978.

M. J. ENSOR, Assistant Registrar of Companies.

4382


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Top ’n Tail Limited” has changed its name to “Judd Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/946.

Dated at Wellington this 12th day of July 1978.

M. J. ENSOR, Assistant Registrar of Companies.

4353


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fitzroy Motordrome Limited” has changed its name to “Leach Street Service Station Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1973/132.

Dated at New Plymouth this 13th day of July 1978.

K. J. GUNN, Assistant Registrar of Companies.

Land and Deeds Office, Private Bag, New Plymouth.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Masefield Fabrics Limited” has changed its name to “Whites (Keri Keri) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1945/5.

Dated at New Plymouth this 12th day of July 1978.

K. J. GUNN, Assistant Registrar of Companies.

Land and Deeds Office, Private Bag, New Plymouth.

4354


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Morris Walsh & Gatfield (Building) Limited” has changed its name to “Edgecumbe Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1972/483.

Dated at Hamilton this 30th day of June 1978.

H. J. PATON, Assistant Registrar of Companies.

4368


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Galvin Motors Limited” has changed its name to “Rosemont Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1967/248.

Dated at Hamilton this 3rd day of July 1978.

H. J. PATON, Assistant Registrar of Companies.

4367


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fred Bartram Limited” has changed its name to “Frederick Holdings Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1957/281.

Dated at Hamilton this 6th day of July 1978.

H. J. PATON, Assistant Registrar of Companies.

4355



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 65


NZLII PDF NZ Gazette 1978, No 65





✨ LLM interpretation of page content

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
6 July 1978
Companies Act, Striking Off, Dissolution, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
6 July 1978
Companies Act, Striking Off, Dissolution, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Company Name to Makiri Holdings Limited

🏭 Trade, Customs & Industry
6 July 1978
Company Name Change, Wellington
  • M. J. Ensor, Assistant Registrar of Companies

🏭 Change of Company Name to Freightways Express Ltd.

🏭 Trade, Customs & Industry
10 July 1978
Company Name Change, Wellington
  • M. J. Ensor, Assistant Registrar of Companies

🏭 Change of Company Name to South End Motors Sales (Wellington) Ltd.

🏭 Trade, Customs & Industry
10 July 1978
Company Name Change, Wellington
  • M. J. Ensor, Assistant Registrar of Companies

🏭 Change of Company Name to Holland & Davies Limited

🏭 Trade, Customs & Industry
11 July 1978
Company Name Change, Wellington
  • M. J. Ensor, Assistant Registrar of Companies

🏭 Change of Company Name to Tunnicliffe Enterprises Ltd.

🏭 Trade, Customs & Industry
22 June 1978
Company Name Change, Wellington
  • M. J. Ensor, Assistant Registrar of Companies

🏭 Change of Company Name to Heretaunga Meats (1978) Ltd

🏭 Trade, Customs & Industry
12 July 1978
Company Name Change, Wellington
  • M. J. Ensor, Assistant Registrar of Companies

🏭 Change of Company Name to Judd Enterprises Limited

🏭 Trade, Customs & Industry
12 July 1978
Company Name Change, Wellington
  • M. J. Ensor, Assistant Registrar of Companies

🏭 Change of Company Name to Leach Street Service Station Limited

🏭 Trade, Customs & Industry
13 July 1978
Company Name Change, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of Company Name to Whites (Keri Keri) Limited

🏭 Trade, Customs & Industry
12 July 1978
Company Name Change, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of Company Name to Edgecumbe Construction Limited

🏭 Trade, Customs & Industry
30 June 1978
Company Name Change, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Company Name to Rosemont Motors Limited

🏭 Trade, Customs & Industry
3 July 1978
Company Name Change, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Company Name to Frederick Holdings Limited

🏭 Trade, Customs & Industry
6 July 1978
Company Name Change, Hamilton
  • H. J. Paton, Assistant Registrar of Companies