✨ Company Notices
26 OCTOBER
THE NEW ZEALAND GAZETTE
2941
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:
Winmills Drapery Ltd. O. 1945/3.
Taieri Saleyards Ltd. O. 1952/1.
Dicks Store Ltd. O. 1954/103.
V. and C. H. Blackledge Ltd. O. 1958/103.
E. and O. Eckhard Ltd. O. 1965/194.
Dated at Dunedin this 19th day of October 1978.
R. C. MACKEY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Technical Projects Limited” has changed its name to “Barcham Projects Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1963/126.
Dated at Napier this 9th day of October 1978.
BRUCE L. TAYLOR, Assistant Registrar of Companies.
4677
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Goldring Electronics (N.Z.) Limited” has changed its name to “Audio Telex (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1972/129.
Dated at Napier this 13th day of October 1978.
BRUCE L. TAYLOR, Assistant Registrar of Companies.
4676
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Gardenworld City Nursery Limited” has changed its name to “D. J. Jackson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/564.
Dated at Christchurch this 6th day of October 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4675
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Paris Holdings Limited” has changed its name to “Paris Electrical Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1974/958.
Dated at Wellington this 20th day of September 1978.
M. MANAWATU, Assistant Registrar of Companies.
4674
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Falstaff Farms Limited” has changed its name to “Andmor Industries Limited”, and that the new name was this day entered on my Register in place of the former name. P.B. 1975/32.
Dated at Gisborne this 5th day of October 1978.
N. L. MANNING, Assistant Registrar of Companies.
4688
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Eloise Childrenswear Limited” has changed its name to “Eloise Products Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1975/601.
Dated at Hamilton this 10th day of October 1978.
H. J. PATON, Assistant Registrar of Companies.
4708
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Clarke’s Cleaning Services 1972 Limited” has changed its name to “K. C. & R. H. Clough Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1972/210.
Dated at Hamilton this 12th day of October 1978.
H. J. PATON, Assistant Registrar of Companies.
4707
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Cambridge Cabinets Limited” has changed its name to “D. J. A. & B. E. Philip Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1971/212.
Dated at Hamilton this 9th day of October 1978.
H. J. PATON, Assistant Registrar of Companies.
4706
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Kati Kati Hardware (1970) Limited” has changed its name to “N. & W. McCullough Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1970/335.
Dated at Hamilton this 10th day of October 1978.
H. J. PATON, Assistant Registrar of Companies.
4705
CHANGE OF NAME OF COMPANY
Notice is hereby given that “South Island Chair Company Limited” has changed its name to “Atlas Furniture Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1951/25.
Dated at Dunedin this 6th day of September 1978.
R. C. MACKEY, Assistant Registrar of Companies.
4704
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Buchanans Road Services Limited” has changed its name to “Springs Road Garage Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/857.
Dated at Christchurch this 19th day of October 1978.
L. M. LINDSAY, Assistant Registrar of Companies.
4703
CHANGE OF NAME OF COMPANY
Notice is hereby given that “H. F. West (1968) Limited” has changed its name to “John Paltridge Pharmacy Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. NL. 1968/40.
Dated at Nelson this 11th day of October 1978.
E. P. O’CONNOR, District Registrar of Companies.
4653
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Populaire New Zealand Holdings Limited” has changed its name to “Turoa Skifields Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1932.
Dated at Auckland this 28th day of September 1978.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
4712
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 92
NZLII —
NZ Gazette 1978, No 92
✨ LLM interpretation of page content
🏭 Notice of Company Dissolutions
🏭 Trade, Customs & Industry19 October 1978
Company dissolution, Companies Act 1955, Dunedin
- Winmills Drapery Ltd., Company dissolved
- Taieri Saleyards Ltd., Company dissolved
- Dicks Store Ltd., Company dissolved
- V. and C. H. Blackledge Ltd., Company dissolved
- E. and O. Eckhard Ltd., Company dissolved
- R. C. Mackey, Assistant Registrar of Companies
🏭 Change of Company Name - Technical Projects Limited to Barcham Projects Limited
🏭 Trade, Customs & Industry9 October 1978
Company name change, Napier
- Technical Projects Limited, Company name changed
- Barcham Projects Limited, New company name
- Bruce L. Taylor, Assistant Registrar of Companies
🏭 Change of Company Name - Goldring Electronics (N.Z.) Limited to Audio Telex (N.Z.) Limited
🏭 Trade, Customs & Industry13 October 1978
Company name change, Napier
- Goldring Electronics (N.Z.) Limited, Company name changed
- Audio Telex (N.Z.) Limited, New company name
- Bruce L. Taylor, Assistant Registrar of Companies
🏭 Change of Company Name - Gardenworld City Nursery Limited to D. J. Jackson Limited
🏭 Trade, Customs & Industry6 October 1978
Company name change, Christchurch
- Gardenworld City Nursery Limited, Company name changed
- D. J. Jackson Limited, New company name
- Lynn Anderson, Assistant Registrar of Companies
🏭 Change of Company Name - Paris Holdings Limited to Paris Electrical Limited
🏭 Trade, Customs & Industry20 September 1978
Company name change, Wellington
- Paris Holdings Limited, Company name changed
- Paris Electrical Limited, New company name
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Company Name - Falstaff Farms Limited to Andmor Industries Limited
🏭 Trade, Customs & Industry5 October 1978
Company name change, Gisborne
- Falstaff Farms Limited, Company name changed
- Andmor Industries Limited, New company name
- N. L. Manning, Assistant Registrar of Companies
🏭 Change of Company Name - Eloise Childrenswear Limited to Eloise Products Limited
🏭 Trade, Customs & Industry10 October 1978
Company name change, Hamilton
- Eloise Childrenswear Limited, Company name changed
- Eloise Products Limited, New company name
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Company Name - Clarke’s Cleaning Services 1972 Limited to K. C. & R. H. Clough Limited
🏭 Trade, Customs & Industry12 October 1978
Company name change, Hamilton
- Clarke’s Cleaning Services 1972 Limited, Company name changed
- K. C. & R. H. Clough Limited, New company name
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Company Name - Cambridge Cabinets Limited to D. J. A. & B. E. Philip Limited
🏭 Trade, Customs & Industry9 October 1978
Company name change, Hamilton
- Cambridge Cabinets Limited, Company name changed
- D. J. A. & B. E. Philip Limited, New company name
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Company Name - Kati Kati Hardware (1970) Limited to N. & W. McCullough Limited
🏭 Trade, Customs & Industry10 October 1978
Company name change, Hamilton
- Kati Kati Hardware (1970) Limited, Company name changed
- N. & W. McCullough Limited, New company name
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Company Name - South Island Chair Company Limited to Atlas Furniture Limited
🏭 Trade, Customs & Industry6 September 1978
Company name change, Dunedin
- South Island Chair Company Limited, Company name changed
- Atlas Furniture Limited, New company name
- R. C. Mackey, Assistant Registrar of Companies
🏭 Change of Company Name - Buchanans Road Services Limited to Springs Road Garage Limited
🏭 Trade, Customs & Industry19 October 1978
Company name change, Christchurch
- Buchanans Road Services Limited, Company name changed
- Springs Road Garage Limited, New company name
- L. M. Lindsay, Assistant Registrar of Companies
🏭 Change of Company Name - H. F. West (1968) Limited to John Paltridge Pharmacy Limited
🏭 Trade, Customs & Industry11 October 1978
Company name change, Nelson
- H. F. West (1968) Limited, Company name changed
- John Paltridge Pharmacy Limited, New company name
- E. P. O’Connor, District Registrar of Companies
🏭 Change of Company Name - Populaire New Zealand Holdings Limited to Turoa Skifields Limited
🏭 Trade, Customs & Industry28 September 1978
Company name change, Auckland
- Populaire New Zealand Holdings Limited, Company name changed
- Turoa Skifields Limited, New company name
- H. Woodyear-Smith, Assistant Registrar of Companies