Company Notices




2314
THE NEW ZEALAND GAZETTE
No. 70

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:

Mercury Garage Ltd. W. 1952/65.
Herbert Wilson Ltd. W. 1952/323.
City Autos Ltd. W. 1956/477.
Williams Bakery Ltd. W. 1962/654.
Rimmer Motors Ltd. W. 1968/320.
Grimstrup’s Foodmarket Ltd. W. 1969/1378.
Parkvale Enterprises Ltd. W. 1972/411.
Lucknow Enterprises Ltd. W. 1973/847.
Pall Mall Park Ltd. W. 1973/1018.
Henley Estates Ltd. W. 1973/1792.
Taita Colour Centre Ltd. W. 1975/742.
Novex International Ltd. W. 1975/1211.
College Dairy 1976 Ltd. W. 1975/1356.
Discount Furnishers Ltd. W. 1976/465.
California Construction Ltd. W. 1977/307.
Pearce and Palmer Interior Design Ltd. W. 1977/639.
T.V. Theatre Co. Ltd. W. 1977/657.

Given under my hand at Wellington this 31st day of July 1979.

C. WREN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

Notice is hereby given that “International Insurance Holdings Limited” has changed its name to “Jardine Matheson Insurances (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/3143.

Dated at Auckland this 18th day of July 1979.

K. JAMES, Assistant Registrar of Companies.

4435


CHANGE OF NAME OF COMPANY

Notice is hereby given that “H. J. & B. A. Tucker Limited” has changed its name to “Tuckers Auto Electrical Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A 1973/2158.

Dated at Auckland this 18th day of June 1979.

K. JAMES, Assistant Registrar of Companies.

4434


CHANGE OF NAME OF COMPANY

Notice is hereby given that “K. G. Male Knitwear Limited” has changed its name to “Three Bears Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A 1969/1098.

Dated at Auckland this 19th day of July 1979.

K. JAMES, Assistant Registrar of Companies.

4433


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Glenn Distributors Limited” has changed its name to “Glamuzina Wholesale Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/1005.

Dated at Auckland this 16th day of July 1979.

K. JAMES, Assistant Registrar of Companies.

4432


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Amica Knitwear Limited” has changed its name to “Braemorn Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1413.

Dated at Auckland this 24th day of May 1979.

K. JAMES, Assistant Registrar of Companies.

4431


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Kenball Farm Limited” has changed its name to “Gavin Ball Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/627.

Dated at Auckland this 16th day of July 1979.

K. JAMES, Assistant Registrar of Companies.

4430


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Allied Polymer Group Limited” has changed its name to “Beaufort Air-Sea Equipment Limited”, and that the new name was this day entered on my Register of Companies in place of the former name A. 1975/12.

Dated at Auckland this 2nd day of July 1979.

K. JAMES, Assistant Registrar of Companies.

4429


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Industrial and Electrical Products (1976) Limited” has changed its name to “Industrial & Electrical Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/1061.

Dated at Auckland this 16th day of July 1979.

K. JAMES, Assistant Registrar of Companies.

4428


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Quaife Aviation Limited” has changed its name to “Clearvac Packaging (Christchurch) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/951.

Dated at Christchurch this 13th day of July 1979.

L. M. LINDSAY, Assistant Registrar of Companies.

4451


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Tillyshort Monumental Masons Limited” has changed its name to “Tilleysort Monumental Masons Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1979/29.

Dated at Dunedin this 25th day of June 1979.

R. C. MACKEY, Assistant Registrar of Companies.

4380


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Roxburgh Discount Store Limited” has changed its name to “Tanoa Milk Bar Limited” and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1948/13.

Dated at Invercargill this 20th day of July 1979.

W. P. OGILVIE, Assistant Registrar of Companies.

4412


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Caravan and Marine Limited” has changed its name to “Cam Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1974/90.

Dated at Napier this 24th day of July 1979.

J. C. FAGERLUND, Assistant Registrar of Companies.

4376


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Callagher & Munro Limited” has changed its name to “D. L. & R. D. Munro Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN 1979/237.

Dated at Hamilton this 17th day of July 1979.

H. J. PATON, Assistant Registrar of Companies.

4419



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 70


NZLII PDF NZ Gazette 1979, No 70





✨ LLM interpretation of page content

🏭 Notice of Companies Struck Off (B)

🏭 Trade, Customs & Industry
31 July 1979
Companies, Dissolution, Wellington
17 names identified
  • Mercury Garage Ltd., Company to be struck off
  • Herbert Wilson Ltd., Company to be struck off
  • City Autos Ltd., Company to be struck off
  • Williams Bakery Ltd., Company to be struck off
  • Rimmer Motors Ltd., Company to be struck off
  • Grimstrup’s Foodmarket Ltd., Company to be struck off
  • Parkvale Enterprises Ltd., Company to be struck off
  • Lucknow Enterprises Ltd., Company to be struck off
  • Pall Mall Park Ltd., Company to be struck off
  • Henley Estates Ltd., Company to be struck off
  • Taita Colour Centre Ltd., Company to be struck off
  • Novex International Ltd., Company to be struck off
  • College Dairy 1976 Ltd., Company to be struck off
  • Discount Furnishers Ltd., Company to be struck off
  • California Construction Ltd., Company to be struck off
  • Pearce and Palmer Interior Design Ltd., Company to be struck off
  • T.V. Theatre Co. Ltd., Company to be struck off

  • C. Wren, Assistant Registrar of Companies

🏭 Change of Company Name (International Insurance Holdings Limited)

🏭 Trade, Customs & Industry
18 July 1979
Company Name Change, Auckland
  • International Insurance Holdings Limited, Company name changed
  • Jardine Matheson Insurances (N.Z.) Limited, New company name

  • K. James, Assistant Registrar of Companies

🏭 Change of Company Name (H. J. & B. A. Tucker Limited)

🏭 Trade, Customs & Industry
18 June 1979
Company Name Change, Auckland
  • H. J. & B. A. Tucker Limited, Company name changed
  • Tuckers Auto Electrical Limited, New company name

  • K. James, Assistant Registrar of Companies

🏭 Change of Company Name (K. G. Male Knitwear Limited)

🏭 Trade, Customs & Industry
19 July 1979
Company Name Change, Auckland
  • K. G. Male Knitwear Limited, Company name changed
  • Three Bears Limited, New company name

  • K. James, Assistant Registrar of Companies

🏭 Change of Company Name (Glenn Distributors Limited)

🏭 Trade, Customs & Industry
16 July 1979
Company Name Change, Auckland
  • Glenn Distributors Limited, Company name changed
  • Glamuzina Wholesale Limited, New company name

  • K. James, Assistant Registrar of Companies

🏭 Change of Company Name (Amica Knitwear Limited)

🏭 Trade, Customs & Industry
24 May 1979
Company Name Change, Auckland
  • Amica Knitwear Limited, Company name changed
  • Braemorn Industries Limited, New company name

  • K. James, Assistant Registrar of Companies

🏭 Change of Company Name (Kenball Farm Limited)

🏭 Trade, Customs & Industry
16 July 1979
Company Name Change, Auckland
  • Kenball Farm Limited, Company name changed
  • Gavin Ball Farms Limited, New company name

  • K. James, Assistant Registrar of Companies

🏭 Change of Company Name (Allied Polymer Group Limited)

🏭 Trade, Customs & Industry
2 July 1979
Company Name Change, Auckland
  • Allied Polymer Group Limited, Company name changed
  • Beaufort Air-Sea Equipment Limited, New company name

  • K. James, Assistant Registrar of Companies

🏭 Change of Company Name (Industrial and Electrical Products (1976) Limited)

🏭 Trade, Customs & Industry
16 July 1979
Company Name Change, Auckland
  • Industrial and Electrical Products (1976) Limited, Company name changed
  • Industrial & Electrical Products Limited, New company name

  • K. James, Assistant Registrar of Companies

🏭 Change of Company Name (Quaife Aviation Limited)

🏭 Trade, Customs & Industry
13 July 1979
Company Name Change, Christchurch
  • Quaife Aviation Limited, Company name changed
  • Clearvac Packaging (Christchurch) Limited, New company name

  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Company Name (Tillyshort Monumental Masons Limited)

🏭 Trade, Customs & Industry
25 June 1979
Company Name Change, Dunedin
  • Tillyshort Monumental Masons Limited, Company name changed
  • Tilleysort Monumental Masons Limited, New company name

  • R. C. MacKey, Assistant Registrar of Companies

🏭 Change of Company Name (Roxburgh Discount Store Limited)

🏭 Trade, Customs & Industry
20 July 1979
Company Name Change, Invercargill
  • Roxburgh Discount Store Limited, Company name changed
  • Tanoa Milk Bar Limited, New company name

  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of Company Name (Caravan and Marine Limited)

🏭 Trade, Customs & Industry
24 July 1979
Company Name Change, Napier
  • Caravan and Marine Limited, Company name changed
  • Cam Enterprises Limited, New company name

  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of Company Name (Callagher & Munro Limited)

🏭 Trade, Customs & Industry
17 July 1979
Company Name Change, Hamilton
  • Callagher & Munro Limited, Company name changed
  • D. L. & R. D. Munro Limited, New company name

  • H. J. Paton, Assistant Registrar of Companies