Company Notices




282
THE NEW ZEALAND GAZETTE
No. 8

J. and J. Livesley Ltd. NL. 1973/1.
Hi-Grade Meat Suppliers Ltd. NL. 1968/67.
Hopeland Farm Ltd. NL. 1960/22.
N. and J. Sparrow Ltd. NL. 1967/54.

Given under my hand at Nelson this 1st day of February 1979.

S. W. HAIGH, 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:

Cameron Bros. Ltd. O. 1923/1.
Dunedin Case Co. Ltd. O. 1953/114.
Craig Hill Ltd. O. 1973/94.

Dated at Dunedin this 25th day of January 1979.

R. C. MACKEY, Assistant Registrar of Companies.


THE COMPANIES ACT 1955

Pursuant to section 7 of the above-mentioned Act, the Register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have been hitherto kept at the office of the District Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the District Registrar of the respective places named in the third column of the Schedule hereto.

SCHEDULE

Name of Company Register Previously Kept at Register Transferred to
Paloma Downs Ltd. Wellington Auckland
James Brown Ltd. Wellington Dunedin
Oxford Clothes Ltd. Christchurch Dunedin
Rembrandt Suits Ltd. Wellington Auckland
Consolidated Motels (1978) Ltd. Wellington Auckland
South Pacific Credit Card Ltd. Wellington New Plymouth
Radio and Electronics (N.Z.) Ltd. Auckland Nelson
L. T. Jacobsen & Co. Ltd. Christchurch Dunedin
Solanum Extraction Industries Ltd. Christchurch Blenheim
Westport Concrete Ltd. Christchurch Nelson
Transport Wholesale Ltd. Christchurch Christchurch
Skipton Farms Ltd. Christchurch Dunedin
Miss Te-Maru Fishing Co. Ltd. Christchurch Auckland
Millers Builders Ltd. Christchurch Blenheim
The Madonna Cosmetic Co. Ltd. Christchurch Auckland
Kea Services (1974) Ltd. Christchurch Christchurch
J. M. Mitchell Ltd. Christchurch Dunedin
Jaybee Engineering (New Zealand) Ltd. Wellington Christchurch
American Dancing Schools Ltd. Auckland Christchurch
A. C. Cowie Ltd. Christchurch Dunedin
Sados Meat Packers Ltd. Blenheim Christchurch
Cull and Prosser Ltd. Christchurch Dunedin
Kirk Wholesale Ltd. Auckland Wellington
Kirk Motors (Auckland) Ltd. Auckland Wellington
Hex Engineering Co. Ltd. Auckland Hamilton
Bernina Sewing Centre (Auckland) Ltd. Auckland Wellington
Amco Industries Ltd. Auckland Wellington
C. and P. Lee Ltd. Napier Auckland
Tranquillity Woodware Ltd. Wellington Auckland
Skil New Zealand Ltd. Wellington Auckland
C. C. Toop and Co. Ltd. Wellington Auckland
Capital Couriers Ltd. Auckland Auckland
Peter Claude Ltd. Wellington Auckland
Stegar Electronic Laboratories Ltd. Christchurch Auckland
Air New Zealand Ltd. Wellington Auckland
IL Hew Ginsen Tea Co. Ltd. Wellington Auckland
Pontiac Properties Ltd. Auckland Napier
All Staff Ltd. Wellington Auckland
Carpet Wool Development (S.I. 1968) Ltd. Christchurch Auckland
Eastern Bottling Co. Ltd. Gisborne Auckland

A. B. BERRETT,
for B. C. McLAY, Registrar of Companies.


401

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Fleckvieh Simmental Breeders Limited” has changed its name to “P. L. Kerr Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/640.

Dated at Christchurch this 30th day of January 1979.

LYNN ANDERSON, Assistant Registrar of Companies.


402

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Canterbury Concrete Pumping Limited” has changed its name to “Cobblecrete Paving Systems Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/742.

Dated at Christchurch this 25th day of January 1979.

LYNN ANDERSON, Assistant Registrar of Companies.


403

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Uriwin International Marketing Limited” has changed its name to “International Management Group Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1959/174.

Dated at Christchurch this 29th day of January 1979.

LYNN ANDERSON, Assistant Registrar of Companies.


404

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Partco Industries Limited” has changed its name to “Dodson Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1958/299.

Dated at Christchurch this 11th day of December 1978.

LYNN ANDERSON, Assistant Registrar of Companies.


405

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Penn Controls New Zealand Limited” has changed its name to “Olivia’s Fashions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/336.

Dated at Christchurch this 19th day of January 1979.

LYNN ANDERSON, Assistant Registrar of Companies.


406

CHANGE OF NAME OF COMPANY

Notice is hereby given that “B. G. & J. R. Fox Limited” has changed its name to “Olivia’s Fashions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1978/481.

Dated at Christchurch this 26th day of January 1979.

LYNN ANDERSON, Assistant Registrar of Companies.


407

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Grampian Food Store (1975) Limited” has changed its name to “Speedy Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/488.

Dated at Christchurch this 21st day of December 1978.

LYNN ANDERSON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 8


NZLII PDF NZ Gazette 1979, No 8





✨ LLM interpretation of page content

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
1 February 1979
Company Strike Off, Nelson
  • J. and J. Livesley, Company to be struck off
  • Hi-Grade Meat Suppliers, Company to be struck off
  • Hopeland Farm, Company to be struck off
  • N. and J. Sparrow, Company to be struck off

  • S. W. Haigh, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
25 January 1979
Company Dissolution, Dunedin
  • Cameron Bros., Company dissolved
  • Dunedin Case Co., Company dissolved
  • Craig Hill, Company dissolved

  • R. C. Mackey, Assistant Registrar of Companies

🏭 Transfer of Company Registers

🏭 Trade, Customs & Industry
Company Register Transfer
40 names identified
  • Paloma Downs, Register transferred to Auckland
  • James Brown, Register transferred to Dunedin
  • Oxford Clothes, Register transferred to Dunedin
  • Rembrandt Suits, Register transferred to Auckland
  • Consolidated Motels (1978), Register transferred to Auckland
  • South Pacific Credit Card, Register transferred to New Plymouth
  • Radio and Electronics (N.Z.), Register transferred to Nelson
  • L. T. Jacobsen & Co., Register transferred to Dunedin
  • Solanum Extraction Industries, Register transferred to Blenheim
  • Westport Concrete, Register transferred to Nelson
  • Transport Wholesale, Register transferred to Christchurch
  • Skipton Farms, Register transferred to Dunedin
  • Miss Te-Maru Fishing Co., Register transferred to Auckland
  • Millers Builders, Register transferred to Blenheim
  • The Madonna Cosmetic Co., Register transferred to Auckland
  • Kea Services (1974), Register transferred to Christchurch
  • J. M. Mitchell, Register transferred to Dunedin
  • Jaybee Engineering (New Zealand), Register transferred to Christchurch
  • American Dancing Schools, Register transferred to Christchurch
  • A. C. Cowie, Register transferred to Dunedin
  • Sados Meat Packers, Register transferred to Christchurch
  • Cull and Prosser, Register transferred to Dunedin
  • Kirk Wholesale, Register transferred to Wellington
  • Kirk Motors (Auckland), Register transferred to Wellington
  • Hex Engineering Co., Register transferred to Hamilton
  • Bernina Sewing Centre (Auckland), Register transferred to Wellington
  • Amco Industries, Register transferred to Wellington
  • C. and P. Lee, Register transferred to Auckland
  • Tranquillity Woodware, Register transferred to Auckland
  • Skil New Zealand, Register transferred to Auckland
  • C. C. Toop and Co., Register transferred to Auckland
  • Capital Couriers, Register transferred to Auckland
  • Peter Claude, Register transferred to Auckland
  • Stegar Electronic Laboratories, Register transferred to Auckland
  • Air New Zealand, Register transferred to Auckland
  • IL Hew Ginsen Tea Co., Register transferred to Auckland
  • Pontiac Properties, Register transferred to Napier
  • All Staff, Register transferred to Auckland
  • Carpet Wool Development (S.I. 1968), Register transferred to Auckland
  • Eastern Bottling Co., Register transferred to Auckland

  • A. B. Berrett, for B. C. McLay, Registrar of Companies

🏭 Change of Company Name to P. L. Kerr Limited

🏭 Trade, Customs & Industry
30 January 1979
Company Name Change, Christchurch
  • Fleckvieh Simmental Breeders, Company name changed to P. L. Kerr Limited

  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of Company Name to Cobblecrete Paving Systems Limited

🏭 Trade, Customs & Industry
25 January 1979
Company Name Change, Christchurch
  • Canterbury Concrete Pumping, Company name changed to Cobblecrete Paving Systems Limited

  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of Company Name to International Management Group Limited

🏭 Trade, Customs & Industry
29 January 1979
Company Name Change, Christchurch
  • Uriwin International Marketing, Company name changed to International Management Group Limited

  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of Company Name to Dodson Industries Limited

🏭 Trade, Customs & Industry
11 December 1978
Company Name Change, Christchurch
  • Partco Industries, Company name changed to Dodson Industries Limited

  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of Company Name to Olivia’s Fashions Limited

🏭 Trade, Customs & Industry
19 January 1979
Company Name Change, Christchurch
  • Penn Controls New Zealand, Company name changed to Olivia’s Fashions Limited

  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of Company Name to Olivia’s Fashions Limited

🏭 Trade, Customs & Industry
26 January 1979
Company Name Change, Christchurch
  • B. G. & J. R. Fox, Company name changed to Olivia’s Fashions Limited

  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of Company Name to Speedy Investments Limited

🏭 Trade, Customs & Industry
21 December 1978
Company Name Change, Christchurch
  • Grampian Food Store (1975), Company name changed to Speedy Investments Limited

  • Lynn Anderson, Assistant Registrar of Companies