✨ Company Dissolutions and Name Changes
3114
THE NEW ZEALAND GAZETTE
No. 97
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:
Auckland Woodcrafts Ltd. HN. 1975/856.
Clare Prescott Ltd. HN. 1969/564.
Clive Harwood and Associates Ltd. HN. 1969/664.
Downs Motors Ltd. HN. 1973/242.
Electric Stove Services Ltd. HN. 1957/178.
Fibrc Coustics Ltd. HN. 1977/321.
Horokino Pastoral Ltd. HN. 1969/435.
King Country Processors Ltd. HN. 1975/175.
Mezzanine Coffee Lounge Ltd. HN. 1973/49.
N. S. and P. M. Guise Ltd. HN. 1975/567.
Ottumoetai Medical Holdings Ltd HN. 1972/601.
Parkinsons Building Stone Co. Ltd. HN. 1976/11.
Vilamoura Homes Ltd. HN. 1973/420.
Vision Productions Ltd. HN. 1974/13.
Waikato Solid Plasterers Ltd. HN. 1967/167.
Whakatane Motels Ltd. HN. 1962/900.
Dated at Hamilton this 23rd day of October 1979.
H. J. PATON, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company be dissolved:
D. R. Paget Ltd. BM. 1965/14.
Dated at Blenheim this 18th day of October 1979.
W. G. PELLETT, 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:
Auto Exteriors Ltd. W. 1973/75.
Balgownie Stores (1969) Ltd. W. 1969/173.
Barcelona Properties Ltd. W. 1973/198.
Bartosh Allen Butterworth Construction Co. Ltd. W. 1965/740.
B. F. Sage Ltd. W. 1971/240.
Chard’s Butchery Ltd. W. 1952/132.
Dr Johnson’s Coffee Lounge Ltd. W. 1977/721.
Electra-Heat Services Ltd. W. 1972/697.
Floor Surfacing Ltd. W. 1974/987.
Gordon Jackson Ltd. W. 1951/117.
Kelburne Farm Ltd. W. 1961/5.
Lowlands Developments Ltd. W. 1970/952.
Milgren Holdings Ltd. W. 1970/20.
Pole House Research and Construction Co. Ltd. W. 1977/382.
Queen Street Books Ltd. W. 1974/366.
Soft Furnishing Tailors Ltd. W. 1972/842.
Student Services Holdings Ltd. W. 1976/485.
Given under my hand at Wellington this 19th day of October 1979.
C. WREN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Sutton Crates (North Island) Limited” has changed its name to “Sutton Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1976/191.
Dated at Napier this 12th day of October 1979.
G. C. J. CROTT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Gateway Lodge Limited” has changed its name to “Auckland Gateway Hotel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1975/871.
Dated at Hamilton this 5th day of October 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Acacia Bay Apiaries Limited” has changed its name to “Taupo Honey Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1967/529.
Dated at Hamilton this 10th day of October 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Minifie King Motors (1976) Limited” has changed its name to “Minifie Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1976/4.
Dated at Hamilton this 1st day of October 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Mathyssen and Teunissen Limited” has changed its name to “Mathyssen Paint Shop Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1969/632.
Dated at Hamilton this 10th day of October 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “John Wales Seafood Limited” has changed its name to “John Wales Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W.D. 1979/10.
Dated at Hokitika this 28th day of September 1979.
A. J. FOX, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Meade Holdings Ltd.” has changed its name to “Meade Carpet Installations Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/125.
Dated at Wellington this 17th day of October 1979.
D. J. M. HANNIBAL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “International Sports Cars Limited” has changed its name to “Economy Motors (Porirua) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/527.
Dated at Wellington this 17th day of October 1979.
D. J. M. HANNIBAL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Michael Eagan Motors Limited” has changed its name to “McVerry-Crawford Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/703.
Dated at Wellington this 10th day of October 1979.
D. J. M. HANNIBAL, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 97
NZLII —
NZ Gazette 1979, No 97
✨ LLM interpretation of page content
🏭 Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry23 October 1979
Company dissolution, Auckland Woodcrafts Ltd, Clare Prescott Ltd, Clive Harwood and Associates Ltd, Downs Motors Ltd, Electric Stove Services Ltd, Fibrc Coustics Ltd, Horokino Pastoral Ltd, King Country Processors Ltd, Mezzanine Coffee Lounge Ltd, N. S. and P. M. Guise Ltd, Ottumoetai Medical Holdings Ltd, Parkinsons Building Stone Co. Ltd, Vilamoura Homes Ltd, Vision Productions Ltd, Waikato Solid Plasterers Ltd, Whakatane Motels Ltd
- H. J. Paton, Assistant Registrar of Companies
🏭 Notice of Company to be Struck Off
🏭 Trade, Customs & Industry18 October 1979
Company dissolution, D. R. Paget Ltd
- W. G. Pellett, Assistant Registrar of Companies
🏭 Notice of Companies to be Struck Off
🏭 Trade, Customs & Industry19 October 1979
Company dissolution, Auto Exteriors Ltd, Balgownie Stores (1969) Ltd, Barcelona Properties Ltd, Bartosh Allen Butterworth Construction Co. Ltd, B. F. Sage Ltd, Chard’s Butchery Ltd, Dr Johnson’s Coffee Lounge Ltd, Electra-Heat Services Ltd, Floor Surfacing Ltd, Gordon Jackson Ltd, Kelburne Farm Ltd, Lowlands Developments Ltd, Milgren Holdings Ltd, Pole House Research and Construction Co. Ltd, Queen Street Books Ltd, Soft Furnishing Tailors Ltd, Student Services Holdings Ltd
- C. Wren, Assistant Registrar of Companies
🏭 Change of Company Name to Sutton Engineering Limited
🏭 Trade, Customs & Industry12 October 1979
Company name change, Sutton Crates (North Island) Limited, Sutton Engineering Limited
- G. C. J. Crott, Assistant Registrar of Companies
🏭 Change of Company Name to Auckland Gateway Hotel Limited
🏭 Trade, Customs & Industry5 October 1979
Company name change, Gateway Lodge Limited, Auckland Gateway Hotel Limited
- L. G. A. Currie, Assistant Registrar of Companies
🏭 Change of Company Name to Taupo Honey Centre Limited
🏭 Trade, Customs & Industry10 October 1979
Company name change, Acacia Bay Apiaries Limited, Taupo Honey Centre Limited
- L. G. A. Currie, Assistant Registrar of Companies
🏭 Change of Company Name to Minifie Engineering Limited
🏭 Trade, Customs & Industry1 October 1979
Company name change, Minifie King Motors (1976) Limited, Minifie Engineering Limited
- L. G. A. Currie, Assistant Registrar of Companies
🏭 Change of Company Name to Mathyssen Paint Shop Limited
🏭 Trade, Customs & Industry10 October 1979
Company name change, Mathyssen and Teunissen Limited, Mathyssen Paint Shop Limited
- L. G. A. Currie, Assistant Registrar of Companies
🏭 Change of Company Name to John Wales Holdings Limited
🏭 Trade, Customs & Industry28 September 1979
Company name change, John Wales Seafood Limited, John Wales Holdings Limited
- A. J. Fox, Assistant Registrar of Companies
🏭 Change of Company Name to Meade Carpet Installations Ltd
🏭 Trade, Customs & Industry17 October 1979
Company name change, Meade Holdings Ltd, Meade Carpet Installations Ltd
- D. J. M. Hannibal, Assistant Registrar of Companies
🏭 Change of Company Name to Economy Motors (Porirua) Limited
🏭 Trade, Customs & Industry17 October 1979
Company name change, International Sports Cars Limited, Economy Motors (Porirua) Limited
- D. J. M. Hannibal, Assistant Registrar of Companies
🏭 Change of Company Name to McVerry-Crawford Motors Limited
🏭 Trade, Customs & Industry10 October 1979
Company name change, Michael Eagan Motors Limited, McVerry-Crawford Motors Limited
- D. J. M. Hannibal, Assistant Registrar of Companies