Company Notices




3922
THE NEW ZEALAND GAZETTE
No. 143

Clive Concrete Co. Ltd. H.B. 1956/11.
Container Fabricators (1971) Ltd. H.B. 1972/199.
Hi-Brid Chicks Ltd. H.B. 1970/261.
Peak Enterprises Ltd. H.B. 1972/234.
Renown Services (Wellington) Ltd. H.B. 1970/257.
Stylic Fabrics Ltd. H.B. 1975/259.
Teemotor Wholesalers Ltd. H.B. 1973/105.
Thermal Energizers Ltd. H.B. 1975/219.
Tip Top (Bay of Plenty) Ltd. H.B. 1970/240.
Tip Top Frozen Foods Ltd. H.B. 1970/241.

Given under my hand at Napier this 8th day of December 1980.

R. ON HING, District 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:

C. and S. Torrey Ltd H.B. 1975/19.
G. A. D. and E. Masters Ltd. H.B. 1975/206.
Gahagan Properties Ltd. H.B. 1958/48.
Ray Webb Machinery Service Co. Ltd. H.B. 1976/120.

Given under my hand at Napier this 8th day of December 1980.

R. ON HING, District 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:

Barratt's Brakes and Steering Ltd. HN. 1974/779.
B. G. and J. G. Howell Ltd. HN. 1975/397.
C. and E. Wilson Holdings Ltd. HN. 1972/296.
Crescent Gypsy Fisheries Ltd. HN. 1978/350.
Diablo Quarter Horse Stud Ltd. HN. 1972/292.
Eastside Mowers and Cycles Ltd. HN. 1972/16.
Fairview Foodmarket Ltd. HN. 1972/674.
J. T. and E. V. Holland Ltd. HN. 1976/137.
Laser Alignment of New Zealand Ltd. HN. 1975/854.
Little Chef Ltd. HN. 1977/521.
Richards and Winter Contractors Ltd. HN. 1977/169.
Taupo Meat Processing Ltd. HN. 1977/487.
Techaid International Ltd. HN. 1979/141.
Uniplast Ltd. HN. 1951/604.
Waihi Fish Supply Ltd. HN. 1978/603.
Zenith Enterprises Ltd. HN. 1974/252.

Dated at Hamilton this 8th day of December 1980.

H. J. PATON, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

J. A. Robinson Ltd. 1949/4.

Dated at Blenheim this 4th day of December 1980.

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:

A. B. Lawrence Ltd. W. 1956/437.
Alison Heath Ltd. W. 1969/1322.
Bokay Trading Ltd. W. 1975/65.
Chez Lilly Ltd. W. 1931/130.
Craig Scott Securities Ltd. W. 1946/260.
Eddy and Gray Furnishings (Hutt) Ltd. W. 1963/871.
Eddy and Gray Furnishings (Carpet and Linoleums) Ltd. W. 1954/535.
Eddy and Gray Furnishings (Porirua) Ltd. W. 1966/491.
Eddy and Gray Furnishings (Wellington) Ltd. W. 1960/62.
Furniture Services (Lambles) Ltd. W. 1962/26.
Jensen and Hawkins Holdings Ltd. W. 1970/1080.
I. L. Quin Ltd. W. 1951/102.


Keith Nicoll Floorings Ltd. W. 1959/90.
K. J. and K. Savell Ltd. W. 1974/857.
Magills Furnishers Ltd. W. 1962/549.
Mahora Book Shop Ltd. W. 1946/320.
Monty Python’s Sauna Ltd. W. 1976/1041.
Murray Taylor Motors Ltd. W. 1977/545.
Purvis Enterprises Ltd. W. 1974/984.
S. and J. Hogg Ltd. W. 1963/9.
Smith Brothers Development Co. Ltd. W. 1970/78.
Wellesley Finance Services Ltd. W. 1974/1440.
Wynand Fockink Ltd. W. 1970/925.

Dated at Wellington this 3rd day of December 1980.

C. WREN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Coco’s Candy Company Limited” has changed its name to “Kimelle Properties Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1973/686.

Dated at Hamilton this 1st day of December 1980.

L. J. DIWELL, Assistant Registrar of Companies.

4217


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pebble Floors Auckland Limited” has changed its name to “George Peterson Builders Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1976/51.

Dated at Hamilton this 1st day of December 1980.

L. J. DIWELL, Assistant Registrar of Companies.

4218


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rex Wood Truck and Tractor Company Limited” has changed its name to “South Pacific Truck-n-Tractor Company Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1974/571.

Dated at Hamilton this 25th day of November 1980.

L. J. DIWELL, Assistant Registrar of Companies.

4196


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Broadcast Engineering and Electronics Limited” has changed its name to “Radio Waikato Properties Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1959/308.

Dated at Hamilton this 20th day of November 1980.

L. J. DIWELL, Assistant Registrar of Companies.

4195


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waharoa Service Station (1970) Limited” has changed its name to “W. D. & P. R. Barbour Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1970/401.

Dated at Hamilton this 24th day of November 1980.

L. J. DIWELL, Assistant Registrar of Companies.

4194


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ladbrook Travel Limited” has changed its named to “Ladbrook Gray Travel Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1978/580.

Dated at Hamilton this 20th day of November 1980.

L. J. DIWELL, Assistant Registrar of Companies.

4193



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 143


NZLII PDF NZ Gazette 1980, No 143





✨ LLM interpretation of page content

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
8 December 1980
Company dissolution, Striking off, Hawke's Bay
  • James Stone (Esquire), Appointed Justice of the Peace
  • J. A. Langford, Appointed Justice of the Peace

  • R. On Hing, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
8 December 1980
Company dissolution, Striking off, Hawke's Bay
  • R. On Hing, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
8 December 1980
Company dissolution, Striking off, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
4 December 1980
Company dissolution, Striking off, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
3 December 1980
Company dissolution, Striking off, Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 December 1980
Company name change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 December 1980
Company name change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
25 November 1980
Company name change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 November 1980
Company name change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
24 November 1980
Company name change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 November 1980
Company name change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies