Companies Act Notices




192 THE NEW ZEALAND GAZETTE No. 5

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of 3 months from this date the names of the under-mentioned companies will unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

B. M. Claydon Ltd. HN. 1974/386.
Geo. Boyes and Co. (Rotorua) Ltd. HN. 1974/634.
Greerton Buildings Ltd. HN. 1976/103.
Gummer’s Ltd. HN. 1930/226.
G. W. O’Neill Ltd. HN. 1957/804.
Hamilton Dry Cleaners (1950) Ltd. HN. 1950/868.
Holland, Beckett & Co. Ltd. HN. 1966/214.
McLeods Matapuna Stores Ltd. HN. 1970/472.
Thomson Cement Products Ltd. HN. 1952/767.
Vines Foodmarket Ltd. HN. 1977/445.
Wainwright Forestry Ltd. HN. 1963/480.

Dated at Hamilton this 18th day of January 1980.

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 will be dissolved:

Bull & Bull Ltd. BM. 1974/32.

Dated at Blenheim this 17th day of January 1980.

W. G. PELLETT, 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:

A. R. Goodwin Ltd. BM. 1970/45.
Cuddon Freeze-Dry Ltd. BM. 1965/31.
D. R. Paget Ltd. BM. 1965/14.
G. C. McNulty Ltd. BM. 1961/33.
Kingston Enterprises Ltd. BM. 1965/45.
Poniac Properties Ltd. BM. 1979/4.

Dated at Blenheim this 17th day of January 1980.

W. G. PELLETT, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (4)

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 dissolved:

Preston Stanfield Ltd. (in liquidation) W. 1949/312.

Given under my hand at Wellington this 17th day of January 1980.

C. WREN, 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:

Apollo Farms Ltd. W. 1972/732.
Cast Cookware Ltd. W. 1954/216.
Cemac Trading Ltd. W. 1974/1589.
Chatis Trading Co. Ltd. W. 1978/69.
Franisen Builders Ltd. W. 1969/1299.
Gaylene Manufacturing Co. Ltd. W. 1946/185.
Interchangeable Shopfittings Ltd. W. 1974/119.
Jack Williams (Machinery) Ltd. W. 1965/354.
Masonic Hotel (Woodville) Ltd. W. 1969/999.
Plateau Developments Ltd. W. 1974/1095.
P. V. Eady Ltd. W. 1972/637.
Richards Family Store Ltd. W. 1973/274.
R. Owsley Ltd. W. 1952/337.
Supernova Graphic Design Ltd. W. 1975/798.
Tom Wybourne Ltd. W. 1964/1130.
Waitoa Dairy Ltd. W. 1975/117.

Given under my hand at Wellington this 22nd day of January 1980.

C. WREN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jim Faire (1975) Limited” has changed its name to “Faire Industries (1979) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/1425.

Dated at Auckland this 20th day of December 1979.

G. C. APPLEBY, Assistant Registrar of Companies.


73

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. Blair Holdings Limited” has changed its name to “Cadenza Motors (North Shore) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1374.

Dated at Auckland this 20th day of December 1979.

G. C. APPLEBY, Assistant Registrar of Companies.


74

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dennis Thompson (International) Limited” has changed its name to “International Aircraft Sales Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/728.

Dated at Auckland this 19th day of November 1979.

G. C. APPLEBY, Assistant Registrar of Companies.


75

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Browns Contractors (Whangarei) Limited” has changed its name to “Brown Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/238.

Dated at Auckland this 17th day of December 1979.

G. C. APPLEBY, Assistant Registrar of Companies.


76

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Colin Sisson Enterprises Limited” has changed its name to “Customer Wholesale (1979) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1.

Dated at Auckland this 12th day of December 1979.

G. C. APPLEBY, Assistant Registrar of Companies.


77

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Avonrose Florists Limited” has changed its name to “Valda Williams Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/1365.

Dated at Auckland this 17th day of December 1979.

G. C. APPLEBY, Assistant Registrar of Companies.


78

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bassett Refrigeration Limited” has changed its name to “Bassett Appliance Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1719.

Dated at Auckland this 17th day of December 1979.

G. C. APPLEBY, Assistant Registrar of Companies.


79



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 5


NZLII PDF NZ Gazette 1980, No 5





✨ LLM interpretation of page content

🏭 Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
18 January 1980
Companies Act, Strike Off, B. M. Claydon Ltd, Geo. Boyes and Co. (Rotorua) Ltd, Greerton Buildings Ltd, Gummer's Ltd, G. W. O'Neill Ltd, Hamilton Dry Cleaners (1950) Ltd, Holland, Beckett & Co. Ltd, McLeods Matapuna Stores Ltd, Thomson Cement Products Ltd, Vines Foodmarket Ltd, Wainwright Forestry Ltd
  • H. J. Paton, Assistant Registrar of Companies

🏭 Company to be Struck Off the Register

🏭 Trade, Customs & Industry
17 January 1980
Companies Act, Strike Off, Bull & Bull Ltd
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
17 January 1980
Companies Act, Strike Off, A. R. Goodwin Ltd, Cuddon Freeze-Dry Ltd, D. R. Paget Ltd, G. C. McNulty Ltd, Kingston Enterprises Ltd, Poniac Properties Ltd
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Company to be Struck Off the Register

🏭 Trade, Customs & Industry
17 January 1980
Companies Act, Strike Off, Preston Stanfield Ltd
  • C. Wren, Assistant Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
22 January 1980
Companies Act, Strike Off, Apollo Farms Ltd, Cast Cookware Ltd, Cemac Trading Ltd, Chatis Trading Co. Ltd, Franisen Builders Ltd, Gaylene Manufacturing Co. Ltd, Interchangeable Shopfittings Ltd, Jack Williams (Machinery) Ltd, Masonic Hotel (Woodville) Ltd, Plateau Developments Ltd, P. V. Eady Ltd, Richards Family Store Ltd, R. Owsley Ltd, Supernova Graphic Design Ltd, Tom Wybourne Ltd, Waitoa Dairy Ltd
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 December 1979
Companies Act, Name Change, Jim Faire (1975) Limited, Faire Industries (1979) Limited
  • G. C. Appleby, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 December 1979
Companies Act, Name Change, J. Blair Holdings Limited, Cadenza Motors (North Shore) Limited
  • G. C. Appleby, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
19 November 1979
Companies Act, Name Change, Dennis Thompson (International) Limited, International Aircraft Sales Limited
  • G. C. Appleby, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 December 1979
Companies Act, Name Change, Browns Contractors (Whangarei) Limited, Brown Investments Limited
  • G. C. Appleby, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 December 1979
Companies Act, Name Change, Colin Sisson Enterprises Limited, Customer Wholesale (1979) Limited
  • G. C. Appleby, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 December 1979
Companies Act, Name Change, Avonrose Florists Limited, Valda Williams Limited
  • G. C. Appleby, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 December 1979
Companies Act, Name Change, Bassett Refrigeration Limited, Bassett Appliance Services Limited
  • G. C. Appleby, Assistant Registrar of Companies