Company Notices




1454 THE NEW ZEALAND GAZETTE No. 55

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:

C. and S. Bellamy Ltd. HN. 1958/1488.
Cosmo Dairy (1972) Ltd. HN. 1973/106.
Costollo’s Cafe (1965) Ltd. HN. 1965/543.
Crater Lake Helicopters (1980) Ltd. HN. 1980/13.
Flett Agencies Ltd. HN. 1972/271.
Garlands Concrete Products Ltd. HN. 1964/105.
Hamilton Concrete Finishers Ltd. HN. 1974/702.
Hamilton Storage and Warehousing Ltd. HN. 1975/179.
Industrial Barriers Ltd. HN. 1960/1117.
Jack and Trudy Ross Ltd. HN. 1975/471.
Marine Sales and Services Ltd. HN. 1976/726.
New Zealand Diving Equipment Ltd. HN. 1959/586.
R. and S. Wood Ltd. HN. 1972/598.
R. J. Markham Farms Ltd. HN. 1970/158.
R. K. and C. E. Buckett Ltd. HN. 1974/32.
Tauranga Inland Freights Ltd. HN. 1960/1577.
Te Kuiti Low Cost Furnishers Ltd. HN. 1975/202.
Waitomo Wools (N.Z.) Ltd. HN. 1965/486.

Dated at Hamilton this 9th day of May 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:

Witherlea Garden and Hardware Ltd. BM. 1974/61.

Dated at Blenheim this 8th day of May 1980.

W. G. PELLETT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Stenhouse Services Limited” has changed its name to “Reed Stenhouse Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/583.

Dated at Auckland this 1st day of May 1980.

B. J. EYLES, Assistant Registrar of Companies.

1518


CHANGE OF NAME OF COMPANY

Notice is hereby given that “W. Mays Limited” has changed its name to “Mays Plumbers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/1482.

Dated at Auckland this 24th day of April 1980.

B. J. EYLES, Assistant Registrar of Companies.

1519


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Marine Brokers (Auckland) Limited” has changed its name to “Occana Brokers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/743.

Dated at Auckland this 29th day of April 1980.

B. J. EYLES, Assistant Registrar of Companies.

1520


CHANGE OF NAME OF COMPANY

Notice is hereby given that “N.Z. Land Securities Mortgage Nominees Limited” has changed its name to “Argus Management Mortgage Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/1844.

Dated at Auckland this 30th day of April 1980.

B. J. EYLES, Assistant Registrar of Companies.

1521


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Michael J. Gourley & Co. Limited” has changed its name to “McClure Gourley & Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/400.

Dated at Auckland this 1st day of May 1980.

B. J. EYLES, Assistant Registrar of Companies.

1522


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Johnson Motors Finance Company Limited” has changed its name to “Moller Johnson Finance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1940/1.

Dated at New Plymouth this 7th day of May 1980.

K. J. GUNN, Assistant Registrar of Companies.

1544


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Colour & Synthetics Limited” has changed its name to “Chemby Chemicals Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1958/1330.

Dated at Auckland this 23rd day of April 1980.

K. JAMES, Assistant Registrar of Companies.

1523


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Dowd Associates Holdings Limited” has changed its name to “Hickory Fashions Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1934/161.

Dated at Auckland this 22nd day of April 1980.

K. JAMES, Assistant Registrar of Companies.

1524


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Kilncraft Potteries Limited”, has changed its name to “Claycraft Potteries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/2035.

Dated at Auckland this 28th day of April 1980.

K. JAMES, Assistant Registrar of Companies.

1525


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Michael Gillies Limited” has changed its name to “Hamburgcr Heaven Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/550.

Dated at Auckland this 28th day of April 1980.

K. JAMES, Assistant Registrar of Companies.

1526


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Hobbs & Williams Limited” has changed its name to “The Type Factory Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/293.

Dated at Auckland this 16th day of April 1980.

K. JAMES, Assistant Registrar of Companies.

1527



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 55


NZLII PDF NZ Gazette 1980, No 55





✨ LLM interpretation of page content

🏭 Notice of Intended Dissolution of Companies under Section 336(3) of the Companies Act 1955

🏭 Trade, Customs & Industry
9 May 1980
Company Dissolution, Intended Dissolution, Hamilton
18 names identified
  • C. and S. Bellamy, Company name to be struck off the Register
  • Cosmo Dairy, Company name to be struck off the Register
  • Costollo’s Cafe, Company name to be struck off the Register
  • Crater Lake Helicopters, Company name to be struck off the Register
  • Flett Agencies, Company name to be struck off the Register
  • Garlands Concrete Products, Company name to be struck off the Register
  • Hamilton Concrete Finishers, Company name to be struck off the Register
  • Hamilton Storage and Warehousing, Company name to be struck off the Register
  • Industrial Barriers, Company name to be struck off the Register
  • Jack and Trudy Ross, Company name to be struck off the Register
  • Marine Sales and Services, Company name to be struck off the Register
  • New Zealand Diving Equipment, Company name to be struck off the Register
  • R. and S. Wood, Company name to be struck off the Register
  • R. J. Markham Farms, Company name to be struck off the Register
  • R. K. and C. E. Buckett, Company name to be struck off the Register
  • Tauranga Inland Freights, Company name to be struck off the Register
  • Te Kuiti Low Cost Furnishers, Company name to be struck off the Register
  • Waitomo Wools (N.Z.), Company name to be struck off the Register

  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution under Section 336(6) of the Companies Act 1955

🏭 Trade, Customs & Industry
8 May 1980
Company Dissolution, Blenheim
  • Witherlea Garden and Hardware, Company name struck off the Register

  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 May 1980
Company Name Change, Auckland
  • Stenhouse Services, Company name changed to Reed Stenhouse Services

  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 April 1980
Company Name Change, Auckland
  • W. Mays, Company name changed to Mays Plumbers

  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
29 April 1980
Company Name Change, Auckland
  • Marine Brokers (Auckland), Company name changed to Occana Brokers

  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 April 1980
Company Name Change, Auckland
  • N.Z. Land Securities Mortgage Nominees, Company name changed to Argus Management Mortgage Nominees

  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 May 1980
Company Name Change, Auckland
  • Michael J. Gourley & Co., Company name changed to McClure Gourley & Co.

  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 May 1980
Company Name Change, New Plymouth
  • Johnson Motors Finance, Company name changed to Moller Johnson Finance

  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 April 1980
Company Name Change, Auckland
  • Colour & Synthetics, Company name changed to Chemby Chemicals

  • K. James, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 April 1980
Company Name Change, Auckland
  • Dowd Associates Holdings, Company name changed to Hickory Fashions Holdings

  • K. James, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 April 1980
Company Name Change, Auckland
  • Kilncraft Potteries, Company name changed to Claycraft Potteries

  • K. James, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 April 1980
Company Name Change, Auckland
  • Michael Gillies, Company name changed to Hamburgcr Heaven

  • K. James, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 April 1980
Company Name Change, Auckland
  • Hobbs & Williams, Company name changed to The Type Factory

  • K. James, Assistant Registrar of Companies