Companies Notices




2152
THE NEW ZEALAND GAZETTE
No. 82

Milestones Holdings Ltd. H.B. 1974/12.
Otamauri Land Co. Ltd. H.B. 1960/176.
Pacific Coffee Ltd. H.B. 1966/228.
Pukati Farm Ltd. H.B. 1961/109.
R. and M. Dillon Ltd. H.B. 1975/163.
Stortford Enterprises Ltd. H.B. 1978/79.

Given under my hand at Napier this 11th day of July 1980.

R. ON HING, District Registrar of Companies.


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 dissolved:

Bluff Hill Store Ltd. H.B. 1967/144.
North Island South Dorset Down Stud Co. Ltd. H.B. 1973/50.
P. W. Morrison Ltd. H.B. 1965/162.
Timber Services Ltd. H.B. 1952/14.
Wycliffe Street Grocery Dairy Ltd. H.B. 1976/116.

Given under my hand at Napier this 14th day of July 1980.

R. ON HING, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (4)

NOTICE is hereby given that at the expiration of 3 months from this date 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:

Dorothea Gowns Ltd. (in liquidation). HN. 1966/186.

Dated at Hamilton this 10th day of July 1980.

H. J. PATON, 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:

C. A. and C. A. Shortt Ltd. HN. 1971/472.
Donald R. Barker Ltd. HN. 1975/333.
Gummer’s Ltd. HN. 1930/226.
H. T. Food; Distributors Ltd. (in liquidation) HN. 1968/429.
Phillips Autos (Rotorua) Ltd. (in liquidation) HN. 1955/271.
Port Brothers Ltd. (in liquidation). HN. 1955/271.

Dated at Hamilton this 11th day of July 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 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:

Hurcomb’s Butchery Ltd. BM. 1957/26.
Lee Street Superette Ltd. BM. 1976/14.
Naiferton Stud Co. Ltd. BM. 1960/18.
Neill Marine Ltd. BM. 1975/66.
Riverina Farm (Blenheim) Ltd. BM. 1971/53.

Dated at Blenheim this 10th day of July 1980.

W. G. PELLETT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mitchell Motels Limited” has changed its name to “Golden Sands Beachfront Motel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/710.

Dated at Auckland this 29th day of May 1980.

B. J. EYLES, Assistant Registrar of Companies.

2383


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lakeside Vineyards Limited” has changed its name to “Lake Waikare Vineyards Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/2362.

Dated at Auckland this 4th day of July 1980.

B. J. EYLES, Assistant Registrar of Companies.

2384


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. H. S. Donaldson & Sons Limited” has changed its name to “N. & H. Donaldson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/219.

Dated at Auckland this 2nd day of July 1980.

B. J. EYLES, Assistant Registrar of Companies.

2385


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Zeeland Resins Limited” has changed its name to “Zeeland Financial Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/2290.

Dated at Auckland this 3rd day of July 1980.

B. J. EYLES, Assistant Registrar of Companies.

2386


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ngapuke Farms Limited” has changed its name to “Snelling Land Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1957/796.

Dated at Auckland this 2nd day of July 1980.

B. J. EYLES, Assistant Registrar of Companies.

2387


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. D. S. Stores Limited” has changed its name to “Topso International (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/698.

Dated at Auckland this 30th day of June 1980.

B. J. EYLES, Assistant Registrar of Companies.

2388


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “All-Parts Limited” has changed its name to “Gaff Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1976/61.

Dated at Invercargill this 8th day of July 1980.

H. E. FRISBY, Assistant Registrar of Companies.

2353


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hair Foundry Limited” has changed its name to “Brents Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/1763.

Dated at Auckland this 4th day of July 1980.

K. JAMES, Assistant Registrar of Companies.

2394


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kerikeri Printing Company Limited” has changed its name to “G. H. & M. F. Moir Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/2540.

Dated at Auckland this 4th day of July 1980.

K. JAMES, Assistant Registrar of Companies.

2393



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 82


NZLII PDF NZ Gazette 1980, No 82





✨ LLM interpretation of page content

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
11 July 1980
Companies, Struck Off, Dissolved, Milestones Holdings Ltd, Otamauri Land Co. Ltd, Pacific Coffee Ltd, Pukati Farm Ltd, R. and M. Dillon Ltd, Stortford Enterprises Ltd
  • R. On Hing, District Registrar of Companies

🏭 Companies to be Struck Off and Dissolved

🏭 Trade, Customs & Industry
14 July 1980
Companies, Struck Off, Dissolved, Bluff Hill Store Ltd, North Island South Dorset Down Stud Co. Ltd, P. W. Morrison Ltd, Timber Services Ltd, Wycliffe Street Grocery Dairy Ltd
  • R. On Hing, District Registrar of Companies

🏭 Company to be Struck Off and Dissolved

🏭 Trade, Customs & Industry
10 July 1980
Companies, Struck Off, Dissolved, Dorothea Gowns Ltd
  • H. J. Paton, Assistant Registrar of Companies

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
11 July 1980
Companies, Struck Off, Dissolved, C. A. and C. A. Shortt Ltd, Donald R. Barker Ltd, Gummer’s Ltd, H. T. Food Distributors Ltd, Phillips Autos (Rotorua) Ltd, Port Brothers Ltd
  • H. J. Paton, Assistant Registrar of Companies

🏭 Companies to be Struck Off and Dissolved

🏭 Trade, Customs & Industry
10 July 1980
Companies, Struck Off, Dissolved, Hurcomb’s Butchery Ltd, Lee Street Superette Ltd, Naiferton Stud Co. Ltd, Neill Marine Ltd, Riverina Farm (Blenheim) Ltd
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 May 1980
Companies, Name Change, Mitchell Motels Limited, Golden Sands Beachfront Motel Limited
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 July 1980
Companies, Name Change, Lakeside Vineyards Limited, Lake Waikare Vineyards Limited
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
2 July 1980
Companies, Name Change, R. H. S. Donaldson & Sons Limited, N. & H. Donaldson Limited
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 July 1980
Companies, Name Change, Zeeland Resins Limited, Zeeland Financial Services Limited
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
2 July 1980
Companies, Name Change, Ngapuke Farms Limited, Snelling Land Company Limited
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
30 June 1980
Companies, Name Change, L. D. S. Stores Limited, Topso International (N.Z.) Limited
  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
8 July 1980
Companies, Name Change, All-Parts Limited, Gaff Agencies Limited
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 July 1980
Companies, Name Change, Hair Foundry Limited, Brents Holdings Limited
  • K. James, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 July 1980
Companies, Name Change, Kerikeri Printing Company Limited, G. H. & M. F. Moir Limited
  • K. James, Assistant Registrar of Companies