✨ Company Notices
2374
THE NEW ZEALAND GAZETTE
No. 92
Lafayette Wines Ltd. W. 1975/1418.
Leader Industries Ltd. W. 1977/137.
New Zealand Metal Products (1976) Ltd. W. 1964/795.
Paulings Grocery Ltd. W. 1935/519.
Paving Contractors Ltd. W. 1973/1420.
Shannon and Ongley Ltd. W. 1966/391.
Tinker Bell Ltd. W. 1970/223.
Westons Holdings Ltd. W. 1969/635.
Given under my hand at Wellington this 4th day of August 1980.
C. WREN, 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 K Bar Fish Supply Ltd. W. 1961/411.
Boyds Corner Bookshop Ltd. W. 1954/85.
Capri Building Co. Ltd. W. 1973/235.
Design Brickwork Ltd. W. 1977/634.
The Drawing Room Antiques Ltd. W. 1975/1296.
Ennismore Private Hotel Ltd. W. 1950/185.
Fenwicks Store (1971) Ltd. W. 1956/133.
Foster and Waddington Nominees Ltd. W. 1974/947.
Leonard Motors Ltd. W. 1957/99.
The Little Shirt Shop Ltd. W. 1967/1001.
Murrion Agencies Ltd. W. 1978/226.
Naturelle Distributors Ltd. W. 1969/1242.
Neale's Foundry Ltd. W. 1972/136.
Nominee Investment Securities Ltd. W. 1974/584.
Queenwood Properties Ltd. W. 1973/1394.
Reyam Investments Ltd. W. 1962/219.
Shelf Construction (N.Z.) Ltd. W. 1976/1161.
Waikanae Asphalters Ltd. W. 1953/449.
Dated at Wellington this 4th day of August 1980.
C. WREN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Superior Insulation (1977) Limited” has changed its name to “Ron Currie Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/299.
Dated at Auckland this 25th day of July 1980.
R. COLEY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Murdon Developments (N.Z.) Limited” has changed its name to “Murdon 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. 1977/986.
Dated at Auckland this 23rd day of July 1980.
R. COLEY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. C. Clough Nominees Limited” has changed its name to “Peak Rogers Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/2160.
Dated at Auckland this 15th day of July 1980.
R. COLEY, Assistant Registrar of Companies.
2662
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shilton’s Superette Limited” has changed its name to “Shilton’s Foodcentre Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1977/228.
Dated at Hamilton this 22nd day of July 1980.
L. J. DIWELL, Assistant Registrar of Companies.
2671
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vettco Industries Limited” has changed its name to “Lane Abel Conveyors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/861.
Dated at Auckland this 18th day of July 1980.
B. J. EYLES, Assistant Registrar of Companies.
2670
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Thomas Edward Limited” has changed its name to “Windmaster Sailcloth (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/430.
Dated at Auckland this 17th day of July 1980.
B. J. EYLES, Assistant Registrar of Companies.
2669
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shore Stationers Limited” has changed its name to “Orca Publications Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/2497.
Dated at Auckland this 24th day of July 1980.
B. J. EYLES, Assistant Registrar of Companies.
2668
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Schenley Bakehouse (1979) Limited” has changed its name to “Sifé Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/714.
Dated at Auckland this 25th day of July 1980.
B. J. EYLES, Assistant Registrar of Companies.
2667
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McGlade Brothers Limited” has changed its name to “B. A. McGlade Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/499.
Dated at Auckland this 23rd day of July 1980.
B. J. EYLES, Assistant Registrar of Companies.
2665
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Lunch Box Limited” has changed its name to “North Shore Canvas and Awning Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/946.
Dated at Auckland this 24th day of July 1980.
B. J. EYLES, Assistant Registrar of Companies.
2663
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Timney and Sons Limited” has changed its name to “Auk. Ice Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/1816.
Dated at Auckland this 24th day of July 1980.
B. J. EYLES, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1980, No 92
NZLII —
NZ Gazette 1980, No 92
✨ LLM interpretation of page content
🏛️ Notice of Company Dissolution
🏛️ Governance & Central Administration4 August 1980
Companies, Dissolution, Striking Off
8 names identified
- Lafayette Wines Ltd., Company to be dissolved
- Leader Industries Ltd., Company to be dissolved
- New Zealand Metal Products (1976) Ltd., Company to be dissolved
- Paulings Grocery Ltd., Company to be dissolved
- Paving Contractors Ltd., Company to be dissolved
- Shannon and Ongley Ltd., Company to be dissolved
- Tinker Bell Ltd., Company to be dissolved
- Westons Holdings Ltd., Company to be dissolved
- C. Wren, Assistant Registrar of Companies
🏛️ Notice of Company Dissolution
🏛️ Governance & Central Administration4 August 1980
Companies, Dissolution, Striking Off
18 names identified
- A K Bar Fish Supply Ltd., Company to be dissolved
- Boyds Corner Bookshop Ltd., Company to be dissolved
- Capri Building Co. Ltd., Company to be dissolved
- Design Brickwork Ltd., Company to be dissolved
- The Drawing Room Antiques Ltd., Company to be dissolved
- Ennismore Private Hotel Ltd., Company to be dissolved
- Fenwicks Store (1971) Ltd., Company to be dissolved
- Foster and Waddington Nominees Ltd., Company to be dissolved
- Leonard Motors Ltd., Company to be dissolved
- The Little Shirt Shop Ltd., Company to be dissolved
- Murrion Agencies Ltd., Company to be dissolved
- Naturelle Distributors Ltd., Company to be dissolved
- Neale's Foundry Ltd., Company to be dissolved
- Nominee Investment Securities Ltd., Company to be dissolved
- Queenwood Properties Ltd., Company to be dissolved
- Reyam Investments Ltd., Company to be dissolved
- Shelf Construction (N.Z.) Ltd., Company to be dissolved
- Waikanae Asphalters Ltd., Company to be dissolved
- C. Wren, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration25 July 1980
Company, Name Change
- Superior Insulation (1977) Limited, Changed name to Ron Currie Limited
- R. Coley, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration23 July 1980
Company, Name Change
- Murdon Developments (N.Z.) Limited, Changed name to Murdon International N.Z. Limited
- R. Coley, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration15 July 1980
Company, Name Change
- R. C. Clough Nominees Limited, Changed name to Peak Rogers Solicitors Nominee Company Limited
- R. Coley, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration22 July 1980
Company, Name Change
- Shilton’s Superette Limited, Changed name to Shilton’s Foodcentre Limited
- L. J. Diwell, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration18 July 1980
Company, Name Change
- Vettco Industries Limited, Changed name to Lane Abel Conveyors Limited
- B. J. Eyles, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration17 July 1980
Company, Name Change
- Thomas Edward Limited, Changed name to Windmaster Sailcloth (N.Z.) Limited
- B. J. Eyles, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration24 July 1980
Company, Name Change
- Shore Stationers Limited, Changed name to Orca Publications Limited
- B. J. Eyles, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration25 July 1980
Company, Name Change
- Schenley Bakehouse (1979) Limited, Changed name to Sifé Products Limited
- B. J. Eyles, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration23 July 1980
Company, Name Change
- McGlade Brothers Limited, Changed name to B. A. McGlade Limited
- B. J. Eyles, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration24 July 1980
Company, Name Change
- The Lunch Box Limited, Changed name to North Shore Canvas and Awning Centre Limited
- B. J. Eyles, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration24 July 1980
Company, Name Change
- Timney and Sons Limited, Changed name to Auk. Ice Limited
- B. J. Eyles, Assistant Registrar of Companies