Company Name Changes and Dissolutions




12 NOVEMBER
THE NEW ZEALAND GAZETTE
3151

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tremac Holdings Limited” has changed its name to “Race Industries (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1973/1019.

Dated at Wellington this 29th day of October 1981.

M. MANAWATU, Assistant Registrar of Companies.

4686

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “To Jays Limited” has changed its name to “To Jays Hairstylists Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1981/150.

Dated at Wellington this 30th day of October 1981.

M. MANAWATU, Assistant Registrar of Companies.

4685

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Red S Supermarket Limited” has changed its name to “Dollar Save Furniture Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1977/338.

Dated at Wellington this 30th day of September 1981.

M. MANAWATU, Assistant Registrar of Companies.

4683

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bowring Burgess Marsh & McLennan Fenwick Limited” has changed its name to “Bowring Burgess Marsh & McLennan Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1963/793.

Dated at Wellington this 30th day of October 1981.

M. MANAWATU, Assistant Registrar of Companies.

4684

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Solasynth Holdings Limited” has changed its name to “Solanum Extraction Industries (1981) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1980/74.

Dated at New Plymouth this 28th day of October 1981.

G. D. O’BYRNE Assistant Registrar of Companies.

4697

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tony Jericevich (Stonemasons) Limited” has changed its name to “Jericevich Information Management Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1226.

Dated at Auckland this 14th day of October 1981.

A. G. O’BYRNE, Assistant Registrar of Companies.

4734

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “O.C.S. Painting Limited” has changed its name to “Spectrum Painting Company (Auckland) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/1634.

Dated at Auckland this 23rd day of October 1981.

A. G. O’BYRNE, Assistant Registrar of Companies.

4725

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Salters Restaurant Limited” has changed its name to “Raj Design Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1236.

Dated at Auckland this 22nd day of October 1981.

A. G. O’BYRNE, Assistant Registrar of Companies.

4726

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mahony Samuel Office Services Limited” has changed its name to “Capital Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/2371.

Dated at Auckland this 22nd day of October 1981.

A. G. O’BYRNE, Assistant Registrar of Companies.

4727

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. F. Cooper Limited” has changed its name to “H. F. Cooper Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 1962/6.

Dated at Blenheim this 30th day of October 1981.

W. G. PELLETT, Assistant Registrar of Companies.

4758

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Narod Distributors (N.Z.) Limited” has changed its name to “B. N. Doran Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/1085.

Dated at Auckland this 21st day of October 1981.

G. PULLAR, Assistant Registrar of Companies.

4724

In the matter of the Companies Act 1955, and in the matter of W. B. HENDERSON LTD.:
PURSUANT to section 335A (3) of the Companies Act 1955, we advise that we intend applying to the Registrar for declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 4th day of November 1981.

J. F. ANDERSON AND CO., Secretary.

4641

In the matter of the Companies Act 1955, and in the matter of TREGRATH FLATS LTD.:
PURSUANT to section 335A (3) of the Companies Act 1955, we advise that we intend applying to the Registrar for declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 4th day of November 1981.

J. F. ANDERSON AND CO., Secretary.

4643

J. A. JAMIESON (BUILDERS) LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A, Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, James Andrew Jamieson, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 2nd day of November 1981.

J. A. ANDREW, Applicant.

4721



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 134


NZLII PDF NZ Gazette 1981, No 134





✨ LLM interpretation of page content

🏭 Change of name of Tremac Holdings Limited

🏭 Trade, Customs & Industry
29 October 1981
Company name change, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of name of To Jays Limited

🏭 Trade, Customs & Industry
30 October 1981
Company name change, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of name of Red S Supermarket Limited

🏭 Trade, Customs & Industry
30 September 1981
Company name change, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of name of Bowring Burgess Marsh & McLennan Fenwick Limited

🏭 Trade, Customs & Industry
30 October 1981
Company name change, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of name of Solasynth Holdings Limited

🏭 Trade, Customs & Industry
28 October 1981
Company name change, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of name of Tony Jericevich (Stonemasons) Limited

🏭 Trade, Customs & Industry
14 October 1981
Company name change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name of O.C.S. Painting Limited

🏭 Trade, Customs & Industry
23 October 1981
Company name change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name of Salters Restaurant Limited

🏭 Trade, Customs & Industry
22 October 1981
Company name change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name of Mahony Samuel Office Services Limited

🏭 Trade, Customs & Industry
22 October 1981
Company name change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name of J. F. Cooper Limited

🏭 Trade, Customs & Industry
30 October 1981
Company name change, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of name of Narod Distributors (N.Z.) Limited

🏭 Trade, Customs & Industry
21 October 1981
Company name change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Notice of intention to apply for dissolution of W. B. Henderson Ltd.

🏭 Trade, Customs & Industry
4 November 1981
Company dissolution, Wellington
  • J. F. Anderson and Co., Secretary

🏭 Notice of intention to apply for dissolution of Tregrath Flats Ltd.

🏭 Trade, Customs & Industry
4 November 1981
Company dissolution, Wellington
  • J. F. Anderson and Co., Secretary

🏭 Notice of intention to apply for dissolution of J. A. Jamieson (Builders) Ltd.

🏭 Trade, Customs & Industry
2 November 1981
Company dissolution, Dunedin
  • James Andrew Jamieson, Applicant for company dissolution

  • J. A. Andrew, Applicant