Company Dissolutions and Name Changes




1232
THE NEW ZEALAND GAZETTE
No. 51

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:

Dorand Growers (Ngatea) Ltd. Hn. 1970/65.
Enoch's Delicatessen Ltd. Hn. 1966/281.
G. A. and E. F. Walker Ltd. Hn. 1968/548.
Jack Copeland Ltd. Hn. 1956/229.
M. and R. Wallace Holdings Ltd. Hn. 1970/169.
Rigden's Butchery Ltd. Hn. 1977/296.
Strand Finance (Whakatane) Ltd. Hn. 1959/70.
Vintage Woodcraft Ltd. Hn. 1977/404.
Williams and Govorko Ltd. Hn. 1962/658.
Wirihana Farms Ltd. Hn. 1957/1444.

Dated at Hamilton this 21st day of April 1981.

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:

Havelock General Store Ltd. BM. 1976/52.
Marlborough Plumbing and Drainage Ltd. BM. 1976/50.
Omaka Investments Ltd. BM. 1954/11.

Dated at Blenheim this 23rd day of April 1981.

W. G. PELLETT, 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:

Mayflower Studio Ltd. BM. 1974/35.

Dated at Blenheim this 23rd day of April 1981.

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:

Amesbury Buildings Ltd. W. 1958/494.
Amesbury Land Co. Ltd. W. 1959/328.
B. and E. Strickland and Son Ltd. W. 1973/66.
Biological Services and Advanced Scientific Supplies Ltd. W. 1961/521.
Bonny Bros. Ltd. W. 1972/491.
Building Methods Ltd. W. 1976/290.
Burnside Land Co. Ltd. W. 1951/253.
Campbell's Fabrics Ltd. W. 1947/476.
C. and J. O'Riley Ltd. W. 1974/1294.
Capital Foods Ltd. W. 1974/91.
Car Brokers and Traders Ltd. W. 1975/1077.
Central Chemical Contracting Ltd. W. 1973/1347.
Claremont Services Ltd. W. 1953/370.
Computer Imports Ltd. W. 1967/550.
Cottor Motors Ltd. W. 1950/404.
Cowan and Brown Ltd. W. 1974/1052.
Craigwin Builders Ltd. W. 1966/135.
Dawn Builders (1979) Ltd. W. 1977/244.
Edson Motors Ltd. W. 1969/1105.
Engineering Investments Ltd. W. 1976/446.
Evening Post Ltd. W. 1968/574.
Fernleaf Homes Ltd. W. 1973/1130.
Fyfe's (Wainuiomata) Ltd. W. 1972/576.
Golden Coast Spa Pools Ltd. W. 1973/769.
Golden Restaurants Ltd. W. 1977/289.
H. E. Orbell Ltd. W. 1967/732.
H. W. Player Ltd. W. 1958/286.
Indola Investments Ltd. W. 1964/1051.
John H. Moore and Co. Ltd. W. 1960/315.
John Stone (Hastings) Ltd. W. 1962/214.
Jubilee Supermarket (1978) Ltd. W. 1978/393.

Given under my hand at Wellington this 22nd day of April 1981.

L. SHAW, 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:

Keen and McDermott Ltd. W. 1964/136.
L. E. and M. J. Jones Ltd. W. 1978/232.
Linton Tractors Ltd. W. 1974/1300.
M. and S. Kitson Ltd. W. 1947/18.
Marlow Buildings Ltd. W. 1958/31.
M. G. Wilkinson Ltd. W. 1974/805.
Nadco Industries Ltd. W. 1972/153.
News Shopper Ltd. W. 1971/644.
Olsen's Foodmarket Ltd. W. 1957/519.
Palmerston North Urgent Dispensary Ltd. W. 1949/1.
Pink and Collison Holdings Ltd. W. 1964/312.
Profile Investments Ltd. W. 1975/108.
Ractrack Publications Ltd. W. 1957/569.
Railway Garage (Otaki) Ltd. W. 1973/65.
Reid and Gray Agency Co. Ltd. W. 1930/160.
R. G. Cowell Ltd. W. 1962/443.
Taywell Joinery Ltd W. 1976/373.
Terrace End Shoe Store Ltd. W. 1958/313.
Tomlins Cash Foods Ltd. W. 1962/494.
T. R. Nicol Ltd. W. 1961/838.
Village Fashions Ltd. W. 1974/1024.
Whitlocks Property Ltd. W. 1955/114.
W. H. Mossop Ltd. W. 1970/360.

Given under my hand at Wellington this 22nd day of April 1981.

L. SHAW, 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:

Maidstone Concrete Products Ltd. W. 1973/657.
Mairangi Properties Ltd. W. 1972/502.
Mark Meyer and Sons Carriers Ltd. W. 1967/128.
M. J. Prendergast Electrical Ltd. W. 1975/525.
Murphy Turkeys Ltd. W. 1970/331.
Niué Island Crafts Ltd. W. 1972/236.
The Original Burger Ltd. W. 1972/52.
Otaki Engineering Ltd. W. 1976/141.
The Painting People Ltd. W. 1975/421.
Pritchard Concrete Products Ltd. W. 1964/625.
Progressive Finance Corp. Ltd. W. 1955/449.
R. and M. Thomas Ltd. W. 1970/1189.
Real Estate Investments Ltd. W. 1970/111.
R. E. Cairns Ltd. W. 1975/723.
R. G. Stewart Pharmacy Ltd. W. 1962/355.
Ruahine Finance Ltd. W. 1956/350.
Ruahine Gardens Ltd. W. 1948/52.
Ruahine Trading Co. Ltd. W. 1960/790.
Simon Store Ltd. W. 1970/201.
Solar Graphics Ltd. W. 1975/1052.
Total Software Services Ltd. W. 1974/1173.
Winter Drapery Ltd. W. 1973/1351.
W. W. and D. E. Lawrence Ltd. W. 1973/1445.

Dated at Wellington this 22nd day of April 1981.

L. SHAW, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Consolidated Silver Mining Company of New Zealand Limited” has changed its name to “Consolidated Minerals Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/770.

Dated at Auckland this 31st day of March 1981.

R. COLEY, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Embassy Holdings (1980) Limited” has changed its name to “Embassy Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/1456.

Dated at Auckland this 9th day of April 1981.

R. COLEY, Assistant Registrar of Companies.

1706



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 51


NZLII PDF NZ Gazette 1981, No 51





✨ LLM interpretation of page content

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

🏭 Trade, Customs & Industry
21 April 1981
Companies Act, Dissolution, Hamilton, Ngatea, Whakatane, Auckland, Wellington
  • H. J. Paton, Assistant Registrar of Companies

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

🏭 Trade, Customs & Industry
23 April 1981
Companies Act, Dissolution, Blenheim, Havelock, Marlborough
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company under Section 336(3) of the Companies Act 1955

🏭 Trade, Customs & Industry
23 April 1981
Companies Act, Strike Off, Blenheim, Mayflower Studio
  • W. G. Pellett, Assistant Registrar of Companies

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

🏭 Trade, Customs & Industry
22 April 1981
Companies Act, Dissolution, Wellington, Amesbury, Strickland, Biological Services, Bonny Bros, Building Methods, Burnside Land, Campbell's Fabrics, Capital Foods, Car Brokers, Central Chemical, Claremont Services, Computer Imports, Cottor Motors, Cowan and Brown, Craigwin Builders, Dawn Builders, Edson Motors, Engineering Investments, Evening Post, Fernleaf Homes, Fyfe's, Golden Coast, Golden Restaurants, H. E. Orbell, H. W. Player, Indola Investments, John H. Moore, John Stone, Jubilee Supermarket
  • L. Shaw, Assistant Registrar of Companies

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

🏭 Trade, Customs & Industry
22 April 1981
Companies Act, Dissolution, Wellington, Keen and McDermott, L. E. and M. J. Jones, Linton Tractors, M. and S. Kitson, Marlow Buildings, M. G. Wilkinson, Nadco Industries, News Shopper, Olsen's Foodmarket, Palmerston North Urgent Dispensary, Pink and Collison, Profile Investments, Ractrack Publications, Railway Garage, Reid and Gray, R. G. Cowell, Taywell Joinery, Terrace End Shoe Store, Tomlins Cash Foods, T. R. Nicol, Village Fashions, Whitlocks Property, W. H. Mossop
  • L. Shaw, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies under Section 336(3) of the Companies Act 1955

🏭 Trade, Customs & Industry
22 April 1981
Companies Act, Strike Off, Wellington, Maidstone Concrete, Mairangi Properties, Mark Meyer and Sons, M. J. Prendergast, Murphy Turkeys, Niué Island Crafts, Original Burger, Otaki Engineering, Painting People, Pritchard Concrete, Progressive Finance, R. and M. Thomas, Real Estate Investments, R. E. Cairns, R. G. Stewart, Ruahine Finance, Ruahine Gardens, Ruahine Trading, Simon Store, Solar Graphics, Total Software, Winter Drapery, W. W. and D. E. Lawrence
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
31 March 1981
Companies Act, Name Change, Auckland, Consolidated Silver Mining, Consolidated Minerals
  • R. Coley, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 April 1981
Companies Act, Name Change, Auckland, Embassy Holdings (1980), Embassy Holdings
  • R. Coley, Assistant Registrar of Companies