Company Notices




1542
THE NEW ZEALAND GAZETTE
No. 67

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 undermentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:

Alan K. Morrison Ltd. W. 1970/1266.
Calmac Holdings Ltd. W. 1978/935.
Canlok Construction Ltd. W. 1975/220.
Gurcny Investments Ltd. W. 1970/989.
Hillcrest Service Station Ltd. W. 1963/198.
Hinton's Place Ltd. W. 1974/302.
Home Associates Ltd. W. 1973/223.
Iran and New Zealand Trading Co. Ltd. W. 1975/5.
J. & C. Miratana Ltd. W. 1969/1068.
Kellsmere Investments Ltd. W. 1971/375.
K. M. L. Hemming Co. Ltd. W. 1963/610.
Management and Industrial Co. Ltd. W. 1970/589.
Mersey Street Store Ltd. W. 1966/24.
N. Blaxall Ltd. W. 1946/239.
Onslow Garage Ltd. W. 1974/1504.
Paremata Butchery Ltd. W. 1976/92.
P. D. Shaw Ltd. W. 1967/525.
Silverstream Supermarket Ltd. W. 1974/1053.
T. B. Costello Holdings Ltd. W. 1958/134.
Thorndon Chambers Ltd. W. 1972/180.
Woburn Chambers Ltd. W. 1955/212.

Dated at Wellington this 19th day of May 1981.

S. BELL, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice 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:

B. and G. Hobbs Ltd. C. 1965/712.
C. G. Hadley Ltd. C. 1956/383.
Fernproof Products Ltd. C. 1979/326.
Ice Whip Enterprises Ltd. C. 1968/419.
Kerr Hunter Spence Ltd. C. 1978/583.
Lancaster Shoes Ltd. C. 1978/61.
Northcote Estates Ltd. C. 1958/325.
Trailer and Accessories Ltd. C. 1967/390.
Welding Consultant Services N.Z. Ltd. C. 1965/446.

Dated at Christchurch this 21st day of May 1981.

K. J. W. DERBY, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that at the expiration of 3 months from the date hereof the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

Alloy Hulls (Rakaia) Ltd. C. 1972/324.
A. N. Hall Electrical Ltd. C. 1963/139.
Balmoral Investments Ltd. C. 1946/177.
Harcwood Produce Ltd. C. 1969/637.
Heat Hire Ltd. C. 1976/712.
Inner Man Foods Ltd. C. 1976/384.
Surface Preparations Ltd. C. 1966/657.
Te Anau Motors and Tractor Service Ltd. C. 1976/721.
The Fluenzol Proprietary Ltd. C. 1974/292.
T. M. Dowie Ltd. C. 1971/223.

Dated at Christchurch this 21st day of May 1981.

K. J. W. DERBY, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that at the expiration of 3 months from the date hereof the under-mentioned companies, will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

Baxter's Ltd. C. 1926/63.
Dorc's Flooring Ltd. C. 1977/534.
F. P. Adams Ltd. C. 1955/157.
F. W. Matthews Ltd. C. 1951/142.
John P. Galvin Ltd. C. 1973/820.
Murrays (Ashburton) Ltd. C. 1966/32.
Riccarton Jewellers Ltd. C. 1972/678.
The Temuka Saleyards Company Ltd. C. 1918/19.

Dated at Christchurch this 21st day of May 1981.

K. J. W. DERBY, 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 dissolved:

D. L. Rees (Junction Hotel) Ltd. NL. 1952/19.

Given under my hand at Nelson this 21st day of May 1981.

J. W. H. MASLIN, District 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:

R. J. and P. A. Popenhagen Ltd. NL. 1978/25.

Given under my hand at Nelson this 21st day of May 1981.

J. W. H. MASLIN, District 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 dissolved:

B. and J. Wilkins Ltd. NL. 1975/10.

Given under my hand at Nelson this 18th day of May 1981.

J. W. H. MASLIN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Petone Electrical Contracting Limited” has changed its name to “Seaview Electrical Contracting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1977/489.

Dated at Wellington this 19th day of May 1981.

S. BELL, Assistant Registrar of Companies.

2092

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Settler Construction Limited” has changed its name to “Settler Real Estate Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1979/135.

Dated at Hamilton this 8th day of May 1981.

L. J. DIWELL, Assistant Registrar of Companies.

2061

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Mana Timber Limited” has changed its name to “Parapine Timber Wellington Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/1120.

Dated at Wellington this 13th day of May 1981.

M. J. ENSOR, Assistant Registrar of Companies.

2060

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Squires Leather Company Limited” has changed its name to “Squires Manufacturing Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. Wn. 1971/347.

Dated at Wellington this 13th day of May 1981.

M. J. ENSOR,
Deputy District Registrar of Companies.

2059

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Drake Linwood Draughting Limited” has changed its name to “Graham Linwood Draughting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (HB. 1969/188).

Dated at Napier this 20th day of May 1981.

J. C. FAGERLUND,
Assistant Registrar of Companies.

2120



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 67


NZLII PDF NZ Gazette 1981, No 67





✨ LLM interpretation of page content

🏭 Notice of impending dissolution of companies (Wellington)

🏭 Trade, Customs & Industry
19 May 1981
Company dissolution, Wellington, Companies Act 1955
  • S. BELL, Assistant Registrar of Companies

🏭 Notice of impending dissolution of companies (Christchurch)

🏭 Trade, Customs & Industry
21 May 1981
Company dissolution, Christchurch, Companies Act 1955
  • K. J. W. DERBY, Assistant Registrar of Companies

🏭 Notice of impending dissolution of companies (Christchurch)

🏭 Trade, Customs & Industry
21 May 1981
Company dissolution, Christchurch, Companies Act 1955
  • K. J. W. DERBY, Assistant Registrar of Companies

🏭 Notice of impending dissolution of companies (Christchurch)

🏭 Trade, Customs & Industry
21 May 1981
Company dissolution, Christchurch, Companies Act 1955
  • K. J. W. DERBY, Assistant Registrar of Companies

🏭 Notice of impending dissolution of company (Nelson)

🏭 Trade, Customs & Industry
21 May 1981
Company dissolution, Nelson, Companies Act 1955
  • J. W. H. MASLIN, District Registrar of Companies

🏭 Notice of company dissolution (Nelson)

🏭 Trade, Customs & Industry
21 May 1981
Company dissolution, Nelson, Companies Act 1955
  • J. W. H. MASLIN, District Registrar of Companies

🏭 Notice of impending dissolution of company (Nelson)

🏭 Trade, Customs & Industry
18 May 1981
Company dissolution, Nelson, Companies Act 1955
  • J. W. H. MASLIN, District Registrar of Companies

🏭 Change of name of company (Wellington)

🏭 Trade, Customs & Industry
19 May 1981
Company name change, Wellington
  • S. BELL, Assistant Registrar of Companies

🏭 Change of name of company (Hamilton)

🏭 Trade, Customs & Industry
8 May 1981
Company name change, Hamilton
  • L. J. DIWELL, Assistant Registrar of Companies

🏭 Change of name of company (Wellington)

🏭 Trade, Customs & Industry
13 May 1981
Company name change, Wellington
  • M. J. ENSOR, Assistant Registrar of Companies

🏭 Change of name of company (Wellington)

🏭 Trade, Customs & Industry
13 May 1981
Company name change, Wellington
  • M. J. ENSOR, Deputy District Registrar of Companies

🏭 Change of name of company (Napier)

🏭 Trade, Customs & Industry
20 May 1981
Company name change, Napier
  • J. C. FAGERLUND, Assistant Registrar of Companies