✨ Company Notices
4 JUNE
THE NEW ZEALAND GAZETTE
1595
Hygienic Linen Supply (Wanganui) Ltd. W. 1912/67A.
Hygienic Linen Supply (Wellington) Ltd. W. 1941/44.
Hygienic Towel Supply Ltd. W. 1926/81.
Industrix Engincers Ltd. W. 1965/1245.
J. K. and C. Roe Ltd. W. 1972/983.
Jonard Manufacturing and Marketing Ltd. W. 1977/327.
Given under my hand at Wellington this 27th day of May 1981.
K. KERR, Assistant Registrar of Companies.
NOTICE OF DISSOLUTION OF COMPANY,
SECTION 336 (6)
COLLECTIVE CATERING SERVICES LTD.
COLLECTIVE CATERING SERVICES LTD., registered office, 7 View Road, Mount Eden, Auckland, hereby gives notice that it intends to apply to the Registrar of Companies, Auckland, for a declaration of dissolution of this company and that unless written objection is made to the Registrar, within 30 days of this notice, the Registrar may dissolve the company.
G. R. STEVENS, Secretary.
2200
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. McCully Limited” has changed its name to “R. J. & B. McCully Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1956/543.
Dated at Wellington this 20th day of May 1981.
S. J. BELL, Assistant Registrar of Companies.
2187
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B. & R. W. Grantham Limited” has changed its name to “Automotive Energy Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1981/194.
Dated at Hamilton this 18th day of May 1981.
L. J. DIWELL, Assistant Registrar of Companies.
2199
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bob Muir Limited” has changed its name to “Muir Marketing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1970/147.
Dated at Hamilton this 7th day of May 1981.
L. J. DIWELL, Assistant Registrar of Companies.
2198
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clinton Park Poultry Limited” has changed its name to “Tem Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1978/1.
Dated at Hamilton this 15th day of May 1981.
L. J. DIWELL, Assistant Registrar of Companies.
2197
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mount Maunganui Real Estate Limited” has changed its name to “Chevron Real Estate Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1976/173.
Dated at Hamilton this 19th day of May 1981.
L. J. DIWELL, Assistant Registrar of Companies.
2196
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dinsdale Cycles & Mowers Limited” has changed its name to “Promag Wheels Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1978/481.
Dated at Hamilton this 15th day of May 1981.
L. J. DIWELL, Assistant Registrar of Companies.
2195
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Amalgamated Shopfitters Limited” has changed its name to “Southland Shop Fitters Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1974/74.
Dated at Invercargill this 22nd day of May 1981.
H. E. FRISBY, Assistant Registrar of Companies.
2192
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bryan Taylor’s Motoring Centre Limited” has changed its name to “Motoring Centre (Invercargill) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1972/116.
Dated at Invercargill this 26th day of May 1981.
H. E. FRISBY, Assistant Registrar of Companies.
2225
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bowater Motors (1980) Limited” has changed its name to “Bowater Motors Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. NL 1977/24.
Dated at Nelson this 23rd day of May 1981.
S. W. HAIGH, Assistant Registrar of Companies.
2193
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:
Stoke Drapery Ltd. NL. 1960/17.
Given under my hand at Nelson this 28th day of May 1981.
S. W. HAIGH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hamilton & Southcombe Limited” has changed its name to “Southcombe & Holt Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/1548.
Dated at Auckland this 11th day of May 1981.
K. JAMES, Assistant Registrar of Companies.
2226
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cyril Harding Limited” has changed its name to “W. F. & G. K. Coker Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/460.
Dated at Auckland this 7th day of May 1981.
K. JAMES, Assistant Registrar of Companies.
2227
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. Wadsworth Limited” has changed its name to “D. Wadsworth & Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1981/404.
Dated at Auckland this 6th day of May 1981.
K. JAMES, Assistant Registrar of Companies.
2228
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 68
NZLII —
NZ Gazette 1981, No 68
✨ LLM interpretation of page content
🏭 Companies Struck Off the Register
🏭 Trade, Customs & Industry27 May 1981
Companies Act, Struck Off, Dissolved
6 names identified
- Hygienic Linen Supply (Wanganui) Ltd., Struck off the register
- Hygienic Linen Supply (Wellington) Ltd., Struck off the register
- Hygienic Towel Supply Ltd., Struck off the register
- Industrix Engineers Ltd., Struck off the register
- J. K. and C. Roe Ltd., Struck off the register
- Jonard Manufacturing and Marketing Ltd., Struck off the register
- K. Kerr, Assistant Registrar of Companies
🏭 Notice of Dissolution of Company
🏭 Trade, Customs & IndustryDissolution, Collective Catering Services Ltd.
- Collective Catering Services Ltd., Notice of intended dissolution
- G. R. Stevens, Secretary
🏭 Change of Name of Company
🏭 Trade, Customs & Industry20 May 1981
Name change, W. McCully Limited, R. J. & B. McCully Limited
- W. McCully Limited, Changed name to R. J. & B. McCully Limited
- R. J. & B. McCully Limited, New name after change
- S. J. Bell, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry18 May 1981
Name change, B. & R. W. Grantham Limited, Automotive Energy Centre Limited
- B. & R. W. Grantham Limited, Changed name to Automotive Energy Centre Limited
- Automotive Energy Centre Limited, New name after change
- L. J. Diwell, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry7 May 1981
Name change, Bob Muir Limited, Muir Marketing Limited
- Bob Muir Limited, Changed name to Muir Marketing Limited
- Muir Marketing Limited, New name after change
- L. J. Diwell, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 May 1981
Name change, Clinton Park Poultry Limited, Tem Motors Limited
- Clinton Park Poultry Limited, Changed name to Tem Motors Limited
- Tem Motors Limited, New name after change
- L. J. Diwell, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry19 May 1981
Name change, Mount Maunganui Real Estate Limited, Chevron Real Estate Limited
- Mount Maunganui Real Estate Limited, Changed name to Chevron Real Estate Limited
- Chevron Real Estate Limited, New name after change
- L. J. Diwell, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 May 1981
Name change, Dinsdale Cycles & Mowers Limited, Promag Wheels Limited
- Dinsdale Cycles & Mowers Limited, Changed name to Promag Wheels Limited
- Promag Wheels Limited, New name after change
- L. J. Diwell, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry22 May 1981
Name change, Amalgamated Shopfitters Limited, Southland Shop Fitters Limited
- Amalgamated Shopfitters Limited, Changed name to Southland Shop Fitters Limited
- Southland Shop Fitters Limited, New name after change
- H. E. Frisby, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry26 May 1981
Name change, Bryan Taylor’s Motoring Centre Limited, Motoring Centre (Invercargill) Limited
- Bryan Taylor’s Motoring Centre Limited, Changed name to Motoring Centre (Invercargill) Limited
- Motoring Centre (Invercargill) Limited, New name after change
- H. E. Frisby, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry23 May 1981
Name change, Bowater Motors (1980) Limited, Bowater Motors Limited
- Bowater Motors (1980) Limited, Changed name to Bowater Motors Limited
- Bowater Motors Limited, New name after change
- S. W. Haigh, Assistant Registrar of Companies
🏭 Notice of Dissolution of Company
🏭 Trade, Customs & Industry28 May 1981
Dissolution, Stoke Drapery Ltd.
- Stoke Drapery Ltd., Dissolved
- S. W. Haigh, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry11 May 1981
Name change, Hamilton & Southcombe Limited, Southcombe & Holt Limited
- Hamilton & Southcombe Limited, Changed name to Southcombe & Holt Limited
- Southcombe & Holt Limited, New name after change
- K. James, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry7 May 1981
Name change, Cyril Harding Limited, W. F. & G. K. Coker Limited
- Cyril Harding Limited, Changed name to W. F. & G. K. Coker Limited
- W. F. & G. K. Coker Limited, New name after change
- K. James, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry6 May 1981
Name change, D. Wadsworth Limited, D. Wadsworth & Company Limited
- D. Wadsworth Limited, Changed name to D. Wadsworth & Company Limited
- D. Wadsworth & Company Limited, New name after change
- K. James, Assistant Registrar of Companies