Company Notices




13 AUGUST
THE NEW ZEALAND GAZETTE
2281

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:

Neilon Motors Ltd. W. 1971/187.
Parr Bros. Ltd. W. 1973/1801.
Pirinoa Garage (1974) Ltd. W. 1974/306.
Pritchard Concrete Products Ltd. W. 1964/625.
Progressive Finance Corporation Ltd. W. 1955/449.
R. and M. Thomas Ltd. W. 1970/1189.
R. E. Cairns Ltd. W. 1975/723.
R. G. Stewart Pharmacy Ltd. W. 1962/355.
R. N. Bickerton Ltd. W. 1975/4.
Ruahine Finance Ltd. W. 1956/350.
Ruahine Gardens Ltd. W. 1948/52.
Ruahine Trading Co. Ltd. W. 1960/790.
S. and J. Hogg Ltd. W. 1963/9.
Simon Store Ltd. W. 1970/201.
Solar Graphics Ltd. W. 1975/1052.
Spartan Properties Ltd. W. 1972/246.
Speedfix Services Ltd. W. 1972/7.
Total Software Services Ltd. W. 1974/1173.
The Toy Centre Ltd. W. 1975/1519.
Wainui Printing Co. Ltd. W. 1975/137.
Winter Drapery Ltd. W. 1973/1351.

Given under my hand at Wellington this 6th day of August 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:

Airchief Heating (Auckland) Ltd. W. 1970/1402.
Alison Heath Ltd. W. 1969/1322.
Chalet Developments Ltd. W. 1974/725.
Constant Viewing Ltd. W. 1973/851.
D. T. Schofield Ltd. W. 1973/236.
Eddy and Gray Furnishings (Carpet and Linoleums) Ltd. W. 1954/535.
Eddy and Gray Furnishings (Hutt) Ltd. W. 1963/871.
Eddy and Gray Furnishings (Porirua) Ltd. W. 1966/491.
Eddy and Gray Furnishings (Wellington) Ltd. W. 1960/62.
Feilding Motels Ltd. W. 1975/176.
Honoral Dairy and Grocery Ltd. W. 1975/466.
Horseshoe Steak Bar Ltd. W. 1971/802.
Jay's Babywear Ltd. W. 1973/98.
K. and A. Taylor Ltd. W. 1976/413.
Kay Hazel Developments Ltd. W. 1975/784.
Lothian Pictures and Frames Ltd. W. 1973/1162.
Luca Properties Ltd. W. 1973/1007.
Maidstone Concrete Products Ltd. W. 1973/657.
Mainforte Beef Stud Ltd. W. 1973/249.
Mairangi Properties Ltd. W. 1972/502.
Mark Meyer and Sons Carriers Ltd. W. 1967/128.

Given under my hand at Wellington this 6th day of August 1981.

L. SHAW, Assistant Registrar of Companies.


CORRIGENDUM

CHANGE OF NAME OF COMPANY
In the notice dated 3 July 1981, and published in the New Zealand Gazette of 16 July 1981, No. 85, at page 2012, with the above heading, that the correct name should read “Visionhire Holdings Limited” and not as published “Vision Holdings Limited”.

R. D. MU, Assistant Registrar of Companies.

3265

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nyarene Corsetry Limited” has changed its name to “Mahn Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/1101.

Dated at Auckland this 22nd day of July 1981.

R. D. MU, Assistant Registrar of Companies.

3251

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sweetheart Products Limited” has changed its name to “Poly Containers (NZ) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/2016.

Dated at Auckland this 27th day of July 1981.

R. D. MU, Assistant Registrar of Companies.

3252

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Novus National Semiconductor Calculators Limited” has changed its name to “Computer Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/2237.

Dated at Auckland this 24th day of July 1981.

R. D. MU, Assistant Registrar of Companies.

3253

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Redoubt Buildings Limited” has changed its name to “Tarehiki Development Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/306.

Dated at Auckland this 22nd day of July 1981.

R. D. MU, Assistant Registrar of Companies.

3254

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sas & Co. Hotel Restaurant Supplier Limited” has changed its name to “Shop Improvements Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/1266.

Dated at Auckland this 24th day of July 1981.

R. D. MU, Assistant Registrar of Companies.

3255

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stanford Trading Co. Limited” has changed its name to “Imported Fabrics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1955/688.

Dated at Auckland this 17th day of July 1981.

R. D. MU, Assistant Registrar of Companies.

3256

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lloyd Russell & White Limited” has changed its name to “Superannuation Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/801.

Dated at Auckland this 17th day of June 1981.

R. D. MU, Assistant Registrar of Companies.

3257

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. Reeves Limited” has changed its name to “Old Time Restorations Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1148.

Dated at Auckland this 28th day of July 1981.

R. D. MU, Assistant Registrar of Companies.

3258

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lucas and Pedersen Motors Limited” has changed its name to “S.O.S. Towing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1443.

Dated at Auckland this 7th day of July 1981.

R. D. MU, Assistant Registrar of Companies.

3259



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 96


NZLII PDF NZ Gazette 1981, No 96





✨ LLM interpretation of page content

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
6 August 1981
Companies, Striking Off, Dissolution
  • L. Shaw, Assistant Registrar of Companies

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
6 August 1981
Companies, Striking Off, Dissolution
  • L. Shaw, Assistant Registrar of Companies

🏭 Corrigendum: Change of Company Name

🏭 Trade, Customs & Industry
Company Name Change, Corrigendum
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Company Name: Nyarene Corsetry Limited

🏭 Trade, Customs & Industry
22 July 1981
Company Name Change
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Company Name: Sweetheart Products Limited

🏭 Trade, Customs & Industry
27 July 1981
Company Name Change
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Company Name: Novus National Semiconductor Calculators Limited

🏭 Trade, Customs & Industry
24 July 1981
Company Name Change
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Company Name: Redoubt Buildings Limited

🏭 Trade, Customs & Industry
22 July 1981
Company Name Change
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Company Name: Sas & Co. Hotel Restaurant Supplier Limited

🏭 Trade, Customs & Industry
24 July 1981
Company Name Change
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Company Name: Stanford Trading Co. Limited

🏭 Trade, Customs & Industry
17 July 1981
Company Name Change
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Company Name: Lloyd Russell & White Limited

🏭 Trade, Customs & Industry
17 June 1981
Company Name Change
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Company Name: R. Reeves Limited

🏭 Trade, Customs & Industry
28 July 1981
Company Name Change
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Company Name: Lucas and Pedersen Motors Limited

🏭 Trade, Customs & Industry
7 July 1981
Company Name Change
  • R. D. Mu, Assistant Registrar of Companies