Company Notices




346 THE NEW ZEALAND GAZETTE No. 10

THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned companies have been dissolved:

Charlie Crowe Ltd. HN. 1963/65.
Crosby Foods Ltd. HN. 1973/346.
Dalry Enterprises Ltd. HN. 1973/522.
Danbys Shoe Store Ltd. HN. 1951/276.
Lylian Properties Ltd. HN. 1964/280.
Pinecraft Industries Ltd. HN. 1970/355.
T. A. J. and J. G. Newton Ltd. HN. 1978/587.

Dated at Hamilton this 28th day of January 1982.

H. J. PATON, Assistant Registrar of Companies.

5832

CORRIGENDUM

CHANGE OF NAME OF COMPANY

IN the notice with the above heading published in the New Zealand Gazette on 17 December 1981, No. 151, page 3847, the name “Lamb & Haywood Limited C. 1971/374” should read “Lamb & Hayward Limited C. 1971/374”.

L. M. LINDSAY, Assistant Registrar of Companies.

5849

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mayfield Garage Limited” has changed its name to “Mayfield Service Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/303.

Dated at Christchurch this 14th day of December 1981.

L. M. LINDSAY, Assistant Registrar of Companies.

5838

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Barnaby John Food Parlor Limited” has changed its name to “Davenic Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/145.

Dated at Christchurch this 6th day of October 1981.

L. M. LINDSAY, Assistant Registrar of Companies.

5836

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Salisbury Motels (1980) Limited” has changed its name to “Pine Room Restaurant Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/236.

Dated at Christchurch this 23rd day of December 1981.

L. M. LINDSAY, Assistant Registrar of Companies.

5848

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Anthony Cardy Limited” has changed its name to “Cardy Business Machines Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/2238.

Dated at Auckland this 8th day of December 1981.

M. J. BROSNAN, Assistant Registrar of Companies.

5830

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Edgecumbe Fish Supply Limited” has changed its name to “F. H. & R. De Ruiter Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/837.

Dated at Auckland this 16th day of December 1981.

M. J. BROSNAN, Assistant Registrar of Companies.

5831

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. & T. Devcich Limited” has changed its name to “Gordon Devcich Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1965/312.

Dated at Hamilton this 18th day of December 1981.

L. J. DIWELL, Assistant Registrar of Companies.

5796

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Aldix Moulding Finishers Limited” has changed its name to “Alkay Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/84.

Dated at Christchurch this 17th day of December 1981.

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

5837

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Northland Office & School Supplies Limited” has changed its name to “Froggatt’s Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/2913.

Dated at Auckland this 25th day of November 1981.

B. J. EYLES, Assistant Registrar of Companies.

5824

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McAlpine Prestcold Limited” has changed its name to “McAlpine Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1935/132.

Dated at Auckland this 21st day of December 1981.

B. J. EYLES, Assistant Registrar of Companies.

5823

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Greendale Dairy (1979) Limited” has changed its name to “Doug. London (Contractors) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (HB. 1979/50).

Dated at Napier this 18th day of January 1982.

J. C. FAGERLUND, Assistant Registrar of Companies.

5843

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Leggett & Company Limited” has changed its name to “Leggett McLoughlin Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1966/183.

Dated at Napier this 27th day of January 1982.

J. C. FAGERLUND, Assistant Registrar of Companies.

5839

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Haast Haulage Limited” has changed its name to “Haast Timber Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1979/125.

Dated at Dunedin this 1st day of December 1981.

R. C. MACKEY, Assistant Registrar of Companies.

5833



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 10


NZLII PDF NZ Gazette 1982, No 10





✨ LLM interpretation of page content

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
28 January 1982
Dissolution, Companies, Hamilton
7 names identified
  • Charlie Crowe Ltd., Company dissolved
  • Crosby Foods Ltd., Company dissolved
  • Dalry Enterprises Ltd., Company dissolved
  • Danbys Shoe Store Ltd., Company dissolved
  • Lylian Properties Ltd., Company dissolved
  • Pinecraft Industries Ltd., Company dissolved
  • T. A. J. and J. G. Newton Ltd., Company dissolved

  • H. J. Paton, Assistant Registrar of Companies

🏭 Corrigendum to Company Name Change

🏭 Trade, Customs & Industry
Corrigendum, Company name change, Lamb & Hayward Limited
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 December 1981
Change of name, Mayfield Garage Limited, Mayfield Service Centre Limited
  • Mayfield Garage Limited, Changed name to Mayfield Service Centre Limited

  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 October 1981
Change of name, Barnaby John Food Parlor Limited, Davenic Holdings Limited
  • Barnaby John Food Parlor Limited, Changed name to Davenic Holdings Limited

  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 December 1981
Change of name, Salisbury Motels (1980) Limited, Pine Room Restaurant Limited
  • Salisbury Motels (1980) Limited, Changed name to Pine Room Restaurant Limited

  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 December 1981
Change of name, Anthony Cardy Limited, Cardy Business Machines Limited
  • Anthony Cardy Limited, Changed name to Cardy Business Machines Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 December 1981
Change of name, Edgecumbe Fish Supply Limited, F. H. & R. De Ruiter Limited
  • Edgecumbe Fish Supply Limited, Changed name to F. H. & R. De Ruiter Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 December 1981
Change of name, G. & T. Devcich Limited, Gordon Devcich Limited
  • G. & T. Devcich Limited, Changed name to Gordon Devcich Limited

  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 December 1981
Change of name, Aldix Moulding Finishers Limited, Alkay Builders Limited
  • Aldix Moulding Finishers Limited, Changed name to Alkay Builders Limited

  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 November 1981
Change of name, Northland Office & School Supplies Limited, Froggatt’s Enterprises Limited
  • Northland Office & School Supplies Limited, Changed name to Froggatt’s Enterprises Limited

  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 December 1981
Change of name, McAlpine Prestcold Limited, McAlpine Industries Limited
  • McAlpine Prestcold Limited, Changed name to McAlpine Industries Limited

  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 January 1982
Change of name, Greendale Dairy (1979) Limited, Doug. London (Contractors) Limited
  • Greendale Dairy (1979) Limited, Changed name to Doug. London (Contractors) Limited

  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 January 1982
Change of name, John Leggett & Company Limited, Leggett McLoughlin Limited
  • John Leggett & Company Limited, Changed name to Leggett McLoughlin Limited

  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 December 1981
Change of name, Haast Haulage Limited, Haast Timber Company Limited
  • Haast Haulage Limited, Changed name to Haast Timber Company Limited

  • R. C. Mackey, Assistant Registrar of Companies