Company Dissolutions and Name Changes




742 THE NEW ZEALAND GAZETTE No. 26

Home Appliance Sales (Masterton) Ltd. W. 1974/1057.
Hoyle Enterprises Ltd. W. 1972/1197.
Marvin Investments Ltd. W. 1948/376.
Maurice Wilson (Taihape) Ltd. W. 1963/774.
Mossman Dairy Ltd. W. 1976/87.
Radiata Contractors Ltd. W. 1972/222.
Sales Motivation Ltd. W. 1973/530.
Wairarapa Associated Electrical Ltd. W. 1974/1251

Given under my hand at Wellington this 5th day of February 1982.

M. MANAWATU, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:—

I. and C. Ainsworth Ltd. W. 1972/945.
J. and E. Koutouridis Ltd. W. 1976/649.
Joblin Doidge Ltd. W. 1975/1.
Mauriceville Co-operative Dairy Co. Ltd. W. 1889/6.
Lower Hutt Property Sales Ltd. W. 1975/1209.
Mansfield and Larsen (Waikato) Ltd. W. 1977/21.
N. J. Rouse Ltd. W. 1958/537.
North Canterbury Panelbeaters Ltd. W. 1973/992.
R. A. and S. G. Hay Ltd. W. 1974/173.
Savemor Food Centre Ltd. W. 1953/71.
Small Printing Ltd. W. 1971/503.
Southern Mower and Sports Centre Ltd. W. 1977/440.
Textile Converters Ltd. W. 1947/394.
Thomson's Silk Shop (Karori) Ltd. W. 1969/1251.
Thomson's Silk Shop (Lower Hutt) Ltd. W. 1961/750.
Valencia Flats Ltd. W. 1964/856.
Valley Castings Ltd. W. 1947/152.
Waikanae Fashions Ltd. W. 1974/403.
W. K. Scrymgour and Co. Ltd. W. 1946/265.
Wyndham Sich Co. Ltd. W. 1976/847.

Given under my hand at Wellington this 5th day of March 1982.

M. MANAWATU, 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:

A. C. Bond and Co. Ltd. W. 1953/169.
Arcadia Homes Ltd. W. 1973/111.
Aromatique Distributors Ltd. W. 1973/891.
Artisan Products Ltd. W. 1973/354.
Aspinall Holdings Ltd. W. 1962/410.
Avant Print Ltd. W. 1970/1101.
Bruce Leask Electrical Services Ltd. W. 1974/1120.
B. V. Evans Car Sales Co. Ltd. W. 1970/58.
Cambridge Finance Co. Ltd. W. 1953/5.
Chander Hire Services Ltd. W. 1970/662.
Citicentre Holdings Ltd. W. 1975/611.
Contemporary Environments Ltd. W. 1973/136.
Del Fabrics Ltd. W. 1965/481.
D. H. Abeam Ltd. W. 1974/59.
Drew Floorings Co. Ltd. W. 1975/922.
Drive-Craft (N.Z.) Ltd. W. 1972/1241.
Echelon Trading Ltd. W. 1973/237.
Embassy Hardware (Wgtn) Ltd. W. 1975/998.
Embassy Restaurant Ltd. W. 1962/641.

Given under my hand at Wellington this 5th day of February 1982.

M. MANAWATU, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Agency Finance Ltd. HB. 1954/9.
Arataki Holiday Park Ltd. HB. 1959/2.
Braes O'Mar Station Ltd. HB. 1964/131.
George Diack (Builders) Ltd. HB. 1954/36.
Jacyac Acceptance Co. Ltd. HB. 1954/69.
Mahora Butchery Ltd. HB. 1945/8.
Provincial Hotel Ltd. HB. 1954/7.

Given under my hand at Napier this 5th day of March 1982.

R. ON HING, District 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:

Andrew McGaffin Farm Ltd. HB. 1957/70.
Bongard and Rakete Ltd. HB. 1974/82.
Frampton Motels Ltd. HB. 1966/192.
G. G. Trower Ltd. HB. 1964/115.
Lowc Bros. Ltd. HB. 1957/121.
Norrie Joinery Co. Ltd. HB. 1960/174.
Patea Farms Ltd. HB. 1926/6.
Te Koau Ltd. HB. 1923/13.

Given under my hand at Napier this 5th day of March 1982.

R. ON HING, District Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kirribilli Holdings Limited” has changed its name to “Australasian Sea Link Container Line Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/279.

Dated at Auckland this 4th day of February 1982.

K. L. AMER, Assistant Registrar of Companies.

6450

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sheetmetal Fabrications Limited” has changed its name to “Weldlock New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1237.

Dated at Auckland this 3rd day of February 1982.

M. J. BROSNAN, Assistant Registrar of Companies.

6451

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tasman Forestry (1981) Limited” has changed its name to “Tasman Forestry Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/2288.

Dated at Auckland this 1st day of March 1982.

M. J. BROSNAN, Assistant Registrar of Companies.

6452

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Precious Metal Services (1978) Limited” has changed its name to “Onedia Trading Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/453.

Dated at Auckland this 8th day of February 1982.

M. J. BROSNAN, Assistant Registrar of Companies.

6453

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vinyl Products (1978) Limited” has changed its name to “Vinyl Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/793.

Dated at Auckland this 11th day of February 1982.

M. J. BROSNAN, Assistant Registrar of Companies.

6454

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Niven Bearings Limited”, has changed its name to “Machine Tool and Accessories Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1673.

Dated at Auckland this 9th day of February 1982.

M. J. BROSNAN, Assistant Registrar of Companies.

6456



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 26


NZLII PDF NZ Gazette 1982, No 26





✨ LLM interpretation of page content

🏭 Dissolution of Companies under Section 336(6)

🏭 Trade, Customs & Industry
5 February 1982
Companies Act 1955, Dissolution, Companies
9 names identified
  • I. and C. Ainsworth, Company dissolved
  • J. and E. Koutouridis, Company dissolved
  • Doidge, Company dissolved
  • Joblin, Company dissolved
  • Maurice Wilson, Company dissolved
  • Mossman, Company dissolved
  • Radiata, Company dissolved
  • Motivation Sales, Company dissolved
  • Associated Electrical Wairarapa, Company dissolved

  • M. Manawatu, Assistant Registrar of Companies

🏭 Dissolution of Companies under Section 336(6)

🏭 Trade, Customs & Industry
5 March 1982
Companies Act 1955, Dissolution, Companies
13 names identified
  • J. and E. Koutouridis, Company dissolved
  • Doidge, Company dissolved
  • Maurice Wilson, Company dissolved
  • Mossman, Company dissolved
  • Radiata, Company dissolved
  • Motivation Sales, Company dissolved
  • Associated Electrical Wairarapa, Company dissolved
  • I. and C. Ainsworth, Company dissolved
  • N. J. Rouse, Company dissolved
  • R. A. and S. G. Hay, Company dissolved
  • Thomson, Company dissolved
  • W. K. Scrymgour, Company dissolved
  • Wyndham Sich, Company dissolved

  • M. Manawatu, Assistant Registrar of Companies

🏭 Dissolution of Companies under Section 336(6)

🏭 Trade, Customs & Industry
5 February 1982
Companies Act 1955, Dissolution, Companies
19 names identified
  • A. C. Bond, Company dissolved
  • Arcadia, Company dissolved
  • Aromatique, Company dissolved
  • Artisan, Company dissolved
  • Aspinall, Company dissolved
  • Avant, Company dissolved
  • Bruce Leask, Company dissolved
  • B. V. Evans, Company dissolved
  • Cambridge, Company dissolved
  • Chander, Company dissolved
  • Citicentre, Company dissolved
  • Contemporary, Company dissolved
  • Del Fabrics, Company dissolved
  • D. H. Abeam, Company dissolved
  • Drew Floorings, Company dissolved
  • Drive-Craft, Company dissolved
  • Echelon, Company dissolved
  • Embassy Hardware, Company dissolved
  • Embassy Restaurant, Company dissolved

  • M. Manawatu, Assistant Registrar of Companies

🏭 Dissolution of Companies under Section 336(3)

🏭 Trade, Customs & Industry
5 March 1982
Companies Act 1955, Dissolution, Companies
7 names identified
  • Agency Finance, Company to be dissolved
  • Arataki Holiday Park, Company to be dissolved
  • Braes O'Mar Station, Company to be dissolved
  • George Diack, Company to be dissolved
  • Jacyac Acceptance, Company to be dissolved
  • Mahora Butchery, Company to be dissolved
  • Provincial Hotel, Company to be dissolved

  • R. On Hing, District Registrar of Companies

🏭 Dissolution of Companies under Section 336(6)

🏭 Trade, Customs & Industry
5 March 1982
Companies Act 1955, Dissolution, Companies
9 names identified
  • Andrew McGaffin, Company dissolved
  • Bongard, Company dissolved
  • Rakete, Company dissolved
  • Frampton, Company dissolved
  • G. G. Trower, Company dissolved
  • Lowc Bros, Company dissolved
  • Norrie, Company dissolved
  • Patea, Company dissolved
  • Te Koau, Company dissolved

  • R. On Hing, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 February 1982
Company name change, Australasian Sea Link Container Line Limited
  • Kirribilli, Company name changed to Australasian Sea Link Container Line Limited

  • K. L. Amer, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 February 1982
Company name change, Weldlock New Zealand Limited
  • Sheetmetal, Company name changed to Weldlock New Zealand Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 March 1982
Company name change, Tasman Forestry Limited
  • Tasman, Company name changed to Tasman Forestry Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
8 February 1982
Company name change, Onedia Trading Company Limited
  • Precious Metal, Company name changed to Onedia Trading Company Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 February 1982
Company name change, Vinyl Products Limited
  • Vinyl, Company name changed to Vinyl Products Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
9 February 1982
Company name change, Machine Tool and Accessories Limited
  • Niven, Company name changed to Machine Tool and Accessories Limited

  • M. J. Brosnan, Assistant Registrar of Companies