Company Notices




218
THE NEW ZEALAND GAZETTE
No. 5

Riteway Concrete (Wellington) Ltd. W. 1973/122.
T. M. Carmichael Ltd. W. 1952/181.
Willis Street Hardware Ltd. W. 1959/267.
Worsfolds Dairy Ltd. W. 1974/899.

Given under my hand at Wellington this 14th day of January 1982.

L. PHILLIPS, Assistant Registrar of Companies.


NOTICE OF DISSOLUTION
UNDER SECTION 335A OF THE COMPANIES ACT 1955

NOTICE is hereby given that pursuant to section 335A of the Companies Act 1955, the following companies are dissolved from the date of the publication of this notice.

Agnew Motors Ltd. O. 1951/108.
Benalla Farms Ltd. O. 1970/170.
Brindun Sportsgoods Ltd. O. 1975/166.
Campbells Takeaways Ltd. O. 1975/208.
Cargill Developments Ltd. O. 1968/186.
Days Oval Store Ltd. O. 1975/11.
Grey Monk Winecraft Ltd. O. 1968/74.
Mocraki Resort Ltd. O. 1970/44.
Moray House Ltd. O. 1960/9.
North Otago Limespreading Ltd. O. 1964/10.
Prospect House Ltd. O. 1947/31.
South Otago Construction Co. Ltd. O. 1949/36.
Valley View Farms (1971) Ltd. O. 1971/50.

Given under my hand at Dunedin this 15th day of January 1982.

D. A. SPENCE, Assistant Registrar of Companies.

5647


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. E. & W. J. Mulholland Limited”, has changed its name to “N. & J. A. McSweeney Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/2914.

Dated at Auckland this 16th day of November 1981.

M. J. BROSNAN, Assistant Registrar of Companies.

5657


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Boomerang Nursery & Garden Centre Limited” has changed its name to “Blairs Nursery & Garden Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1047.

Dated at Auckland this 10th day of December 1981.

M. J. BROSNAN, Assistant Registrar of Companies.

5658


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. J. Macks & Co. Limited” has changed its name to “I & R. Lunson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1946/445.

Dated at Auckland this 1st day of December 1981.

M. J. BROSNAN, Assistant Registrar of Companies.

5655


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Graylor Investments Limited” has changed its name to “Dominion Repos (N.I.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/1939.

Dated at Auckland this 16th day of November 1981.

M. J. BROSNAN, Assistant Registrar of Companies.

5656


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Potter Limited” has changed its name to “Quay Contracting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1400.

Dated at Auckland this 2nd day of December 1981.

M. J. BROSNAN, Assistant Registrar of Companies.

5661


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. P. Kennett Limited” has changed its name to “Autotrim Upholstery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/2228.

Dated at Auckland this 22nd day of December 1981.

M. J. BROSNAN, Assistant Registrar of Companies.

5662


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Chica Marketing Company Limited” has changed its name to “Chica Windsurfing Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/1915.

Dated at Auckland this 21st day of December 1981.

M. J. BROSNAN, Assistant Registrar of Companies.

5653


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hansel and Gretel Limited” has changed its name to “Tramore Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1654.

Dated at Auckland this 15th day of December 1981.

M. J. BROSNAN, Assistant Registrar of Companies.

5652


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bry Engineering Limited” has changed its name to “Alan Read Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/850.

Dated at Auckland this 17th day of December 1981.

M. J. BROSNAN, Assistant Registrar of Companies.

5659


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Delphine Florists Limited” has changed its name to “Evergreen Planting Systems Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/220.

Dated at Auckland this 9th day of December 1981.

M. J. BROSNAN, Assistant Registrar of Companies.

5660


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hawkes Bay Hotel Holdings Limited” has changed its name to “Superliquorman Hotels (Napier) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1981/271.

Dated at Christchurch this 14th day of December 1981.

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

5639



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 5


NZLII PDF NZ Gazette 1982, No 5





✨ LLM interpretation of page content

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
14 January 1982
Companies, Struck Off Register, Dissolved, Wellington
  • Riteway Concrete (Wellington) Ltd., Struck off the register
  • T. M. Carmichael Ltd., Struck off the register
  • Willis Street Hardware Ltd., Struck off the register
  • Worsfolds Dairy Ltd., Struck off the register

  • L. Phillips, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
15 January 1982
Companies, Dissolved, Dunedin
13 names identified
  • Agnew Motors Ltd., Dissolved
  • Benalla Farms Ltd., Dissolved
  • Brindun Sportsgoods Ltd., Dissolved
  • Campbells Takeaways Ltd., Dissolved
  • Cargill Developments Ltd., Dissolved
  • Days Oval Store Ltd., Dissolved
  • Grey Monk Winecraft Ltd., Dissolved
  • Mocraki Resort Ltd., Dissolved
  • Moray House Ltd., Dissolved
  • North Otago Limespreading Ltd., Dissolved
  • Prospect House Ltd., Dissolved
  • South Otago Construction Co. Ltd., Dissolved
  • Valley View Farms (1971) Ltd., Dissolved

  • D. A. Spence, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 November 1981
Company Name Change, Auckland
  • H. E. & W. J. Mulholland Limited, Name changed to N. & J. A. McSweeney Limited
  • N. & J. A. McSweeney Limited, New name of H. E. & W. J. Mulholland Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 December 1981
Company Name Change, Auckland
  • Boomerang Nursery & Garden Centre Limited, Name changed to Blairs Nursery & Garden Centre Limited
  • Blairs Nursery & Garden Centre Limited, New name of Boomerang Nursery & Garden Centre Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 December 1981
Company Name Change, Auckland
  • A. J. Macks & Co. Limited, Name changed to I & R. Lunson Limited
  • I & R. Lunson Limited, New name of A. J. Macks & Co. Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 November 1981
Company Name Change, Auckland
  • Graylor Investments Limited, Name changed to Dominion Repos (N.I.) Limited
  • Dominion Repos (N.I.) Limited, New name of Graylor Investments Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 December 1981
Company Name Change, Auckland
  • John Potter Limited, Name changed to Quay Contracting Limited
  • Quay Contracting Limited, New name of John Potter Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 December 1981
Company Name Change, Auckland
  • A. P. Kennett Limited, Name changed to Autotrim Upholstery Limited
  • Autotrim Upholstery Limited, New name of A. P. Kennett Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 December 1981
Company Name Change, Auckland
  • Chica Marketing Company Limited, Name changed to Chica Windsurfing Company Limited
  • Chica Windsurfing Company Limited, New name of Chica Marketing Company Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
15 December 1981
Company Name Change, Auckland
  • Hansel and Gretel Limited, Name changed to Tramore Investments Limited
  • Tramore Investments Limited, New name of Hansel and Gretel Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 December 1981
Company Name Change, Auckland
  • Bry Engineering Limited, Name changed to Alan Read Engineering Limited
  • Alan Read Engineering Limited, New name of Bry Engineering Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 December 1981
Company Name Change, Auckland
  • Delphine Florists Limited, Name changed to Evergreen Planting Systems Limited
  • Evergreen Planting Systems Limited, New name of Delphine Florists Limited

  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 December 1981
Company Name Change, Christchurch
  • Hawkes Bay Hotel Holdings Limited, Name changed to Superliquorman Hotels (Napier) Limited
  • Superliquorman Hotels (Napier) Limited, New name of Hawkes Bay Hotel Holdings Limited

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