Company Notices




10 JUNE
THE NEW ZEALAND GAZETTE
1837

G. E. Hannah and Co. Ltd. S.D. 1963/21.
Jim's Male Boutique Ltd. S.D. 1973/86.
McCulloch Contracting Ltd. S.D. 1976/105.
M. J. Birmingham Ltd. S.D. 1971/87.
Peter W. Robbie Ltd. S.D.1977/26.
Stuart's Driving School Ltd. S.D.1974/2.
Thrift Mart Ltd. S.D. 1960/51.
Wayne Thompson Land Developments Ltd. S.D. 1975/59.
W. H. West Ltd. S.D. 1965/48.

Dated at Invercargill this 27th day of May 1982.

H. E. FRISBY, Assistant Registrar of Companies.


NOTICE OF DISSOLUTION
UNDER SECTION 335A (7) OF THE COMPANIES ACT 1955
NOTICE is hereby given that pursuant to section 335A (7) of the Companies Act 1955, the following companies are dissolved from the date of the publication of this notice:

Alister Giles Ltd. O. 1955/43.
Campus Store Ltd. O. 1977/195.
Empire Piano Co. Ltd. O. 1981/168.
Ewart L. Williamson and Sons Ltd. O. 1969/173.
Garrett and Kramers Finance Ltd. W. 1971/116.
Gilchrist and Stanley Ltd. O. 1974/128.
Hancocks Store Dunedin Ltd. O. 1974/82.
Hotel Branson Ltd. O. 1977/123.
Pukerau Stores Ltd. O. 1968/132.
Reid's Cash Stores Ltd. O. 1965/217.
San Gaylin Courts Ltd. O. 1969/193.
S. W. Dwan Ltd. O. 1952/77.
Tapanui Stores (1974) Ltd. O. 1906/11.
Wilson Neill's Open Warehouse Ltd. O. 1904/23.
Wilson Neill's Open Warehouse (Timaru) Ltd. O. 1966/84.

Given under my hand at Dunedin this 31st day of May 1982.

D. A. SPENCE, Assistant Registrar of Companies.

7918


CORRIGENDUM
CHANGE OF NAME
NOTICE is hereby given that “John Patterson and Co. Limited” has changed its name to “Gore Patterson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name and that it was previously incorrectly given that “John Patterson and Company (1980) Limited” had changed its name to “Gore Patterson Limited”.

Dated at Invercargill this 4th day of June 1982.

H. E. FRISBY, Assistant Registrar of Companies.

7959


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dodds and Daley Electronics Limited” has changed its name to “Dodds Electronics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1976/128.

Dated at Invercargill this 2nd day of June 1982.

H. E. FRISBY, Assistant Registrar of Companies.

7940


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Quins Pharmacy Limited” has changed its name to “Laverty's Pharmacy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1953/14.

Dated at Invercargill this 27th day of May 1982.

H. E. FRISBY, Assistant Registrar of Companies.

7920


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Straight Talk Tyre Shoppe Limited” has changed its name to “M. K. and O. Cameron Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1974/851.

Dated at Hamilton this 10th day of May 1982.

L. J. DIWELL, Assistant Registrar of Companies.

7958


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Straight Talk Tyre Shoppe Limited” has changed its name to “M. K. and O. Cameron Limited”, and that the new name was this day entered on my Register of Companies in place of the former name HN. 1974/851.

Dated at Hamilton this 10th day of May 1982.

L. J. DIWELL, Assistant Registrar of Companies.

7933


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Duncan Dysart Hardware Limited” has changed its name to “Duncan Dysart Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN 1975/200.

Dated at Hamilton this 7th day of May 1982.

L. J. DIWELL, Assistant Registrar of Companies.

7932


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sandwich Machine Limited” has changed its name to “Hungry Jack Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN 1982/179.

Dated at Hamilton this 19th day of March 1982.

L. J. DIWELL, Assistant Registrar of Companies.

7921


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lovegrove Motors Limited” has changed its name to “Mark Road Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1950/317.

Dated at Hamilton this 19th day of April 1982.

L. J. DIWELL, Assistant Registrar of Companies.

7897


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waipa Car Painters Limited” has changed its name to “Roy Browne Car Painters Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1977/397.

Dated at Hamilton this 12th day of May 1982.

L. J. DIWELL, Assistant Registrar of Companies.

7898


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Terra Incognita Limited” has changed its name to “Tee Vee Radio Suppliers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/197.

Dated at Auckland this 31st day of May 1982.

B. J. EYLES, Assistant Registrar of Companies.

7957


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. & G. Potter Limited” has changed its name to “Hansan Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/2423.

Dated at Auckland this 21st day of April 1982.

B. J. EYLES, Assistant Registrar of Companies.

7953


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Manco Developments Limited” has changed its name to “Manco School Supplies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/2423.

Dated at Auckland this 14th day of May 1982.

B. J. EYLES, Assistant Registrar of Companies.

7954



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 60


NZLII PDF NZ Gazette 1982, No 60





✨ LLM interpretation of page content

🏭 Notice of companies struck off the Register and dissolved

🏭 Trade, Customs & Industry
27 May 1982
Company dissolution, Invercargill
9 names identified
  • G. E. Hannah, Company struck off
  • Jim's Male Boutique, Company struck off
  • McCulloch, Company struck off
  • M. J. Birmingham, Company struck off
  • Peter W. Robbie, Company struck off
  • Stuart's Driving School, Company struck off
  • Thrift Mart, Company struck off
  • Wayne Thompson, Company struck off
  • W. H. West, Company struck off

  • H. E. Frisby, Assistant Registrar of Companies

🏭 Notice of dissolution under section 335A (7) of the Companies Act 1955

🏭 Trade, Customs & Industry
31 May 1982
Company dissolution, Dunedin
17 names identified
  • Alister Giles, Company dissolved
  • Campus Store, Company dissolved
  • Empire Piano Co., Company dissolved
  • Ewart L. Williamson, Company dissolved
  • Garrett, Company dissolved
  • Kramers, Company dissolved
  • Gilchrist, Company dissolved
  • Stanley, Company dissolved
  • Hancocks Store Dunedin, Company dissolved
  • Hotel Branson, Company dissolved
  • Pukerau Stores, Company dissolved
  • Reid's Cash Stores, Company dissolved
  • San Gaylin Courts, Company dissolved
  • S. W. Dwan, Company dissolved
  • Tapanui Stores, Company dissolved
  • Wilson Neill's Open Warehouse, Company dissolved
  • Wilson Neill's Open Warehouse (Timaru), Company dissolved

  • D. A. Spence, Assistant Registrar of Companies

🏭 Corrigendum: Change of company name

🏭 Trade, Customs & Industry
4 June 1982
Company name change, Invercargill
  • John Patterson, Company name change

  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of company name: Dodds and Daley Electronics to Dodds Electronics

🏭 Trade, Customs & Industry
2 June 1982
Company name change, Invercargill
  • Dodds, Company name change
  • Daley, Company name change

  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of company name: Quins Pharmacy to Laverty's Pharmacy

🏭 Trade, Customs & Industry
27 May 1982
Company name change, Invercargill
  • Quins, Company name change
  • Laverty, Company name change

  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of company name: Straight Talk Tyre Shoppe to M. K. and O. Cameron

🏭 Trade, Customs & Industry
10 May 1982
Company name change, Hamilton
  • M. K. Cameron, Company name change
  • O. Cameron, Company name change

  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of company name: Duncan Dysart Hardware to Duncan Dysart

🏭 Trade, Customs & Industry
7 May 1982
Company name change, Hamilton
  • Duncan, Company name change
  • Dysart, Company name change

  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of company name: Sandwich Machine to Hungry Jack

🏭 Trade, Customs & Industry
19 March 1982
Company name change, Hamilton
  • Hungry Jack, Company name change

  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of company name: Lovegrove Motors to Mark Road Properties

🏭 Trade, Customs & Industry
19 April 1982
Company name change, Hamilton
  • Lovegrove, Company name change

  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of company name: Waipa Car Painters to Roy Browne Car Painters

🏭 Trade, Customs & Industry
12 May 1982
Company name change, Hamilton
  • Roy Browne, Company name change

  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of company name: Terra Incognita to Tee Vee Radio Suppliers

🏭 Trade, Customs & Industry
31 May 1982
Company name change, Auckland
  • Terra Incognita, Company name change
  • Tee Vee Radio Suppliers, Company name change

  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of company name: R. & G. Potter to Hansan Enterprises

🏭 Trade, Customs & Industry
21 April 1982
Company name change, Auckland
  • R. Potter, Company name change
  • G. Potter, Company name change

  • B. J. Eyles, Assistant Registrar of Companies

🏭 Change of company name: Manco Developments to Manco School Supplies

🏭 Trade, Customs & Industry
14 May 1982
Company name change, Auckland
  • Manco, Company name change

  • B. J. Eyles, Assistant Registrar of Companies