✨ Company Notices
20 JANUARY
THE NEW ZEALAND GAZETTE
69
Crossings Farm Ltd. P.B. 1975/8.
Eastern Timber Treatments Ltd. P.B. 1972/2.
Huki W. Walker Ltd. P.B. 1957/28.
Ormonds Holdings Ltd. P.B. 1978/24.
Ormonds Securities Ltd. P.B. 1978/34.
Dated at Gisborne this 17th day of December 1982.
N. L. MANNING, 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. & T. Tate Ltd. HN. 1954/861.
Apparel Export Company Ltd. HN. 1975/407.
Benge's Food House Ltd. HN. 1964/577.
Cambridge Laminates Ltd. HN. 1972/487.
Fabricated Boat Fittings Ltd. HN. 1975/660.
Glenn Mason Signs Ltd. HN. 1974/231.
L. & E. Darlington Ltd. HN. 1969/739.
M. & S. Loakman Ltd. HN. 1977/171.
N. & J. McKay Ltd. HN. 1976/614.
P. N. & S. E. Morgan Ltd. HN. 1978/135.
Pocock Builders (1979) Ltd. HN. 1979/439.
R. A. & G. L. Schwass Ltd. HN. 1976/658.
Robson Contractors Ltd. HN. 1968/252.
Rotorua Fibrous Plasterers Ltd. HN. 1969/62.
Tower Road Butchery & Takeaways Ltd. HN. 1974/652.
T. P. & C. M. Goldie Ltd. HN. 1978/252.
West End Foodcentre Waihi Ltd. HN. 1978/517.
Dated at Hamilton this 10th day of January 1983.
H. J. PATON, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Blackett Holdings Ltd. HN. 1978/593.
Crawford Sheahan Ltd. HN. 1973/403.
Duke Rameka Ltd. HN. 1975/304.
Frankton Service Station (Mike Keightley) Ltd. HN. 1973/579.
John Otto Ltd. HN. 1977/449.
M. C. & A. De Leon Ltd. HN. 1976/83.
More Power Autos Ltd. HN. 1977/415.
Ngongotaha Theatres Ltd. HN. 1977/608.
P. J. Walker Ltd. HN. 1964/11.
Riri Street Wreckers Ltd. HN. 1973/1047.
Dated at Hamilton this 22nd day of December 1982.
H. J. PATON, Assistant Registrar of Companies.
THE COMPANIES ACT 1955 SECTION 335A
NOTICE is hereby given that the under-mentioned companies have been dissolved:
Brooks Foodcentre Ltd. HN. 1977/111.
N. J. Turner Ltd. HN. 1962/698.
Promote-A-Bull Enterprises Ltd. HN. 1979/606.
Sidwell Enterprises Ltd. HN. 1970/446.
T. & J. Burns Ltd. HN. 1973/1126.
Thompsons Harmonywear Ltd. HN. 1974/904.
Whangamata Stores Ltd. HN. 1957/572.
Dated at Hamilton this 16th day of December 1982.
H. J. PATON, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Ron. L. C. Jones Ltd. T. 1976/25.
South Seas Sauna & Massage Ltd. T 1975/136.
Given under my hand at New Plymouth this 6th day of January 1983.
S. C. PAVETT, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Aladdin Holdings Ltd. HB. 1972/191.
Antarctic Holdings Ltd. HB. 1970/271.
Clyde Motors Ltd. HB. 1963/56.
Dowell's Furnishings Ltd. HB. 1957/22.
Eastway Finance Ltd. HB. 1972/94.
East Coast Mutual Promotions Ltd. HB. 1974/48.
H. M. & M. C. Clift Ltd. HB. 1980/141.
Limont Farm Ltd. HB. 1958/1.
Otiria Farm Co. Ltd. HB. 1969/32.
Rakaumokai Farming Co. Ltd. HB. 1960/149.
Given under my hand at Napier this 23rd day of December 1982.
B. A. SANSOM, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Thomson Concrete Company (Te Kuiti) Limited” has changed its name to “Chalmers Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1954/1232.
Dated at Hamilton this 13th day of December 1982.
L. J. DIWELL, Assistant Registrar of Companies.
1717
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Winger Motors Limited” has changed its name to “Harwood Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1951/197.
Dated at Hamilton this 16th day of December 1982.
L. J. DIWELL, Assistant Registrar of Companies.
1718
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Collings & Foster (1981) Limited” has changed its name to “Northern Agents & Marketing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1981/244.
Dated at Christchurch this 8th day of December 1982.
J. M. LAW, Assistant Registrar of Companies.
1711
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Plywood Constructions Limited” has changed its name to “B.D.S. Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/578.
Dated at Christchurch this 16th day of December 1982.
J. M. LAW, Assistant Registrar of Companies.
1712
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bray & Gosset Limited” has changed its name to “Airborne Honey Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1957/132.
Dated at Christchurch this 21st day of December 1982.
J. M. LAW, Assistant Registrar of Companies.
1713
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bondean Enterprises Limited” has changed its name to “Horticultural Computer Systems Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/787.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 1
NZLII —
NZ Gazette 1983, No 1
✨ LLM interpretation of page content
🏭 Notice of Pending Company Dissolution Under Section 336 (6)
🏭 Trade, Customs & Industry17 December 1982
Company dissolution notice, Companies Act 1955, Section 336 (6), Gisborne
- N. L. Manning, Assistant Registrar of Companies
🏭 Notice of Company Dissolution Under Section 336 (6)
🏭 Trade, Customs & Industry10 January 1983
Company dissolution notice, Companies Act 1955, Section 336 (6), Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Notice of Pending Company Dissolution Under Section 336 (3)
🏭 Trade, Customs & Industry22 December 1982
Company dissolution notice, Companies Act 1955, Section 336 (3), Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution Under Section 335A
🏭 Trade, Customs & Industry16 December 1982
Company dissolution notice, Companies Act 1955, Section 335A, Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Notice of Pending Company Dissolution Under Section 336 (3)
🏭 Trade, Customs & Industry6 January 1983
Company dissolution notice, Companies Act 1955, Section 336 (3), New Plymouth
- S. C. Pavett, District Registrar of Companies
🏭 Notice of Pending Company Dissolution Under Section 336 (3)
🏭 Trade, Customs & Industry23 December 1982
Company dissolution notice, Companies Act 1955, Section 336 (3), Napier
- B. A. Sansom, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry13 December 1982
Company name change, Thomson Concrete Company (Te Kuiti) Limited, Chalmers Holdings Limited, Hamilton
- L. J. Diwell, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry16 December 1982
Company name change, Winger Motors Limited, Harwood Motors Limited, Hamilton
- L. J. Diwell, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry8 December 1982
Company name change, Collings & Foster (1981) Limited, Northern Agents & Marketing Limited, Christchurch
- J. M. Law, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry16 December 1982
Company name change, Plywood Constructions Limited, B.D.S. Holdings Limited, Christchurch
- J. M. Law, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry21 December 1982
Company name change, Bray & Gosset Limited, Airborne Honey Limited, Christchurch
- J. M. Law, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry21 December 1982
Company name change, Bondean Enterprises Limited, Horticultural Computer Systems Limited, Wellington
- J. M. Law, Assistant Registrar of Companies