Company Notices




2426 THE NEW ZEALAND GAZETTE No. 109

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:

Adelaide Buildings Ltd. W. 1964/658.
Alan Cooke Studios Ltd. W. 1970/1156.
Alert Secretarial Services Ltd. W. 1968/994.
Cooper and Hewat Solicitors Nominee Company Ltd. W. 1970/702.
Delphine Home Cookery Ltd. W. 1955/593.
D. MacDonald Ltd. W. 1973/863.
Evans Garage Ltd. W. 1978/499.
J. R. Porter Ltd. W. 1980/987.
Petonia Coffee Shoppe Ltd. W. 1978/369.
R. & C. Gough Ltd. W. 1973/505.
Tony Sandbrook Ltd. W. 1968/890.
Westons Buildings Ltd. W. 1949/87.
The Western Discount Company Ltd. W. 1957/487.
Wood’s Broadway Ltd. W. 1952/309.

Given under my hand at Wellington this 19th day of July 1983.
L. PHILLIPS, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Martin’s Home Improvement Centre Ltd. NL. 1962/19.

Given under my hand at Nelson this 18th day of July 1983.
J. W. H. MASLIN, 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:

Amster Holdings Ltd. HN. 1970/783.
B. K. & J. J. Halliday Ltd. HN. 1978/477.
Buy Bulk (Waihi) Ltd. HN. 1976/378.
Caroselle Bags Ltd. HN. 1966/412.
H. & J. Ruffell Ltd. HN. 1978/257.
John Ewart Ltd. HN. 1971/312.
Marcia Ann Investments Ltd. HN. 1975/526.
Opaheke Supermarket Ltd. HN. 1976/668.
Sydmon Associates (N.Z.) Ltd. HN. 1980/506.
Terra Sales & Service Ltd. HN. 1970/838.
Veroce Cleaning Company Ltd. HN. 1976/460.
Yvonne’s Maternity and Knitwear Ltd. HN. 1973/900.

Dated at Hamilton this 18th day of July 1983.
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:

B. G. & N. Coleman Ltd. HN. 1954/1208.
Debra Don Dairy (1973) Ltd. HN. 1973/169.
I. R. Johnson Motors (Te Puke) Ltd. HN. 1965/502.
N. P. & W. P. McDowell Ltd. HN. 1967/195.
Scholos Bros. Ltd. HN. 1957/1342.
Tahuna Service Station Ltd. HN. 1952/324.
Whitiora Buildings Ltd. HN. 1963/423.

Dated at Hamilton this 25th day of July 1983.
H. J. PATON,
Assistant Registrar of Companies.

3456

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hahei Trading Company Limited” has changed its name to “Mark’s Cars Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1981/729.

Dated at Hamilton this 11th day of July 1983.
L. J. DIWELL, Assistant Registrar of Companies.

3450

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Keith Alding (1982) Limited” has changed its name to “Kerbing & Concrete Specialists Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1982/72.

Dated at Hamilton this 11th day of July 1983.
L. J. DIWELL, Assistant Registrar of Companies.

3451

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Glascon Pools International (New Zealand) Limited” has changed its name to “The Body Wrap Centre (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1976/563.

Dated at Hamilton this 30th day of June 1983.
L. J. DIWELL, Assistant Registrar of Companies.

3452

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waikareao Service Station Limited” has changed its name to “Brookfield Service Station Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1962/186.

Dated at Hamilton this 15th day of July 1983.
L. J. DIWELL, Assistant Registrar of Companies.

3453

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Western Trading & Finance Company Limited” has changed its name to “Western Trading Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1954/1246.

Dated at Hamilton this 8th day of July 1983.
L. J. DIWELL, Assistant Registrar of Companies.

3454

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jack Russell Limited” has changed its name to “Russell Plant Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1957/823.

Dated at Hamilton this 30th day of June 1983.
L. J. DIWELL, Assistant Registrar of Companies.

3455

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Energy Recovery Systems Limited”, has changed its name to “L.W.R. Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W.D. 1949/2.

Dated at Hokitika this 14th day of July 1983.
A. J. FOX, District Registrar of Companies.

3430

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Regiment Distributors Limited” has changed its name to “Southern Group Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1981/406.

Dated at Christchurch this 26th day of April 1983.
L. M. KERR, Assistant Registrar of Companies.

3457



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 109


NZLII PDF NZ Gazette 1983, No 109





✨ LLM interpretation of page content

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
19 July 1983
Company Dissolution, Companies Act 1955
  • L. PHILLIPS, Assistant Registrar of Companies

🏭 Notice of Intended Striking Off and Dissolution

🏭 Trade, Customs & Industry
18 July 1983
Company Striking Off, Companies Act 1955
  • J. W. H. MASLIN, District Registrar of Companies

🏭 Notice of Intended Striking Off and Dissolution

🏭 Trade, Customs & Industry
18 July 1983
Company Striking Off, Companies Act 1955
  • H. J. PATON, Assistant Registrar of Companies

🏭 Companies Dissolved

🏭 Trade, Customs & Industry
25 July 1983
Company Dissolution, Companies Act 1955
  • H. J. PATON, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 July 1983
Company Name Change, Hahei Trading Company Limited, Mark’s Cars Limited
  • L. J. DIWELL, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 July 1983
Company Name Change, Keith Alding (1982) Limited, Kerbing & Concrete Specialists Limited
  • L. J. DIWELL, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
30 June 1983
Company Name Change, Glascon Pools International (New Zealand) Limited, The Body Wrap Centre (New Zealand) Limited
  • L. J. DIWELL, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 July 1983
Company Name Change, Waikareao Service Station Limited, Brookfield Service Station Limited
  • L. J. DIWELL, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
8 July 1983
Company Name Change, Western Trading & Finance Company Limited, Western Trading Company Limited
  • L. J. DIWELL, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
30 June 1983
Company Name Change, Jack Russell Limited, Russell Plant Limited
  • L. J. DIWELL, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 July 1983
Company Name Change, Energy Recovery Systems Limited, L.W.R. Construction Limited
  • A. J. FOX, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 April 1983
Company Name Change, Regiment Distributors Limited, Southern Group Limited
  • L. M. KERR, Assistant Registrar of Companies