✨ Company Notices
2526
THE NEW ZEALAND GAZETTE
No. 117
Karamana Investments Ltd. C. 1970/766.
Kashmir Estates Ltd. C. 1946/168.
Lea Avon Stud Company Ltd. C. 1962/70.
Motel Enterprises Ltd. C. 1970/536.
Penryn Holdings Ltd. C. 1962/326.
Given under my hand at Christchurch this 27th day of July 1983.
L. M. KERR, Assistant Registrar of Companies.
3608
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:
Windmill Landscapers Ltd. W. 1955/514.
Kelson Land Co. Ltd. W. 1960/784.
J. A. Slader Electrical Ltd. W. 1962/418.
Titahi Slader Ltd. W. 1963/379.
Pawson Construction Co. Ltd. W. 1965/171.
Michael Brian Ltd. W. 1966/475.
Zodiac Restaurant Ltd. W. 1972/551.
Coyne Investments Ltd. W. 1972/1032.
Matene Holdings Ltd. W. 1974/1527.
Colray Investments Ltd. W. 1975/834.
Western Homes Ltd. W. 1976/827.
Bland & Hazelwood Ltd. W. 1979/675.
Mersi's Foodmarket Ltd. W. 1979/952.
Manukau Hotel Ltd. W. 1980/129.
Uni Slim N.Z. Ltd. W. 1980/403.
J. & F. Taumata Ltd. W. 1981/114.
Para Tourist Accommodation Ltd. W. 1981/602.
Polycorp Holdings Ltd. W. 1981/631.
Dated at Wellington this 29th day of July 1983.
M. MANAWATU, Assistant Registrar of Companies.
3631
THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned company has been dissolved:
Blenheim Contracting Services Ltd. BM. 1967/32.
Dated at Blenheim this 18th day of July 1983.
L. J. MEEHAN, 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:
Fidlers Catering Co. Ltd. BM. 1973/49.
Dated at Blenheim this 26th day of July 1983.
L. J. MEEHAN, 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:
Leigh's Darfield Store Ltd. BM. 1969/2.
Dated at Blenheim this 25th day of July 1983.
L. J. MEEHAN, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 335A (7)
NOTICE OF DECLARATION OF DISSOLUTION OF A COMPANY
I, Taulapapa Lami Douglas Mu, Assistant Registrar of Companies, hereby declare that Butler and Carroll Ltd. (Ak. 1969/605) is hereby dissolved.
Dated at Auckland this 26th day of July 1983.
TAULAPAPA L. D. MU, Assistant Registrar of Companies.
3601
THE COMPANIES ACT 1955, SECTION 335A (7)
NOTICE OF DECLARATION OF DISSOLUTION OF A COMPANY
I, Taulapapa Lami Douglas Mu, Assistant Registrar of Companies, hereby declare that Auto Nominees Ltd. (Ak. 1977/1154) is hereby dissolved.
Dated at Auckland this 27th day of July 1983.
TAULAPAPA L. D. MU, Assistant Registrar of Companies.
3598
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. K. Wagner Ltd. HB. 1959/87.
Alex Roll Removals Ltd. HB. 1964/126.
Claremont Finance Ltd. HB. 1974/80.
F. J. Geor Ltd. HB. 1953/35.
F. L. & R. G. Taylor Ltd. HB. 1966/188.
Mangatahi Harvesters Ltd. HB. 1970/129.
Vantage Aluminium (Napier) Ltd. HB. 1974/300.
Given under my hand at Napier this 27th day of July 1983.
B. A. SANSOM, Assistant Registrar of Companies.
3610
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Auto Services (Rotorua) Limited” has changed its name to “A. G. Chalker Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1982/349.
Dated at Hamilton this 20th day of July 1983.
L. J. DIWELL, Assistant Registrar of Companies.
3611
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dinsdale Seafood Supplies Limited” has changed its name to “Mangakino Hotel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1980/706.
Dated at Hamilton this 21st day of July 1983.
L. J. DIWELL, Assistant Registrar of Companies.
3612
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Peter Maxwell Shoes Limited” has changed its name to “Webbs Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1963/301.
Dated at Hamilton this 19th day of July 1983.
L. J. DIWELL, Assistant Registrar of Companies.
3604
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ibex Holdings (N.Z.) Limited” has changed its name to “Albest Holdings (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/766.
Dated at Christchurch this 14th day of June 1983.
L. M. KERR, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 117
NZLII —
NZ Gazette 1983, No 117
✨ LLM interpretation of page content
🏛️ Notice of Dissolution of Multiple Companies
🏛️ Governance & Central Administration27 July 1983
Companies, Dissolution, Karamana Investments Ltd, Kashmir Estates Ltd, Lea Avon Stud Company Ltd, Motel Enterprises Ltd, Penryn Holdings Ltd
- L. M. Kerr, Assistant Registrar of Companies
- L. M. KERR, Assistant Registrar of Companies
🏛️ Notice of Dissolution of Multiple Companies
🏛️ Governance & Central Administration29 July 1983
Companies, Dissolution, Windmill Landscapers Ltd, Kelson Land Co. Ltd, J. A. Slader Electrical Ltd, Titahi Slader Ltd, Pawson Construction Co. Ltd, Michael Brian Ltd, Zodiac Restaurant Ltd, Coyne Investments Ltd, Matene Holdings Ltd, Colray Investments Ltd, Western Homes Ltd, Bland & Hazelwood Ltd, Mersi's Foodmarket Ltd, Manukau Hotel Ltd, Uni Slim N.Z. Ltd, J. & F. Taumata Ltd, Para Tourist Accommodation Ltd, Polycorp Holdings Ltd
- M. Manawatu, Assistant Registrar of Companies
- M. MANAWATU, Assistant Registrar of Companies
🏛️ Notice of Dissolution of Blenheim Contracting Services Ltd
🏛️ Governance & Central Administration18 July 1983
Companies, Dissolution, Blenheim Contracting Services Ltd
- L. J. Meehan, Assistant Registrar of Companies
- L. J. MEEHAN, Assistant Registrar of Companies
🏛️ Notice of Dissolution of Fidlers Catering Co. Ltd
🏛️ Governance & Central Administration26 July 1983
Companies, Dissolution, Fidlers Catering Co. Ltd
- L. J. Meehan, Assistant Registrar of Companies
- L. J. MEEHAN, Assistant Registrar of Companies
🏛️ Notice of Dissolution of Leigh's Darfield Store Ltd
🏛️ Governance & Central Administration25 July 1983
Companies, Dissolution, Leigh's Darfield Store Ltd
- L. J. Meehan, Assistant Registrar of Companies
- L. J. MEEHAN, Assistant Registrar of Companies
🏛️ Notice of Dissolution of Butler and Carroll Ltd
🏛️ Governance & Central Administration26 July 1983
Companies, Dissolution, Butler and Carroll Ltd
- Taulapapa Lami Douglas Mu, Assistant Registrar of Companies
- TAULAPAPA L. D. MU, Assistant Registrar of Companies
🏛️ Notice of Dissolution of Auto Nominees Ltd
🏛️ Governance & Central Administration27 July 1983
Companies, Dissolution, Auto Nominees Ltd
- Taulapapa Lami Douglas Mu, Assistant Registrar of Companies
- TAULAPAPA L. D. MU, Assistant Registrar of Companies
🏛️ Notice of Dissolution of Multiple Companies
🏛️ Governance & Central Administration27 July 1983
Companies, Dissolution, A. K. Wagner Ltd, Alex Roll Removals Ltd, Claremont Finance Ltd, F. J. Geor Ltd, F. L. & R. G. Taylor Ltd, Mangatahi Harvesters Ltd, Vantage Aluminium (Napier) Ltd
- B. A. Sansom, Assistant Registrar of Companies
- B. A. SANSOM, Assistant Registrar of Companies
🏛️ Change of Name of Auto Services (Rotorua) Limited to A. G. Chalker Limited
🏛️ Governance & Central Administration20 July 1983
Companies, Name Change, Auto Services (Rotorua) Limited, A. G. Chalker Limited
- L. J. Diwell, Assistant Registrar of Companies
- L. J. DIWELL, Assistant Registrar of Companies
🏛️ Change of Name of Dinsdale Seafood Supplies Limited to Mangakino Hotel Limited
🏛️ Governance & Central Administration21 July 1983
Companies, Name Change, Dinsdale Seafood Supplies Limited, Mangakino Hotel Limited
- L. J. Diwell, Assistant Registrar of Companies
- L. J. DIWELL, Assistant Registrar of Companies
🏛️ Change of Name of Peter Maxwell Shoes Limited to Webbs Holdings Limited
🏛️ Governance & Central Administration19 July 1983
Companies, Name Change, Peter Maxwell Shoes Limited, Webbs Holdings Limited
- L. J. Diwell, Assistant Registrar of Companies
- L. J. DIWELL, Assistant Registrar of Companies
🏛️ Change of Name of Ibex Holdings (N.Z.) Limited to Albest Holdings (N.Z.) Limited
🏛️ Governance & Central Administration14 June 1983
Companies, Name Change, Ibex Holdings (N.Z.) Limited, Albest Holdings (N.Z.) Limited
- L. M. Kerr, Assistant Registrar of Companies
- L. M. KERR, Assistant Registrar of Companies