✨ Company Notices




356 THE NEW ZEALAND GAZETTE No. 12

Transport Hydraulics (Manawatu) Ltd. T. 1978/78.

Given under my hand at New Plymouth this 3rd day of February 1983.

K. J. GUNN, 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:

Pinpoint Agencies (N.Z.) Ltd. T. 1980/92.
Rotorangi Quarries Ltd. T. 1980/129.
Johns & Lake Distributors Ltd. T. 1980/5.
Beta Bake (New Plymouth) Ltd. T. 1978/36.

Given under my hand at New Plymouth this 2nd day of February 1983.

K. J. GUNN, 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:

C. E. Heath Insurance Broking (N.Z.) Ltd. W. 1973/1458.
International Risk Management Ltd. W. 1973/1457.
The Ski Shop (Ohakune) Ltd. W. 1974/803.

Given under my hand at Wellington this 25th day of January 1983.

M. MANAWATU, Assistant Registrar of Companies.
0237

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. D. & S. E. McKenzie Ltd. W. 1977/383.
Brandenburg Farm Ltd. W. 1979/501.
Brown & Brownlie Ltd. W. 1959/490.
D. A. White and Sons (1975) Ltd. W. 1975/162.
Doolittle Farm Ltd. W. 1979/508.
Duncan and Ives Ltd. W. 1978/134.
E. N. Hatch Ltd. W. 1949/132.
J'Mall Secretarial Services Ltd. W. 1971/708.
Killegray Farm Ltd. W. 1979/504.
Max Fuhrer Ltd. W. 1963/860.
N. M. & H. J. Currie Co. Ltd. W. 1978/105.
Northern Securities Ltd. W. 1960/485.
Patmos Dairies Ltd. W. 1974/1522.
Port Nicholson Trading Co. Ltd. W. 1968/465.
Professional & General Services Ltd. W. 1975/35.
Quay Audio Ltd. W. 1979/555.
Rayward Investments Ltd. W. 1958/521.
Ruapehu Holdings Ltd. W. 1964/285.
Unique Garages Ltd. W. 1981/296.
W. D. Willis & Co. Ltd. W. 1957/418.

Given under my hand at Wellington this 3rd day of February 1983.

M. MANAWATU, 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:

Welfare Traders Ltd. W. 1933/95.
Midland Metal Co. Ltd. W. 1950/513.
David Anyon Ltd. W. 1958/298.
Dominion Properties Ltd. W. 1959/576.
Redlow Service Station Ltd. W. 1963/43.
L. T. Lovatt Ltd. W. 1963/845.
Morton Brown Ltd. W. 1966/1159.
Paul Gill Tailoring Ltd. W. 1967/990.
Jullens Manufacturing Ltd. W. 1968/52.
G. Wingfield Ltd. W. 1970/1055.
Capital Motors (Hutt) Ltd. W. 1971/158.
Poultry Abattoir Ltd. W. 1973/520.
The Terrace Tailors Ltd. W. 1973/911.
Dieco Machines Ltd. W. 1973/1149.
Distaff Distributors Ltd. W. 1973/1275.
Whitby Community Projects Ltd. W. 1974/1332.
Staff Investment Nominees Ltd. W. 1975/1318.
A. & V. Barkman Ltd. W. 1976/1066.
M. S. Dahya Dairy Ltd. W. 1978/222.
Security Consultants Ltd. W. 1978/367.
Strute and Holmes Ltd. W. 1978/375.
Gentry Dairy Ltd. W. 1978/469.
Active and Popular Enterprises Ltd. W. 1978/675.
Ariki Holdings Ltd. W. 1979/803.
Pork Pie Productions Ltd. W. 1979/829.

Dated at Wellington this 3rd day of February 1983.

M. MANAWATU, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 335A

NOTICE is hereby given that the undermentioned company has been dissolved:

B. & M. Lilly Ltd. T. 1979/31.

Dated at New Plymouth this 8th day of February 1983.

K. J. GUNN, Assistant Registrar of Companies.
0344

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Warehouse Clothing Co. Limited" has changed its name to "Warehouse Clothing Co. (N.P.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/339.

Dated at Wellington this 25th day of January 1983.

M. MANAWATU, Assistant Registrar of Companies.
0236

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Masterton Hardware Centre Limited" has changed its name to "N. J. Clarke Agencies Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/0.

Dated at Wellington this 14th day of January 1983.

M. MANAWATU, Assistant Registrar of Companies.
0235

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Elsmore Stationery Centre Limited" has changed its name to "Alexander's Home Furnishing Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1961/566.

Dated at Wellington this 17th day of January 1983.

M. MANAWATU, Assistant Registrar of Companies.
0234

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Moar's Electrical (1976) Limited" has changed its name to "Middleton T.V. & Electrical Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/663.

Dated at Wellington this 20th day of January 1983.

M. MANAWATU, Assistant Registrar of Companies.
0233



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 12


NZLII PDF NZ Gazette 1983, No 12





✨ LLM interpretation of page content

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
3 February 1983
Company Dissolution, Strike Off Register, Transport Hydraulics (Manawatu) Ltd.
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
2 February 1983
Company Dissolution, Strike Off Register, Pinpoint Agencies (N.Z.) Ltd., Rotorangi Quarries Ltd., Johns & Lake Distributors Ltd., Beta Bake (New Plymouth) Ltd.
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
25 January 1983
Company Dissolution, Strike Off Register, C. E. Heath Insurance Broking (N.Z.) Ltd., International Risk Management Ltd., The Ski Shop (Ohakune) Ltd.
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
3 February 1983
Company Dissolution, Strike Off Register, A. D. & S. E. McKenzie Ltd., Brandenburg Farm Ltd., Brown & Brownlie Ltd., D. A. White and Sons (1975) Ltd., Doolittle Farm Ltd., Duncan and Ives Ltd., E. N. Hatch Ltd., J'Mall Secretarial Services Ltd., Killegray Farm Ltd., Max Fuhrer Ltd., N. M. & H. J. Currie Co. Ltd., Northern Securities Ltd., Patmos Dairies Ltd., Port Nicholson Trading Co. Ltd., Professional & General Services Ltd., Quay Audio Ltd., Rayward Investments Ltd., Ruapehu Holdings Ltd., Unique Garages Ltd., W. D. Willis & Co. Ltd.
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
3 February 1983
Company Dissolution, Strike Off Register, Welfare Traders Ltd., Midland Metal Co. Ltd., David Anyon Ltd., Dominion Properties Ltd., Redlow Service Station Ltd., L. T. Lovatt Ltd., Morton Brown Ltd., Paul Gill Tailoring Ltd., Jullens Manufacturing Ltd., G. Wingfield Ltd., Capital Motors (Hutt) Ltd., Poultry Abattoir Ltd., The Terrace Tailors Ltd., Dieco Machines Ltd., Distaff Distributors Ltd., Whitby Community Projects Ltd., Staff Investment Nominees Ltd., A. & V. Barkman Ltd., M. S. Dahya Dairy Ltd., Security Consultants Ltd., Strute and Holmes Ltd., Gentry Dairy Ltd., Active and Popular Enterprises Ltd., Ariki Holdings Ltd., Pork Pie Productions Ltd.
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
8 February 1983
Company Dissolution, B. & M. Lilly Ltd.
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
25 January 1983
Company Name Change, Warehouse Clothing Co. Limited, Warehouse Clothing Co. (N.P.) Limited
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 January 1983
Company Name Change, Masterton Hardware Centre Limited, N. J. Clarke Agencies Limited
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 January 1983
Company Name Change, Elsmore Stationery Centre Limited, Alexander's Home Furnishing Limited
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 January 1983
Company Name Change, Moar's Electrical (1976) Limited, Middleton T.V. & Electrical Limited
  • M. Manawatu, Assistant Registrar of Companies