Company Notices




20 OCTOBER THE NEW ZEALAND GAZETTE 3495

Dated at Christchurch this 6th day of September 1983.
R. S. SLATTER, Assistant Registrar of Companies.
4968

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bishop Bros, Limited” has changed its name to “Uni Filter New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/551.

Dated at Christchurch this 13th day of September 1983.
R. S. SLATTER, Assistant Registrar of Companies.
4979

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Griffiths-Taylor Furnishers Limited” has changed its name to “GT Furnishers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1964/273.

Dated at Christchurch this 26th day of August 1983.
R. S. SLATTER, Assistant Registrar of Companies.
4977

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Directory Services Limited” has changed its name to “The New Zealand Shipping Gazette Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1950/18.

Dated at Christchurch this 14th day of March 1983.
R. J. STEMMER, Assistant Registrar of Companies.
4978

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jacksons Garage (1974) Limited” has changed its name to “Kaiapoi Motor Spares Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/678.

Dated at Christchurch this 16th day of September 1983.
R. J. STEMMER, Assistant Registrar of Companies.
4976

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gloucester Trading Limited” has changed its name to “M. and P. A. Brownlee Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1980/351.

Dated at Christchurch this 4th day of October 1983.
R. J. STEMMER, Assistant Registrar of Companies.
4975

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kaiapoi Real Estate Limited” has changed its name to “Welch’s Antique and Colonial Auctions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/93.

Dated at Christchurch this 19th day of September 1983.
R. J. STEMMER, Assistant Registrar of Companies.
4973

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tasman Rental Cars (Auckland) Limited” has changed its name to “Leisuretime Travel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/521.

Dated at Christchurch this 2nd day of September 1983.
R. J. STEMMER, Assistant Registrar of Companies.
4974

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marshall Noble Limited” has changed its name to “Marshall Equipment Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1966/456.

Dated at Christchurch this 12th day of October 1983.
R. J. STEMMER, Assistant Registrar of Companies.
4980

The Companies Act 1955
J. & P. C. ASHBY LTD.

DISSOLUTION OF A SOLVENT COMPANY
I, John Ashby, of Tauranga, being a director of the above company do hereby declare that, I intend to apply to the Registrar of Companies for a declaration of dissolution of the company, and advise that unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 10th day of October 1983.
J. ASHBY, Director.
4850

BIG YELLOW LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Lindsay Ross McLeod, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 11th day of October 1983.
L. R. McLEOD, Applicant.
4851

WALLACE PROPERTIES LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 28 September 1983, the Registrar may dissolve the company.

Dated this 28th day of September 1983.
D. C. HOSKIN, Secretary.
4543

AVENUE FABRICS (1971) LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Frederick Robert Peyton, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 172


NZLII PDF NZ Gazette 1983, No 172





✨ LLM interpretation of page content

🏭 Change of Name of Bishop Bros, Limited to Uni Filter New Zealand Limited

🏭 Trade, Customs & Industry
6 September 1983
Company, Name Change, Bishop Bros, Limited, Uni Filter New Zealand Limited, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Change of Name of Griffiths-Taylor Furnishers Limited to GT Furnishers Limited

🏭 Trade, Customs & Industry
13 September 1983
Company, Name Change, Griffiths-Taylor Furnishers Limited, GT Furnishers Limited, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Change of Name of Directory Services Limited to The New Zealand Shipping Gazette Limited

🏭 Trade, Customs & Industry
14 March 1983
Company, Name Change, Directory Services Limited, The New Zealand Shipping Gazette Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Jacksons Garage (1974) Limited to Kaiapoi Motor Spares Limited

🏭 Trade, Customs & Industry
16 September 1983
Company, Name Change, Jacksons Garage (1974) Limited, Kaiapoi Motor Spares Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Gloucester Trading Limited to M. and P. A. Brownlee Limited

🏭 Trade, Customs & Industry
4 October 1983
Company, Name Change, Gloucester Trading Limited, M. and P. A. Brownlee Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Kaiapoi Real Estate Limited to Welch’s Antique and Colonial Auctions Limited

🏭 Trade, Customs & Industry
19 September 1983
Company, Name Change, Kaiapoi Real Estate Limited, Welch’s Antique and Colonial Auctions Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Tasman Rental Cars (Auckland) Limited to Leisuretime Travel Limited

🏭 Trade, Customs & Industry
2 September 1983
Company, Name Change, Tasman Rental Cars (Auckland) Limited, Leisuretime Travel Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Marshall Noble Limited to Marshall Equipment Limited

🏭 Trade, Customs & Industry
12 October 1983
Company, Name Change, Marshall Noble Limited, Marshall Equipment Limited, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Dissolution of a Solvent Company: J. & P. C. Ashby Ltd.

🏭 Trade, Customs & Industry
10 October 1983
Company, Dissolution, J. & P. C. Ashby Ltd., Tauranga
  • John Ashby, Director

🏭 Notice of Intention to Apply for Dissolution of Big Yellow Ltd.

🏭 Trade, Customs & Industry
11 October 1983
Company, Dissolution, Big Yellow Ltd., Dunedin
  • Lindsay Ross McLeod, Applicant

🏭 Notice of Intention to Apply for Dissolution of Wallace Properties Ltd.

🏭 Trade, Customs & Industry
28 September 1983
Company, Dissolution, Wallace Properties Ltd., Hamilton
  • D. C. Hoskin, Secretary

🏭 Notice of Intention to Apply for Dissolution of Avenue Fabrics (1971) Ltd.

🏭 Trade, Customs & Industry
11 October 1983
Company, Dissolution, Avenue Fabrics (1971) Ltd., Dunedin
  • Frederick Robert Peyton, Applicant