Company Notices




7 APRIL
THE NEW ZEALAND GAZETTE
1049

Whakatane Family Motor Camp Ltd. W. 1977/863.
Johnston & Emery Hydraulic & General Engineering Ltd. W. 1978/201.
L. A. & A. S. Frater Ltd. W. 1980/199.
Roberts Road Foodmarket Ltd. W. 1981/674.

Dated at Wellington this 28th day March 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:

Sollys Freight (Nelson) Ltd. NL. 1971/70.

Given under my name at Nelson this 25th day of March 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Solly's Freight Service Ltd. NL. 1953/39.

Given under my name at Nelson this 25th day of March 1983.
J. W. H. MASLIN, District 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:

Aladdin Holdings Ltd. HB. 1972/191.
Antarctic Holdings Ltd. HB. 1970/271.
Christians Trading Company Ltd. HB. 1976/206.
Clyde Motors Ltd. HB. 1963/56.
Dowell's Furnishings Ltd. HB. 1957/22.
Eastern Pacific Trading Ltd. HB. 1962/21.
Easyway Finance Ltd. HB. 1973/94.
Linmont Farm Ltd. HB. 1958/1.
Miriams Dairy Ltd. HB. 1974/293.
Otira Farm Company Ltd. HB. 1969/32.
Rakaumokai Farming Company Ltd. HB. 1960/149.

Given under my hand at Napier this 24th day of March 1983.
B. A. SANSOM, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

John D. Doocey Ltd. W.D. 1975/20.

Dated at Hokitika this 28th day of March 1983.
A. J. FOX, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Wilfam Investments Ltd. W.D. 1973/12.

Dated at Hokitika this 24th day of March 1983.
A. J. FOX, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Bill Lamont Ltd. W.D. 1974/34.

Dated at Hokitika this 31st day of March 1983.
A. J. FOX, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Burnside Motoring Services Ltd. W.D. 1965/3.
Western Wholesale Wines & Spirits Ltd. W.D. 1975/13.

Dated at Hokitika this 28th day of March 1983.
A. J. FOX, 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:

Hansen Brothers Ltd. W. 1924/60.
The Interim Publishing Company Ltd. W. 1930/214.
Ansell Fowke Ltd. W. 1948/230.
Gross Cash Registers (New Zealand) Ltd. W. 1965/956.
H. F. McCoy Ltd. W. 1967/700.
Kia Kaha Piggery Ltd. W. 1968/8.
Deb Developments Ltd. W. 1969/512.
Wigan Group Finance Company Ltd. W. 1969/794.
Darich Construction Ltd. W. 1973/144.
K. D. Gray Investments Ltd. W. 1973/629.
Waiohine Metal Company Ltd. W. 1976/515.
J. & C. Garrood Ltd. W. 1978/845.
Kenmore Street Butchery & Wholesale Meats Ltd. W. 1978/970.
Mariri Investments Ltd. W. 1980/330.
Adjusters Bureau N.Z. Ltd. W. 1980/338.
Penny Sears Marketing Ltd. W. 1980/380.
Neltom Meats Ltd. W. 1981/228.

Dated at Wellington this 31st day of March 1983.
M. MANAWATU, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 335 (a)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

The Farmers Supply Company Ltd. W. 1933/59.
Feilding Polymers Ltd. W. 1976/524.
Jayville Investments Ltd. W. 1962/778.
Manawatu Progress Buildings Ltd. W. 1938/245.
Masterton Foundry Ltd. W. 1975/653.
Nu-Tread Ltd. W. 1936/247.
Ridge Tyre Service Ltd. W. 1967/418.
Ridge Tyre Remoulding Company Ltd. W. 1967/419.
Wairarapa Bacon Factory Ltd. W. 1958/472.
Zealandia Buildings Ltd. W. 1937/28.

Given under my hand at Wellington this 5th day of April 1983.
M. MANAWATU, Assistant Registrar of Companies.

1378

THE COMPANY 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 C.S.R.-Baigent Forest Industries Ltd. (Ak. 1979/1478) is hereby dissolved.

Dated at Auckland this 21st day of March 1983.
TAULAPAPA L. D. MU, Assistant Registrar of Companies.

1375

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shortland Services Limited” has changed its name to “Hermott Foods Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1958/1325.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 48


NZLII PDF NZ Gazette 1983, No 48





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
28 March 1983
Company Dissolution, Companies Act 1955
  • M. Manawatu, Assistant Registrar of Companies

  • M. MANAWATU, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
25 March 1983
Company Dissolution, Companies Act 1955
  • J. W. H. Maslin, District Registrar of Companies

  • J. W. H. MASLIN, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
25 March 1983
Company Dissolution, Companies Act 1955
  • J. W. H. Maslin, District Registrar of Companies

  • J. W. H. MASLIN, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
24 March 1983
Company Dissolution, Companies Act 1955
  • B. A. Sansom, Assistant Registrar of Companies

  • B. A. SANSOM, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
28 March 1983
Company Dissolution, Companies Act 1955
  • A. J. Fox, District Registrar of Companies

  • A. J. FOX, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
24 March 1983
Company Dissolution, Companies Act 1955
  • A. J. Fox, District Registrar of Companies

  • A. J. FOX, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
31 March 1983
Company Dissolution, Companies Act 1955
  • A. J. Fox, District Registrar of Companies

  • A. J. FOX, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
28 March 1983
Company Dissolution, Companies Act 1955
  • A. J. Fox, District Registrar of Companies

  • A. J. FOX, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
31 March 1983
Company Dissolution, Companies Act 1955
  • M. Manawatu, Assistant Registrar of Companies

  • M. MANAWATU, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
5 April 1983
Company Dissolution, Companies Act 1955
  • M. Manawatu, Assistant Registrar of Companies

  • M. MANAWATU, Assistant Registrar of Companies

🏭 Notice of Declaration of Dissolution of a Company

🏭 Trade, Customs & Industry
21 March 1983
Company Dissolution, Companies Act 1955
  • Taulapapa Lami Douglas Mu, Assistant Registrar of Companies

  • TAULAPAPA L. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
Company Name Change