Company Notices




21 APRIL
THE NEW ZEALAND GAZETTE
1181

Eltham Motors Ltd. T. 1924/19.
H. G. Siddells Ltd. T. 1961/15.
Home & Colonial Stores (South Taranaki) Ltd. T. 1961/60.
Van Hattum Enterprises Ltd. T. 1965/21.
J. & D. Mowat Ltd. T. 1970/8.
Oakura Dairy Ltd. T. 1971/79.
Copeman’s Food Centre Ltd. T. 1973/13.
Waiau Holdings Ltd. T. 1974/72.
West End Dairy (Eltham) Ltd. T. 1974/80.
Nevada Book Centre Ltd. T. 1975/11.
R. and P. Whittaker Ltd. T. 1976/93.
Ross Brodie Engineering Ltd. T. 1977/49.
Tulloch Properties Ltd. T. 1977/67.
A. P. & P. T. Rital Ltd. T. 1977/112.
Jaypaul Fashions Ltd. T. 1979/35.
Colin Fuller Investments Ltd. T. 1979/109.

Given under my hand at New Plymouth this 15th day of April 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:

B. H. & L. K. Jones Ltd. HN. 1976/684.
Blackett Holdings Ltd. HN. 1978/593.
C. & R. Jackson Ltd. HN. 1976/66.
Crawford Sheahan Ltd. HN. 1973/403.
Frankton Service Station (Mike Keightley) Ltd. HN. 1973/579.
J. & P. Burdett Ltd. HN. 1977/207.
John Otto Ltd. HN. 1977/449.
Lady Bowen Tavern Ltd. HN. 1976/344.
More Power Autos Ltd. HN. 1977/415.
Ngongotaha Theatres Ltd. HN. 1977/608.
P. J. Walker Ltd. HN. 1964/11.
Riri Street Wreckers Ltd. HN. 1973/1047.
Warkworth Motel & Developments Ltd. HN. 1972/492.

Dated at Hamilton this 25th day of March 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:

Bosca Manufacturing Ltd. HN. 1979/430.
Bryce Buildings Ltd. HN. 1957/1384.
Civil and Pollock Ltd. HN. 1953/387.
D. E. Harrison Ltd. HN. 1956/72.
F. E. & P. A. Boyd Ltd. HN. 1980/517.
G. A. Clarkson Contractors Ltd. HN. 1963/322.
Harvey Plastics Ltd. HN. 1973/41.
J. J. & S. Blakely Ltd. HN. 1971/484.
M. & R. Meares Ltd. HN. 1962/1219.
Norfolk Finance Company Ltd. HN. 1956/624.
R. W. & J. P. Rendle Ltd. HN. 1977/219.
Sentinel Ventures Ltd. HN. 1978/419.

Dated at Hamilton this 14th day of April 1983.

H. J. PATON, 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:

Pioneer Engineering Ltd. T. 1976/7.

Given under my hand at New Plymouth this 18th day of April 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:

Harrison’s Hospital Store Ltd. T. 1979/118.
J. & E. Blinkhorne Ltd. T. 1980/30.

Given under my hand at New Plymouth this 18th day of April 1983.

K. J. GUNN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vacation Hotels Limited” has changed its name to “Kingsgate International Corporation Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/736.

Dated at Auckland this 7th day of April 1983.

M. J. BROSNAN, Assistant Registrar of Companies.

1568

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Withers Tyre and Rubber Wholesalers Limited” has changed its name to “Unit Engineering Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/680.

Dated at Auckland this 16th day of March 1983.

M. J. BROSNAN, Assistant Registrar of Companies.

1569

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “V. T. Morgan Builders Limited” has changed its name to “Cooper & Morgan Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1982/693.

Dated at Auckland this 22nd day of February 1983.

M. J. BROSNAN, Assistant Registrar of Companies.

1570

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vacation Design Centre Limited” has changed its name to “Kingsgate Hotels Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1981/2003.

Dated at Auckland this 16th day of March 1983.

M. J. BROSNAN, Assistant Registrar of Companies.

1571

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Phoenix Freight & Customs Limited” has changed its name to “Anglo Pacific International (1983) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1982/2588.

Dated at Auckland this 4th day of March 1983.

M. J. BROSNAN, Assistant Registrar of Companies.

1572

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pemberton Investments Limited” has changed its name to “Jean Aber Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/928.

Dated at Auckland this 25th day of February 1983.

M. J. BROSNAN, Assistant Registrar of Companies.

1573

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Zenith Holdings Limited” has changed its name to “Melanesian Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/2653.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 53


NZLII PDF NZ Gazette 1983, No 53





✨ LLM interpretation of page content

🏭 Notice of Striking Off (continued from previous page)

🏭 Trade, Customs & Industry
15 April 1983
Companies, Striking Off, Eltham Motors Ltd, H. G. Siddells Ltd, Home & Colonial Stores (South Taranaki) Ltd, Van Hattum Enterprises Ltd, J. & D. Mowat Ltd, Oakura Dairy Ltd, Copeman’s Food Centre Ltd, Waiau Holdings Ltd, West End Dairy (Eltham) Ltd, Nevada Book Centre Ltd, R. and P. Whittaker Ltd, Ross Brodie Engineering Ltd, Tulloch Properties Ltd, A. P. & P. T. Rital Ltd, Jaypaul Fashions Ltd, Colin Fuller Investments Ltd
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Notice of Striking Off and Dissolution

🏭 Trade, Customs & Industry
25 March 1983
Companies, Striking Off, Dissolution, B. H. & L. K. Jones Ltd, Blackett Holdings Ltd, C. & R. Jackson Ltd, Crawford Sheahan Ltd, Frankton Service Station (Mike Keightley) Ltd, J. & P. Burdett Ltd, John Otto Ltd, Lady Bowen Tavern Ltd, More Power Autos Ltd, Ngongotaha Theatres Ltd, P. J. Walker Ltd, Riri Street Wreckers Ltd, Warkworth Motel & Developments Ltd
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Dissolution

🏭 Trade, Customs & Industry
14 April 1983
Companies, Dissolution, Bosca Manufacturing Ltd, Bryce Buildings Ltd, Civil and Pollock Ltd, D. E. Harrison Ltd, F. E. & P. A. Boyd Ltd, G. A. Clarkson Contractors Ltd, Harvey Plastics Ltd, J. J. & S. Blakely Ltd, M. & R. Meares Ltd, Norfolk Finance Company Ltd, R. W. & J. P. Rendle Ltd, Sentinel Ventures Ltd
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Striking Off

🏭 Trade, Customs & Industry
18 April 1983
Companies, Striking Off, Pioneer Engineering Ltd
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Notice of Striking Off

🏭 Trade, Customs & Industry
18 April 1983
Companies, Striking Off, Harrison’s Hospital Store Ltd, J. & E. Blinkhorne Ltd
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 April 1983
Company Name Change, Vacation Hotels Limited, Kingsgate International Corporation Limited
  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 March 1983
Company Name Change, Withers Tyre and Rubber Wholesalers Limited, Unit Engineering Company Limited
  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 February 1983
Company Name Change, V. T. Morgan Builders Limited, Cooper & Morgan Builders Limited
  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 March 1983
Company Name Change, Vacation Design Centre Limited, Kingsgate Hotels Limited
  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 March 1983
Company Name Change, Phoenix Freight & Customs Limited, Anglo Pacific International (1983) Limited
  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 February 1983
Company Name Change, Pemberton Investments Limited, Jean Aber Limited
  • M. J. Brosnan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 March 1983
Company Name Change, Zenith Holdings Limited, Melanesian Investments Limited
  • M. J. Brosnan, Assistant Registrar of Companies