Company Name Changes and Dissolutions




1406
THE NEW ZEALAND GAZETTE
No. 59

Dated at Wellington this 15th day of April 1983.
M. MANAWATU, Assistant Registrar of Companies.

1904

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Twinlock Manufacturing Limited” has changed its name to “Deeko NZ Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1959/600.

Dated at Wellington this 8th day of April 1983.
M. MANAWATU, Assistant Registrar of Companies.

1905

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McIlroy Gilkison Nominees Limited” has changed its name to “Sladden Cochrane Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/689.

Dated at Wellington this 11th day of April 1983.
M. MANAWATU, Assistant Registrar of Companies.

1906

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Rangitira Store (1981) Limited” has changed its name to “V. J. Clark Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1981/1170.

Dated at Wellington this 18th day of April 1983.
M. MANAWATU, Assistant Registrar of Companies.

1907

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marketing & Sales Advice Limited” has changed its name to “Abode Design & Build Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1982/94.

Dated at New Plymouth this 28th day of April 1983.
S. C. PAVETT, Assistant Registrar of Companies.

1777

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Unit Concrete Limited” has changed its name to “Canterbury Frozen Meat Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/394.

Dated at Christchurch this 29th day of March 1983.
L. M. KERR, Assistant Registrar of Companies.

1908

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wardells (Dunedin) Limited” has changed its name to “Henry Africa’s Hotels (Dunedin) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1935/25.

Dated at Dunedin this 22nd day of April 1983.
R. C. MACKEY, Assistant Registrar of Companies.

1920

THE COMPANIES ACT 1955
NOTICE OF OVERSEAS COMPANY CEASING TO CARRY ON BUSINESS IN NEW ZEALAND
Pursuant to Section 405

THE INCREDIBLE FURT MACHINE COMPANY PTY. LTD.
PRESENTED by Messrs Gillespie, Young & Co., Solicitors, Sixth Floor, Local Government Building, 114–118 Lambton Quay, Wellington (P.O. Box 10029).

The Incredible Furt Machine Company Pty. Ltd., hereby gives notice pursuant to section 405 that as from the 1st day of August 19834 it shall cease to have a place of business in New Zealand.

Dated this 23rd day of April 1983.
1641

KAYS CORNER STORE LTD. HN. 73/749
NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF A COMPANY
Pursuant to Section 335A (3) of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of KAYS CORNER STORE LTD.

I, Maurice Charles Langdon, being a director of Kays Corner Store Ltd., hereby give notice that I propose to apply to the Registrar of Companies for declaration of dissolution of the company, pursuant to section 335 (a) of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Private Bag, Hamilton within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Hamilton this 12th day of April 1983.
M. C. LANGDON, Director.

1785

DISSOLUTION OF SOLVENT COMPANY

In the matter of the Companies Act 1955, Section 335A, and in the matter of STELLA’S BOOKSHOP (KERIKERI) LTD. No. 1981/1305

TAKE notice that the directors of Stella’s Bookshop (Kerikeri) Ltd., propose to apply to the Registrar of Companies for a declaration of dissolution of that company, and that unless written objection is made to the Registrar within 30 days, the Registrar may dissolve the company.

1787

M. & P. WRIGHT 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 3rd day of May 1983 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 3rd day of May 1983.
P. M. WRIGHT, Secretary.

1789

ELAINE PRICE 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 Auckland for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 3rd May 1983 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 3rd day of May 1983.
E. M. PRICE, Secretary.

1790

DICKINSONS HOLDINGS 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 3rd day of May 1983 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) 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 59


NZLII PDF NZ Gazette 1983, No 59





✨ LLM interpretation of page content

🏛️ Change of Name of Company - Twinlock Manufacturing Limited to Deeko NZ Limited

🏛️ Governance & Central Administration
8 April 1983
Company Name Change, Twinlock Manufacturing Limited, Deeko NZ Limited, Wellington
  • M. MANAWATU, Assistant Registrar of Companies

🏛️ Change of Name of Company - McIlroy Gilkison Nominees Limited to Sladden Cochrane Nominees Limited

🏛️ Governance & Central Administration
11 April 1983
Company Name Change, McIlroy Gilkison Nominees Limited, Sladden Cochrane Nominees Limited, Wellington
  • M. MANAWATU, Assistant Registrar of Companies

🏛️ Change of Name of Company - Te Rangitira Store (1981) Limited to V. J. Clark Limited

🏛️ Governance & Central Administration
18 April 1983
Company Name Change, Te Rangitira Store (1981) Limited, V. J. Clark Limited, Wellington
  • M. MANAWATU, Assistant Registrar of Companies

🏛️ Change of Name of Company - Marketing & Sales Advice Limited to Abode Design & Build Limited

🏛️ Governance & Central Administration
28 April 1983
Company Name Change, Marketing & Sales Advice Limited, Abode Design & Build Limited, New Plymouth
  • S. C. PAVETT, Assistant Registrar of Companies

🏛️ Change of Name of Company - Unit Concrete Limited to Canterbury Frozen Meat Services Limited

🏛️ Governance & Central Administration
29 March 1983
Company Name Change, Unit Concrete Limited, Canterbury Frozen Meat Services Limited, Christchurch
  • L. M. KERR, Assistant Registrar of Companies

🏛️ Change of Name of Company - Wardells (Dunedin) Limited to Henry Africa’s Hotels (Dunedin) Limited

🏛️ Governance & Central Administration
22 April 1983
Company Name Change, Wardells (Dunedin) Limited, Henry Africa’s Hotels (Dunedin) Limited, Dunedin
  • R. C. MACKEY, Assistant Registrar of Companies

🏛️ Notice of Overseas Company Ceasing to Carry on Business in New Zealand - The Incredible Furt Machine Company Pty. Ltd.

🏛️ Governance & Central Administration
23 April 1983
Company Dissolution, The Incredible Furt Machine Company Pty. Ltd., Overseas Company, Wellington

🏛️ Notice of Proposal to Apply for Declaration of Dissolution of a Company - Kays Corner Store Ltd.

🏛️ Governance & Central Administration
12 April 1983
Company Dissolution, Kays Corner Store Ltd., Hamilton
  • Maurice Charles Langdon, Director proposing dissolution

🏛️ Dissolution of Solvent Company - Stella’s Bookshop (Kerikeri) Ltd.

🏛️ Governance & Central Administration
Company Dissolution, Stella’s Bookshop (Kerikeri) Ltd.

🏛️ Notice of Intention to Apply for Dissolution of the Company - M. & P. Wright Ltd.

🏛️ Governance & Central Administration
3 May 1983
Company Dissolution, M. & P. Wright Ltd., Hamilton
  • P. M. Wright, Secretary proposing dissolution

🏛️ Notice of Intention to Apply for Dissolution of the Company - Elaine Price Ltd.

🏛️ Governance & Central Administration
3 May 1983
Company Dissolution, Elaine Price Ltd., Auckland
  • E. M. Price, Secretary proposing dissolution

🏛️ Notice of Intention to Apply for Dissolution of the Company - Dickinsons Holdings Ltd.

🏛️ Governance & Central Administration
3 May 1983
Company Dissolution, Dickinsons Holdings Ltd., Hamilton