Company Dissolutions and Name Changes




28 JUNE
THE NEW ZEALAND GAZETTE
2397

Hot Chicken Foods Ltd. WN. 029387.
Inktech (New Zealand) Ltd. WN. 040204.
Intermedia (N.Z.) Ltd. WN. 021416.
Lumen Lighting Ltd. WN. 032734.
Pearson Contractors Ltd. WN. 024949.
Quinn and De Vries Ltd. WN. 017729.
Tye’s Foodcentre Ltd. WN. 025016.
Wainui Homes Ltd. WN. 012134.
Wright & Witt Ltd. WN. 006844.

Dated at Wellington this 25th day of June 1984.
M. MANAWATU, 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. M. and A. Encavey Ltd. WN. 038495.
Gillian Lekner Ltd. WN. 035346.
Gregory Homes Ltd. WN. 021328.
Harding Clayton & Associates Ltd. WN. 034938.
Home Value Ltd. WN. 039463.
J. & M. Knight Ltd. WN. 030012.
Kapiti Plumbing & Drainage Ltd. WN. 028530.
K. W. & L. L. Jupp Ltd. WN. 034058.
Manawatu Office Machines & Supplies Ltd. WN. 020821.
Marjohh Milk Bar Ltd. WN. 029812.
Roscoes Pharmacy (Ashhurst) Ltd. WN. 033711.
Suffolk Developments Ltd. WN. 028347.
Tilford House Ltd. WN. 021924.
Wairarapa Superfoods Ltd. WN. 032951.
Wanganui Taxis Finance Company Ltd. WN. 013502.

Given under my hand at Wellington this 25th day of June 1984.
M. MANAWATU, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned companies have been dissolved:

Harper Holdings Ltd. BM. 119256.
Robson’s Queen Street Service Station Ltd. BM. 119762.

Dated at Blenheim this 19th day of June 1984.
L. J. MEEHAN, Assistant Registrar of Companies.

8965


THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned company has been dissolved:

Henderson’s Butchery Ltd. BM. 120134.

Dated at Blenheim this 21st day of June 1984.
L. J. MEEHAN, Assistant Registrar of Companies.

8966


THE COMPANIES ACT 1955, SECTION 335A (7)
DISSOLUTION OF COMPANY
I, John William Hall Maslin, District Registrar of Companies, hereby declare that Mead-Dale Farms Ltd. (NL 167627) is dissolved pursuant to section 335A (7) Companies Act 1955.

Dated at Nelson this 25th day of June 1984.
J. W. H. MASLIN, District Registrar of Companies.

8961


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stanton House Export Limited” has changed its name to “F & J Stanton Group Holdings (Tauranga) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 197772.

Dated at Hamilton this 6th day of June 1984.
R. O. CAIRD, Assistant Registrar of Companies.

8840


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lorraine Roxon Sun Clinic (Birkenhead) Limited” has changed its name to “Malibu Sun Studio and Hair Design Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 200492.

Dated at Hamilton this 14th day of May 1984.
R. O. CAIRD, Assistant Registrar of Companies.

8841


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Barkla Orchards (1981) Limited” has changed its name to “Shekel Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 200448.

Dated at Hamilton this 30th day of May 1984.
R. O. CAIRD, Assistant Registrar of Companies.

8842


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Western Heights Winehouse Limited” has changed its name to “Abel & Co. Estate Wines Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 201265.

Dated at Hamilton this 31st day of May 1984.
R. O. CAIRD, Assistant Registrar of Companies.

8843


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Paengaroa Motordrome Limited” has changed its name to “C. & S. Blake Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 199187.

Dated at Hamilton this 5th day of June 1984.
R. O. CAIRD, Assistant Registrar of Companies.

8844


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “David Redding Farms Limited” has changed its name to “Budget Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 234745.

Dated at Hamilton this 5th day of June 1984.
R. O. CAIRD, Assistant Registrar of Companies.

8845


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brown Walters (Wholesale) Limited” has changed its name to “Brown Walters & Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HK. 153884.

Dated at Hokitika this 12th day of June 1984.
A. J. FOX Assistant Registrar of Companies.

8862


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ramstill Enterprises Limited” has changed its name to “Compact Marketing (Otago-Southland) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 148682.

Dated at Dunedin this 14th day of June 1984.
S. MCDONALD, Assistant Registrar of Companies.

8860



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 112


NZLII PDF NZ Gazette 1984, No 112





✨ LLM interpretation of page content

🏭 Notice of Pending Dissolution (Wellington Batch)

🏭 Trade, Customs & Industry
25 June 1984
Companies, Dissolution, Register, Wellington
12 names identified
  • C. M. and A. Encavey, Company struck off the Register
  • Gillian Lekner, Company struck off the Register
  • Gregory, Company struck off the Register
  • Harding, Company struck off the Register
  • Clayton, Company struck off the Register
  • J. & M. Knight, Company struck off the Register
  • K. W. & L. L. Jupp, Company struck off the Register
  • Roscoes, Company struck off the Register
  • Suffolk, Company struck off the Register
  • Tilford, Company struck off the Register
  • Wairarapa, Company struck off the Register
  • Wanganui, Company struck off the Register

  • M. Manawatu, Assistant Registrar of Companies

🏭 Dissolution of Companies (Blenheim Batch)

🏭 Trade, Customs & Industry
19 June 1984
Companies, Dissolution, Register, Blenheim
  • Harper, Company dissolved
  • Robson, Company dissolved

  • L. J. Meehan, Assistant Registrar of Companies

🏭 Dissolution of Company (Blenheim Batch)

🏭 Trade, Customs & Industry
21 June 1984
Companies, Dissolution, Register, Blenheim
  • Henderson, Company dissolved

  • L. J. Meehan, Assistant Registrar of Companies

🏭 Dissolution of Mead-Dale Farms Ltd

🏭 Trade, Customs & Industry
25 June 1984
Companies, Dissolution, Register, Nelson
  • Mead-Dale, Company dissolved

  • John William Hall Maslin, District Registrar of Companies

🏭 Change of Name to F & J Stanton Group Holdings (Tauranga) Limited

🏭 Trade, Customs & Industry
6 June 1984
Companies, Name Change, Register, Hamilton
  • Stanton, Company changed name

  • R. O. Caird, Assistant Registrar of Companies

🏭 Change of Name to Malibu Sun Studio and Hair Design Limited

🏭 Trade, Customs & Industry
14 May 1984
Companies, Name Change, Register, Hamilton
  • Lorraine Roxon, Company changed name

  • R. O. Caird, Assistant Registrar of Companies

🏭 Change of Name to Shekel Investments Limited

🏭 Trade, Customs & Industry
30 May 1984
Companies, Name Change, Register, Hamilton
  • Barkla, Company changed name

  • R. O. Caird, Assistant Registrar of Companies

🏭 Change of Name to Abel & Co. Estate Wines Limited

🏭 Trade, Customs & Industry
31 May 1984
Companies, Name Change, Register, Hamilton
  • Western Heights, Company changed name

  • R. O. Caird, Assistant Registrar of Companies

🏭 Change of Name to C. & S. Blake Limited

🏭 Trade, Customs & Industry
5 June 1984
Companies, Name Change, Register, Hamilton
  • Paengaroa, Company changed name

  • R. O. Caird, Assistant Registrar of Companies

🏭 Change of Name to Budget Products Limited

🏭 Trade, Customs & Industry
5 June 1984
Companies, Name Change, Register, Hamilton
  • David Redding, Company changed name

  • R. O. Caird, Assistant Registrar of Companies

🏭 Change of Name to Brown Walters & Company Limited

🏭 Trade, Customs & Industry
12 June 1984
Companies, Name Change, Register, Hokitika
  • Brown Walters, Company changed name

  • A. J. Fox, Assistant Registrar of Companies

🏭 Change of Name to Compact Marketing (Otago-Southland) Limited

🏭 Trade, Customs & Industry
14 June 1984
Companies, Name Change, Register, Dunedin
  • Ramstill, Company changed name

  • S. McDonald, Assistant Registrar of Companies