Company Notices




2452
THE NEW ZEALAND GAZETTE
No. 114

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:

Attic Lounge Ltd. WN. 019879.
Buckingham Investments Ltd. WN. 035527.
Chelsea Florists Ltd. WN. 026946.
Gordon Holdings Ltd. WN. 017284.
J. & J. Grainger Ltd. WN. 033979.
Kollie Seafood Restaurant Ltd. WN. 035337.
K. P. Watts Ltd. WN. 006260.
K. Sika Holdings Ltd. WN. 035605.
Mark Erskine Trailers Ltd. WN. 035136.
Phung Foodmarket Ltd. WN. 038052.
Trentham Grocery Ltd. WN. 021568.
Webb Food Centre Ltd. WN. 032369.
Zen Originals Ltd. WN. 034542.

Given under my hand at Wellington this 26th day of June 1984.
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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Albit Properties Ltd. WN. 014033.
Chander Electrical & Engineering Ltd. WN. 022152.
Clinton Estates Ltd. WN. 008529.
Dentice Holdings Ltd. WN. 031721.
Gray's Grocery Ltd. WN. 021513.
Haruko Export & Import Co. N.Z. Ltd. WN. 022783.
Jaycear's Stationery & Wool Ltd. WN. 029117.
Laken Bath House Ltd. WN. 033864.
Mark Export Ltd. WN. 032312.
Tax Savers (New Zealand) Ltd. WN. 034064.
Trade Guard Security Ltd. WN. 031343.
T. Sarcich Ltd. WN. 038196.

Dated at Wellington this 27th day of June 1984.
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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Atlas Freighters Ltd. WN. 018713.
Carre Plastering Co. Ltd. WN. 025944.
Chase (N.Z.) Ltd. WN. 011876.
Courtenay Finances Ltd. WN. 013596.
Darke's Motor Services Ltd. WN. 019150.
D. L. Hodge Ltd. WN. 039619.
Evans Bay Building Systems Ltd. WN. 035924.
Finance Rates Ltd. WN. 039281.
Gainy & Jean Adams Ltd. WN. 027173.
G. K. Cains Builders Ltd. WN. 028773.
H. J. J. & C. C. Jansen Ltd. WN. 036866.
Kaka Blocklayers Ltd. WN. 018678.
Levin Finance Corporation Ltd. WN. 007235.
Maynard Holdings Ltd. WN. 014177.
McKeown Stewart Holdings Ltd. WN. 013404.
Meadowvale Dairy Ltd. WN. 021354.
Project Hire Ltd. WN. 106693.
Te Waru Land Co. Ltd. WN. 027026.
Town and Country Investigations Ltd. WN. 033272.
Whitlock Marine Wholesale Ltd. WN. 035620.

Dated at Wellington this 27th 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:

Eastwoods Bookstore Ltd. G.S. 151588.
Gisborne Holdings Ltd. G.S. 152312.

Dated at Gisborne this 28th day of June 1984.
N. L. MANNING, Assistant Registrar of Companies.

9021

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “White Hart Car Sales Limited” has changed its name to “Grosvenor Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 170465.

Dated at New Plymouth this 25th day of June 1984.
G. D. O’BYRNE, Assistant Registrar of Companies.

9027

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “O’Neills Park Store Limited” has changed its name to “Barbara & Bronny’s Lunch Bar Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 172583.

Dated at New Plymouth this 26th day of June 1984.
G. D. O’BYRNE, Assistant Registrar of Companies.

9028

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dwinder Products Limited” has changed its name to “Ewing Boating Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 173584.

Dated at New Plymouth this 25th day of June 1984.
G. D. O’BYRNE, Assistant Registrar of Companies.

9029

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Capital Management Nominees Limited” has changed its name to “Victell Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 195412.

Dated at Hamilton this 11th day of June 1984.
R. O. CAIRD, Assistant Registrar of Companies.

9032

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. Pittams Limited” has changed its name to “Doug Pittams Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 181697.

Dated at Hamilton this 18th day of June 1984.
R. O. CAIRD, Assistant Registrar of Companies.

9033

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coromandel Drapery (1980) Limited” has changed its name to “M. J. & A. D. Denize Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 199083.

Dated at Hamilton this 12th day of June 1984.
R. O. CAIRD, Assistant Registrar of Companies.

9034



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 114


NZLII PDF NZ Gazette 1984, No 114





✨ LLM interpretation of page content

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
26 June 1984
Company Dissolution, Companies Act 1955, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Pending Company Dissolutions

🏭 Trade, Customs & Industry
27 June 1984
Company Dissolution, Companies Act 1955, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Pending Company Dissolutions

🏭 Trade, Customs & Industry
27 June 1984
Company Dissolution, Companies Act 1955, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Companies Dissolved

🏭 Trade, Customs & Industry
28 June 1984
Company Dissolution, Companies Act 1955, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
25 June 1984
Company Name Change, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 June 1984
Company Name Change, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
25 June 1984
Company Name Change, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 June 1984
Company Name Change, Hamilton
  • R. O. Caird, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
18 June 1984
Company Name Change, Hamilton
  • R. O. Caird, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 June 1984
Company Name Change, Hamilton
  • R. O. Caird, Assistant Registrar of Companies