Company Dissolutions and Name Changes




3414
THE NEW ZEALAND GAZETTE
No. 148

Clemersons Dairy Ltd. AK. 084529.
Graeme & Judy Wood Ltd. A. 1969/2351.
Aquarius Investments Ltd. AK. 082954.

Given under my hand at Auckland this 15th day of August 1984.
R. C. HOOKER, Assistant Registrar of Companies.

0288

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

Alton Valley Contractors Ltd. IN. 158158.
B. G. Silke Ltd. IN. 156684.
Braeview Farms Ltd. IN. 155998.
Chisholm Enterprises Ltd. IN. 157350.
F. J. Biggs & Sons Ltd. IN. 154705.
Teviot Holdings Ltd. IN. 157876.
W. K. Dover & Son Ltd. IN. 155303.

Dated at Invercargill this 15th day of August 1984.
H. E. FRISBY, Assistant Registrar of Companies.

0191

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

Enex Simpang Ltd. WN. 027585.
Pacific Filtration Ltd. WN. 035728.
Hickawera Air Strip Ltd. WN. 008454.
Barry Giles Screenprint (1979) Ltd. WN. 036052.
Barclays International New Zealand Ltd. WN. 025302.

Given under my hand at Wellington this 8th day of August 1984.
M. MANAWATU, Assistant Registrar of Companies.

0199

THE COMPANIES ACT 1955, SECTION 335A (7)
NOTICE is hereby given that under section 335A of the Companies Act 1955, the following companies are dissolved:

A. Topham Ltd. DN. 144001.
Be-Kay Properties Ltd. DN. 148887.
Bonspiel Farming (1971) Ltd. DN. 148231.
Bryndanna Land Co. Ltd. DN. 150896.
Central Otago Property Developments Ltd. DN. 150591.
Clyde Foodcentre Ltd. DN. 149537.
Craiks Tyre Service Ltd. DN. 150570.
Dunedin Paints and Wallpapers Ltd. DN. 148387.
E. M. Hill & Co. Ltd. DN. 149938.
Everon Store Ltd. DN. 149938.
J. A. Sims Ltd. DN. 145380.
Keith Ramsay Ltd. DN. 143510.
Mocking Bird Hill Farm Ltd. DN. 147959.
North Side Restaurant Ltd. DN. 148691.
Phillips Shoe Store (1973) Ltd. DN. 148901.
Ray Street Store Ltd. DN. 148773.
Robertson’s Footwear Ltd. DN. 145631.
Stabilised Ownership Ltd. DN. 148983.
Stuart Moray Ltd. DN. 144678.
Sunset Autoway Ltd. DN. 149733.
Taieriside Farm Lands Ltd. DN. 145707.

Dated at Dunedin this 22nd day of August 1984.
S. MCDONALD, Assistant Registrar of Companies.

0200

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

McLauchlan Investments Ltd. BM. 119259.

Dated at Blenheim this 15th day of August 1984.
L. J. MEEHAN, Assistant Registrar of Companies.

0324

THE COMPANIES ACT 1955
NOTICE OF DISSOLUTION
PURSUANT to section 335A (7) of the Companies Act 1955, I hereby declare the following companies are dissolved:

Le Coq Sportif Company Ltd. AK. 093286.
Linette Drapery Ltd. AK. 058878.

Given under my hand at Auckland this 15th day of August 1984.
TAULAPAPA L.D. MU, Assistant Registrar of Companies.

0322

THE COMPANIES ACT 1955
NOTICE OF DISSOLUTION
PURSUANT to section 335A (7) of the Companies Act 1955, I hereby declare that the following companies are dissolved:

Narrow Fabrics Ltd. AK. 045144.

Given under my hand at Auckland this 17th day of August 1984.
TAULAPAPA L.D. MU, Assistant Registrar of Companies.

0323

CORRIGENDUM
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that notice No. 9345 in the New Zealand Gazette of 26 July 1984, No. 128, page 2891, was incorrect in that it referred to “Eric Sides Enterprises Limited” having changed its name to “Eric Sides Holdings Limited.” This notice should have read as follows:

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Eric Sides Motors Limited” has changed its name to “Eric Sides Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 129827.

Dated at Christchurch this 8th day of June 1984.
R. J. STEMMER, Assistant Registrar of Companies.

0300

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kopara Cattle Company Limited” has changed its name to “Kopara Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HK. 153380.

Dated at Hokitika this 20th day of July 1984.
A. J. FOX, District Registrar of Companies.

0285

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tanoa Milk Bar Limited” has changed its name to “R L & O M Cook Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 169125.

Dated at Dunedin this 6th day of August 1984.
S. MCDONALD, Assistant Registrar of Companies.

0289

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. A. Ramsay Limited” has changed its name to “Wedgewood Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 139746.

Dated at Christchurch this 10th day of August 1984.
R. S. SLATTER, Assistant Registrar of Companies.

0290



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 148


NZLII PDF NZ Gazette 1984, No 148





✨ LLM interpretation of page content

🏭 Notice of Dissolution of Companies (continued from previous page)

🏭 Trade, Customs & Industry
15 August 1984
Company Dissolution, Companies Act, Auckland
  • R. C. Hooker, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
15 August 1984
Company Dissolution, Companies Act, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
8 August 1984
Company Dissolution, Companies Act, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
22 August 1984
Company Dissolution, Companies Act, Dunedin
  • S. McDonald, Assistant Registrar of Companies

🏭 Notice of Dissolution of Company

🏭 Trade, Customs & Industry
15 August 1984
Company Dissolution, Companies Act, Blenheim
  • L. J. Meehan, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
15 August 1984
Company Dissolution, Companies Act, Auckland
  • Taulapapa L.D. Mu, Assistant Registrar of Companies

🏭 Notice of Dissolution of Company

🏭 Trade, Customs & Industry
17 August 1984
Company Dissolution, Companies Act, Auckland
  • Taulapapa L.D. Mu, Assistant Registrar of Companies

🏭 Corrigendum for Change of Company Name

🏭 Trade, Customs & Industry
8 June 1984
Company Name Change, Correction, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 July 1984
Company Name Change, Hokitika
  • A. J. Fox, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
6 August 1984
Company Name Change, Dunedin
  • S. McDonald, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 August 1984
Company Name Change, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies