Company Dissolutions and Name Changes




6 SEPTEMBER
THE NEW ZEALAND GAZETTE
3637

Tairua Developments Ltd. AK. 094184.
W. J. Southey Ltd. AK. 075188.
W. R. Kirker (N.Z.) Ltd. AK. 059517.

Given under my hand at Auckland this 24th day of August 1984.
TAULAPAPA L. D. MU, Assistant Registrar of Companies.
0506


THE COMPANIES ACT 1955
NOTICE OF DISSOLUTION

PURSUANT to section 335A (7) of the Companies Act 1955, I hereby declare that the following company is dissolved:

Lamiform Fabricators Ltd. AK. 059208.

Given under my hand at Auckland this 23rd day of August 1984.
TAULAPAPA L. D. MU, Assistant Registrar of Companies.
0507


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:

L. D. Nathan Hotels Ltd. AK. 048637.
Lynnmall Supermarket Ltd. AK. 065950.
Marriotts Stores Ltd. AK. 043100.

Given under my hand at Auckland this 29th day of August 1984.
TAULAPAPA L. D. MU, Assistant Registrar of Companies.
0508


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Voyager Promotions Limited” has changed its name to “Premier Painters & Decorators Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 195589.

Dated at Hamilton this 3rd day of August 1984.
R. O. CAIRD, Assistant Registrar of Companies.
0461


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jenrow Holdings Limited” has changed its name to “Rewetu Deer Park Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 194940.

Dated at Hamilton this 1st day of August 1984.
R. O. CAIRD, Assistant Registrar of Companies.
0462


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waikato Swimming & Spa Pools Limited” has changed its name to “Derry Hanson Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 199723.

Dated at Hamilton this 16th day of August 1984.
R. O. CAIRD, Assistant Registrar of Companies.
0463


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ross Taylor Holdings Limited” has changed its name to “Murruth Farms Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 196996.

Dated at Hamilton this 1st day of August 1984.
R. O. CAIRD, Assistant Registrar of Companies.
0464


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ted Rogers Motors Limited” has changed its name to “Rogers Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 175143.

Dated at Hamilton this 3rd day of August 1984.
R. O. CAIRD, Assistant Registrar of Companies.
0465


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Franstell Fashions Limited” has changed its name to “Heritage House Antiques Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 181304.

Dated at Hamilton this 16th day of August 1984.
R. O. CAIRD, Assistant Registrar of Companies.
0466


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Winmills Drapery Limited” has changed its name to “Orme Contracting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 149975.

Dated at Dunedin this 27th day of August 1984.
S. MCDONALD, Assistant Registrar of Companies.
0468


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Farm Holidays Limited” has changed its name to “Travel Promotions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 022638.

Dated at Wellington this 21st day of August 1984.
M. MANAWATU, Assistant Registrar of Companies.
0478


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Greengold Orchard Development Limited” has changed its name to “Bond Street Mews Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 039204.

Dated at Wellington this 17th day of August 1984.
M. MANAWATU, Assistant Registrar of Companies.
0472


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. C. Leacock Limited” has changed its name to “Leacock Transport Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 016558.

Dated at Wellington this 14th day of August 1984.
M. MANAWATU, Assistant Registrar of Companies.
0473



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 157


NZLII PDF NZ Gazette 1984, No 157





✨ LLM interpretation of page content

🏭 Dissolution of Tairua Developments Ltd., W. J. Southey Ltd., and W. R. Kirker (N.Z.) Ltd.

🏭 Trade, Customs & Industry
24 August 1984
Company Dissolution, Companies Act 1955, Auckland
  • TAULAPAPA L. D. MU, Assistant Registrar of Companies

🏭 Dissolution of Lamiform Fabricators Ltd.

🏭 Trade, Customs & Industry
23 August 1984
Company Dissolution, Companies Act 1955, Auckland
  • TAULAPAPA L. D. MU, Assistant Registrar of Companies

🏭 Dissolution of L. D. Nathan Hotels Ltd., Lynnmall Supermarket Ltd., and Marriotts Stores Ltd.

🏭 Trade, Customs & Industry
29 August 1984
Company Dissolution, Companies Act 1955, Auckland
  • TAULAPAPA L. D. MU, Assistant Registrar of Companies

🏭 Change of name from Voyager Promotions Limited to Premier Painters & Decorators Limited

🏭 Trade, Customs & Industry
3 August 1984
Company Name Change, Companies Act 1955, Hamilton
  • R. O. CAIRD, Assistant Registrar of Companies

🏭 Change of name from Jenrow Holdings Limited to Rewetu Deer Park Limited

🏭 Trade, Customs & Industry
1 August 1984
Company Name Change, Companies Act 1955, Hamilton
  • R. O. CAIRD, Assistant Registrar of Companies

🏭 Change of name from Waikato Swimming & Spa Pools Limited to Derry Hanson Enterprises Limited

🏭 Trade, Customs & Industry
16 August 1984
Company Name Change, Companies Act 1955, Hamilton
  • R. O. CAIRD, Assistant Registrar of Companies

🏭 Change of name from Ross Taylor Holdings Limited to Murruth Farms Holdings Limited

🏭 Trade, Customs & Industry
1 August 1984
Company Name Change, Companies Act 1955, Hamilton
  • R. O. CAIRD, Assistant Registrar of Companies

🏭 Change of name from Ted Rogers Motors Limited to Rogers Properties Limited

🏭 Trade, Customs & Industry
3 August 1984
Company Name Change, Companies Act 1955, Hamilton
  • R. O. CAIRD, Assistant Registrar of Companies

🏭 Change of name from Franstell Fashions Limited to Heritage House Antiques Limited

🏭 Trade, Customs & Industry
16 August 1984
Company Name Change, Companies Act 1955, Hamilton
  • R. O. CAIRD, Assistant Registrar of Companies

🏭 Change of name from Winmills Drapery Limited to Orme Contracting Limited

🏭 Trade, Customs & Industry
27 August 1984
Company Name Change, Companies Act 1955, Dunedin
  • S. MCDONALD, Assistant Registrar of Companies

🏭 Change of name from Farm Holidays Limited to Travel Promotions Limited

🏭 Trade, Customs & Industry
21 August 1984
Company Name Change, Companies Act 1955, Wellington
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Change of name from Greengold Orchard Development Limited to Bond Street Mews Limited

🏭 Trade, Customs & Industry
17 August 1984
Company Name Change, Companies Act 1955, Wellington
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Change of name from J. C. Leacock Limited to Leacock Transport Limited

🏭 Trade, Customs & Industry
14 August 1984
Company Name Change, Companies Act 1955, Wellington
  • M. MANAWATU, Assistant Registrar of Companies