Company Notices




8 NOVEMBER
THE NEW ZEALAND GAZETTE
4823

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:

Common Shelton and Company Ltd. GS. 151111.
Elgin Lodge Ltd. GS. 152196.
Hiki Swann Ltd. GS. 152796.
Le Grande Flats Ltd. GS. 152116.
Rod Hall Marine Ltd. GS. 152597.
W. E. and A. L. De Lautour Ltd. GS. 152579.

Dated at Gisborne this 31st day of October 1984.
N. L. MANNING, 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:

Arthone Flats Ltd. WN. 015848.
Bourkes Investments Ltd. WN. 022598.
Comment Publishing Co. WN. 033909.
D. A. & H. I. Hilliard Ltd. WN. 027434.
Duric Hill Store Ltd. WN. 037663.
Embassy Meats (1980) Ltd. WN. 036669.
Equitable Constructions Ltd. WN. 028630.
Fashion Floors Ltd. WN. 019300.
H. F. Arkwright Ltd. WN. 007329.
Kapiti Tyre Specialists Ltd. WN. 036486.
Lemon & Slack Construction Co. Ltd. WN. 014239.
Pipeline Services Ltd. WN. 024339.
Porirua Store & Dairy Ltd. WN. 014718.
Servis Enterprises Ltd. WN. 024674.
South Pacific Chemical Supplies (Wellington) Ltd. WN. 033170.

Dated at Wellington this 30th day of October 1984.
L. SHAW, 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:

Australian Lifestyle Kitchens Ltd. WN. 039614.
City Gate Ltd. WN. 028434.
Contract Welders Ltd. WN. 040044.
David Newman Ltd. WN. 029034.
Delta Group Ltd. WN. 027084.
New Hautere Parklands Ltd. WN. 029464.
Paraparaumu Taxi Group (1969) Ltd. WN. 023314.
Preyer Excavations Ltd. WN. 015444.
T. R. & G. A. O'Neill Ltd. WN. 035833.
Wellington Engineering Ltd. WN. 029294.

Dated at Wellington this 30th day of October 1984.
L. SHAW, 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:

Black and White Tobacco Co. Ltd. WN. 026599.
Cappalletti's Food & Beverage Ltd. WN. 038267.
Charmantus Design Ltd. WN. 040525.
E. G. & H. E. Hartley Ltd. WN. 035579.
Hunt Cottages Ltd. WN. 018495.
Inktech (New Zealand) Ltd. WN. 040204.
Ivor Jones Ltd. WN. 029037.
Kia Kaha Piggery Ltd. WN. 020628.
Kiwi Corner Store Ltd. WN. 028452.
Manawatu Plasterers Ltd. WN. 007816.
Standen & Mackres Ltd. WN. 033482.
Te Horo Driveways Ltd. WN. 031966.
Wainui Hornes Ltd. WN. 012134.
William Fredericks Ltd. WN. 005337.

Given under my hand at Wellington this 30th day of October 1984.
L. SHAW, Assistant Registrar of Companies.

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

Stewart's Hardware & Marine Ltd. BM. 119829.

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

2136

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

H. S. Motors Ltd. GS. 151194.
Jolly Stockman Hotel Ltd. GS. 152547.
R. Higham Ltd. GS. 152611.

Dated at Gisborne this 5th day of November 1984.
N. L. MANNING, Assistant Registrar of Companies.

2148

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “E. F. Leicester & Sons Limited” has changed its name to “Video Corner Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 159283.

Dated at Napier this 3rd day of October 1984.
G. C. J. CROTT, Assistant Registrar of Companies.

2050

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Latham Farm Limited” has changed its name to “David Latham Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 156256.

Dated at Invercargill this 26th day of October 1984.
H. E. FRISBY, Assistant Registrar of Companies.

2047

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Anau Electrical Centre Limited” has changed its name to “V. & E. Baker Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 156676.

Dated at Invercargill this 11th day of October 1984.
H. E. FRISBY, Assistant Registrar of Companies.

2048

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Central Western Air (Southland) Limited” has changed its name to “Central Western Helicopters Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 157769.

Dated at Invercargill this 19th day of October 1984.
H. E. FRISBY, Assistant Registrar of Companies.

2049

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Home Style Bakeries Limited” has changed its name to “Wellington Bakeries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 004851.

Dated at Wellington this 25th day of September 1984.
K. D. KERR, Assistant Registrar of Companies.

2060



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 204


NZLII PDF NZ Gazette 1984, No 204





✨ LLM interpretation of page content

🏭 Notice of Company Strike-Off and Dissolution

🏭 Trade, Customs & Industry
31 October 1984
Company dissolution, Strike-off, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off and Dissolution

🏭 Trade, Customs & Industry
30 October 1984
Company dissolution, Strike-off, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off and Dissolution

🏭 Trade, Customs & Industry
30 October 1984
Company dissolution, Strike-off, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
30 October 1984
Company dissolution, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
15 October 1984
Company dissolution, Blenheim
  • L. J. Meehan, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
5 November 1984
Company dissolution, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 October 1984
Company name change, Napier
  • G. C. J. Crott, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 October 1984
Company name change, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 October 1984
Company name change, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
19 October 1984
Company name change, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
25 September 1984
Company name change, Wellington
  • K. D. Kerr, Assistant Registrar of Companies