✨ Company Dissolutions and Name Changes
600 THE NEW ZEALAND GAZETTE No. 29
Wholesale Auto Spares (South Island) Ltd. CH. 140288.
Dated at Christchurch this 23rd day of February 1984.
M. M. J. DAVIS, 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:
Daltona Properties Ltd. WN. 015198.
Fraei & Edgar Ltd. WN. 018057.
Hi Finance Ltd. WN. 027262.
Horowhenua Foodmarket (1974) Ltd. WN. 029050.
Iran and New Zealand Trading Co. Ltd. WN. 030485.
Modern Motors (Manawatu) Ltd. WN. 010762.
Norman G. Wood Ltd. WN. 011141.
Northern Reclaims Ltd. WN. 011668.
The Little Shirt Shop (1975) Ltd. WN. 031791.
Wallace Pharmacy Ltd. WN. 015202.
Given under my hand at Wellington this 22nd day of February 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:
Abraham Farms Ltd. WN. 022154.
Casagrande Construction Co. Ltd. WN. 025650.
G. F. & J. M. Wilson Ltd. WN. 035088.
McCrosin’s Pharmacy Ltd. WN. 002893.
Tane Farmlands Ltd. WN. 016265.
Underwear Manufacturers Ltd. WN. 003005.
Vista Construction Ltd. WN. 027906.
Wainui Plumbers Ltd. WN. 016125.
Woburncourt Flats Ltd. WN. 016503.
Given under my hand at Wellington this 22nd day of February 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:
A-Craft Unholstery Ltd. NA. 162952.
Avenue Garage Wairoa Ltd. NA. 161570.
Cherry Grove Motels Ltd. NA. 164112.
C. S. Southgate Ltd. NA. 159716.
Eddydale Farm Ltd. NA. 162978.
Frimley Park Dairy Ltd. NA. 162404.
Hayes Enterprises Ltd. NA. 164892.
Holt’s Wycliffe Pharmacy Ltd. NA. 162660.
J. A. D. Enterprises Ltd. NA. 160572.
Linton Investments Ltd. NA. 162589.
Minors Freight Service (1970) Ltd. NA. 163156.
Snapinger Development Co. Ltd. NA. 163453.
Oxford Flats Ltd. NA. 161455.
Waipapa Developments Ltd. NA. 164754.
Wiltones Specialty Foods Ltd. NA. 165601.
Given under my hand at Napier this 21st day of February 1984.
S. D. PROUT, 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:
Air Photos (1973) Ltd. A. 1973/2189.
Anstiss & Froud Builders Ltd. A. 1975/1702.
Apollo 24 Ltd. A. 1975/752.
Bell’s Thermalag New Zealand Ltd. A. 1976/272.
Frank Bradley Plumbers Ltd. A. 1973/3582.
G. & G. Motors Ltd. A. 1975/1840.
Geo. L. Fairchild & Co. Ltd. A. 1956/948.
Global Painting Contractors Ltd. A. 1975/1252.
Harness Electrical Ltd. A. 1974/3131.
Dated at Auckland this 23rd day of February 1984.
TAULAPAPA L. D. MU, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Beechey & Underwood (New Plymouth) Limited” has changed its name to “Armstrong & Springhall (1983) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 017972.
Dated at Wellington this 14th day of February 1984.
M. MANAWATU, Assistant Registrar of Companies.
6810
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Consolexo Distributors (New Zealand) Limited” has changed its name to “Maritime Pacific Satellite Systems Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 020079.
Dated at Wellington this 14th day of February 1984.
M. MANAWATU, Assistant Registrar of Companies.
6811
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Armstrong & Springhall Limited” has changed its name to “Andas Centres Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 001034.
Dated at Wellington this 14th day of February 1984.
M. MANAWATU, Assistant Registrar of Companies.
6812
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Estate Realities Limited” has changed its name to “Estate Realities (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 007516.
Dated at Wellington this 14th day of February 1984.
M. MANAWATU, Assistant Registrar of Companies.
6813
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “L. C. Russell (Grocers) Limited” has changed its name to “L. C. Russell (Nelson) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 169145.
Dated at Nelson this 13th day of February 1984.
J. W. H. MASLIN, Assistant Registrar of Companies.
6809
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gilligans Motors Limited” has changed its name to “Gillian Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 156959.
Dated at Invercargill this 14th day of December 1983.
W. A. BIRD, Assistant Registrar of Companies.
6808
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “International Harvester Retail Limited” has changed its name to “AIC International Retail Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 125232.
Dated at Christchurch this 21st day of February 1984.
L. M. KERR, Assistant Registrar of Companies.
6807
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 29
NZLII —
NZ Gazette 1984, No 29
✨ LLM interpretation of page content
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry23 February 1984
Company dissolution, Wholesale Auto Spares (South Island) Ltd.
- M. M. J. Davis, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry22 February 1984
Company dissolution, Daltona Properties Ltd., Fraei & Edgar Ltd., Hi Finance Ltd., Horowhenua Foodmarket (1974) Ltd., Iran and New Zealand Trading Co. Ltd., Modern Motors (Manawatu) Ltd., Norman G. Wood Ltd., Northern Reclaims Ltd., The Little Shirt Shop (1975) Ltd., Wallace Pharmacy Ltd.
- M. Manawatu, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry22 February 1984
Company dissolution, Abraham Farms Ltd., Casagrande Construction Co. Ltd., G. F. & J. M. Wilson Ltd., McCrosin’s Pharmacy Ltd., Tane Farmlands Ltd., Underwear Manufacturers Ltd., Vista Construction Ltd., Wainui Plumbers Ltd., Woburncourt Flats Ltd.
- M. Manawatu, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry21 February 1984
Company dissolution, A-Craft Unholstery Ltd., Avenue Garage Wairoa Ltd., Cherry Grove Motels Ltd., C. S. Southgate Ltd., Eddydale Farm Ltd., Frimley Park Dairy Ltd., Hayes Enterprises Ltd., Holt’s Wycliffe Pharmacy Ltd., J. A. D. Enterprises Ltd., Linton Investments Ltd., Minors Freight Service (1970) Ltd., Snapinger Development Co. Ltd., Oxford Flats Ltd., Waipapa Developments Ltd., Wiltones Specialty Foods Ltd.
- S. D. Prout, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry23 February 1984
Company dissolution, Air Photos (1973) Ltd., Anstiss & Froud Builders Ltd., Apollo 24 Ltd., Bell’s Thermalag New Zealand Ltd., Frank Bradley Plumbers Ltd., G. & G. Motors Ltd., Geo. L. Fairchild & Co. Ltd., Global Painting Contractors Ltd., Harness Electrical Ltd.
- Taulapapa L. D. Mu, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 February 1984
Company name change, Beechey & Underwood (New Plymouth) Limited to Armstrong & Springhall (1983) Limited
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 February 1984
Company name change, Consolexo Distributors (New Zealand) Limited to Maritime Pacific Satellite Systems Limited
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 February 1984
Company name change, Armstrong & Springhall Limited to Andas Centres Limited
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 February 1984
Company name change, Estate Realities Limited to Estate Realities (N.Z.) Limited
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry13 February 1984
Company name change, L. C. Russell (Grocers) Limited to L. C. Russell (Nelson) Limited
- J. W. H. Maslin, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 December 1983
Company name change, Gilligans Motors Limited to Gillian Enterprises Limited
- W. A. Bird, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry21 February 1984
Company name change, International Harvester Retail Limited to AIC International Retail Limited
- L. M. Kerr, Assistant Registrar of Companies