Company Name Changes and Dissolution Notices




5 APRIL THE NEW ZEALAND GAZETTE 1115

Dated at Blenheim this 22nd day of March 1984.
L. J. MEEHAN, Assistant Registrar of Companies.

7493

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Transport Equipment Limited” has changed its name to “Transfleet Equipment Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 045494.

Dated at Auckland this 12th day of March 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

7492

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Payroll Consultants Limited” has changed its name to “Fenwick Communications Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 117099.

Dated at Auckland this 9th day of March 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

7483

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Maritime Propulsion Limited” has changed its name to “Marine Propulsion Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 207655.

Dated at Auckland this 8th day of February 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

7484

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Radmore Associates Limited” has changed its name to “J. Leonard Plumbing Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 066898.

Dated at Auckland this 24th day of February 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

7486

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tesa Traders Limited” has changed its name to “Electronic Traders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 084568.

Dated at Auckland this 29th day of February 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

7487

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Spadicom Systems Limited” has changed its name to “Incas Finance Systems Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 231662.

Dated at Auckland this 12th day of March 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

7488

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Merrell Pharmaceuticals Limited” has changed its name to “Merrell Dow Pharmaceuticals (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 110389.

Dated at Auckland this 10th day of October 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

7489

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “NZ’s Fair Deal For You Limited” has changed its name to “Super Shops Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 109564.

Dated at Auckland this 25th day of January 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

7490

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “V. I. & M. N. Levien & Son Limited” has changed its name to “Antonelli & Hogg Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 108532.

Dated at Auckland this 17th day of February 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

7491

CANE AND CRAFT LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the 20th day of March 1984 (the date this notice was posted in accordance with section 335A (3) (b) Companies Act) the Registrar may dissolve the company.

Dated this 20th day of March 1984.
J. M. EADES, Secretary.

7370

FRANS POST BUILDER LTD. AK. 067093
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
ursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the 30th day of March 1984 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 15th day of March 1984.
V. A. POST, Secretary.

7371

In the matter of the Companies Act 1955, and in the matter of G. R. GORDON BUILDERS LTD.:
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Lawrence Anderson Buddle, Chartered Accountants, 139 Moray Place, Dunedin on the 3rd day of May 1984, at 10 a.m. to receive the liquidator’s accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.

Dated this 16th day of March 1984.
W. J. TOMKINS, Liquidator.

7373



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 56


NZLII PDF NZ Gazette 1984, No 56





✨ LLM interpretation of page content

🏭 Change of Company Name to Transfleet Equipment Limited

🏭 Trade, Customs & Industry
12 March 1984
Company Name Change, Transport Equipment Limited, Transfleet Equipment Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Fenwick Communications Limited

🏭 Trade, Customs & Industry
9 March 1984
Company Name Change, Payroll Consultants Limited, Fenwick Communications Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Marine Propulsion Limited

🏭 Trade, Customs & Industry
8 February 1984
Company Name Change, Maritime Propulsion Limited, Marine Propulsion Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to J. Leonard Plumbing Services Limited

🏭 Trade, Customs & Industry
24 February 1984
Company Name Change, Radmore Associates Limited, J. Leonard Plumbing Services Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Electronic Traders Limited

🏭 Trade, Customs & Industry
29 February 1984
Company Name Change, Tesa Traders Limited, Electronic Traders Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Incas Finance Systems Limited

🏭 Trade, Customs & Industry
12 March 1984
Company Name Change, Spadicom Systems Limited, Incas Finance Systems Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Merrell Dow Pharmaceuticals (N.Z.) Limited

🏭 Trade, Customs & Industry
10 October 1983
Company Name Change, Merrell Pharmaceuticals Limited, Merrell Dow Pharmaceuticals (N.Z.) Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Super Shops Limited

🏭 Trade, Customs & Industry
25 January 1984
Company Name Change, NZ’s Fair Deal For You Limited, Super Shops Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Antonelli & Hogg Properties Limited

🏭 Trade, Customs & Industry
17 February 1984
Company Name Change, V. I. & M. N. Levien & Son Limited, Antonelli & Hogg Properties Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Notice of Intention to Dissolve Cane and Craft Ltd.

🏭 Trade, Customs & Industry
20 March 1984
Company Dissolution, Cane and Craft Ltd., Section 335A of the Companies Act 1955
  • J. M. Eades, Secretary

🏭 Notice of Intention to Dissolve Frans Post Builder Ltd.

🏭 Trade, Customs & Industry
15 March 1984
Company Dissolution, Frans Post Builder Ltd., Section 335A of the Companies Act 1955
  • V. A. Post, Secretary

🏭 Final General Meeting of G. R. Gordon Builders Ltd.

🏭 Trade, Customs & Industry
16 March 1984
Final General Meeting, G. R. Gordon Builders Ltd., Section 281 of the Companies Act 1955
  • W. J. Tomkins, Liquidator