Company Notices




1258
THE NEW ZEALAND GAZETTE
No. 64

Dated at Wellington this 28th day of March 1984.
7732
M. MANAWATU, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Malvicom International Limited” has changed its name to “Vicom New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 035823.

Dated at Wellington this 15th day of December 1983.
7733
M. MANAWATU, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Maori International Limited” has changed its name to “Maori International Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 040641.

Dated at Wellington this 23rd day of March 1984.
7734
M. MANAWATU, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Duthie Holdings Limited” has changed its name to “Scott Equities Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 007053.

Dated at Wellington this 27th day of March 1984.
7735
M. MANAWATU, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Toad Hall Restaurants (1982) Limited” has changed its name to “Woolrich Exports Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 149770.

Dated at Dunedin this 6th day of April 1984.
7729
S. MCDONALD, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newdick & Shaw Plumbing Limited” has changed its name to “Newdick Plumbing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 200365.

Dated at Hamilton this 3rd day of April 1984.
7766
P. M. JENNINGS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ken Gray Motors Limited” has changed its name to “K. J. Gray Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 192753.

Dated at Hamilton this 3rd day of April 1984.
7767
P. M. JENNINGS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rogers & Forster Limited” has changed its name to “Newspapers Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 184869.

Dated at Hamilton this 4th day of April 1984.
7768
P. M. JENNINGS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Awakeri Fruit Supply Limited” has changed its name to “P. & R. Langley Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 198305.

Dated at Hamilton this 2nd day of April 1984.
7769
P. M. JENNINGS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mitchell Bros. Builders Limited” has changed its name to “Mitchell-Almet Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 143868.

Dated at Dunedin this 11th day of April 1984.
7765
S. MCDONALD, Assistant Registrar of Companies.

NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Frankdon Products Ltd. (in liquidation).
Address of Registered Office: 53–55 Sophia Street, Timaru.
Registry of High Court: Timaru.
Number of Matter: GR. 67/79.
Liquidator’s Name: Sidney Boyd Ashton.
Liquidator’s Address: Ashton, Wheelans & Hegan, 127 Armagh Street, Christchurch.
Date of Release: 15 February 1984.

7707
S. B. ASHTON.

The Companies Act 1955
AUTOMOTIVE INDUSTRIES LTD. (AK. 044421)
DECLARATION OF DISSOLUTION
Pursuant to Section 335A
WE, Arthur Young, secretary of Automotive Industries Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, we propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company.

Dated this 18th day of April 1984.
7677
ARTHUR YOUNG, Secretary.
Fifteenth Floor, National Mutual Centre, Shortland Street, Auckland.

I, John James Craig Dove, secretary of H. J. W. Scott Ltd., hereby give notice that I intend to make application to the Registrar of Companies, Private Bag, Hamilton for the issue of a notice of dissolution of the company.

7681
J. J. C. DOVE, Chartered Accountant.
Putaruru.

W. L. & W. P. MANSEL LTD.
NOTICE OF INTENTION TO APPLY FOR DECLARATION OF DISSOLUTION OF THE ABOVE COMPANY
PURSUANT to section 335A of the Companies Act 1955, notice is hereby given that in accordance with the provisions 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 date of the posting of this notice the Registrar may dissolve the company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 64


NZLII PDF NZ Gazette 1984, No 64





✨ LLM interpretation of page content

🏭 Change of Name of Company for Malvicom International Limited

🏭 Trade, Customs & Industry
15 December 1983
Companies, Name Change, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Name of Company for Maori International Limited

🏭 Trade, Customs & Industry
23 March 1984
Companies, Name Change, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Name of Company for John Duthie Holdings Limited

🏭 Trade, Customs & Industry
27 March 1984
Companies, Name Change, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Name of Company for Toad Hall Restaurants (1982) Limited

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

🏭 Change of Name of Company for Newdick & Shaw Plumbing Limited

🏭 Trade, Customs & Industry
3 April 1984
Companies, Name Change, Hamilton
  • P. M. Jennings, Assistant Registrar of Companies

🏭 Change of Name of Company for Ken Gray Motors Limited

🏭 Trade, Customs & Industry
3 April 1984
Companies, Name Change, Hamilton
  • P. M. Jennings, Assistant Registrar of Companies

🏭 Change of Name of Company for Rogers & Forster Limited

🏭 Trade, Customs & Industry
4 April 1984
Companies, Name Change, Hamilton
  • P. M. Jennings, Assistant Registrar of Companies

🏭 Change of Name of Company for Awakeri Fruit Supply Limited

🏭 Trade, Customs & Industry
2 April 1984
Companies, Name Change, Hamilton
  • P. M. Jennings, Assistant Registrar of Companies

🏭 Change of Name of Company for Mitchell Bros. Builders Limited

🏭 Trade, Customs & Industry
11 April 1984
Companies, Name Change, Dunedin
  • S. McDonald, Assistant Registrar of Companies

🏭 Notice of Release of Liquidator for Frankdon Products Ltd.

🏭 Trade, Customs & Industry
15 February 1984
Liquidation, Release, Timaru, Christchurch
  • Sidney Boyd Ashton, Released as Liquidator

  • S. B. Ashton

🏭 Declaration of Dissolution for Automotive Industries Ltd.

🏭 Trade, Customs & Industry
18 April 1984
Dissolution, Companies, Auckland
  • Arthur Young, Secretary

🏭 Notice of Intention to Apply for Dissolution of H. J. W. Scott Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies, Hamilton
  • John James Craig Dove, Chartered Accountant

🏭 Notice of Intention to Apply for Declaration of Dissolution of W. L. & W. P. Mansel Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies, Auckland