Company Dissolutions and Name Changes




1826
THE NEW ZEALAND GAZETTE
No. 91

THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned companies have been dissolved:
Carnarvon Butchery Ltd. GS. 151708.
McCormick Park Stores Ltd. GS. 152499.
T. & J. Wood Ltd. GS. 152442.

Dated at Gisborne this 25th day of May 1984.
N. L. MANNING, Assistant Registrar of Companies.

8465

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:
B. J. Higgins Ltd. GS. 152344.
City Cleaners (Gisborne) Ltd. GS. 152118.
Darnbrook Murray Grey Cattle Co. Ltd. GS. 152398.
Huxley Road Dairy Ltd. GS. 152232.
Livingstone Music Productions Ltd. GS. 152666.
Monotherm Insulation (Gisborne) Ltd. GS. 152645.
Okitu Store (1978) Ltd. GS. 152672.
Papuni Construction Ltd. GS. 152051.
Shirley Road Mini-Market Ltd. GS. 152737.
Shoe Tree (Gisborne) Ltd. GS. 152653.
Whakatane Textiles Ltd. GS. 152435.

Dated at Gisborne this 25th day of May 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Aero Enterprises Ltd. CH. 135556.
C. & A. Osborn Ltd. CH. 135420.
Deyell's Jewellers Ltd. CH. 127422.
Griffiths Properties Ltd. CH. 127484.
H. Jacometti & Co. Ltd. CH. 126632.
Licicograph Studios (Christchurch) Ltd. CH. 127305.
McMeekins Foodmarket Ltd. CH. 126690.
Nilsson Bros. Ltd. CH. 126787.
Timaru Buildings Ltd. CH. 126791.
Topcat Plumbers Ltd. CH. 135552.
Ward & Goldstone (New Zealand) Ltd. CH. 127292.

Dated at Christchurch this 25th day of May 1984.
L. A. SAUNDERS, Assistant Registrar of Companies.

CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “Royal New Zealand Society for the Health of Women and Children (Greymouth Branch) Incorporated” has changed its name to “Royal New Zealand Plunket West Coast branch” and that the new name was this day entered on my register of Incorporated Societies in place of the former name.

Dated at Hokitika this 18th day of May 1984.
A. J. FOX,
Assistant Registrar of Incorporated Societies.

8464

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Frankton Car Painters Limited” has changed its name to “R. J. & J. Chalken Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 200197.

Dated at Hamilton this 18th day of May 1984.
R. O. CAIRD, Assistant Registrar of Companies.

8388

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hillcrest Lodge Limited” has changed its name to “Thornton Park Deer Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 188875.

Dated at Hamilton this 14th day of May 1984.
R. O. CAIRD, Assistant Registrar of Companies.

8389

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tancerd Chambers Limited” has changed its name to “Lyco Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 147782.

Dated at Dunedin this 10th day of May 1984.
S. MCDONALD, Assistant Registrar of Companies.

8387

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Nestlé Company (New Zealand) Limited” has changed its name to “Nestlé New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 046423.

Dated at Auckland this 18th day of April 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

8343

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Paramount Engineering Company Limited” has changed its name to “Devonshire Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 048999.

Dated at Auckland this 23rd day of March 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

8344

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Were & Silk (Hibiscus Coast) Limited” has changed its name to “Were Realty (Hibiscus Coast) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 067342.

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

8345

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “See Hear Limited” has changed its name to “Partnership Productions (Film & Television) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 088932.

Dated at Auckland this 13th day of April 1984.
A. G. O’BYRNE, Assistant Registrar of Companies.

8346

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Landsea Minerals Limited” has changed its name to “Whangarei Water Tanks Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 086411.

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

8347

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newman Roofing Limited” has changed its name to “Garage Builders (Bay of Islands) Limited”,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 91


NZLII PDF NZ Gazette 1984, No 91





✨ LLM interpretation of page content

🏭 Dissolution of Companies under Section 335A

🏭 Trade, Customs & Industry
25 May 1984
Company dissolution, Companies Act 1955, Gisborne
  • Carnarvon Butchery Ltd., Dissolved company
  • McCormick Park Stores Ltd., Dissolved company
  • T. & J. Wood Ltd., Dissolved company

  • N. L. Manning, Assistant Registrar of Companies

🏭 Dissolution of Companies under Section 336 (6)

🏭 Trade, Customs & Industry
25 May 1984
Company dissolution, Companies Act 1955, Gisborne
11 names identified
  • B. J. Higgins Ltd., Dissolved company
  • City Cleaners (Gisborne) Ltd., Dissolved company
  • Darnbrook Murray Grey Cattle Co. Ltd., Dissolved company
  • Huxley Road Dairy Ltd., Dissolved company
  • Livingstone Music Productions Ltd., Dissolved company
  • Monotherm Insulation (Gisborne) Ltd., Dissolved company
  • Okitu Store (1978) Ltd., Dissolved company
  • Papuni Construction Ltd., Dissolved company
  • Shirley Road Mini-Market Ltd., Dissolved company
  • Shoe Tree (Gisborne) Ltd., Dissolved company
  • Whakatane Textiles Ltd., Dissolved company

  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Pending Dissolution under Section 336 (3)

🏭 Trade, Customs & Industry
25 May 1984
Company dissolution, Companies Act 1955, Christchurch
11 names identified
  • Aero Enterprises Ltd., Pending dissolution
  • C. & A. Osborn Ltd., Pending dissolution
  • Deyell's Jewellers Ltd., Pending dissolution
  • Griffiths Properties Ltd., Pending dissolution
  • H. Jacometti & Co. Ltd., Pending dissolution
  • Licicograph Studios (Christchurch) Ltd., Pending dissolution
  • McMeekins Foodmarket Ltd., Pending dissolution
  • Nilsson Bros. Ltd., Pending dissolution
  • Timaru Buildings Ltd., Pending dissolution
  • Topcat Plumbers Ltd., Pending dissolution
  • Ward & Goldstone (New Zealand) Ltd., Pending dissolution

  • L. A. Saunders, Assistant Registrar of Companies

🏥 Change of Name of Incorporated Society

🏥 Health & Social Welfare
18 May 1984
Name change, Incorporated Societies, Greymouth, Plunket
  • Royal New Zealand Society for the Health of Women and Children (Greymouth Branch) Incorporated, Changed name to Royal New Zealand Plunket West Coast branch

  • A. J. Fox, Assistant Registrar of Incorporated Societies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 May 1984
Name change, Companies Act 1955, Hamilton
  • Frankton Car Painters Limited, Changed name to R. J. & J. Chalken Limited

  • R. O. Caird, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 May 1984
Name change, Companies Act 1955, Hamilton
  • Hillcrest Lodge Limited, Changed name to Thornton Park Deer Limited

  • R. O. Caird, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 May 1984
Name change, Companies Act 1955, Dunedin
  • Tancerd Chambers Limited, Changed name to Lyco Farm Limited

  • S. McDonald, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 April 1984
Name change, Companies Act 1955, Auckland
  • The Nestlé Company (New Zealand) Limited, Changed name to Nestlé New Zealand Limited

  • A. G. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 March 1984
Name change, Companies Act 1955, Auckland
  • Paramount Engineering Company Limited, Changed name to Devonshire Holdings Limited

  • A. G. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 April 1984
Name change, Companies Act 1955, Auckland
  • Were & Silk (Hibiscus Coast) Limited, Changed name to Were Realty (Hibiscus Coast) Limited

  • A. G. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 April 1984
Name change, Companies Act 1955, Auckland
  • See Hear Limited, Changed name to Partnership Productions (Film & Television) Limited

  • A. G. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 April 1984
Name change, Companies Act 1955, Auckland
  • Landsea Minerals Limited, Changed name to Whangarei Water Tanks Limited

  • A. G. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
Name change, Companies Act 1955, Auckland
  • Newman Roofing Limited, Changed name to Garage Builders (Bay of Islands) Limited

  • A. G. O'Byrne, Assistant Registrar of Companies