Company Notices




40 THE NEW ZEALAND GAZETTE NO. 1

Meltzer Properties Ltd. HN. 183372
R. H. & Y. M. Bell Ltd. HN. 190200
Staple’s Wholesale Haberdashery Ltd. HN. 197899

Dated at Hamilton this 20th day of December 1984.

H. J. PATON, Assistant Registrar of Companies.

3286

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:

Cane By Winslade Ltd. CH. 140019.
Isabel’s Drapery Ltd. CH. 140385.
K. & M. Collins Ltd. CH. 130439.
Lewis Pass Motor Inn Ltd. CH. 136218.
Mainland Batteries (1979) Ltd. CH. 140003.
Malibu Restaurant Ltd. CH. 139195.
M. D. Lawlor Ltd. CH. 136093.
Sparks Fashions Ltd. CH. 137699.
William Bros. Ltd. CH. 123127.

Dated at Christchurch this 18th day of December 1984.

M. M. J. DAVIS, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (4)

Notice is hereby given that at the expiration of 3 months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

Allercorp Dressing Company Ltd. CH. 127257.
Brenco Builders Ltd. CH. 141061.
Budget Clearance House Ltd. CH. 136310.
Coral Courts Ltd. CH. 127554.
Franklin Products Ltd. CH. 135925.
Joss Tims Motors Ltd. CH. 128513.
Nu-way Properties Ltd. CH. 128127.
Thoms Trading Company Ltd. CH. 137150.

Dated at Christchurch this 18th day of December 1984.

M. M. J. DAVIS, 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:

Paul Soper Motors Ltd. CH. 139537.
Rakaia Gorge Jet Safaris Ltd. CH. 138399.
R. A. Mercer & Company Ltd. CH. 125141.
R. K. Price Chemist Ltd. CH. 129779.
Rollka Grass Ski (N.Z.) Ltd. CH. 140500.
R. S. Lersch Associates Ltd. CH. 138859.
Tekapo Camping Ground Ltd. CH. 135899.
T. F. Anderson Contractors Ltd. CH. 138498.
Warehouse Development Ltd. CH. 141531.
Wheatsheaf Tavern Ltd. CH. 138181.

Dated at Christchurch this 18th day of December 1984.

M. M. J. DAVIS, 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:

Clyde Electrical Ltd. DN. 148000
Fred’s Mini Market Ltd. DN. 149589.
Oberon Old Books Ltd. DN. 150158.
Southern Lakes Shot Company Ltd. DN. 150820.

Dated at Dunedin this 19th day of December 1984.

I. A. NELLIES, 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:

L. & D. Barr Ltd. AK. 071909.
New Zealand Dance Centre (Nettleton Edwards School of Ballet) Ltd. AK. 071428.
St. George Snack Bar Ltd. AK. 065164.
Tanholding Investments Ltd. AK. 087030.

Dated at Auckland this 4th day of January 1985.

R. C. HOOKER, Assistant Registrar of Companies.

THE COMPANIES ACT 1955

NOTICE OF DISSOLUTION

Pursuant to section 335a (7) of the Companies Act 1955, I hereby declare that the following companies are dissolved:

Benray Farms Ltd. AK. 053901.
Brewertons Foodcentre Ltd. AK. 077322.
Ellem Holdings Ltd. AK. 088250.
The Four Seas Dairy Ltd. AK. 087540.
G. B. Holdings Ltd. AK. 060909.
John Collins Investments Ltd. AK. 1970/432.
Kiwi Sports Ltd. AK. 101433 (1977/1533).

Given under my hand at Auckland this 4th day of January 1985.

K. JAMES, Assistant Registrar of Companies.

3306

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Rotorua Health Clinics Limited” has changed its name to “Richardon Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 192722.

Dated at Hamilton this 3rd day of December 1984.

L. J. DIWELL, Assistant Registrar of Companies.

3133

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Group Graphics Limited” has changed its name to “Group Practices Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 195972.

Dated at Hamilton this 16th day of November 1984.

L. J. DIWELL, Assistant Registrar of Companies.

3134

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Morrinsville Refrigeration Limited” has changed its name to “Orion Electronics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 181166.

Dated at Hamilton this 12th day of November 1984.

L. J. DIWELL, Assistant Registrar of Companies.

3135

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Hitchins Research Laboratories Limited” has changed its name to “Hitchins Jotun Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 119741.

Dated at Blenheim this 7th day of December 1984.

L. J. MEEHAN, Assistant Registrar of Companies.

3123

CHANGE OF NAME OF COMPANY

Notice is hereby given that “J. H. Berry Limited” has changed its name to “Berrys Pharmacy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 163817.

Dated at Napier this 3rd day of December 1984.

P. J. MORRIS, Assistant Registrar of Companies.

3137



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 1


NZLII PDF NZ Gazette 1985, No 1





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
20 December 1984
Companies Act, Dissolution, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
18 December 1984
Companies Act, Dissolution, Christchurch
  • M. M. J. Davis, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
18 December 1984
Companies Act, Dissolution, Christchurch
  • M. M. J. Davis, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
18 December 1984
Companies Act, Dissolution, Christchurch
  • M. M. J. Davis, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
19 December 1984
Companies Act, Dissolution, Dunedin
  • I. A. Nellies, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
4 January 1985
Companies Act, Dissolution, Auckland
  • R. C. Hooker, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
4 January 1985
Companies Act, Dissolution, Auckland
  • K. James, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 December 1984
Companies Act, Name Change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 November 1984
Companies Act, Name Change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 November 1984
Companies Act, Name Change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 December 1984
Companies Act, Name Change, Blenheim
  • L. J. Meehan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 December 1984
Companies Act, Name Change, Napier
  • P. J. Morris, Assistant Registrar of Companies