Company Notices




13 JUNE
THE NEW ZEALAND GAZETTE
2543

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:

Albert Flats Ltd. WN. 002185.
Alborns Dairy Ltd. WN. 035431.
A. L. & M. Kyle Ltd. WN. 037444.
Athenian Lounge Ltd. WN. 026074.
The Avenue Club Ltd. WN. 038492.
Blue Cars Southbound Ltd. WN. 038692.
C. & J. McDonald Ltd. WN. 035394.
Countrywide Freight Systems Ltd. WN. 205379.
G. D. & E. E. Plant Ltd. WN. 037376.
Halsall Contractors Ltd. WN. 022462.
H. E. Keene Ltd. WN. 009640.
Ivin Investments Ltd. WN. 003995.
Kapiti Hardware Store Ltd. WN. 033656.
Kim Book Shop Ltd. WN. 023554.

Dated at Wellington this 7th day of June 1985.

K. D. KERR, Assistant Registrar of Companies.


COMPANY ACT 1955, SECTION 335A (7)
DISSOLUTION OF COMPANY

I, David Gordon Phillips, Assistant Registrar of Companies hereby declare the Ngarua Caves Limited (NL 167820) is dissolved pursuant to section 335A (7) of the Companies Act 1955.

Dated at Nelson this 6th day of June 1985.

D. G. PHILLIPS, Assistant Registrar of Companies.

6211


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:

Apex Panel Beaters Ltd. NA. 160385.
Becks Appliance Centre Ltd. NA. 165589.
Black Stump Restaurants (N.Z.) Ltd. NA. 163952.
Davy’s Drapery Ltd. NA. 159932.
Gilkison & Stead Ltd. NA. 159369.
L. & M. Cameron Ltd. NA. 163448.
Nathan and Associates Ltd. NA. 163839.
Pencarrow Antiques Ltd. NA. 166175.
Regal International Ltd. NA. 163633.
Ruahine Metal Industries Ltd. NA. 159191.
Saverys Bakery Ltd. NA. 165964.
Spackmans Pharmacy Ltd. NA. 159773.
Westshore Properties Ltd. NA. 160118.

Given under my hand at Napier this 4th day of June 1985.

G. C. J. CROTT, 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:

The Warea Co-operative Dairy Company Ltd. NP. 169657.
Normandy Trawling Company Ltd. NP. 172360.
Western Office Equipment Rentals Ltd. NP. 172747.
Spectrum Enterprises Ltd. NP. 172810.
Normandy Trawling Company (1978) Ltd. NP. 172988.
Highlands Store (1979) Ltd. NP. 173106.
Medleys Office Equipment Co. Ltd. NP. 173291.
American Oil Products (NZ) Ltd. NP. 173302.

Given under my hand at New Plymouth this 5th day of June 1985.

K. J. GUNN, 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:

W. Pettigrew & Sons Ltd. NP. 170012.
Cyril Fisher Ltd. NP. 170820.
J. & J. O. Young Ltd. NP. 172356.

Dated at New Plymouth this 6th day of June 1985.

K. J. GUNN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Preston Evans Noble Nominees Limited” has changed its name to “Prestons Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 156611.

Dated at Invercargill this 20th day of May 1985.

H. E. FRISBY, Assistant Registrar of Companies.

6111


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McWhirter Grant Bell Limited” has changed its name to “Lakeland Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 203451.

Dated at Invercargill this 4th day of June 1985.

H. E. FRISBY, Assistant Registrar of Companies.

6210


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “NZPA Services Limited” has changed its name to “New Zealand Press Association Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 241022.

Dated at Wellington this 30th day of April 1985.

K. D. KERR, Assistant Registrar of Companies.

6215


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hatfield Industries Limited” has changed its name to “Ericsson Manufacturing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 162453.

Dated at Wellington this 6th day of May 1985.

K. D. KERR, Assistant Registrar of Companies.

6216


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Caspary Finesse Limited” has changed its name to “Dynaco Housewared Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 014500.

Dated at Wellington this 23rd day of May 1985.

K. D. KERR, Assistant Registrar of Companies.

6217


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Allen Homes Limited” has changed its name to “Green Gables Motel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 026338.

Dated at Wellington this 16th day of May 1985.

K. D. KERR, Assistant Registrar of Companies.

6218



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 110


NZLII PDF NZ Gazette 1985, No 110





✨ LLM interpretation of page content

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
7 June 1985
Company Dissolution, Strike Off, Wellington
  • K. D. Kerr, Assistant Registrar of Companies

🏭 Dissolution of Ngarua Caves Limited

🏭 Trade, Customs & Industry
6 June 1985
Company Dissolution, Nelson
  • David Gordon Phillips, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
4 June 1985
Company Dissolution, Strike Off, Napier
  • G. C. J. Crott, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
5 June 1985
Company Dissolution, Strike Off, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
6 June 1985
Company Dissolution, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of Name of Preston Evans Noble Nominees Limited

🏭 Trade, Customs & Industry
20 May 1985
Company Name Change, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of Name of McWhirter Grant Bell Limited

🏭 Trade, Customs & Industry
4 June 1985
Company Name Change, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of Name of NZPA Services Limited

🏭 Trade, Customs & Industry
30 April 1985
Company Name Change, Wellington
  • K. D. Kerr, Assistant Registrar of Companies

🏭 Change of Name of Hatfield Industries Limited

🏭 Trade, Customs & Industry
6 May 1985
Company Name Change, Wellington
  • K. D. Kerr, Assistant Registrar of Companies

🏭 Change of Name of Caspary Finesse Limited

🏭 Trade, Customs & Industry
23 May 1985
Company Name Change, Wellington
  • K. D. Kerr, Assistant Registrar of Companies

🏭 Change of Name of Allen Homes Limited

🏭 Trade, Customs & Industry
16 May 1985
Company Name Change, Wellington
  • K. D. Kerr, Assistant Registrar of Companies