Company Notices




No. 142

THE NEW ZEALAND GAZETTE

F. and J. Philpott Ltd. AK. 071311.
J. D. Godley (N.Z.) Ltd. AK. 085645.
J. N. and R. Bowmar Ltd. AK. 070396.

Dated at Auckland this 26th day of July 1985.

K. JAMES, 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:

Browns Bay Assemblies Ltd. AK. 080980.
David Teed Ltd. AK. 041622.
F. G. & R. Banks Ltd. AK. 100142.
Home Seekers Ltd. AK. 102638.

Dated at Auckland this 26th day of July 1985.

K. JAMES, 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:

H. J. & B. E. Wilson Ltd. AK. 080779.
Celebration Caterers Ltd. AK. 101462.
Data Activity Ltd. AK. 101482.
Korvette Hardware Company Ltd. AK. 096122.
J. P. & M. S. Tapp Ltd. AK. 096652.
B. & B. Concrete Co. (Wellington) Ltd. AK. 038751.
Colour Masters Ltd. AK. 062197.

Dated at Auckland this 26th day of July 1985.

A. G. O’BYRNE, Assistant Registrar of Companies.


THE COMPANIES ACT 1955 SECTION 335A

Notice is hereby given that the under-mentioned companies have been dissolved:

Bardco Properties Ltd. HN. 197336.
C. L. & E. S. Smagge Ltd. HN. 197868.
Conscal Services Ltd. HN. 207717.
Fountain City Contractors Ltd. HN. 199559.
Gladdon Investments Ltd. HN. 183341.
H. J. & M. L. Telford Ltd. HN. 194267.
McLennan’s Cameras Ltd. HN. 177637.
Plako Thoroughbred Studs Ltd. HN. 195027.
R. & D. Hannah Ltd. HN. 192227.
Resolution Finance Ltd. HN. 191426.
Ron Nix Ltd. HN. 194908.
Ross Tuck Sports Ltd. HN. 195974.
Sagers Properties Ltd. HN. 176973.
Taotaoroa Cattle Company Ltd. HN. 191383.
Taotaoroa Pastoral Ltd. HN. 186154.
The Clevedand Construction Company Ltd. HN. 191494.

Dated at Hamilton this 23rd day of July 1985.

H. J. PATON, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 335A

Notice is hereby given that the under-mentioned company has been dissolved:

Authorised Enterprises Ltd. BM. 119278.

Dated at Blenheim this 19th day of July 1985.

L. J. MEEHAN, 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:

S. M. Mortiaux & Company Ltd. NL. 167431.

Given under my hand at Nelson this 29th day of July 1985.

D. G. PHILLIPS, Assistant Registrar of Companies.


CORRIGENDUM

CHANGE OF NAME OF COMPANY

In the notice with the above heading in the New Zealand Gazette, 31 January 1985, No. 18, page 436, the name “Raytheon Worldwide Limited” should have read “Raytheon Worldwide Company.”

K. D. KERR, Assistant Registrar of Companies.


7097

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Regiment Wholesalers Limited” has changed its name to “C.C.L. Wholesalers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 140037.

Dated at Wellington this 5th day of July 1985.

K. D. KERR, Assistant Registrar of Companies.


7095

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Callisto Investments (No. 8) Limited” has changed its name to “Wellington Tower Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 250082.

Dated at Wellington this 15th day of May 1985.

K. D. KERR, Assistant Registrar of Companies.


7096

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Swordsman Restaurant 1981 Limited” has changed its name to “B. & L. Phillips Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 169270.

Dated at Nelson this 16th day of July 1985.

D. G. PHILLIPS, Assistant Registrar of Companies.


7032

CHANGE OF NAME OF COMPANY

Notice is hereby given that “RoteX Printing Limited” has changed its name to “Rofex Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 169349.

Dated at Nelson this 17th day of July 1985.

D. G. PHILLIPS, Assistant Registrar of Companies.


7092

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Frank M. Winstone (Merchants) Limited” has changed its name to “Equiticorp Consolidated Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 041580.

Dated at Auckland this 3rd day of April 1985.

A. G. O’BYRNE, Assistant Registrar of Companies.


7093

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Taranaki Kerbmakers Limited” has changed its name to “Automotive Automatrices Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 171530.

Dated at New Plymouth this 26th day of July 1985.

G. D. O’BYRNE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 142


NZLII PDF NZ Gazette 1985, No 142





✨ LLM interpretation of page content

🏭 Notice of Companies Struck Off (continued from previous page)

🏭 Trade, Customs & Industry
26 July 1985
Company Dissolution, Companies Act 1955, Auckland
  • K. JAMES, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
26 July 1985
Company Dissolution, Companies Act 1955, Auckland
  • K. JAMES, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
26 July 1985
Company Dissolution, Companies Act 1955, Auckland
  • A. G. O’BYRNE, Assistant Registrar of Companies

🏭 Notice of Companies Dissolved

🏭 Trade, Customs & Industry
23 July 1985
Company Dissolution, Companies Act 1955, Hamilton
  • H. J. PATON, Assistant Registrar of Companies

🏭 Notice of Company Dissolved

🏭 Trade, Customs & Industry
19 July 1985
Company Dissolution, Companies Act 1955, Blenheim
  • L. J. MEEHAN, Assistant Registrar of Companies

🏭 Notice of Company to be Struck Off

🏭 Trade, Customs & Industry
29 July 1985
Company Dissolution, Companies Act 1955, Nelson
  • D. G. PHILLIPS, Assistant Registrar of Companies

🏭 Corrigendum to Change of Company Name

🏭 Trade, Customs & Industry
Correction, Company Name, Raytheon Worldwide Company
  • K. D. KERR, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
5 July 1985
Company Name Change, C.C.L. Wholesalers Limited, Wellington
  • K. D. KERR, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 May 1985
Company Name Change, Wellington Tower Limited, Wellington
  • K. D. KERR, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 July 1985
Company Name Change, B. & L. Phillips Limited, Nelson
  • D. G. PHILLIPS, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 July 1985
Company Name Change, Rofex Industries Limited, Nelson
  • D. G. PHILLIPS, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 April 1985
Company Name Change, Equiticorp Consolidated Limited, Auckland
  • A. G. O’BYRNE, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 July 1985
Company Name Change, Automotive Automatrices Limited, New Plymouth
  • G. D. O’BYRNE, Assistant Registrar of Companies