Company Notices




26 SEPTEMBER THE NEW ZEALAND GAZETTE 4253

unless cause is shown to the contrary, be struck off the Register and
the companies dissolved:

Islington Store Ltd. CH. 141135.
Minards Enterprises Ltd. CH. 137868.
Mister Donut (N.Z.) (1979) Ltd. CH. 139911.
Moutere Trading Company Ltd. CH. 133646.
Newscaster Publicity Ltd. CH. 136685.
N. M. Peryer Holdings Ltd. CH. 135314.
North Canterbury Displays Ltd. CH. 139584.
North Shore Food Products Ltd. CH. 139121.
Peggys Underfashions Ltd. CH. 132477.
Piersons Service Station Ltd. CH. 141318.
R. W. Hughey Ltd. CH. 130336.
Sherwood Market Ltd. CH. 134643.

Dated at Christchurch this 17th day of September 1985.

K. J. W. DERBY, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 335A
TAKE notice that pursuant to section 335A of the Companies Act
1955 the following companies are dissolved from the date of the
publication of this notice:

Belhelvie Farm Ltd. CH. 137828.
Bickerton Holdings Ltd. CH. 137323.
E. Stewart Mills Ltd. CH. 127230.
Octagon Nominees Ltd. CH. 206405.

Given under my hand at Christchurch this 20th day of September
1985.

K. J. W. DERBY, Assistant Registrar of Companies.

8332

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:

Freehold Finance N.Z. Ltd. BM. 240194.

Dated at Blenheim this 13th day of September 1985.

L. J. MEEHAN, Assistant Registrar of Companies.

THE COMPANIES ACT 1955 SECTION 336 (3)
TAKE notice 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
will be dissolved:

Dennis Reichenbach Motors Ltd. GS. 152324.
Poihipi Hotel Ltd. GS. 152708.
Signature Holdings Ltd. GS. 152410.
T. A. O'Connor & Company Ltd. GS. 152727.

Dated at Gisborne this 24th day of September 1985.

N. L. MANNING, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned companies have
been dissolved:

E. W. Findlay Ltd. GS. 151569.
Marsh Contracting Ltd. GS. 152501.

Dated at Gisborne this 24th day of September 1985.

N. L. MANNING, Assistant Registrar of Companies.

8381

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:

Alco Glaze Ltd. NA. 233816.
Bird Machinery Services Ltd. NA. 164785.
C. & D. E. Purvis Dairy Ltd. NA. 165796.
Edmonds Agricultural Spraying Co. Ltd. NA. 164657.
Hastings Electrical Services Ltd. NA. 161201.
Hiona Fish Supply Ltd. NA. 165159.
John Holt Ltd. NA. 158758.

Ken Greenfield Ltd. NA. 161085.
Nelson Park Seafoods Ltd. NA. 164311.
Sport Attire Napier Ltd. NA. 164572.
Stephens Restaurant Ltd. NA. 163258.
Taupo Building & Drainage Company Ltd. NA. 166015.
Titiro Buildings Ltd. NA. 151962.
Wycliffe Grocery (1979) Ltd. NA. 165610.
Yee Gardens Ltd. NA. 165418.

Given under my hand and seal at Napier this 17th day of
September 1985.

G. C. J. CROTT, District Registrar of Companies.

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Peter Thurston Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor,
Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 332/84
Last Day of Receiving Proofs: 11 October 1985.

P. T. C. GALLAGHER, Official Assignee.

8371 1c

THE COMPANIES ACT 1955
IN THE MATTER OF HAPPY TIME LIMITED
In Liquidation
NOTICE is hereby given that the Official Assignee's report of the
first meeting of creditors and contributories has been filed in the
Court and the High Court at Wellington has been appointed as the
place, and Wednesday, 9 October 1985 at 10 a.m. as the time, for
consideration of the said report.

P. T. C. GALLAGHER, Official Assignee.

8372 1c

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Whakatane Specialized Coatings
Limited” has changed its name to “W. F. & P. A. McCarthy
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. HN. 197407.

Dated at Hamilton this 17th day of July 1985.

L. J. DIWELL, Assistant Registrar of Companies.

8218

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tagar Metal Services Limited” has
changed its name to “Tagar Metal Holdings Limited”, and that the
new name was this day entered on my Register of Companies in
place of the former name. HN. 256687.

Dated at Hamilton this 6th day of September 1985.

L. J. DIWELL, Assistant Registrar of Companies.

8217

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Whangamata Wines Limited” has
changed its name to “R. M. & F. M. McKillop Limited”, and that
the new name was this day entered on my Register of Companies
in place of the former name. HN. 198714.

Dated at Hamilton this 4th day of September 1985.

L. J. DIWELL, Assistant Registrar of Companies.

8216

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Transcord Warehousing Limited” has
changed its name to “Road & Rail Storage & Distribution Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name. HN. 200896.

Dated at Hamilton this 29th day of August 1985.

L. J. DIWELL, Assistant Registrar of Companies.

8215



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 180


NZLII PDF NZ Gazette 1985, No 180





✨ LLM interpretation of page content

🏭 Notice of Intention to Strike Off Companies (continued from previous page)

🏭 Trade, Customs & Industry
17 September 1985
Companies, Strike Off, Christchurch
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
20 September 1985
Companies, Dissolution, Christchurch
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
13 September 1985
Company, Strike Off, Blenheim
  • L. J. Meehan, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
24 September 1985
Companies, Strike Off, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
24 September 1985
Companies, Dissolution, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
17 September 1985
Companies, Strike Off, Napier
  • G. C. J. Crott, District Registrar of Companies

🏭 Notice of Last Day for Receiving Proofs

🏭 Trade, Customs & Industry
Company, Liquidation, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Official Assignee's Report

🏭 Trade, Customs & Industry
Company, Liquidation, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
17 July 1985
Company, Name Change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
6 September 1985
Company, Name Change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
4 September 1985
Company, Name Change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
29 August 1985
Company, Name Change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies