✨ Company Notices
7 FEBRUARY THE NEW ZEALAND GAZETTE 503
Certificate of title, Volume 563, folio 170, containing 1088 square metres, more or less, situate in the Borough of Masterton, being Lot 10 on Deeds Plan 491 in the name of George Saminelis of Masterton, restaurateur and Anastasia Saminelis, his wife. Application 667274.1.
Agreement for sale and purchase, Volume 847, folio 16, containing 588 square metres, more or less, situate in the City of Lower Hutt being Lot 11 on Deposited Plan 15569 and being part of the land in certificate of title, Volume 461, folio 16 in the name of Cora Elizabeth Amies of Petone, married woman. Application 667438.1.
Dated at the Land Registry Office, Wellington this 4th day of February 1985.
E. P. O’CONNOR, District Land Registrar.
Wellington.
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned companies have been dissolved:
Camera Centre Gisborne Ltd. G.S. 152736.
Maniaroa Farm Ltd. G.S. 151632.
Slocin Properties Ltd. G.S. 151338.
Dated at Gisborne this 29th day of January 1985.
N. L. MANNING, Assistant Registrar of Companies.
3646
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:
Homemakers Hardware & Building Supplies Ltd. HK. 153889.
Dated at Hokitika this 31st day of January 1985.
A. J. FOX, District 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:
Harwoods Pohara Holdings Ltd. NL. 168381.
Jack and Jill Childrens Wear Ltd. NL. 169221.
Dated at Nelson this 29th day of January 1985.
S. W. HAIGH, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 335A (7)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the register and the companies dissolved:
Alpine Jet Adventures Ltd. DN. 150569.
Beggs Music Centre (Dunedin) Ltd. DN. 148220.
Golden Block Foodmarket Ltd. DN. 149104.
J. Gold & Sons Ltd. DN. 144855.
John Reid & Sons Ltd. DN. 143102.
Kaka Point Store (1978) Ltd. DN. 149945.
McArthur & Greer Ltd. DN. 147311.
Melrose Holdings Ltd. DN. 144996.
R. McLean & Son Ltd. DN. 144940.
Showcase Drapery Ltd. DN. 145085.
Dated at Dunedin this 31st day of January 1985.
I. A. NELLIES, Assistant Registrar of Companies.
3706
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Dunedin Enterprises Ltd. DN. 149026.
Dated at Dunedin this 29th day of January 1985.
I. A. NELLIES, 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:
Kowhai Investments Ltd. HK. 153560.
W. Galway and Son Ltd. HK. 153610.
Bonzaí Bakery and Pizzeria Ltd. HK. 154090.
Dated at Hokitika this 1st day of February 1985.
A. J. FOX, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Zonepak (1984) Limited” has changed its name to “Carrier Zonepak Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 247794.
Dated at Auckland this 15th day of January 1985.
P. A. M. GREEN, Assistant Registrar of Companies.
3675
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “L A Wood Wholesalers Limited” has changed its name to “Wood Electronics Marketing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 076592.
Dated at Auckland this 18th day of January 1985.
P. A. M. GREEN, Assistant Registrar of Companies.
3676
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Selwyn Industries Limited” has changed its name to “Ashworth Chemicals Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 099677.
Dated at Auckland this 16th day of January 1985.
P. A. M. GREEN, Assistant Registrar of Companies.
3677
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Spear Automotive Limited” has changed its name to “Chavell Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 099461.
Dated at Auckland this 13th day of November 1984.
P. A. M. GREEN, Assistant Registrar of Companies.
3678
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Zeit Systems Limited” has changed its name to “Electrical Projects Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 106410.
Dated at Auckland this 5th day of November 1984.
P. A. M. GREEN, Assistant Registrar of Companies.
3679
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 21
NZLII —
NZ Gazette 1985, No 21
✨ LLM interpretation of page content
🗺️ Notice of Intention to Replace Lost Instruments of Title
🗺️ Lands, Settlement & Survey4 February 1985
Lost instruments, New certificates, Wellington, Upper Hutt, Porirua
- George Saminelis, Owner of property in Masterton
- Anastasia Saminelis, Wife of George Saminelis
- Cora Elizabeth Amies, Owner of property in Lower Hutt
- E. P. O’Connor, District Land Registrar
🏭 Dissolution of Companies under Section 335A
🏭 Trade, Customs & Industry29 January 1985
Company dissolution, Camera Centre Gisborne Ltd, Maniaroa Farm Ltd, Slocin Properties Ltd
- N. L. Manning, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company under Section 336(3)
🏭 Trade, Customs & Industry31 January 1985
Company strike-off, Homemakers Hardware & Building Supplies Ltd
- A. J. Fox, District Registrar of Companies
🏭 Notice of Intention to Strike Off Companies under Section 336(3)
🏭 Trade, Customs & Industry29 January 1985
Company strike-off, Harwoods Pohara Holdings Ltd, Jack and Jill Childrens Wear Ltd
- S. W. Haigh, Assistant Registrar of Companies
🏭 Dissolution of Companies under Section 335A(7)
🏭 Trade, Customs & Industry31 January 1985
Company dissolution, Alpine Jet Adventures Ltd, Beggs Music Centre (Dunedin) Ltd, Golden Block Foodmarket Ltd, J. Gold & Sons Ltd, John Reid & Sons Ltd, Kaka Point Store (1978) Ltd, McArthur & Greer Ltd, Melrose Holdings Ltd, R. McLean & Son Ltd, Showcase Drapery Ltd
- I. A. Nellies, Assistant Registrar of Companies
🏭 Dissolution of Company under Section 336(6)
🏭 Trade, Customs & Industry29 January 1985
Company dissolution, Dunedin Enterprises Ltd
- I. A. Nellies, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies under Section 336(3)
🏭 Trade, Customs & Industry1 February 1985
Company strike-off, Kowhai Investments Ltd, W. Galway and Son Ltd, Bonzaí Bakery and Pizzeria Ltd
- A. J. Fox, District Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 January 1985
Company name change, Zonepak (1984) Limited to Carrier Zonepak Limited
- P. A. M. Green, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry18 January 1985
Company name change, L A Wood Wholesalers Limited to Wood Electronics Marketing Limited
- P. A. M. Green, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry16 January 1985
Company name change, Selwyn Industries Limited to Ashworth Chemicals Limited
- P. A. M. Green, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry13 November 1984
Company name change, Spear Automotive Limited to Chavell Holdings Limited
- P. A. M. Green, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry5 November 1984
Company name change, Zeit Systems Limited to Electrical Projects Limited
- P. A. M. Green, Assistant Registrar of Companies