Company Notices




626 THE NEW ZEALAND GAZETTE No. 27

Given under my hand at Wellington this 13th day of February 1985.

J. A. KAHU, 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:

Tannui Developments Ltd. HK. 154919.
Rathbuns Food Merchants Ltd. HK. 153269.

Dated at Hokitika this 14th day of February 1985.

A. J. FOX, District 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:

David Harper Construction Ltd. WN. 032034.
Pebble Products Ltd. WN. 030124.
Southern Construction Ltd. WN. 027503.

Given under my hand at Wellington this 15th day of February 1985.

J. A. KAHU, 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:

Air Distribution (Auckland) Ltd. AK. 101361.
Berney Enterprises Ltd. AK. 087426.
Building Systems and Components Ltd. AK. 078802.
Cedarman’s Sports Depot Ltd. AK. 056019.
Dumpy Trailers Ltd. AK. 101656.
G. B. and J. C. Yates Ltd. AK. 093950.
Jamieson & Allen Ltd. AK. 107556.
Johnswood Enterprises Ltd. AK. 109803.

Dated at Auckland this 11th day of February 1985.

K. JAMES, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 335A

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

Lloyds Upholstery Ltd. BM. 118780.

Dated at Blenheim this 12th day of February 1985.

L. J. MEEHAN, Assistant Registrar of Companies.

4024


THE COMPANIES ACT 1955, SECTION 335A

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

Turner Electrical Ltd. BM. 119722.

Dated at Blenheim this 14th day of February 1985.

L. J. MEEHAN, Assistant Registrar of Companies.

4023


NOTICE OF RELEASE OF LIQUIDATOR

Wellington High Court

CORDOBA HOLDINGS LTD. (in liquidation) M. 115/82.
COUCHMAN CYCLE CO. (1979) LTD. (in liquidation) M. 49/81.
C.P. CONSTRUCTION LTD. (in liquidation) M. 59/80.
DAINES CONTRACTORS LTD. (in liquidation) M. 54/80.
JOHN LEGGS DRAPERY LTD. (in liquidation) M. 385/81.
SEISMIC FRAMING & CONSTRUCTION LTD. (in liquidation) M. 633/79.
SOUTH TAWA MOTORS LTD. (in liquidation) M. 583/81.
W. G. STAFFORD & CO. LTD. (in liquidation) M. 245/83.

Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Liquidator’s Name and Address: Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Date of Release: 13 February 1985.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

4006


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Sunray Products (1976) Limited” has changed its name to “The Original Kiwi Kebab Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 196550.

Dated at Hamilton this 8th day of February 1985.

L. J. DIWELL, Assistant Registrar of Companies.

3914


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Harris Heating Services Limited” has changed its name to “Harris Heating Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 191521.

Dated at Hamilton this 8th day of February 1985.

L. J. DIWELL, Assistant Registrar of Companies.

3915


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Mercury Bay Meat Co. Limited” has changed its name to “R. W. Sewell Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 179347.

Dated at Hamilton this 23rd day of January 1985.

L. J. DIWELL, Assistant Registrar of Companies.

3916


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Headliner Mercantile Gazette Seminars Limited” has changed its name to “Headliner Seminars Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 262469.

Dated at Christchurch this 11th day of February 1985.

R. S. SLATTER, Assistant Registrar of Companies.

3919


CHANGE OF NAME OF COMPANY

Notice is hereby given that “P. H. Collison and Son Limited” has changed its name to “Cooke Pastoral Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 131037.

Dated at Christchurch this 1st day of February 1985.

R. S. SLATTER, Assistant Registrar of Companies.

3920


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Teknik Engineering Limited” has changed its name to “Teknic Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 137112.

Dated at Christchurch this 29th day of January 1985.

R. S. SLATTER, Assistant Registrar of Companies.

3921


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Foster Nameplates Limited” has changed its name to “Centacom Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 138262.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 27


NZLII PDF NZ Gazette 1985, No 27





✨ LLM interpretation of page content

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
14 February 1985
Companies, Dissolution, Hokitika
  • A. J. Fox, District Registrar of Companies

🏭 Notice of Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
15 February 1985
Companies, Dissolution, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
11 February 1985
Companies, Dissolution, Auckland
  • K. James, Assistant Registrar of Companies

🏭 Company Dissolved

🏭 Trade, Customs & Industry
12 February 1985
Company, Dissolution, Blenheim
  • L. J. Meehan, Assistant Registrar of Companies

🏭 Company Dissolved

🏭 Trade, Customs & Industry
14 February 1985
Company, Dissolution, Blenheim
  • L. J. Meehan, Assistant Registrar of Companies

🏭 Release of Liquidator

🏭 Trade, Customs & Industry
13 February 1985
Liquidation, Release, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Change of Company Name

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

🏭 Change of Company Name

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

🏭 Change of Company Name

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

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 February 1985
Company Name Change, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 February 1985
Company Name Change, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 January 1985
Company Name Change, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies