Company Dissolution Notices




28 FEBRUARY THE NEW ZEALAND GAZETTE 709

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

H. J. & B. E. Wilson Ltd. AK. 080779.
House Hotels Ltd. AK. 086495.
C. & K. Masters Ltd. AK. 095529.
Celebration Caterers Ltd. AK. 101462.
Data Activity Ltd. AK. 101482.
Korvette Hardware Company Ltd. AK. 096122.
Chipinagal Properties Ltd. AK. 114376.
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 21st day of February 1985.

K. JAMES, 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:

Agadir Export-Import Ltd. AK. 108978.
Backgammon Games Ltd. AK. 096319.
Bays Electrical Ltd. AK. 096830.
B. E. & G. N. Coker Ltd. AK. 111441.
Building Promotions Ltd. AK. 081273.
Cascade Investments Ltd. AK. 078516.
Forward Products Ltd. AK. 103078.
Houtumana Farms Ltd. AK. 074109.
Jim Magee Motors Ltd. AK. 109192.
Kaikohoe Quarties Ltd. AK. 052729.

Dated at Auckland this 21st day of February 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:

Kawaha Investments Ltd. (in liquidation) AK. 057857.
Kayne Properties Ltd. (in liquidation) AK. 091169.
K. Dutton Ltd. (in liquidation) AK. 087734.
Kean’s Stairs Ltd. (in liquidation) AK. 078251.
Kenco Car Sales Ltd. (in liquidation) AK. 083811.
Kerb King Pavers N.Z. Ltd. (in liquidation) AK. 093610.
Kerkyra Holdings Ltd. (in liquidation) AK. 087652.
Khyber Pass Traders Ltd. (in liquidation) AK. 090536.
Kia Toa Island Traders Ltd. (in liquidation) AK. 077787.

Dated at Auckland this 22nd day of February 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:

Contract Design Ltd. AK. 070349.
Donutile Marketing Ltd. AK. 104215.
Douglas Developments Ltd. AK. 077632.
D. V. & C. Townley Ltd. AK. 072166.
Eduard Moes Ltd. AK. 090337.
Epsom Import Export Ltd. AK. 107926.
Glizamurina Automative Company Ltd. AK. 102908.
John G. M. Alexander Ltd. AK. 074426.
Keith Hollingsworth Ltd. AK. 087155.
K. E. Silvester Ltd. AK. 066955.

Dated at Auckland this 8th day of February 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:

Accolade Escort Agency Ltd. AK. 113877.
Albion Dairy (1979) Ltd. AK. 105830.
A. N. Roberts Ltd. AK. 093652.
Aroha Distributors Ltd. AK. 093310.
Auckland Tourist Centre (1980) Ltd. AK. 107320.

Dated at Auckland this 8th day of February 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:

Boyces’ Foodcentre Ltd. AK. 051953.
Cabinet Craft Ltd. AK. 069970.
C. H. Halford Ltd. AK. 042682.
Goldleaf Picture Framers Ltd. AK. 095674.
John & M. Cooper Ltd. AK. 065347.

Dated at Auckland this 11th day of February 1985.

A. G. O’BRYNE, 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:

AMP Electrical Ltd. AK. 086318.
Bob Stewart Ltd. AK. 082427.
De Jong, Hurdle & Prince Ltd. AK. 115950.
Ernest Holdings Ltd. AK. 069729.
Gaynor Fashions Ltd. AK. 079357.
Ingle’s Foodmarket Ltd. AK. 061005.
Kelvin Gaskets Ltd. AK. 046228.
Kingsley’s Menswear Ltd. AK. 078573.

Dated at Auckland this 8th day of February 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:

A.M.S. Mason Ltd. AK. 052840.
A.N.Z. Industries Ltd. AK. 076988.
Arctic Frozen Foods Ltd. AK. 078438.
Boyden Associates Ltd. AK. 087118.
Check-Mate Fashions Ltd. AK. 058294.
Contraea Investments Ltd. AK. 081147.
Crest View Motors Ltd. AK. 099604.
Edendorfer Enterprises Ltd. AK. 080432.
Fresh Eggs Ltd. AK. 069229.
G. K. Bunce Industries Ltd. AK. 093377.

Dated at Auckland this 12th day of February 1985.

A. G. O’BRYNE, 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:

A. L. & F. W. Vickers Ltd. AK. 099760.
Balmorel Stationers Ltd. AK. 073253.
Cascade Motor Inn Ltd. AK. 113027.
Cascades Receptions (1972) Ltd. AK. 083471.
Clyde Sinclair Electrical Ltd. AK. 064417.
The Food Bank of New Zealand Ltd. AK. 074024.
Gibsons’ Pharmacy Ltd. AK. 043615.
Hanley & Head Ltd. AK. 092393.
K. G. & J. M. Lockyer Ltd. AK. 080494.

Dated at Auckland this 20th day of February 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:

Alan Michael Ltd. AK. 080807.
Barelay Builders Ltd. AK. 067094.
Chariden Holdings Ltd. AK. 089637.
D. & R. McKenzie Boatbuilders Ltd. AK. 094671.
Eastern Foods Ltd. AK. 102005.
F. E. and I. G. Bold Ltd. AK. 069139.
Frank Muir Ltd. AK. 071604.
General Exports Ltd. AK. 075328.
Halford Morton Industries Ltd. AK. 102532.
Jakicevich Farm Ltd. AK. 060520.

Dated at Auckland this 19th day of February 1985.

K. JAMES, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 32


NZLII PDF NZ Gazette 1985, No 32





✨ LLM interpretation of page content

🏭 Notice of Company Names to be Struck Off

🏭 Trade, Customs & Industry
21 February 1985
Companies Act 1955, Striking Off, Company Names, Auckland
10 names identified
  • H. J. & B. E. Wilson, Company name to be struck off
  • House, Company name to be struck off
  • C. & K. Masters, Company name to be struck off
  • Celebration, Company name to be struck off
  • Data, Company name to be struck off
  • Korvette, Company name to be struck off
  • Chipinagal, Company name to be struck off
  • J. P. & M. S. Tapp, Company name to be struck off
  • B. & B. Concrete, Company name to be struck off
  • Colour, Company name to be struck off

  • K. James, Assistant Registrar of Companies

🏭 Notice of Company Names to be Struck Off

🏭 Trade, Customs & Industry
21 February 1985
Companies Act 1955, Striking Off, Company Names, Auckland
10 names identified
  • Agadir, Company name to be struck off
  • Backgammon, Company name to be struck off
  • Bays, Company name to be struck off
  • B. E. & G. N. Coker, Company name to be struck off
  • Building, Company name to be struck off
  • Cascade, Company name to be struck off
  • Forward, Company name to be struck off
  • Houtumana, Company name to be struck off
  • Jim Magee, Company name to be struck off
  • Kaikohoe, Company name to be struck off

  • K. James, Assistant Registrar of Companies

🏭 Notice of Company Names Struck Off

🏭 Trade, Customs & Industry
22 February 1985
Companies Act 1955, Striking Off, Company Names, Auckland, Liquidation
9 names identified
  • Kawaha, Company name struck off
  • Kayne, Company name struck off
  • K. Dutton, Company name struck off
  • Kean’s, Company name struck off
  • Kenco, Company name struck off
  • Kerb King, Company name struck off
  • Kerkyra, Company name struck off
  • Khyber Pass, Company name struck off
  • Kia Toa, Company name struck off

  • K. James, Assistant Registrar of Companies

🏭 Notice of Company Names Struck Off

🏭 Trade, Customs & Industry
8 February 1985
Companies Act 1955, Striking Off, Company Names, Auckland
10 names identified
  • Contract, Company name struck off
  • Donutile, Company name struck off
  • Douglas, Company name struck off
  • D. V. & C. Townley, Company name struck off
  • Eduard Moes, Company name struck off
  • Epsom, Company name struck off
  • Glizamurina, Company name struck off
  • John G. M. Alexander, Company name struck off
  • Keith Hollingsworth, Company name struck off
  • K. E. Silvester, Company name struck off

  • K. James, Assistant Registrar of Companies

🏭 Notice of Company Names Struck Off

🏭 Trade, Customs & Industry
8 February 1985
Companies Act 1955, Striking Off, Company Names, Auckland
  • Accolade, Company name struck off
  • Albion, Company name struck off
  • A. N. Roberts, Company name struck off
  • Aroha, Company name struck off
  • Auckland, Company name struck off

  • K. James, Assistant Registrar of Companies

🏭 Notice of Company Names Struck Off

🏭 Trade, Customs & Industry
11 February 1985
Companies Act 1955, Striking Off, Company Names, Auckland
  • Boyces’, Company name struck off
  • Cabinet, Company name struck off
  • C. H. Halford, Company name struck off
  • Goldleaf, Company name struck off
  • John & M. Cooper, Company name struck off

  • A. G. O’Bryne, Assistant Registrar of Companies

🏭 Notice of Company Names Struck Off

🏭 Trade, Customs & Industry
8 February 1985
Companies Act 1955, Striking Off, Company Names, Auckland
8 names identified
  • AMP, Company name struck off
  • Bob Stewart, Company name struck off
  • De Jong, Company name struck off
  • Ernest, Company name struck off
  • Gaynor, Company name struck off
  • Ingle’s, Company name struck off
  • Kelvin, Company name struck off
  • Kingsley’s, Company name struck off

  • K. James, Assistant Registrar of Companies

🏭 Notice of Company Names Struck Off

🏭 Trade, Customs & Industry
12 February 1985
Companies Act 1955, Striking Off, Company Names, Auckland
10 names identified
  • Mason A.M.S., Company name struck off
  • A.N.Z., Company name struck off
  • Arctic, Company name struck off
  • Boyden, Company name struck off
  • Check-Mate, Company name struck off
  • Contraea, Company name struck off
  • Crest View, Company name struck off
  • Edendorfer, Company name struck off
  • Fresh, Company name struck off
  • G. K. Bunce, Company name struck off

  • A. G. O’Bryne, Assistant Registrar of Companies

🏭 Notice of Company Names Struck Off

🏭 Trade, Customs & Industry
20 February 1985
Companies Act 1955, Striking Off, Company Names, Auckland
9 names identified
  • A. L. & F. W. Vickers, Company name struck off
  • Balmorel, Company name struck off
  • Cascade, Company name struck off
  • Cascades, Company name struck off
  • Clyde Sinclair, Company name struck off
  • Food Bank, Company name struck off
  • Gibsons’, Company name struck off
  • Hanley, Company name struck off
  • K. G. & J. M. Lockyer, Company name struck off

  • K. James, Assistant Registrar of Companies

🏭 Notice of Company Names Struck Off

🏭 Trade, Customs & Industry
19 February 1985
Companies Act 1955, Striking Off, Company Names, Auckland
10 names identified
  • Alan Michael, Company name struck off
  • Barelay, Company name struck off
  • Chariden, Company name struck off
  • D. & R. McKenzie, Company name struck off
  • Eastern, Company name struck off
  • F. E. and I. G. Bold, Company name struck off
  • Frank Muir, Company name struck off
  • General, Company name struck off
  • Halford Morton, Company name struck off
  • Jakicevich, Company name struck off

  • K. James, Assistant Registrar of Companies