Company Notices




28 FEBRUARY THE NEW ZEALAND GAZETTE 711

Diamond Jewellers Ltd. IN. 157893.
Eastern Southland Butchers By-Products Ltd. IN. 155753.
Express Drainage Ltd. IN. 156982.
Finn Holdings Ltd. IN. 155962.
Geraldine Motels Ltd. IN. 157033.
Hopgood Advertising Consultants Ltd. IN. 158212.
Jacobs River Industries Ltd. IN. 157712.
Ken & David Lloyd Ltd. IN. 156382.
Litan Associates Ltd. IN. 158383.
Mataura Dairy Company Ltd. IN. 154153.
Music and Machines Ltd. IN. 157772.
Phoenix Home Maintenance and Construction Ltd. IN. 157443.
Premier Butchery Ltd. IN. 155332.
Ranger Marine Ltd. IN. 157204.
Ranger Motors Ltd. IN. 156492.
Russvar Steel-Placing Ltd. IN. 158262.
Tapanui Engineering Ltd. IN. 158202.
Varga’s Engineering Otago Ltd. IN. 157723.
Ward Enterprises Ltd. IN. 156822.
Wilson Wholesale Ltd. IN. 157364.

Given under my hand at Invercargill this 25th day of February 1985.

H. E. FRISBY, 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:

Ascot United Ltd. AK. 096628.
B. T. & B. M. Murson Ltd. AK. 095915.
Davidson & Thorn Concrete Ltd. AK. 080653.
D. & C. Montrose Ltd. AK. 107598.
Donaldson Machinery Ltd. AK. 094317.
Downer and Rand Service Station Ltd. AK. 092858.
Highbury Mower Services Ltd. AK. 094189.
International Technical Services Ltd. AK. 101149.
Jayen Enterprises Ltd. AK. 055662.
Jones Landscaping Ltd. AK. 115694.

Dated at Auckland this 22nd day of February 1985.

K. JAMES, Assistant Registrar of Companies.

NOTICE OF RELEASE OF LIQUIDATOR
WELLINGTON HIGH COURT

A. C. Bowen Ltd. (in liquidation) M. 451/76.
Bowenvale Holdings Ltd. (in liquidation) M. 474/76.
Budget Pak Produce Ltd. (in liquidation) M. 13/80.
Cedar Fashions Ltd. (in liquidation) M. 601/81.
Chemline Marketing Ltd. (in liquidation) M. 520/78.
Coastal Building Contractors Ltd. (in liquidation) M. 28/79.
Couchman Engineering (Wainui) Ltd. (in liquidation) M. 204/80.
Cedric Russell Construction Ltd. (in liquidation) M. 198/75.
Criterion Holdings Ltd. (in liquidation) M. 339/79.
Design Interiors Ltd. (in liquidation) M. 346/76.
Hutt Glass Moulders Ltd. (in liquidation) M. 316/78.
Hutt Valley Building Supplies Ltd. (in liquidation) M. 184/78.
Industrial Hose Supplies Ltd. (in liquidation) M. 579/78.
Jage Exports Ltd. (in liquidation) M. 122/81.
Key Stationers Ltd. (in liquidation) M. 576/80.
Knight & Associates Ltd. (in liquidation) M. 11/80.
Miller Shop Fronts Ltd. (in liquidation) M. 426/79.
Penarth Contractors Ltd. (in liquidation) M. 149/77.
Proctors Properties Ltd. (in liquidation) M. 352/78.
Tinney Construction Ltd. (in liquidation) M. 250/78.
V. M. Doig (New Zealand) Ltd. (in liquidation) M. 385/78.
Windsor House Motor Inn Ltd. (in liquidation) M. 583/77.

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: 20 February 1985.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

4082

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cromwell Villa Investments Limited” has changed its name to “Kelburn Villa Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 035106.

Dated at Wellington this 4th day of February 1985.

J. A. KAHU, Assistant Registrar of Companies.

4090

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Imprint Importing Company Limited” has changed its name to “Imprint Systems Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 037110.

Dated at Wellington this 15th day of January 1985.

J. A. KAHU, Assistant Registrar of Companies.

4091

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rivoland Marble Company of N.Z. Limited” has changed its name to “Nameloc Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 033966.

Dated at Wellington this 17th day of December 1984.

J. A. KAHU, Assistant Registrar of Companies.

4092

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shaw Savill Inns Limited” has changed its name to “Shaw Savill Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 015017.

Dated at Wellington this 7th day of February 1985.

J. A. KAHU, Assistant Registrar of Companies.

4093

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mulholland Caldwell Enterprises Limited” has changed its name to “Packers Arms Restaurant Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 255414.

Dated at Wellington this 17th day of December 1984.

J. A. KAHU, Assistant Registrar of Companies.

4094

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wainoni Motors Limited” has changed its name to “L. J. Hancock Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 126277.

Dated at Christchurch this 28th day of January 1985.

R. S. SLATTER, Assistant Registrar of Companies.

4095

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Simons Bakery Limited” has changed its name to “Stockways Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 130025.

Dated at Christchurch this 17th day of January 1985.

R. S. SLATTER, Assistant Registrar of Companies.

4096



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 (continued from previous page)

🏭 Trade, Customs & Industry
25 February 1985
Companies Act 1955, Striking Off, Company Names, Invercargill
  • H. E. Frishy, Assistant Registrar of Companies

  • H. E. Frishy, Assistant Registrar of Companies

🏭 Notice of Company Names to be Struck Off

🏭 Trade, Customs & Industry
22 February 1985
Companies Act 1955, Striking Off, Company Names, Auckland
  • K. James, Assistant Registrar of Companies

  • K. James, Assistant Registrar of Companies

🏭 Notice of Release of Liquidator

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

  • P. T. C. Gallagher, Official Assignee

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 February 1985
Company Name Change, Cromwell Villa Investments Limited, Kelburn Villa Investments Limited
  • J. A. Kahu, Assistant Registrar of Companies

  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
15 January 1985
Company Name Change, Imprint Importing Company Limited, Imprint Systems Limited
  • J. A. Kahu, Assistant Registrar of Companies

  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 December 1984
Company Name Change, Rivoland Marble Company of N.Z. Limited, Nameloc Enterprises Limited
  • J. A. Kahu, Assistant Registrar of Companies

  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 February 1985
Company Name Change, Shaw Savill Inns Limited, Shaw Savill Holdings Limited
  • J. A. Kahu, Assistant Registrar of Companies

  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 December 1984
Company Name Change, Mulholland Caldwell Enterprises Limited, Packers Arms Restaurant Limited
  • J. A. Kahu, Assistant Registrar of Companies

  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 January 1985
Company Name Change, Wainoni Motors Limited, L. J. Hancock Limited
  • R. S. Slatter, Assistant Registrar of Companies

  • R. S. Slatter, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 January 1985
Company Name Change, Simons Bakery Limited, Stockways Holdings Limited
  • R. S. Slatter, Assistant Registrar of Companies

  • R. S. Slatter, Assistant Registrar of Companies