Company Notices




17 JANUARY THE NEW ZEALAND GAZETTE 175

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

Agmac International Ltd. CH 139712.
Airwest Maintenance Ltd. CH 135601.
Brigton Enterprises Ltd. CH 131475.
Certified Return Services Ltd. CH 139531.
Christchurch Landscapes Ltd. CH 142082.
Crown Motor Court Ltd. CH 132821.
Dawson Aluminium Ltd. CH 140475.
Dowell Office Supplies Ltd. CH 132906.
Helicon Investments Ltd. CH 147679.
High Pine Engineering Ltd. CH 134036.

Dated at Christchurch this 11th day of January 1985.

M. M. J. DAVIS, Assistant Registrar of Companies.


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:

Queenstown Glass Studio Ltd. HK 153996.

Dated at Hokitika this 8th day of January 1985.

A. J. FOX, District 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:

European Hotel Ltd. DN 146601.
I. & A. Harrex Ltd. DN 149677.
Ian Dick Ltd. DN 150131.
J. Surgenor Ltd. DN 144928.
Moray Place Buildings Ltd. DN 147352.
Musselburgh Stores (1982) Ltd. DN 150880.
T. W. Dobbie Ltd. DN 145136.
Welham & Bilson Ltd. DN 144500.

Dated at Dunedin this 11th day of January 1985.

I. A. NELLIES, Assistant Registrar of Companies.


3331

THE COMPANIES ACT 1955, SECTION 335A (7)

Dissolution of Company

I, David Gordon Phillips, Assistant Registrar of Companies, hereby declare that Hillary’s (Nelson) Ltd. (NL 166924) is dissolved pursuant to section 335A of the Companies Act 1955.

Dated at Nelson this 8th day of January 1985.

D. G. PHILLIPS, 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:

Balmarol Fashions (Tokoroa) Ltd. HN 200476.
Circle Aluminium Joinery Taupo Ltd. HN 200422.
Collett Engineering Ltd. HN 196546.
Keruru Property Ltd. HN 196725.
Lynch Investments Ltd. HN 198003.
Mexted’s Auto Park Ltd. HN 196173.
River Finance and Investments Ltd. HN 199564.
Terry’s Printerite Ltd. HN 191827.
Trading House Tauranga Ltd. HN 197853.
Warren Lane Construction Ltd. HN 195714.

Dated at Hamilton this 10th day of January 1985.

H. J. PATON, Assistant Registrar of Companies.


3330

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Garnet Green & Sons (1975) Limited” has changed its name to “Ewan Allan Honda Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 157643.

Dated at Invercargill this 11th day of December 1984.

H. E. FRISBY, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Nutritional Distributors Limited” has changed its name to “Healthways Health Food Company (South Island) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 169391.

Dated at Nelson this 29th day of November 1984.

D. G. PHILLIPS, Assistant Registrar of Companies.


3359

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Fairholme Orchards Limited” has changed its name to “Chamberlain Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 168135.

Dated at Nelson this 19th day of December 1984.

D. G. PHILLIPS, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Ryme I.H.I. Turbochargers N.Z. Limited” has changed its name to “Robert Couwenberg Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 113900.

Dated at Auckland this 20th day of November 1984.

P. A. M. GREEN, Assistant Registrar of Companies.


3341

CHANGE OF NAME OF COMPANY

Notice is hereby given that “McEwan Diamond Wholesale (1978) Limited” has changed its name to “McEwan Diamonds Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 104143.

Dated at Auckland this 10th day of December 1984.

P. A. M. GREEN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Sage Shopfitters Limited” has changed its name to “Sage Manufacturing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 051944.

Dated at Auckland this 29th day of November 1984.

P. A. M. GREEN, Assistant Registrar of Companies.


3343

CHANGE OF NAME OF COMPANY

Notice is hereby given that “R. G. & M. M. Fruin Limited” has changed its name to “Asme Welding Hire Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 106436.

Dated at Auckland this 17th day of December 1984.

P. A. M. GREEN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 6


NZLII PDF NZ Gazette 1985, No 6





✨ LLM interpretation of page content

🏢 Notice of Striking Off Companies from Register (continued from previous page)

🏢 State Enterprises & Insurance
11 January 1985
Companies, Striking Off, Dissolution, Various Companies
  • M. M. J. Davis, Assistant Registrar of Companies

🏢 Notice of Company Struck Off and Dissolved

🏢 State Enterprises & Insurance
8 January 1985
Company, Striking Off, Dissolution, Queenstown Glass Studio Ltd
  • A. J. Fox, District Registrar of Companies

🏢 Notice of Companies Struck Off and Dissolved

🏢 State Enterprises & Insurance
11 January 1985
Companies, Striking Off, Dissolution, Various Companies
  • I. A. Nellies, Assistant Registrar of Companies

🏢 Dissolution of Company

🏢 State Enterprises & Insurance
8 January 1985
Company, Dissolution, Hillary’s (Nelson) Ltd
  • David Gordon Phillips, Assistant Registrar of Companies

🏢 Notice of Companies Struck Off and Dissolved

🏢 State Enterprises & Insurance
10 January 1985
Companies, Striking Off, Dissolution, Various Companies
  • H. J. Paton, Assistant Registrar of Companies

🏢 Change of Name of Company

🏢 State Enterprises & Insurance
11 December 1984
Company, Name Change, Garnet Green & Sons (1975) Limited, Ewan Allan Honda Limited
  • H. E. Frisby, Assistant Registrar of Companies

🏢 Change of Name of Company

🏢 State Enterprises & Insurance
29 November 1984
Company, Name Change, Nutritional Distributors Limited, Healthways Health Food Company (South Island) Limited
  • D. G. Phillips, Assistant Registrar of Companies

🏢 Change of Name of Company

🏢 State Enterprises & Insurance
19 December 1984
Company, Name Change, Fairholme Orchards Limited, Chamberlain Enterprises Limited
  • D. G. Phillips, Assistant Registrar of Companies

🏢 Change of Name of Company

🏢 State Enterprises & Insurance
20 November 1984
Company, Name Change, Ryme I.H.I. Turbochargers N.Z. Limited, Robert Couwenberg Limited
  • P. A. M. Green, Assistant Registrar of Companies

🏢 Change of Name of Company

🏢 State Enterprises & Insurance
10 December 1984
Company, Name Change, McEwan Diamond Wholesale (1978) Limited, McEwan Diamonds Limited
  • P. A. M. Green, Assistant Registrar of Companies

🏢 Change of Name of Company

🏢 State Enterprises & Insurance
29 November 1984
Company, Name Change, Sage Shopfitters Limited, Sage Manufacturing Limited
  • P. A. M. Green, Assistant Registrar of Companies

🏢 Change of Name of Company

🏢 State Enterprises & Insurance
17 December 1984
Company, Name Change, R. G. & M. M. Fruin Limited, Asme Welding Hire Services Limited
  • P. A. M. Green, Assistant Registrar of Companies