Company Notices




1972 THE NEW ZEALAND GAZETTE No. 79

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:

Aynsley’s Gift Shop Ltd. WN. 032284.
Bowles & Stirling Ltd. WN. 026491.
Brem park Holdings Ltd. WN. 029240.
Chaytor House Ltd. WN. 018901.
Crusader Insurance Co. (N.Z.) Ltd. WN. 027004.
Don George Holdings Ltd. WN. 022157.
Ducat Investments Ltd. WN. 204889.
Embassy Meats (1980) Ltd. WN. 036669.
Fincon Construction Ltd. WN. 016052.
Grand Billiard Saloon (Petone) Ltd. WN. 032471.
Highbury Estate (P.N.) Ltd. WN. 009020.
Puketoi Estates Ltd. WN. 004144.
Renlim Search Company Ltd. WN. 038373.
Shirley Smith Securities Ltd. WN. 026469.
Stowell International Ltd. WN. 033877.
Tarmin Holdings Ltd. WN. 026028.

Dated at Wellington this 24th day of April 1985.

K. D. KERR, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned company has been dissolved.

Mutual Meat Enterprises Ltd. BM. 119682.

Dated at Blenheim this 16th day of April 1985.

L. J. MEEHAN, Assistant Registrar of Companies.

4813

THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned company has been dissolved.

Barbecue Takeaways (Picton) Ltd. BM. 119555.

Dated at Blenheim this 22nd day of April 1985.

L. J. MEEHAN, Assistant Registrar of Companies.

4814

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:

Curtain Specialists Ltd. WN. 010662.
D. Graham Enterprises Ltd. WN. 024128.
Ewart Hotels Ltd. WN. 020796.
Ewart Properties Ltd. WN. 020795.
The Financial Accommodation Company Ltd. WN. 003373.
L. H. Stent Building Services Ltd. WN. 018253.
McLennan Insulation Services Ltd. WN. 230689.
R. C. Watson Ltd. WN. 008072.
R. & S. Ranchod Ltd. WN. 037686.
Seatoun Cake Kitchen Ltd. WN. 026378.
T. S. &. S. B. Bennet Ltd. WN. 038228.

Dated at Wellington this 24th day of April 1985.

K. D. KERR, Assistant 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:

Autoshelter Garage Ltd. WN. 035210.
Rintoul Holdings Ltd. WN. 025918.
Unit Load Equipment Ltd. WN. 032615.
W. J. Gorrie Ltd. WN. 019320.

Dated at Wellington this 24th day of April 1985.

K. D. KERR, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned companies have been dissolved:

East End Development Ltd. BM. 119432.
Opawa Manufacturing Ltd. BM. 119721.

Dated at Blenheim this 23rd day of April 1985.

L. J. MEEHAN, Assistant Registrar of Companies.

4913

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:

Budget Windows Ltd. CH. 140994.
Hygeon Sales Ltd. CH. 130178.
Kingrove Motels Ltd. CH. 135329.
Kota Tingi Trading Co. Ltd. CH. 135333.
Manix Trading Company Ltd. CH. 141397.
Olympia Billiards Ltd. CH. 138000.
Pluto Industries Ltd. CH. 130956.
Progressive Productions Ltd. CH. 141584.
Scott Bookshop Ltd. CH. 136410.
Spare Parts Services Ltd. CH. 140214.

Dated this 29th day of April 1985.

K. J. W. DERBY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wayne-Sal Mining Co. Limited” has changed its name to “West-Star Mining Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HK. 203946.

Dated at Hokitika this 19th day of April 1985.

A. J. FOX, District Registrar of Companies.

4820

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Candy Bar Store (1980) Limited” has changed its name to “Pal Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 165718.

Dated at Napier this 15th day of March 1985.

P. J. MORRIS, Assistant Registrar of Companies.

4821

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kenco Orchard Limited” has changed its name to “Trollay Orchards Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 165822.

Dated at Napier this 4th day of April 1985.

P. J. MORRIS, Assistant Registrar of Companies.

4822

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Auckland Kitchen & Design Centre Limited” has changed its name to “Howick Kitchen Specialists Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 164185.

Dated at Napier this 3rd day of April 1985.

S. D. PROUT, Assistant Registrar of Companies.

4823



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 79


NZLII PDF NZ Gazette 1985, No 79





✨ LLM interpretation of page content

🏭 Company Dissolution Notice for Multiple Companies

🏭 Trade, Customs & Industry
24 April 1985
Company dissolution, Aynsley’s Gift Shop Ltd., Bowles & Stirling Ltd., Brem park Holdings Ltd., Chaytor House Ltd., Crusader Insurance Co. (N.Z.) Ltd., Don George Holdings Ltd., Ducat Investments Ltd., Embassy Meats (1980) Ltd., Fincon Construction Ltd., Grand Billiard Saloon (Petone) Ltd., Highbury Estate (P.N.) Ltd., Puketoi Estates Ltd., Renlim Search Company Ltd., Shirley Smith Securities Ltd., Stowell International Ltd., Tarmin Holdings Ltd.
  • K. D. Kerr, Assistant Registrar of Companies

🏭 Company Dissolution Notice for Mutual Meat Enterprises Ltd.

🏭 Trade, Customs & Industry
16 April 1985
Company dissolution, Mutual Meat Enterprises Ltd.
  • L. J. Meehan, Assistant Registrar of Companies

🏭 Company Dissolution Notice for Barbecue Takeaways (Picton) Ltd.

🏭 Trade, Customs & Industry
22 April 1985
Company dissolution, Barbecue Takeaways (Picton) Ltd.
  • L. J. Meehan, Assistant Registrar of Companies

🏭 Notice of Intended Company Dissolution for Multiple Companies

🏭 Trade, Customs & Industry
24 April 1985
Intended company dissolution, Curtain Specialists Ltd., D. Graham Enterprises Ltd., Ewart Hotels Ltd., Ewart Properties Ltd., The Financial Accommodation Company Ltd., L. H. Stent Building Services Ltd., McLennan Insulation Services Ltd., R. C. Watson Ltd., R. & S. Ranchod Ltd., Seatoun Cake Kitchen Ltd., T. S. &. S. B. Bennet Ltd.
  • K. D. Kerr, Assistant Registrar of Companies

🏭 Notice of Intended Company Dissolution for Multiple Companies

🏭 Trade, Customs & Industry
24 April 1985
Intended company dissolution, Autoshelter Garage Ltd., Rintoul Holdings Ltd., Unit Load Equipment Ltd., W. J. Gorrie Ltd.
  • K. D. Kerr, Assistant Registrar of Companies

🏭 Company Dissolution Notice for Multiple Companies

🏭 Trade, Customs & Industry
23 April 1985
Company dissolution, East End Development Ltd., Opawa Manufacturing Ltd.
  • L. J. Meehan, Assistant Registrar of Companies

🏭 Company Dissolution Notice for Multiple Companies

🏭 Trade, Customs & Industry
29 April 1985
Company dissolution, Budget Windows Ltd., Hygeon Sales Ltd., Kingrove Motels Ltd., Kota Tingi Trading Co. Ltd., Manix Trading Company Ltd., Olympia Billiards Ltd., Pluto Industries Ltd., Progressive Productions Ltd., Scott Bookshop Ltd., Spare Parts Services Ltd.
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Change of Name for Wayne-Sal Mining Co. Limited

🏭 Trade, Customs & Industry
19 April 1985
Company name change, Wayne-Sal Mining Co. Limited, West-Star Mining Company Limited
  • A. J. Fox, District Registrar of Companies

🏭 Change of Name for Candy Bar Store (1980) Limited

🏭 Trade, Customs & Industry
15 March 1985
Company name change, Candy Bar Store (1980) Limited, Pal Developments Limited
  • P. J. Morris, Assistant Registrar of Companies

🏭 Change of Name for Kenco Orchard Limited

🏭 Trade, Customs & Industry
4 April 1985
Company name change, Kenco Orchard Limited, Trollay Orchards Limited
  • P. J. Morris, Assistant Registrar of Companies

🏭 Change of Name for Auckland Kitchen & Design Centre Limited

🏭 Trade, Customs & Industry
3 April 1985
Company name change, Auckland Kitchen & Design Centre Limited, Howick Kitchen Specialists Limited
  • S. D. Prout, Assistant Registrar of Companies