Company Dissolutions and Name Changes




18 SEPTEMBER
THE NEW ZEALAND GAZETTE
3965

Murray Enterprises Ltd. AK. 088896.
Snow’s Meats Ltd. AK. 067718.
Vanfore Manufacturing Company Ltd. AK. 059404.

Dated at Auckland this 11th day of September 1986.
R. D. MU, 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:

Cirrus Holdings Ltd. AK. 105859.
Grinter Holdings Ltd. AK. 052639.
H. M. & L. Whiteside Ltd. AK. 114919.
I. G. & A. C. Felts Ltd. AK. 098026.
Ikon Arts & Artefacts Ltd. AK. 111266.
In-Touch Marketing Ltd. AK. 115910.
Iona Court Ltd. AK. 063148.
Jennings Investments Ltd. AK. 056356.
John Clarke Ltd. AK. 051431.

Dated at Auckland this 11th day of September 1986.
A. G. O’BYRNE, Assistant Registrar of Companies.


THE COMPANIES ACT 1955
NOTICE OF DISSOLUTION

PURSUANT to section 335A (7) of the Companies Act 1955, I hereby declare that the following companies are dissolved:

A.C.T.S. Properties Ltd. AK. 048106.
All Food Enterprises Ltd. AK. 237663.
Brentwood Motors Ltd. AK. 111526.
CAC Industries Ltd. AK. 041446.
City Glaziers Ltd. AK. 258228.
Clifton Press Ltd. AK. 055060.
Eion Scarrow and Associates Ltd. AK. 099999.
Frank & Bryce (N.Z.) Ltd. AK. 092614.
The Golden Light Enterprises Ltd. AK. 103652.
Kango Wolf Power Tools NZ Ltd. AK. 106111.

Given under my hand at Auckland this 10th day of September 1986.
A. G. O’BYRNE, Assistant Registrar of Companies.

6674


THE COMPANIES ACT 1955
NOTICE OF DISSOLUTION

PURSUANT to section 335A (7) of the Companies Act 1955, I hereby declare that the following companies are dissolved:

Bimmermans Holdings Ltd. AK. 080939.
Camar Ltd. AK. 057406.
Fyson Properties Ltd. AK. 074472.
Juliet Conygham Ltd. AK. 094266.
Kassell Properties Ltd. AK. 102217.
Kempston Developments Ltd. AK. 074149.
Klein Holdings Ltd. AK. 109379.

Given under my hand at Auckland this 12th day of September 1986.
A. G. O’BYRNE, Assistant Registrar of Companies.

6675


THE COMPANIES ACT 1955, SECTION 335A

TAKE notice that pursuant to section 335A of the Companies Act 1955, the following companies are dissolved from the date of the publication of this notice:

Grant Davis Farms Ltd. CH. 139522.
Hayama Properties Ltd. CH. 132745.
Howden’s Tyre Service Ltd. CH. 126371.
Kaiapoi Record Ltd. CH. 140585.
Linwood Avenue Dairy Ltd. CH. 137812.
Marshall Manufacturers Ltd. CH. 125856.
M. N. Watson Ltd. CH. 124763.

Given under my hand at Christchurch this 15th day of September 1986.
6716


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cascade Properties Limited” has changed its name to “Degood Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 158442.

Dated at Invercargill this 5th day of September 1986.
H. E. FRISBY, Assistant Registrar of Companies.

6582


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Specialist Waterbed Company Limited” has changed its name to “Waterbed King Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 240739.

Dated at Dunedin this 25th day of August 1986.
I. A. NELLIES, Assistant Registrar of Companies.

6583


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wilkins & Davies Development Company Limited” has changed its name to “Wilkins and Davies Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 073807.

Dated at Auckland this 27th day of August 1986.
R. D. MU, Assistant Registrar of Companies.

6602


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R A Butler Engineering Limited” has changed its name to “Whitehouse Furniture Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 270644

Dated at Auckland this 20th day of August 1986.
R. D. MU, Assistant Registrar of Companies.

6603


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tamaki Butchery Limited” has changed its name to “Tamaki Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 076064.

Dated at Auckland this 3rd day of September 1986.
R. D. MU, Assistant Registrar of Companies.

6604


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tauranga Service Station Limited” has changed its name to “Gary’s Gas Up Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 088713.

Dated at Auckland this 2nd day of September 1986.
R. D. MU, Assistant Registrar of Companies.

6605


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Spring Valley Foods Limited” has changed its name to “Hellaby Meats (Wellington) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 108933.

Dated at Auckland this 5th day of September 1986.
R. D. MU, Assistant Registrar of Companies.

6606



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 145


NZLII PDF NZ Gazette 1986, No 145





✨ LLM interpretation of page content

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
11 September 1986
Companies, Dissolution, Register, Auckland
  • Murray Enterprises Ltd., Struck off the Register
  • Snow’s Meats Ltd., Struck off the Register
  • Vanfore Manufacturing Company Ltd., Struck off the Register

  • R. D. MU, Assistant Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
11 September 1986
Companies, Dissolution, Register, Auckland
9 names identified
  • Cirrus Holdings Ltd., Struck off the Register
  • Grinter Holdings Ltd., Struck off the Register
  • H. M. & L. Whiteside Ltd., Struck off the Register
  • I. G. & A. C. Felts Ltd., Struck off the Register
  • Ikon Arts & Artefacts Ltd., Struck off the Register
  • In-Touch Marketing Ltd., Struck off the Register
  • Iona Court Ltd., Struck off the Register
  • Jennings Investments Ltd., Struck off the Register
  • John Clarke Ltd., Struck off the Register

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

🏭 Notice of Dissolution

🏭 Trade, Customs & Industry
10 September 1986
Companies, Dissolution, Auckland
10 names identified
  • A.C.T.S. Properties Ltd., Dissolved
  • All Food Enterprises Ltd., Dissolved
  • Brentwood Motors Ltd., Dissolved
  • CAC Industries Ltd., Dissolved
  • City Glaziers Ltd., Dissolved
  • Clifton Press Ltd., Dissolved
  • Eion Scarrow and Associates Ltd., Dissolved
  • Frank & Bryce (N.Z.) Ltd., Dissolved
  • The Golden Light Enterprises Ltd., Dissolved
  • Kango Wolf Power Tools NZ Ltd., Dissolved

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

🏭 Notice of Dissolution

🏭 Trade, Customs & Industry
12 September 1986
Companies, Dissolution, Auckland
7 names identified
  • Bimmermans Holdings Ltd., Dissolved
  • Camar Ltd., Dissolved
  • Fyson Properties Ltd., Dissolved
  • Juliet Conygham Ltd., Dissolved
  • Kassell Properties Ltd., Dissolved
  • Kempston Developments Ltd., Dissolved
  • Klein Holdings Ltd., Dissolved

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

🏭 Companies Dissolved

🏭 Trade, Customs & Industry
15 September 1986
Companies, Dissolution, Christchurch
7 names identified
  • Grant Davis Farms Ltd., Dissolved
  • Hayama Properties Ltd., Dissolved
  • Howden’s Tyre Service Ltd., Dissolved
  • Kaiapoi Record Ltd., Dissolved
  • Linwood Avenue Dairy Ltd., Dissolved
  • Marshall Manufacturers Ltd., Dissolved
  • M. N. Watson Ltd., Dissolved

  • 6716

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 September 1986
Company, Name Change, Invercargill
  • Cascade Properties Limited, Name changed to Degood Nominees Limited

  • H. E. FRISBY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 August 1986
Company, Name Change, Dunedin
  • The Specialist Waterbed Company Limited, Name changed to Waterbed King Limited

  • I. A. NELLIES, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 August 1986
Company, Name Change, Auckland
  • Wilkins & Davies Development Company Limited, Name changed to Wilkins and Davies Developments Limited

  • R. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 August 1986
Company, Name Change, Auckland
  • R A Butler Engineering Limited, Name changed to Whitehouse Furniture Limited

  • R. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 September 1986
Company, Name Change, Auckland
  • Tamaki Butchery Limited, Name changed to Tamaki Contractors Limited

  • R. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 September 1986
Company, Name Change, Auckland
  • Tauranga Service Station Limited, Name changed to Gary’s Gas Up Limited

  • R. D. MU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 September 1986
Company, Name Change, Auckland
  • Spring Valley Foods Limited, Name changed to Hellaby Meats (Wellington) Limited

  • R. D. MU, Assistant Registrar of Companies