✨ Company Notices
4296
THE NEW ZEALAND GAZETTE
No. 159
Certificate of title 31B/461 containing 5.2898 hectares, more or
less, being Lot 1 on Deposited Plan S. 35242 and a one-half share
in 4903 square metres, more or less, being Lot 3 on Deposited Plan
S. 35242.
Certificate of title 31B/462 containing 7.6082 hectares, more or
less, being Lot 2 on Deposited Plan S. 35242 and a one-half share
in 4903 square metres, more or less, being Lot 3 on Deposited Plan
S. 35242 both in the name of Kiwi Fruit Holdings Ltd., a duly
incorporated company having its registered office at Auckland.
Application H. 682829.1.
Certificate of title 1229/21 containing 560 square metres, more
or less, being Lot 61 on Deposited Plan S. 1228 in the name of
John Hugh Brickett of Mount Maunganui, flour mill operator.
Application H. 684547.1.
Dated at Hamilton this 3rd day of October 1986.
M. J. MILLER, District Land Registrar.
ADVERTISEMENTS
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:
R. V. Hickey Ltd. NP. 171555.
W. H. Jackson Holdings Ltd. NP. 169935.
Hoskin’s Store Ltd. NP. 171025.
Dated at New Plymouth this 6th day of October 1986.
K. J. GUNN, Assistant Registrar of Companies.
7131
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months from the
date hereof, the name of the under-mentioned company will, unless
cause is shown to the contrary, be struck off the Register and the
company dissolved:
Adsi Marketing Ltd. NP. 173682.
Given under my hand at New Plymouth this 6th day of October
1986.
K. J. GUNN, 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:
Rai Valley Bakery Ltd. NL. 168428.
Rai Valley Milkbar & Tea Rooms Ltd. NL. 168315.
Dated at Nelson this 2nd day of October 1986.
S. W. HAIGH, 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:
D. & F. Clarke Ltd. NA. 166148.
Hatfield Hire Ltd. NA. 164019.
Hawke’s Bay Laser Drainage Ltd. NA. 165725.
Latham Fabrics Ltd. NA. 163940.
McHardy’s Stock Spray Ltd. NA. 163046.
Racecourse Fish Supply Ltd. NA. 166107.
Teejays Takeaways Ltd. NA. 236972.
Twin City Leisure Centre Ltd. NA. 164276.
Given under my hand at Napier this 6th day of October 1986.
G. C. J. CROTT, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stationery Centre Limited” has
changed its name to “Egmont Contractors Limited”, and that the
new name was this day entered on my Register of Companies in
place of the former name. NP. 171226.
Dated at New Plymouth this 26th day of September 1986.
G. D. O’BYRNE, Assistant Registrar of Companies.
7058
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. N. & C. McKenzie Limited” has
changed its name to “Charchris Investments Limited”, and that the
new name was this day entered on my Register of Companies in
place of the former name. IN. 158106.
Dated at Invercargill this 26th day of September 1986.
H. E. FRISBY, Assistant Registrar of Companies.
7059
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Blyth & Wallace Limited” has
changed its name to “Ascot Plumbing Limited”, and that the new
name was this day entered on my Register of Companies in
place of the former name. IN. 158266.
Dated at Invercargill this 24th day of September 1986.
H. E. FRISBY, Assistant Registrar of Companies.
7060
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Samco Electrical Wholesalers Limited”
has changed its name to “Sweet and Healthy 1986 Limited”, and
that the new name was this day entered on my Register of Companies
in place of the former name. NA. 165999.
Dated at Napier this 25th day of September 1986.
B. G. F. HICKEY, Assistant Registrar of Companies.
7061
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Ngawa Farm Limited” has
changed its name to “Eucalyptus Fuelwoods (N.Z.) Limited”, and that
the new name was this day entered on my Register of Companies in
place of the former name. NA. 163758.
Dated at Napier this 26th day of September 1986.
B. G. F. HICKEY, Assistant Registrar of Companies.
7062
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coleman & Kennedy Solicitors
Nominee Company Limited” has changed its name to “Coleman
& Porteous Solicitors Nominee Company Limited”, and that the
new name was this day entered on my Register of Companies in
place of the former name. NA. 230289.
Dated at Napier this 25th day of September 1986.
B. G. F. HICKEY, Assistant Registrar of Companies.
7063
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rothmans Industries Limited” has
changed its name to “Magnum Corporation Limited”, and that the
new name was this day entered on my Register of Companies in
place of the former name. AK. 071013.
Dated at Auckland this 26th day of September 1986.
L. C. JONES, Assistant Registrar of Companies.
7109
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 159
NZLII —
NZ Gazette 1986, No 159
✨ LLM interpretation of page content
🗺️
New Certificates of Title for Lost Documents (Auckland)
(continued from previous page)
🗺️ Lands, Settlement & Survey3 October 1986
Certificate of title, Lost document, Auckland
- John Hugh Brickett, Issued certificate of title
- M. J. Miller, District Land Registrar
🏭 Notice of Dissolution of Companies
🏭 Trade, Customs & Industry6 October 1986
Companies, Dissolution, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
🏭 Notice of Striking Off Company from Register
🏭 Trade, Customs & Industry6 October 1986
Company, Striking off, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
🏭 Notice of Striking Off Companies from Register
🏭 Trade, Customs & Industry2 October 1986
Companies, Striking off, Nelson
- S. W. Haigh, Assistant Registrar of Companies
🏭 Notice of Striking Off Companies from Register
🏭 Trade, Customs & Industry6 October 1986
Companies, Striking off, Napier
- G. C. J. Crott, District Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 September 1986
Company name change, New Plymouth
- G. D. O’Byrne, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 September 1986
Company name change, Invercargill
- H. E. Frisby, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry24 September 1986
Company name change, Invercargill
- H. E. Frisby, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry25 September 1986
Company name change, Napier
- B. G. F. Hickey, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 September 1986
Company name change, Napier
- B. G. F. Hickey, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry25 September 1986
Company name change, Napier
- B. G. F. Hickey, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 September 1986
Company name change, Auckland
- L. C. Jones, Assistant Registrar of Companies