Company Notices




27 NOVEMBER
THE NEW ZEALAND GAZETTE
5107

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:

Bramdean Farm Ltd. NA. 163525.
Flectline Automotive Ltd. NA. 242004.
Rock Lobster Shop (H.B.) Ltd. NA. 256785.
Te Aute Hotels Ltd. NA. 166278.
Teenage Employment Agency (Hawke’s Bay) Ltd. NA. 231596.
Vaughan’s Drapery Ltd. NA. 159941.
Whittleston Heating Ltd. NA. 162732.

Given under my hand at Napier this 21st day of November 1986.
G. C. J. CROTT, District 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:

Caramba Holdings Ltd. NA. 163110.
Graham Mercer Ltd. NA. 164646.
Greenmeadows Wool Centre Ltd. NA. 163157.
Hibbert Distributors Ltd. NA. 165937.
John Ayling Ltd. NA. 162616.
Longworth (H.B.) Ltd. NA. 160817.
Rolls Machinery Service Ltd. NA. 162281.
Treeways Orchard Products Ltd. NA. 162686.

Given under my hand at Napier this 24th day of November 1986.
G. C. J. CROTT, 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. A. C. Lloyd Ltd. WN. 010873.
Happy Valley Tearooms & Takeaways Ltd. WN. 022839.
Ian King Engineering Ltd. WN. 030273.
J. Skogstad Ltd. WN. 006659.
Muffler & Components NZ Ltd. WN. 167950.
Moree Stores Ltd. WN. 011021.
Saville Row Investments Ltd. WN. 230857.
United Sales Organisation Ltd. WN. 005564.
V. E. Goodman Solicitors Nominee Co. Ltd. WN. 031704.

Given under my hand at Wellington this 20th day of November 1986.
L. SHAW, 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:

Filipiana Restaurant Ltd. WN. 266330.
Hart Cut Timbers Ltd. WN. 033451.
Kami Builders Ltd. WN. 029610.
M. B. Joseph Ltd. WN. 016089.
Portable Crushing Co. Ltd. WN. 012239.
The Club Sandwich Bar Ltd. WN. 034008.
Toro Color Nominees Ltd. WN. 033770.
Wyndham Park Ltd. WN. 040566.

Given under my hand at Wellington this 20th day of November 1986.
L. SHAW, 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:

Building Service Installations Ltd. WN. 016110.
Elphick Taxis Ltd. WN. 031184.
Farnborough Flats Ltd. WN. 012503.

General Heating Ltd. WN. 027397.
Goldie Motors Ltd. WN. 029637.
Huntmaster Sports Ltd. WN. 002729.
Joystick Holdings Ltd. WN. 290574.
Pines Farm Company Ltd. WN. 009514.
Sloanes Coffee Lounge Ltd. WN. 040165.
Upper Hutt Holdings Ltd. WN. 007652.

Given under my hand at Wellington this 24th day of November 1986.
L. SHAW, Assistant Registrar of Companies.


COMPANIES ACT 1955, SECTION 335A (7)

DISSOLUTION OF COMPANY

I, Anthony Bell, Assistant Registrar of Companies hereby declare that Tasker Enterprises Ltd. NL. 168995 is dissolved pursuant to section 335A (7) of the Companies Act 1955.

Dated at Nelson this 20th day of November 1986.
A. BELL, Assistant Registrar of Companies.

8676


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Otago Development Corporation Limited” has changed its name to “Scenic Circle Corporation Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 150894.

Dated at Dunedin this 10th day of November 1986.
I. A. NELLIES, Assistant Registrar of Companies.

8512


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cupola Ventures Limited” has changed its name to “First Governor’s Securities Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 317889.

Dated at Wellington this 21st day of October 1986.
S. J. REWETI, Assistant Registrar of Companies.

8513


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. S. Brocksbank and Company (Wairarapa) Limited” has changed its name to “Prouvost Lefebure Country Wools Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 022273.

Dated at Wellington this 5th day of November 1986.
S. J. REWETI, Assistant Registrar of Companies.

8514


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ennis Callander Collins Nominees Limited” has changed its name to “Parks Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 027351.

Dated at Wellington this 23rd day of October 1986.
S. J. REWETI, Assistant Registrar of Companies.

8515


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kendons KMG Services Central Limited” has changed its name to “Essano Services Central Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 203971.

Dated at Wellington this 29th day of October 1986.
S. J. REWETI, Assistant Registrar of Companies.

8516



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 189


NZLII PDF NZ Gazette 1986, No 189





✨ LLM interpretation of page content

🏭 Dissolution of Companies under Companies Act 1955, Section 336(6)

🏭 Trade, Customs & Industry
21 November 1986
Company Dissolution, Companies Act 1955, Napier
  • G. C. J. Crott, District Registrar of Companies

🏭 Dissolution of Companies under Companies Act 1955, Section 336(6)

🏭 Trade, Customs & Industry
24 November 1986
Company Dissolution, Companies Act 1955, Napier
  • G. C. J. Crott, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies under Companies Act 1955, Section 336(3)

🏭 Trade, Customs & Industry
20 November 1986
Company Dissolution, Companies Act 1955, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies under Companies Act 1955, Section 336(3)

🏭 Trade, Customs & Industry
20 November 1986
Company Dissolution, Companies Act 1955, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies under Companies Act 1955, Section 336(3)

🏭 Trade, Customs & Industry
24 November 1986
Company Dissolution, Companies Act 1955, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Dissolution of Company under Companies Act 1955, Section 335A(7)

🏭 Trade, Customs & Industry
20 November 1986
Company Dissolution, Companies Act 1955, Nelson
  • Anthony Bell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 November 1986
Company Name Change, Companies Act 1955, Dunedin
  • I. A. Nellies, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 October 1986
Company Name Change, Companies Act 1955, Wellington
  • S. J. Reweti, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 November 1986
Company Name Change, Companies Act 1955, Wellington
  • S. J. Reweti, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 October 1986
Company Name Change, Companies Act 1955, Wellington
  • S. J. Reweti, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
29 October 1986
Company Name Change, Companies Act 1955, Wellington
  • S. J. Reweti, Assistant Registrar of Companies