✨ Company Notices
THE NEW ZEALAND GAZETTE
No. 23
The Eat Happy Food Company Ltd. CH. 139110.
The Framery Ltd. CH. 141974.
The Rochdale Cider Company Ltd. CH. 123343.
Vegetation and Weed Control Services (Canterbury) Ltd. CH. 134125.
Dated at Christchurch this 17th day of February 1986.
M. M. J. DAVIS, Assistant Registrar of Companies.
Symon Garments Ltd. CH. 123478.
The Bacon Shop Ltd. 139056.
The Shambles Trading Centre Ltd. CH. 133279.
Dated at Christchurch this 17th day of February 1986.
M. M. J. DAVIS, Assistant Registrar of Companies.
CORRIGENDUM
CHANGE OF NAME OF COMPANY
In the notice with the above heading published in the New Zealand Gazette, the 30th day of January 1986, No. 11, page 363, showing a change of name of “Avondale Energy Centre (1983) Limited” to “Williard Lee Investments Limited”. This notice was published in error and is hereby revoked.
Dated at Auckland this 14th day of February 1986.
A. G. O’BYRNE, 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:
Caraglo Products (1980) Ltd. CH. 140195.
Car Pets Australasia Ltd. CH. 136785.
Christchurch Vermiculite Associates Ltd. CH. 130448.
Commercial Vehicle Wreckers Ltd. CH. 137948.
Compave Commercial Paving NZ Ltd. CH. 142028.
Court Construction New Zealand Ltd. CH. 142030.
David Blackwell Ltd. CH. 132996.
Dive In New Zealand Ltd. CH. 142349.
D. W. Crompton & Company Ltd. CH. 133766.
Emilie Gowns Ltd. CH. 123479.
Fendalton Travel Ltd. CH. 139697.
Fields and Royds Ltd. CH. 122029.
Fry & Fletcher Jewellers Ltd. CH. 130098.
F. S. Ball and Copping Ltd. CH. 124546.
Dated at Christchurch this 17th day of February 1986.
M. M. J. DAVIS, 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:
Manhitre Wholesalers and Distributors Ltd. CH. 142047.
Moore & Metcalf Builders Ltd. CH. 138684.
Nuphil Associates Ltd. CH. 130265.
Petty’s Foodmarket Ltd. CH. 137904.
Prebbles Discount House Ltd. CH. 131300.
Product Design & Development Ltd. CH. 136604.
Rapley & Son Ltd. CH. 131304.
Revinations Hotel (1971) Ltd. CH. 133325.
Robb Motors Ltd. CH. 136873.
Robinson & Brooker Galleries Ltd. CH. 141835.
Niffex Industries Ltd. CH. 138945.
Dated at Christchurch this 17th day of February 1986.
M. M. J. DAVIS, 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:
Scargill Store (1974) Ltd. CH. 136006.
Scott’s Garage Ltd. CH. 122476.
Sockburn Butchery Ltd. CH. 253752.
South Pacific Salmon Ltd. CH. 139809.
Springston Garage Ltd. CH. 124375.
Studholme Construction Ltd. CH. 132466.
Torcham Wegstone Ltd. CH. 128820.
Trans Rentals Company Ltd. CH. 137871.
Velo Cycle & Mower Service Ltd. CH. 140366.
Watson Pump Company (N.Z.) Ltd. CH. 124127.
Westbrook Builders Ltd. CH. 136326.
Dated at Christchurch this 17th day of February 1986.
M. M. J. DAVIS, 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:
Kiwiland Tours Ltd. CH. 142142.
Regent Restaurant Ltd. CH. 122757.
Robert Bishop Photography Ltd. CH. 255503.
Space Age Plastics Company Ltd. CH. 133415.
Dated at Christchurch this 17th day of February 1986.
M. M. J. DAVIS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Rex Mills Footwear Company Limited” has changed its name to “Mills Footwear Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 160870.
Dated at Napier this 29th day of January 1986.
S. D. PROUT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Valeris Holdings Limited” has changed its name to “Belmont Forests Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 242094.
Dated at Wellington this 28th day of January 1986.
L. SHAW, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Doughty Investments Limited” has changed its name to “Kepepuru Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 031752.
Dated at Wellington this 3rd day of February 1986.
L. SHAW, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Highways Truck Services Limited” has changed its name to “Highways Truck & Car Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 017779.
Dated at Wellington this 4th day of February 1986.
L. SHAW, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Wellesley Resources Limited” has changed its name to “Wellesley Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 231006.
Dated at Wellington this 7th day of February 1986.
L. SHAW, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 23
NZLII —
NZ Gazette 1986, No 23
✨ LLM interpretation of page content
🏭 Notice of Dissolution (Christchurch)
🏭 Trade, Customs & Industry17 February 1986
Company dissolution, Christchurch
- The Eat Happy, Company dissolved
- The Framery, Company dissolved
- The Rochdale Cider, Company dissolved
- Vegetation and Weed Control Services (Canterbury), Company dissolved
- M. M. J. Davis, Assistant Registrar of Companies
🏭 Notice of Dissolution (Christchurch)
🏭 Trade, Customs & Industry17 February 1986
Company dissolution, Christchurch
- Symon Garments, Company dissolved
- The Bacon Shop, Company dissolved
- The Shambles Trading Centre, Company dissolved
- M. M. J. Davis, Assistant Registrar of Companies
🏭 Corrigendum - Change of Name of Company
🏭 Trade, Customs & Industry14 February 1986
Corrigendum, Company name change, Auckland
- Avondale Energy Centre (1983), Name change revoked
- Williard Lee Investments, Name change revoked
- A. G. O’Byrne, Assistant Registrar of Companies
🏭 Notice of Dissolution (Christchurch)
🏭 Trade, Customs & Industry17 February 1986
Company dissolution, Christchurch
14 names identified
- Caraglo Products (1980), Company dissolved
- Car Pets Australasia, Company dissolved
- Christchurch Vermiculite Associates, Company dissolved
- Commercial Vehicle Wreckers, Company dissolved
- Compave Commercial Paving NZ, Company dissolved
- Court Construction New Zealand, Company dissolved
- David Blackwell, Company dissolved
- Dive In New Zealand, Company dissolved
- D. W. Crompton & Company, Company dissolved
- Emilie Gowns, Company dissolved
- Fendalton Travel, Company dissolved
- Fields and Royds, Company dissolved
- Fry & Fletcher Jewellers, Company dissolved
- F. S. Ball and Copping, Company dissolved
- M. M. J. Davis, Assistant Registrar of Companies
🏭 Notice of Dissolution (Christchurch)
🏭 Trade, Customs & Industry17 February 1986
Company dissolution, Christchurch
11 names identified
- Manhitre Wholesalers and Distributors, Company dissolved
- Moore & Metcalf Builders, Company dissolved
- Nuphil Associates, Company dissolved
- Petty’s Foodmarket, Company dissolved
- Prebbles Discount House, Company dissolved
- Product Design & Development, Company dissolved
- Rapley & Son, Company dissolved
- Revinations Hotel (1971), Company dissolved
- Robb Motors, Company dissolved
- Robinson & Brooker Galleries, Company dissolved
- Niffex Industries, Company dissolved
- M. M. J. Davis, Assistant Registrar of Companies
🏭 Notice of Dissolution (Christchurch)
🏭 Trade, Customs & Industry17 February 1986
Company dissolution, Christchurch
11 names identified
- Scargill Store (1974), Company dissolved
- Scott’s Garage, Company dissolved
- Sockburn Butchery, Company dissolved
- South Pacific Salmon, Company dissolved
- Springston Garage, Company dissolved
- Studholme Construction, Company dissolved
- Torcham Wegstone, Company dissolved
- Trans Rentals Company, Company dissolved
- Velo Cycle & Mower Service, Company dissolved
- Watson Pump Company (N.Z.), Company dissolved
- Westbrook Builders, Company dissolved
- M. M. J. Davis, Assistant Registrar of Companies
🏭 Notice of Dissolution (Christchurch)
🏭 Trade, Customs & Industry17 February 1986
Company dissolution, Christchurch
- Kiwiland Tours, Company dissolved
- Regent Restaurant, Company dissolved
- Robert Bishop Photography, Company dissolved
- Space Age Plastics Company, Company dissolved
- M. M. J. Davis, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry29 January 1986
Company name change, Napier
- Rex Mills Footwear Company, Name changed to Mills Footwear Company
- Mills Footwear Company, New name after change
- S. D. Prout, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry28 January 1986
Company name change, Wellington
- Valeris Holdings, Name changed to Belmont Forests
- Belmont Forests, New name after change
- L. Shaw, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry3 February 1986
Company name change, Wellington
- Doughty Investments, Name changed to Kepepuru Investments
- Kepepuru Investments, New name after change
- L. Shaw, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry4 February 1986
Company name change, Wellington
- Highways Truck Services, Name changed to Highways Truck & Car Services
- Highways Truck & Car Services, New name after change
- L. Shaw, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry7 February 1986
Company name change, Wellington
- Wellesley Resources, Name changed to Wellesley Holdings
- Wellesley Holdings, New name after change
- L. Shaw, Assistant Registrar of Companies