Company Notices




THE NEW ZEALAND GAZETTE

No. 54

Certificate of title 842/81 in the name of James Clifton Redward of Auckland, company director and Josephine Redward, his wife.

Agreement for sale and purchase B. 193927.1 (55A/44) in the name of Faasalete Tautali of Auckland, storeman and Moeiletoga Tautali, his wife.

Certificate of title 17C/394 in the name of Stronach Lawson Cay Thompson of Auckland, manager and Jean Patricia Thompson, his wife, as tenants in common in equal shares.

Certificate of title 3B/738 in the name of Fay Gwendoline Jones of Auckland, branch manager.

Application No. B. 520204, B. 521271, B. 521646, B. 521705, B. 520792, and B. 520878.

Dated this 11th day of April 1986 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.


ADVERTISEMENTS

CORRIGENDUM

COMPANIES ACT 1955, SECTION 336 (3)

In the notice with the above heading published in the New Zealand Gazette, dated 26 March 1986, notice under section 336 (3), dated 12 March 1986, New Zealand Gazette, No. 44, page 1325, should read:

Multiple Bricklayers Ltd. AK. 090058.

Dated at Auckland this 8th day of April 1986.

S. HARK, 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:

Hidden Valley Goldmining Company Ltd. DN. 148116.
Wall & Ceiling Fixing Service Ltd. DN. 147172.

Dated at Dunedin this 11th day of April 1986.

I. A. NELLIES, 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:

Alexandra Furs Ltd. DN. 150435.
Berwen Run Ltd. DN. 145364.
Carlin Enterprises Ltd. DN. 208805.
Chequer’s Restaurant Ltd. DN. 149824.
Colin & Shirley Smith Ltd. DN. 150283.
Dalkeith Investment Co. Ltd. DN. 146372.
Dewars Foodcentre Ltd. DN. 149836.
Galloway and Cheltenham Nominees Ltd. DN. 148282.
Glenmack Enterprises Otago Ltd. DN. 150743.
Harris & Kennedy Construction Ltd. DN. 149974.
Marine Activities (Frankton) Ltd. DN. 148452.

Dated at Dunedin this 11th day of April 1986.

I. A. NELLIES, 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:

Mosgiel Paint Company Ltd. DN. 148010.
Mount Earnslaw Hotel Ltd. DN. 239215.
Peter Pemberton Ltd. DN. 230573.
Roslyn Milk Bar (1970) Ltd. DN. 147944.
South Otago Aerial Topdressing Co-operative Ltd. DN. 150574.
South Otago Engineers Ltd. DN. 144288.
South Otago Finance Co. Ltd. DN. 145324.

Dated at Dunedin this 11th day of April 1986.

I. A. NELLIES, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 335A (7)

Notice is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Cathro Plaisley Plumbers Ltd. DN. 149703.
Dawnwear Outfitters Ltd. DN. 145555.
D. J. Woodrow Ltd. DN. 145641.
Fairfield Holdings Ltd. DN. 147177.
Glenross Dairy (1982) Ltd. DN. 150920.
Holden Bros. Ltd. DN. 147238.
Loudon Automotive Repairs Ltd. DN. 150419.
Mobili Design Ltd. DN. 149048.
Otago Security Services Ltd. DN. 267965.
Primary Investments Ltd. DN. 145080.
Scones and Fleming Ltd. DN. 144927.
Waldron Enterprises Ltd. DN. 149681.
Weston Garage Ltd. DN. 148316.

Dated at Dunedin this 11th day of April 1986.

I. A. NELLIES, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Conveyor Engineering & Services Ltd. NP. 173501.

Given under my hand at New Plymouth this 10th day of April 1986.

K. J. GUNN, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 335A (7)

Notice of Declaration of Dissolution of a Company

I, Arthur James Fox, District Registrar of Companies hereby declare that J. R. Cowan (Barrytown) Ltd. HK. 153611 is hereby dissolved.

Dated at Hokitika this 8th day of April 1986.

A. J. FOX, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

THE COMPANIES ACT 1955

Notice is hereby given that “Underwood Distributors Limited” has changed its name to “Wool City International Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 261643.

Dated at Auckland this 5th day of March 1986.

R. D. MU, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Takapuna Publishers (N.Z.) Limited” has changed its name to “Mt Wellington Nurseries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 099336.

Dated at Auckland this 3rd day of March 1986.

A. C. V. NELSON, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Suffolk Tavern Limited” has changed its name to “Oak Barrel Wines Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 093890.

Dated at Auckland this 19th day of March 1986.

A. C. V. NELSON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 54


NZLII PDF NZ Gazette 1986, No 54





✨ LLM interpretation of page content

🗺️ Certificate of Title and Sale Agreement Notices

🗺️ Lands, Settlement & Survey
11 April 1986
Certificate of Title, Sale Agreement, Land Registry, Auckland
7 names identified
  • James Clifton Redward, Certificate of Title Holder
  • Josephine Redward, Certificate of Title Holder
  • Faasalete Tautali, Agreement for Sale and Purchase Holder
  • Moeiletoga Tautali, Agreement for Sale and Purchase Holder
  • Stronach Lawson Cay Thompson, Certificate of Title Holder
  • Jean Patricia Thompson, Certificate of Title Holder
  • Fay Gwendoline Jones, Certificate of Title Holder

  • W. B. Greig, District Land Registrar

🏭 Corrigendum to Companies Act Notice

🏭 Trade, Customs & Industry
8 April 1986
Corrigendum, Companies Act, Multiple Bricklayers Ltd
  • S. Hark, Assistant Registrar of Companies

🏭 Striking Off and Dissolution of Companies

🏭 Trade, Customs & Industry
11 April 1986
Striking Off, Dissolution, Companies Act, Dunedin
  • I. A. Nellies, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
11 April 1986
Striking Off, Companies Act, Dunedin
  • I. A. Nellies, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
11 April 1986
Striking Off, Companies Act, Dunedin
  • I. A. Nellies, Assistant Registrar of Companies

🏭 Notice of Striking Off and Dissolution of Companies

🏭 Trade, Customs & Industry
11 April 1986
Striking Off, Dissolution, Companies Act, Dunedin
  • I. A. Nellies, Assistant Registrar of Companies

🏭 Notice of Striking Off Company

🏭 Trade, Customs & Industry
10 April 1986
Striking Off, Companies Act, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Declaration of Dissolution of Company

🏭 Trade, Customs & Industry
8 April 1986
Dissolution, Companies Act, Hokitika
  • A. J. Fox, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
5 March 1986
Change of Name, Companies Act, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 March 1986
Change of Name, Companies Act, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
19 March 1986
Change of Name, Companies Act, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies