✨ Company Notices




324 THE NEW ZEALAND GAZETTE No. 11

Tahuna Motors Ltd. HN. 189051.
Te Puke P.C.D. Ltd. HN. 176162.
Trans-United Marketing Ltd. HN. 192034.
Zanden Holdings Ltd. HN. 188165.

Dated at Hamilton this 21st day of January 1987.
G. R. McCARTHY, Assistant Registrar of Companies.
9632


THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned company has been dissolved:
Seymour Court Ltd. BM. 119122.

Dated at Blenheim this 16th day of January 1987.
L. J. MEEHAN, Assistant Registrar of Companies.
9657


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:
U. J. & I. O. Broadmore Ltd. NP. 173696.
The Savoy Bakery Ltd. NP. 170202.

Dated at New Plymouth this 21st day of January 1987.
K. J. GUNN, Assistant Registrar of Companies.
9654


THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
TAKE notice that the last day for receiving proofs of debt against the companies listed below has been fixed for Thursday, 5 February 1987:
Anglo Caravans (ChCh) Ltd. (in liquidation).
Colourtrue Processing Services (1984) Ltd. (in liquidation).
Eire Holdings Ltd. (in liquidation).
Enterprise Motorcycle Engineering Ltd. (in liquidation).
Icecream Specialities Ltd. (in liquidation).
Independent Cleaning Services Ltd. (in liquidation).
Ingmar Furniture Ltd. (in liquidation).
Maces Road Landscape Garden & Timber Supplies Ltd. (in liquidation).
Macro Foods Ltd. (in liquidation).
Manson and James Ltd. (in liquidation).
Rand Foods (N.Z.) Ltd. (in liquidation).
Redwood Foods Ltd. (in liquidation).
R. J. Rowe Ltd. (in liquidation).
Roth Publishing Ltd. (in liquidation).

J. G. ROLLINSON,
Deputy Official Assignee for Official Liquidator.
159 Hereford Street, Christchurch.
9664


THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Galeville Holdings Ltd. (in liquidation) NL. 168796.

Dated at Nelson this 21st day of January 1987.
S. W. HAIGH, 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:
Aid Enterprises Ltd. CH. 134084.
Blackwell Motors (Canterbury) Ltd. CH. 123448.
Garden City Motors (1977) Ltd. CH. 123701.
Gateway Rentals (Ashburton) Ltd. CH. 142596.
Gateway Rentals (Wellington) Ltd. CH. 141219.
Keeman Industries Company Ltd. CH. 136975.
L. G. Forbes & Son Ltd. CH. 129554.
Marshall Holdings Ltd. CH. 122445.
Matakana Pottery Ltd. CH. 203267.
M. L. & P. J. Evans Ltd. CH. 140906.
Primary Developments Ltd. CH. 135256.
Super Stopper Ltd. CH. 140925.
Textile Screen Prints Ltd. CH. 127141.
Timco Maritime Ltd. CH. 141182.

Dated at Christchurch this 26th day of January 1987.
K. J. W. DERBY, Assistant Registrar of Companies.


THE COMPANIES ACT 1955
NOTICE is hereby given that statements of account and balance sheets in respect of the companies listed below together with reports of the audit office thereon have been duly filed in the High Court at Christchurch and I hereby further give notice that at the sitting of the Court to be held on Wednesday, the 18th day of February 1987, I intend to apply for orders releasing me from administration of the said liquidations, for orders of dissolution of the said companies and for orders that the said companies records be destroyed forthwith.
Allan M. Rhodes Ltd. (in liquidation).
A.P.S. Panel and Spares Ltd. (in liquidation).
Binmasta Disposals (1976) Ltd. (in liquidation).
Continental Watchmakers Ltd. (in liquidation).
Futuro Enterprises (ChCh) Ltd. (in liquidation).
Gilbeck Motorcycles Ltd. (in liquidation).
Hornby Holdings Ltd. (in liquidation).
Shoes Plus Ltd. (in liquidation).
Tashi Autocourt Ltd. (in liquidation).
Timber Nail Ltd. (in liquidation).
Triggs and Denton Ltd. (in liquidation).

Dated at Christchurch this 26th day of January 1987.
L. A. SAUNDERS,
Official Assignee, Official Liquidator.
Commercial Affairs Division, Private Bag, Christchurch.
9735


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:
Diplomat Securities Ltd. NA. 164842.
H. & C. Harbers Ltd. NA. 162739.
H. G. Tayler (Properties) Ltd. NA. 161518.
Kitts Corner Ltd. NA. 162876.
R. & L. Johnson Ltd. NA. 163875.
The Caferama (1981) Ltd. NA. 166040.
Treadwell & Oldham Ltd. NA. 163520.
Trevor A. N. Sweeney Ltd. NA. 164341.
W. T. & C. R. Webster Ltd. NA. 247061.

Given under my hand at Napier this 27th day of January 1987.
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:
D. & F. Clarke Ltd. NA. 166148.
Hatfield Hire Ltd. NA. 164019.
Kiwi Street Fruit Mart Ltd. NA. 165147.
Racecourse Fish Supply Ltd. NA. 166107.
Speedy Mower Service Ltd. NA. 164111.
Twin City Leisure Centre Ltd. NA. 164276.

Given under my hand at Napier this 27th day of January 1987.
G. C. J. CROTT, District Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Vitaplex Distributors (N.Z.) Limited" has changed its name to "Vitaplex New Zealand Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 104337.

Dated at Auckland this 3rd day of November 1986.
A. C. V. NELSON, Assistant Registrar of Companies.
9571



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 11


NZLII PDF NZ Gazette 1987, No 11





✨ LLM interpretation of page content

🏭 Notice of Companies Dissolved

🏭 Trade, Customs & Industry
21 January 1987
Companies, Dissolution, Hamilton
  • Tahuna Motors Ltd., Company dissolved
  • Te Puke P.C.D. Ltd., Company dissolved
  • Trans-United Marketing Ltd., Company dissolved
  • Zanden Holdings Ltd., Company dissolved

  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Company Dissolved

🏭 Trade, Customs & Industry
16 January 1987
Companies, Dissolution, Blenheim
  • Seymour Court Ltd., Company dissolved

  • L. J. Meehan, Assistant Registrar of Companies

🏭 Notice of Companies Dissolved

🏭 Trade, Customs & Industry
21 January 1987
Companies, Dissolution, New Plymouth
  • U. J. & I. O. Broadmore Ltd., Company dissolved
  • The Savoy Bakery Ltd., Company dissolved

  • K. J. Gunn, Assistant Registrar of Companies

🏭 Notice of Last Day for Receiving Proofs

🏭 Trade, Customs & Industry
26 January 1987
Companies, Liquidation, Proofs of Debt, Christchurch
14 names identified
  • Anglo Caravans (ChCh) Ltd., Last day for receiving proofs of debt
  • Colourtrue Processing Services (1984) Ltd., Last day for receiving proofs of debt
  • Eire Holdings Ltd., Last day for receiving proofs of debt
  • Enterprise Motorcycle Engineering Ltd., Last day for receiving proofs of debt
  • Icecream Specialities Ltd., Last day for receiving proofs of debt
  • Independent Cleaning Services Ltd., Last day for receiving proofs of debt
  • Ingmar Furniture Ltd., Last day for receiving proofs of debt
  • Maces Road Landscape Garden & Timber Supplies Ltd., Last day for receiving proofs of debt
  • Macro Foods Ltd., Last day for receiving proofs of debt
  • Manson and James Ltd., Last day for receiving proofs of debt
  • Rand Foods (N.Z.) Ltd., Last day for receiving proofs of debt
  • Redwood Foods Ltd., Last day for receiving proofs of debt
  • R. J. Rowe Ltd., Last day for receiving proofs of debt
  • Roth Publishing Ltd., Last day for receiving proofs of debt

  • J. G. Rollinson, Deputy Official Assignee for Official Liquidator

🏭 Notice of Company Dissolved

🏭 Trade, Customs & Industry
21 January 1987
Companies, Dissolution, Nelson
  • Galeville Holdings Ltd., Company dissolved

  • S. W. Haigh, Assistant Registrar of Companies

🏭 Notice of Companies Dissolved

🏭 Trade, Customs & Industry
26 January 1987
Companies, Dissolution, Christchurch
14 names identified
  • Aid Enterprises Ltd., Company dissolved
  • Blackwell Motors (Canterbury) Ltd., Company dissolved
  • Garden City Motors (1977) Ltd., Company dissolved
  • Gateway Rentals (Ashburton) Ltd., Company dissolved
  • Gateway Rentals (Wellington) Ltd., Company dissolved
  • Keeman Industries Company Ltd., Company dissolved
  • L. G. Forbes & Son Ltd., Company dissolved
  • Marshall Holdings Ltd., Company dissolved
  • Matakana Pottery Ltd., Company dissolved
  • M. L. & P. J. Evans Ltd., Company dissolved
  • Primary Developments Ltd., Company dissolved
  • Super Stopper Ltd., Company dissolved
  • Textile Screen Prints Ltd., Company dissolved
  • Timco Maritime Ltd., Company dissolved

  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Notice of Intent to Apply for Orders of Dissolution

🏭 Trade, Customs & Industry
26 January 1987
Companies, Liquidation, Dissolution, Christchurch
11 names identified
  • Allan M. Rhodes Ltd., Intent to apply for orders of dissolution
  • A.P.S. Panel and Spares Ltd., Intent to apply for orders of dissolution
  • Binmasta Disposals (1976) Ltd., Intent to apply for orders of dissolution
  • Continental Watchmakers Ltd., Intent to apply for orders of dissolution
  • Futuro Enterprises (ChCh) Ltd., Intent to apply for orders of dissolution
  • Gilbeck Motorcycles Ltd., Intent to apply for orders of dissolution
  • Hornby Holdings Ltd., Intent to apply for orders of dissolution
  • Shoes Plus Ltd., Intent to apply for orders of dissolution
  • Tashi Autocourt Ltd., Intent to apply for orders of dissolution
  • Timber Nail Ltd., Intent to apply for orders of dissolution
  • Triggs and Denton Ltd., Intent to apply for orders of dissolution

  • L. A. Saunders, Official Assignee, Official Liquidator

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
27 January 1987
Companies, Dissolution, Napier
9 names identified
  • Diplomat Securities Ltd., Intent to strike off the register
  • H. & C. Harbers Ltd., Intent to strike off the register
  • H. G. Tayler (Properties) Ltd., Intent to strike off the register
  • Kitts Corner Ltd., Intent to strike off the register
  • R. & L. Johnson Ltd., Intent to strike off the register
  • The Caferama (1981) Ltd., Intent to strike off the register
  • Treadwell & Oldham Ltd., Intent to strike off the register
  • Trevor A. N. Sweeney Ltd., Intent to strike off the register
  • W. T. & C. R. Webster Ltd., Intent to strike off the register

  • G. C. J. Crott, District Registrar of Companies

🏭 Notice of Companies Dissolved

🏭 Trade, Customs & Industry
27 January 1987
Companies, Dissolution, Napier
6 names identified
  • D. & F. Clarke Ltd., Company dissolved
  • Hatfield Hire Ltd., Company dissolved
  • Kiwi Street Fruit Mart Ltd., Company dissolved
  • Racecourse Fish Supply Ltd., Company dissolved
  • Speedy Mower Service Ltd., Company dissolved
  • Twin City Leisure Centre Ltd., Company dissolved

  • G. C. J. Crott, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
3 November 1986
Companies, Name Change, Auckland
  • Vitaplex Distributors (N.Z.) Limited, Changed name to Vitaplex New Zealand Limited
  • Vitaplex New Zealand Limited, New name entered on the Register of Companies

  • A. C. V. Nelson, Assistant Registrar of Companies