Company Notices




2672 THE NEW ZEALAND GAZETTE No. 90

THE COMPANIES ACT 1955, SECTION 336 (4)

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:

Neilson’s Car Valet & Steamcleaning Ltd. AK. 091572.
Oliver & Dawson Ltd. AK. 096140.
Osmond Applicators Ltd. AK. 088112.
Patent Investments Ltd. AK. 091600.
Paul Freeman Ltd. AK. 090439.
R. G. Dalton Holdings Ltd. AK. 101063.
Riteway Holdings Ltd. AK. 092237.
Romac Developments Ltd. AK. 088999.
Shearman Electrical Ltd. AK. 091833.

Dated at Auckland this 12th day of June 1987.

S. HARK, Assistant Registrar of Companies.

3749

THE COMPANIES ACT 1955, SECTION 336 (4)

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:

Les Moir Ltd. AK. 068294.
Morton, Bickerton & Messe Ltd. AK. 088727.
Mother Hubbard (New Zealand) Ltd. AK. 092319.
Switchgear Clothing Ltd. AK. 096318.
Tamaki Television Services (1974) Ltd. AK. 092052.
T. E. & A. Maxwells Dairy Ltd. AK. 101972.

Dated at Auckland this 10th day of June 1987.

S. HARK, Assistant Registrar of Companies.

3750

THE COMPANIES ACT, SECTION 335A

NOTICE is hereby given that the under-mentioned company has been dissolved:

L. Wong & Co. Ltd. BM. 119246.

Dated at Blenheim this 10th day of June 197.

L. J. MEEHAN, Assistant Registrar of Companies.

3866

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:

Keighley and Company (Blenheim) Ltd. BM. 118630.

Dated at Blenheim this 10th day of June 1987.

L. J. MEEHAN, 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:

Chapman’s Open Market Ltd. AK. 061779.
Chromasonic Television Ltd. AK. 099351.
Claremar Sawmills Ltd. AK. 080806.
Claridge Gardens Ltd. AK. 074423.
Development and Research Electronics Laboratory Ltd. AK. 072275.
Grandmartin Enterprises Ltd. AK. 109290.
Kemp Construction Ltd. AK. 061740.
In Store Radio Ltd. AK. 115544.

Dated at Auckland this 15th day of June 1987.

L. SHAW, Assistant Registrar of Companies.

DECLARATION OF DISSOLUTION OF COMPANY

I, Gregory Charles Joseph Crott, District Registrar of Companies hereby declare that the names of the under-mentioned companies are hereby dissolved pursuant to section 335A (7) of the Companies Act 1955.

Bill Eddy & Sons Ltd. NA. 159032.
McIntyre Restaurant Ltd. NA. 162246.

Dated at Napier this 5th day of June 1987.

G. C. J. CROTT, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Plimmerton Industrial Developments Limited” has changed its name to “Heaphy House Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 22nd day of May 1987.

I. A. NELLIES, Assistant Registrar of Companies.

3687

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wideboy Enterprises Limited” has changed its name to “Exceler Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 306396.

Dated at Wellington this 22nd day of May 1987.

I. A. NELLIES, Assistant Registrar of Companies.

3686

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Luxoil No Liability” has changed its name to “Striker Group No Liability” and that the new name was this day entered in my Register of Companies in place of the former name.

Dated at Wellington this 9th day of April 1987.

I. A. NELLIES, Assistant Registrar of Companies.

3685

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Continental Shelf Company (No. 73) Limited” has changed its name to “176 Victoria Street Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 337509.

Dated at Wellington this 29th day of May 1987.

I. A. NELLIES, Assistant Registrar of Companies.

3684

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Acura Holdings Limited” has changed its name to “McGoldrick Transport Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 330828.

Dated at Wellington this 29th day of May 1987.

I. A. NELLIES, Assistant Registrar of Companies.

3683

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lyll Enterprises Limited” has changed its name to “Plateways Photolithographers (Hutt) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 038811.

Dated at Wellington this 29th day of May 1987.

I. A. NELLIES, Assistant Registrar of Companies.

3682



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 90


NZLII PDF NZ Gazette 1987, No 90





✨ LLM interpretation of page content

🏛️ Notice of Company Dissolution (Section 336(4))

🏛️ Governance & Central Administration
12 June 1987
Companies, Dissolution, Auckland
  • S. Hark, Assistant Registrar of Companies

🏛️ Notice of Company Dissolution (Section 336(4))

🏛️ Governance & Central Administration
10 June 1987
Companies, Dissolution, Auckland
  • S. Hark, Assistant Registrar of Companies

🏛️ Notice of Company Dissolution (Section 335A)

🏛️ Governance & Central Administration
10 June 1987
Companies, Dissolution, Blenheim
  • L. J. Meehan, Assistant Registrar of Companies

🏛️ Notice of Company Dissolution (Section 336(3))

🏛️ Governance & Central Administration
10 June 1987
Companies, Dissolution, Blenheim
  • L. J. Meehan, Assistant Registrar of Companies

🏛️ Notice of Company Dissolution (Section 336(3))

🏛️ Governance & Central Administration
15 June 1987
Companies, Dissolution, Auckland
  • L. Shaw, Assistant Registrar of Companies

🏛️ Declaration of Dissolution of Company

🏛️ Governance & Central Administration
5 June 1987
Companies, Dissolution, Napier
  • Gregory Charles Joseph Crott, District Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
22 May 1987
Companies, Name Change, Wellington
  • I. A. Nellies, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
22 May 1987
Companies, Name Change, Wellington
  • I. A. Nellies, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
9 April 1987
Companies, Name Change, Wellington
  • I. A. Nellies, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
29 May 1987
Companies, Name Change, Wellington
  • I. A. Nellies, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
29 May 1987
Companies, Name Change, Wellington
  • I. A. Nellies, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
29 May 1987
Companies, Name Change, Wellington
  • I. A. Nellies, Assistant Registrar of Companies