✨ Company Dissolution Notices




18 JANUARY NEW ZEALAND GAZETTE

D. W. & L. R. Woolford Ltd. HN. 200763.
Environmental Engineering Company Ltd. HN. 192170.
G. Whyte Construction Ltd. HN. 297286.
Hamilton Machinery Holdings Ltd. HN. 189679.
Henley Investments Ltd. HN. 190029.
Janitor Products Ltd. HN. 201660.
J. C. & A. J. Shaw Ltd. HN. 298305.
Kelso Superette Ltd. HN. 200993.
Latimer Contracting Ltd. HN. 193578.
L. & P. Flay Ltd. HN. 196167.
Lorlen Park Ltd. HN. 311006.
Maridon Farms Ltd. HN. 196905.
Matuhui Organic Growers & Marketers Ltd. HN. 254837.
McIntyre & Sons Ltd. HN. 195980.
The New Zealand Livestock Company Ltd. HN. 195419.

Dated at Hamilton this 15th day of December 1988.

M. A. PAUL, Assistant Registrar of Companies.


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:

A. & E. Stewart Ltd. HN. 194417.
Acacia Game Park Ltd. HN. 279605.
A. G. Way Ltd. HN. 181434.
A. F. & I. C. Reid Ltd. HN. 197705.
Arbil Holdings Ltd. HN. 191679.
B. & C. E. Lovett Ltd. HN. 194051.
Barbuck Construction Ltd. HN. 312599.
Bay of Plenty Office Supplies (Rotorua) Ltd. HN. 201733.
Bay Park Raceways Ltd. HN. 188935.
Beach Electrical Ltd. HN. 197093.
Blotto Lightworks Ltd. HN. 194607.
Brennan and Watson Ltd. HN. 254259.
Burdett Construction (1978) Ltd. HN. 197840.
Clean & Dry Carpets Ltd. HN. 201409.
C. & D. Goble Ltd. HN. 198241.
D. & C. Stewart Ltd. HN. 186727.
Design Theatre Ltd. HN. 200933.
D. G. & J. M. Johnson Ltd. HN. 248530.
Discombes Transport Ltd. HN. 188288.

Dated at Hamilton this 14th day of December 1988.

M. A. PAUL, Assistant Registrar of Companies.


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:

Allan & O’Neill Ltd. HN. 200017.
Barbara Gowns Ltd. HN. 189188.
Bay Security Service Ltd. HN. 273536.
Cliff Marshall & Sons Ltd. HN. 191626.
Collins and MacKinnon Ltd. HN. 197202.
Diana Smith Horticultural Contractors Ltd. HN. 200049.
Deb-Re-Don Ltd. HN. 190057.
The Farmers Meat Company (Robinson Street) Ltd. HN. 187021.
Hungry Jack Ltd. HN. 199759.
I. G. & E. C. T. McIver Ltd. HN. 201349.
K. D. & D. A. Beddis Ltd. HN. 196112.
Koretz Investments Ltd. HN. 175216.
Maungatapu Farm Ltd. HN. 192932.
M. F. & S. F. Hansen Ltd. HN. 194620.
New Zealand Travel & Promotions Consultants (International) Ltd. HN. 251779.
Ngaruawahia Service Station (1970) Ltd. HN. 195237.
Return Properties Ltd. HN. 311933.
Tyson Engineering Ltd. HN. 195310.

Dated at Hamilton this 20th day of December 1988.

M. A. PAUL, Assistant Registrar of Companies.


Section 336 (3)

Notice is hereby given that at the expiration of 3 months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

Ashco Holdings Ltd. HN. 189296.
Dawson Developments Ltd. HN. 301820.
E & D Gordon Ltd. HN. 198090.
E. C. Derecourt Ltd. HN. 187670.
Felden Farm Services Ltd. HN. 205576.
Hetterley Electrical Ltd. HN. 308210.
I. & B. Porter Ltd. HN. 209708.
Jode Properties Ltd. HN. 199449.
J. A. Simpson (Waikato) Ltd. HN. 186311.
Jays Service Station Ltd. HN. 185258.
K. Toaota Builders Ltd. HN. 200636.
Matamata Enterprises Ltd. HN. 186860.
Matamata Hairdressers Ltd. HN. 191606.
Ngawhika Brothers Ltd. HN. 199453.
Piako Decorators Ltd. HN. 199888.
Pepper Pot Ltd. HN. 241183.
V. Reilly and Company Ltd. HN. 195669.
V. W. Rudnicki Ltd. HN. 187516.
Waikato Party Ice Ltd. HN. 261068.
Wylie & Sons Developments Company Ltd. HN. 199041.

Dated at Hamilton this 14th day of December 1988.

M. A. PAUL, Assistant Registrar of Companies.


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:

A. H. & J. Horner Ltd. HN. 198601.
Aqua Sales and Tours Ltd. HN. 193454.
Auburn Holdings Ltd. HN. 190063.
Colin Morrison’s Service Centre Ltd. HN. 196927.
Cramalt Farm Ltd. HN. 190654.
D. I. Crawford Ltd. HN. 179596.
Home Modernisers (1968) Ltd. HN. 189123.
Matapuna Bricklayers Ltd. HN. 200148.
Poultry Enterprises (TGA) Ltd. HN. 187246.
Rent-A-Bin Ltd. HN. 196806.
Scot Base Ltd. HN. 198429.
Scot Base Finance Ltd. HN. 232391.
Tecton Investments (Rotorua) Ltd. HN. 187103.
Tharfield Farm Ltd. HN. 185420.
Tokaanu Builders Ltd. HN. 313822.
Whyntbank Farm Ltd. HN. 196686.

Dated at Hamilton this 15th day of December 1988.

M. A. PAUL, Assistant Registrar of Companies.


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:

Automatic Security Ltd. NP. 242013.
Coldwell Brokerage & Investment Co. Ltd. NP. 258233.
C. A. McLeod and Company Ltd. NP. 170253.

Given under my hand at New Plymouth this 15th day of December 1988.

K. J. GUNN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 4


NZLII PDF NZ Gazette 1989, No 4





✨ LLM interpretation of page content

🏭 Company Dissolution Notice under Section 336(6)

🏭 Trade, Customs & Industry
15 December 1988
Company Dissolution, Register of Companies, Hamilton
16 names identified
  • James Stone (Esquire), Company Director
  • J. A. Langford, Company Director
  • D. W. & L. R. Woolford, Company Director
  • G. Whyte, Company Director
  • Hamilton, Company Director
  • Henley, Company Director
  • Janitor, Company Director
  • J. C. & A. J. Shaw, Company Director
  • Kelso, Company Director
  • Latimer, Company Director
  • L. & P. Flay, Company Director
  • Lorlen, Company Director
  • Maridon, Company Director
  • Matuhui, Company Director
  • McIntyre, Company Director
  • New Zealand Livestock, Company Director

  • M. A. PAUL, Assistant Registrar of Companies

🏭 Company Dissolution Notice under Section 336(6)

🏭 Trade, Customs & Industry
14 December 1988
Company Dissolution, Register of Companies, Hamilton
18 names identified
  • A. & E. Stewart, Company Director
  • A. G. Way, Company Director
  • A. F. & I. C. Reid, Company Director
  • B. & C. E. Lovett, Company Director
  • Barbuck, Company Director
  • Rotorua, Company Director
  • Bay Park, Company Director
  • Beach, Company Director
  • Blotto, Company Director
  • Brennan, Company Director
  • Watson, Company Director
  • Burdett, Company Director
  • Clean & Dry, Company Director
  • C. & D. Goble, Company Director
  • D. & C. Stewart, Company Director
  • Theatre, Company Director
  • D. G. & J. M. Johnson, Company Director
  • Discombes, Company Director

  • M. A. PAUL, Assistant Registrar of Companies

🏭 Company Dissolution Notice under Section 336(6)

🏭 Trade, Customs & Industry
20 December 1988
Company Dissolution, Register of Companies, Hamilton
20 names identified
  • Allan, Company Director
  • O’Neill, Company Director
  • Barbara, Company Director
  • Bay Security, Company Director
  • Cliff Marshall, Company Director
  • Collins, Company Director
  • MacKinnon, Company Director
  • Diana Smith, Company Director
  • Deb-Re-Don, Company Director
  • Farmers Meat, Company Director
  • Hungry Jack, Company Director
  • I. G. & E. C. T. McIver, Company Director
  • K. D. & D. A. Beddis, Company Director
  • Koretz, Company Director
  • Maungatapu, Company Director
  • M. F. & S. F. Hansen, Company Director
  • New Zealand Travel & Promotions Consultants, Company Director
  • Ngaruawahia, Company Director
  • Return, Company Director
  • Tyson, Company Director

  • M. A. PAUL, Assistant Registrar of Companies

🏭 Company Dissolution Notice under Section 336(3)

🏭 Trade, Customs & Industry
14 December 1988
Company Dissolution, Register of Companies, Hamilton
19 names identified
  • Ashco, Company Director
  • Dawson, Company Director
  • E & D Gordon, Company Director
  • E. C. Derecourt, Company Director
  • Felden, Company Director
  • Hetterley, Company Director
  • I. & B. Porter, Company Director
  • Jode, Company Director
  • J. A. Simpson, Company Director
  • Jays, Company Director
  • K. Toaota, Company Director
  • Matamata, Company Director
  • Ngawhika, Company Director
  • Piako, Company Director
  • Pepper, Company Director
  • V. Reilly, Company Director
  • V. W. Rudnicki, Company Director
  • Waikato, Company Director
  • Wylie, Company Director

  • M. A. PAUL, Assistant Registrar of Companies

🏭 Company Dissolution Notice under Section 336(6)

🏭 Trade, Customs & Industry
15 December 1988
Company Dissolution, Register of Companies, Hamilton
15 names identified
  • A. H. & J. Horner, Company Director
  • Aqua, Company Director
  • Auburn, Company Director
  • Colin Morrison, Company Director
  • Cramalt, Company Director
  • D. I. Crawford, Company Director
  • Home Modernisers, Company Director
  • Matapuna, Company Director
  • Poultry, Company Director
  • Rent-A-Bin, Company Director
  • Scot, Company Director
  • Tecton, Company Director
  • Tharfield, Company Director
  • Tokaanu, Company Director
  • Whyntbank, Company Director

  • M. A. PAUL, Assistant Registrar of Companies

🏭 Company Dissolution Notice under Section 336(6)

🏭 Trade, Customs & Industry
15 December 1988
Company Dissolution, Register of Companies, New Plymouth
  • Automatic, Company Director
  • Coldwell, Company Director
  • C. A. McLeod, Company Director

  • K. J. GUNN, Assistant Registrar of Companies