✨ Company Dissolution Notices




NEW ZEALAND GAZETTE

No. 193

will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Actondale Farming Company Ltd. CH. 253417.
Avon Pharmacy Ltd. CH. 127240.
Every-Ware Marketing Ltd. CH. 347461.
Fourth City Estates Ltd. CH. 121800.
Mairaki Enterprises Ltd. CH. 125628.
Northern Syndicates Ltd. CH. 244423.
Palmvue Properties Ltd. CH. 134156.
Regent Builders Ltd. CH. 124654.
Romac Builders Ltd. CH. 124713.
Rountree Courts Ltd. CH. 127960.
Sackville Properties Ltd. CH. 132605.
Stoke Grange Ltd. CH. 125085.
Suzette Styles Ltd. CH. 124001.
The Galleon Restaurant Ltd. CH. 134194.

Given under my hand at Christchurch this 25th day of October 1989.

K. J. W. DERBY, Assistant Registrar of Companies.


ds20427

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:

Alexander & Arnold Ltd. CH. 136878.
Ark Investments Ltd. CH. 237633.
Arnold France Ltd. CH. 122797.
Bell Blocklayers Ltd. CH. 129854.
Burkes Haulage Ltd. CH. 142016.
Davies Furniture Ltd. CH. 136373.
R.C. Bisdee Ltd. CH. 128105.
Scotts Video and T.V. Ltd. CH. 270383.
Tucker Construction Ltd. CH. 136355.

Given under my hand at Christchurch this 25th day of October 1989.

K. J. W. DERBY, Assistant Registrar of Companies.


ds20428

Section 335A

Take notice that pursuant to section 335A of the Companies Act 1955, the following companies are dissolved from the date of the publication of this notice:

Aip Sports (Wellington) Ltd. CH. 243553.
Ashbury Properties Ltd. CH. 128871.
Brookstock No. 28 Ltd. CH. 354957.
Building Enterprises Ltd. CH. 129625.
Forrest Properties Ltd. CH. 123271.
Jack Wilson Ltd. CH. 124900.
New Brighton Cash Timbers Ltd. CH. 125826.
Selwyn McInnes Ltd. CH. 125809.
Taylors Motor Lodge Ltd. CH. 134928.
Torlay Lyon Holdings Ltd. CH. 128076.
Village Motels Mt. Somers Ltd. CH. 135278.
Woodhouse and Samson Ltd. CH. 271878.

Given under my hand at Christchurch this 26th day of October 1989.

K. J. W. DERBY, Assistant Registrar of Companies.


ds20434

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:

Ashbury Appliance Centre Ltd. CH. 139098.
Chancery Orchards Ltd. CH. 126437.
Kearns Properties Ltd. CH. 322560.
Perfect Parts Ltd. CH. 350617


ds20435

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:

R.R. Palmer Ltd. CH. 125620
Reid Wilson Holdings Ltd. CH. 131521.
Village Giftware Ltd. CH. 141967.

Given under my hand at Christchurch this 26th day of October 1989.

K. J. W. DERBY, Assistant Registrar of Companies.


ds20437

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:

Admark Advertising and Marketing Ltd. CH. 141905.
Blue Jeans Pizza Ltd. CH. 139735.
Fresh Crabs Daily Ltd. CH. 399285.
G. D. Hurley Ltd. CH. 135605.
Peter Beaumont Ltd. CH. 247395.
Portrait Promotions Ltd. CH. 402625.
Russell Advertising Ltd. CH. 394295.
Signalman Properties Ltd. CH. 291905.
Spectron Imports Ltd. CH. 353035.
The Motor Arcade Ltd. CH. 134475.
Tranex Industries Ltd. CH. 359755.
Unimaker Holdings Ltd. CH. 253005.

Given under my hand at Christchurch this 26th day of October 1989.

K. J. W. DERBY, Assistant Registrar of Companies.


ds20441

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:

Advantage Equities Ltd. CH. 322972.
Auto-Ag Irrigation Systems Ltd. CH. 142664.
Golden Crumpet (Canterbury) Ltd. CH. 123976.
Hand Holdings Ltd. CH. 135150.
Holly Holdings Ltd. CH. 336053.
Ikamatua Holdings Ltd. CH. 237142.
Jordan's Shoe Store (1977) Ltd. CH. 134118.
Kirkleas Investments Ltd. CH. 126624.
M.J. & D.E. Sisson Ltd. CH. 131197.
Merivale Farms Ltd. CH. 124892.
W. J. Stevens Pharmacy Ltd. CH. 121220.

Given under my hand at Christchurch this 24th day of October 1989.

K. J. W. DERBY, Assistant Registrar of Companies.


ds20454

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:

Bruin Holdings Ltd. CH. 350283.
Campbell Developments Ltd. CH. 128901.
Dollard Holdings Ltd. CH. 408713.
Eastern Fibreglass Ltd. CH. 408183.
Ellis Furnishings Ltd. CH. 333913.
Lanron Shelf Company No. 28 Ltd. CH. 408813.
Mycorp Seven Ltd. CH. 411993.

Given under my hand at Christchurch this 25th day of October 1989.

K. J. W. DERBY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 193


NZLII PDF NZ Gazette 1989, No 193





✨ LLM interpretation of page content

🏭 Dissolution Notice for Multiple Companies (continued from previous page)

🏭 Trade, Customs & Industry
25 October 1989
Company dissolution, strike off, company register
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Section 336 (3) Company Dissolution Notice

🏭 Trade, Customs & Industry
25 October 1989
Company dissolution, strike off, company register
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Section 335A Company Dissolution Notice

🏭 Trade, Customs & Industry
26 October 1989
Company dissolution, strike off, company register
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Section 336 (6) Company Dissolution Notice

🏭 Trade, Customs & Industry
Company dissolution, strike off, company register

🏭 Section 336 (3) Company Dissolution Notice

🏭 Trade, Customs & Industry
26 October 1989
Company dissolution, strike off, company register
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Section 336 (3) Company Dissolution Notice

🏭 Trade, Customs & Industry
26 October 1989
Company dissolution, strike off, company register
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Section 336 (3) Company Dissolution Notice

🏭 Trade, Customs & Industry
24 October 1989
Company dissolution, strike off, company register
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Section 336 (3) Company Dissolution Notice

🏭 Trade, Customs & Industry
25 October 1989
Company dissolution, strike off, company register
  • K. J. W. Derby, Assistant Registrar of Companies