Company Name Changes and Cessation Notices




NEW ZEALAND GAZETTE

15 NOVEMBER

Name Changes of Companies

District Registrar of Companies, Auckland

Former Name New Name Company No. Date of Change
Sir Laughalot Restaurant Limited D.T. & C.A. Whitaker Enterprises Limited CH. 327903 5/10/89
Cavellco No. 20 Limited Stanley Rose Limited CH. 409845 16/10/89
Warehouse Footwear Company Limited Monarch Aluminium Company Limited CH. 245128 12/10/89
Knight Wholesale Limited Knight & Garden Limited CH. 309099 29/9/89
Albert Shelf No. 17 Limited Kaupapa Uka Limited CH. 418457 3/10/89
Lanron Shelf No. 27 Limited Blythe Valley Transport Limited CH. 408812 29/9/89
Stavfield Holdings No. 21 Limited Sea Hunter Products (1989) Limited CH. 442012 25/10/89

L. A. SAUNDERS, District Registrar of Companies.

--cc21197

Notice is hereby given that the following name change has been entered on the Register of Companies at Gisborne:

Former Name New Name Company No. Date of Change
P.J.P. Newdick Limited Gisborne Rent-A-Car Limited GS. 422200 7/11/89

N. L. MANNING, Assistant Registrar of Companies.

--cc21245

Notice is hereby given that the following name changes have been entered on the Register of Companies at New Plymouth:

Former Name New Name Company No. Date of Change
Jamie Brown’s Health Centre Limited Jamie Brown’s Fitness Centre Limited NP. 446132 3/10/89
Capro Seven Enterprises Limited Multigas Welding Services Limited NP. 402291 6/10/89
Mid Young Enterprises No 14 Limited Swan Hotel (Motueka) Limited NP. 425151 9/10/89
Buchanan Droughting Limited Buchanan Projects Limited NP. 173712 13/10/89
Waitomo Abattoirs Holdings Limited Te Kuiti Meat Processors Limited NP. 316115 18/10/89
Hans’ Health Food Limited Wagner Pro-Biotics Limited NP. 173260 24/10/89
Talamone Holdings Limited Gallery Furniture Company Limited NP. 360739 26/10/89
Parklands Bookcentre Limited Scotts Lotto & Bookcentre Limited NP. 173311 26/10/89

G. D. O’BYRNE, Assistant Registrar of Companies.

--cc21246

Notice is hereby given that the following name changes have been entered on the Register of Companies at Invercargill:

Former Name New Name Company No. Date of Change
Witrick No. 6 Limited Lochinvar Hayes Limited IN. 425869 3/11/89
Cotina Holdings Limited Oceana Abalone Limited IN. 443973 6/11/89
Allied Concrete (Gore) Limited Te Peka Holdings Limited IN. 155109 7/11/89

A. J. GRAY, Assistant Registrar of Companies.

--cc21317

CESSATION OF BUSINESS IN NEW ZEALAND

Cato Design Inc Pty Ltd.

Notice of Ceasing to Carry on Business in New Zealand

As a result of continued expansion of its New Zealand operations, Cato Design Inc Pty Ltd. is now providing its services to New Zealand clients through its New Zealand subsidiary company, Cato Design (NZ) Inc Ltd. Formerly all clients were serviced through the New Zealand branch of Cato Design Inc Pty Ltd. which the company intends, pursuant to section 405 (2) of the Companies Act 1955, to cease having a place of business in New Zealand on 7 February 1990. Please contact Cato Design (NZ) Inc Ltd. for further information on its expanded New Zealand operation. The offices remain located at 3 Maidstone Street, Grey Lynn, Auckland 1.

S. McDOWELL, General Manager, Cato Design (NZ) Inc Ltd.

--cc20398

Chiyoda Corporation

Notice of Ceasing to Carry on Business in New Zealand

Notice is hereby given in pursuance of section 405 (2) of the Companies Act 1955, that Chiyoda Corporation, a company incorporated in Japan but having a place of business in New Zealand intends to cease having a place of business in New Zealand on 1 February 1990.

--

Zealand at Whangarei

Zealand at Whangarei, intends to cease to have a place of business in New Zealand.

Dated this 1st day of February 1989.

K. NAKAKUCHI, Director.

--cc20399

Blueport A.C.T. (NZ) Ltd.

Notice of Ceasing to Carry on Business in New Zealand

Pursuant to Section 405 of the Companies Act 1955
Where Incorporated: United Kingdom.

Presented By: Buddle Findlay, Solicitors, Wellington.

To: The Registrar of Companies, Wellington.

Blueport A.C.T. (NZ) Ltd., an overseas company registered in New Zealand in pursuance of section 397 of the Companies Act 1955, hereby gives notice that as from the 15th day of February 1990, the company has ceased to have a place of business in New Zealand.

Dated this 8th day of November 1989.

R. C. WHITE, Director.

--cc21315



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 200


NZLII PDF NZ Gazette 1989, No 200





✨ LLM interpretation of page content

🏭 Name Changes of Companies

🏭 Trade, Customs & Industry
Company name changes, Auckland
  • L. A. Saunders, District Registrar of Companies

🏭 Name Change of Company in Gisborne

🏭 Trade, Customs & Industry
Company name change, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Name Changes of Companies in New Plymouth

🏭 Trade, Customs & Industry
Company name changes, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Name Changes of Companies in Invercargill

🏭 Trade, Customs & Industry
Company name changes, Invercargill
  • A. J. Gray, Assistant Registrar of Companies

🏭 Cessation of Business in New Zealand by Cato Design Inc Pty Ltd

🏭 Trade, Customs & Industry
Business cessation, Auckland
  • S. McDowell, General Manager, Cato Design (NZ) Inc Ltd

🏭 Cessation of Business in New Zealand by Chiyoda Corporation

🏭 Trade, Customs & Industry
Business cessation, Japan
  • K. Nakakuchi, Director

🏭 Cessation of Business in New Zealand by Zealand at Whangarei

🏭 Trade, Customs & Industry
1 February 1989
Business cessation, Whangarei
  • K. Nakakuchi, Director

🏭 Cessation of Business in New Zealand by Blueport A.C.T. (NZ) Ltd

🏭 Trade, Customs & Industry
8 November 1989
Business cessation, Wellington
  • R. C. White, Director