✨ Company Notices




31 JULY NEW ZEALAND GAZETTE

Dated this 16th day of July 1991.

D. F. BOND, Director of Arnold H. White Limited.

ds7601

Douglas Autos Limited

Notice of Intention for Declaration of Dissolution

Pursuant to Section 335A of the Companies Act 1955

Take notice I, Robert Bruce Wilton of Auckland, a company director of Douglas Autos Limited, hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the above-named company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.

Dated this 25th day of July 1991.

R. B. WILTON, Director.

ds7646

CHANGE OF COMPANY NAME

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

Former Name New Name Company No. Date of Change
Saxon Holdings Limited South Canterbury Waste Removals (1991) Limited CH. 501364 12/7/91
Risc Computers Limited Digital Communications Limited CH. 398721 12/7/91
Just Nuts Limited CIF Freight Services Limited CH. 468333 15/7/91
Burwood Tavern Management Company Limited Chray Developers Limited CH. 360458 14/6/91
F. S. Avent & Co Limited Christchurch Plumbing and Drainage Limited CH. 126070 5/7/91
Doug Wilson Limited Brian Knight Limited CH. 127016 17/7/91
Canterbury Fixing Services Limited D.R.S. Consulting Limited CH. 493493 17/7/91
Small Gallery (Auckland) Limited New Zealand Film and Television Training School Limited CH. 142244 18/7/91
CAM Holdings (Victoria Rest Home) Limited Whitestone Lodge Retirement Home Limited CH. 467995 18/7/91
The Gardens Rest Home Limited Elloughton Gardens Retirement Home Limited CH. 501641 18/7/91
South Canterbury Electricity Limited South Canterbury Power Limited CH. 463945 11/7/91
Elgin Street Market Limited Coterie Marketing Limited CH. 141458 22/7/91
Easyshelf No. 14 Limited Shield Distributors NZ Limited CH. 448614 22/7/91
MacLeod Taylor Gordon Limited McLaren Dick & Co (Canterbury) Limited CH. 139528 22/7/91
Paterson & Barr Limited Greertons (Tauranga) Limited CH. 139079 18/7/91
Meadowlands Honey Limited B.T. Property Holdings Limited CH. 286695 19/7/91
Heino Jurs Industrial Coatings (North Island) Limited Abbkim Sales and Promotions Limited CH. 493499 18/7/91
N.T. & P. Wright Limited Mirage Landscapes Limited CH. 392778 16/7/91
Winsun Restaurant Limited Wistaria Holdings Limited CH. 274552 16/7/91
Hawker Wild Game Limited Jamela Holdings NZ Limited CH. 136610 16/7/91
Duckmanton Builders Limited Peter Ray Homes Limited CH. 294155 17/7/91
Taranaki Western Construction Co Limited PWF Stratford Decor Central Limited CH. 132567 22/7/91
Haussmann's Office Furniture Limited R & M Finance Limited CH. 291755 23/7/91
Specs Concrete Admixtures NZ Limited Camsell Marketing (N.Z.) Limited CH. 250708 23/7/91
Kaitai Computer Bureau Limited Far North Insurance Brokers Limited CH. 126404 23/7/91
Purnell Number Five Limited R and P Enser Limited CH. 389006 24/7/91
Undersea Management Limited Port F.M. Limited CH. 468464 24/7/91
Smart Buy Limited Home Fresh Limited CH. 491017 24/7/91

L. A. SAUNDERS, District Registrar of Companies.

cc7498

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

Former Name New Name Company No. Date of Change
Ernslaw Eight Limited Phonak New Zealand Limited AK. 466517 17/7/91

K. A. WILSON, Assistant Registrar of Companies.

cc7571

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

Former Name New Name Company No. Date of Change
Elite Cars (Auckland) Limited Chris Stephen Motors (North Harbour) Limited AK. 411924 10/7/91
Alexco One Limited Alexco Computer Services Limited AK. 506422 2/7/91
Centron Corporation Limited Does Not Compute Corporation Limited AK. 084166 5/7/91
Bisman Publications Limited Computerβ€”House Mail Order Limited AK. 107785 26/6/91
M. & D. Leakey Limited M & D Leakey Limited AK. 502844 12/7/91
Available Company Number 40 Limited Grunter Graphics Limited AK. 437810 11/7/91


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 115


NZLII PDF NZ Gazette 1991, No 115





✨ LLM interpretation of page content

🏭 Notice to Directors and Members of Arnold H. White Limited (continued from previous page)

🏭 Trade, Customs & Industry
16 July 1991
Company Dissolution, Notice to Directors
  • D. F. Bond, Director of Arnold H. White Limited

🏭 Notice of Intention for Declaration of Dissolution

🏭 Trade, Customs & Industry
25 July 1991
Company Dissolution, Douglas Autos Limited
  • Robert Bruce Wilton, Director

🏭 Change of Company Names in Christchurch

🏭 Trade, Customs & Industry
Company Name Changes, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of Company Name in Auckland

🏭 Trade, Customs & Industry
Company Name Change, Auckland
  • K. A. Wilson, Assistant Registrar of Companies

🏭 Change of Company Names in Auckland

🏭 Trade, Customs & Industry
Company Name Changes, Auckland
  • K. A. Wilson, Assistant Registrar of Companies