Company Dissolution Notices




1662
NEW ZEALAND GAZETTE
No. 75

Dated at Wellington this 25th day of April 1991.
J. L. HYGATE, Assistant Registrar of Companies.
ds5029

Section 335A
Notice is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

A.J. Crawford Painters Ltd. DN. 148821.
Altenburgs Diner & Fish Supply Ltd. DN. 146249.
Broadstairs Farms Ltd. DN. 149179.
B.T. & M.G. Gordon Ltd. DN. 147142.
Central Otago Garage Builders Ltd. DN. 150388.
Cherri ‘M’ Ltd. DN. 308272.
Continental Motors (Dunedin) Ltd. DN. 146895.
Hazelhurst Farm Ltd. DN. 147734.
King Kiwi New Zealand Ltd. DN. 358424.
J. McIlraith & Co. Ltd. DN. 150907.
Stephens’ Inks (New Zealand) Ltd. DN. 143562.
Stephens’ Plastics Ltd. DN. 148738.

Dated at Dunedin this 13th day of May 1991.
S. K. SCOTT, Assistant Registrar of Companies.
ds5012

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:

Abery’s Office Furniture Ltd. CH. 466892.
Ferrier Provedoring Company Ltd. CH. 135784.
Gene Pool Exports Ltd. CH. 140004.
Greatplains Group Companies Ltd. CH. 231534.
Jeremy Flint Holdings Ltd. CH. 404914.
Kelly Engravers Ltd. CH. 139217.
Tare Dynamics Ltd. CH. 138739.
Tele-Rad House Ltd. CH. 127924.
Verhoef Construction Ltd. CH. 136264.

Given under my hand at Christchurch this 15th day of May 1991.
C. M. HOBBS, Assistant Registrar of Companies.
ds5089

Master Glossary 33
Notice of Intention to Apply for Dissolution of the Company
Pursuant to Section 335A of the Companies Act 1955
Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, James Ray Hunter of Ranfurly, builder, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 10th day of May 1991.
J. R. HUNTER, Applicant.
ds5018

Neil Innes-Smith Holdings Ltd.
Notice of Intention to Apply for Dissolution of the Company
Pursuant to Section 335A of the Companies Act 1955
Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Gisborne for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the 10th day of May 1991 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act 1955), the Registrar may dissolve the company.

Dated this 10th day of May 1991.
M. M. INNES-SMITH, Secretary.
ds5039

Peters Caterers Ltd.
Notice of Intention to Apply for Dissolution of the Company
Pursuant to Section 335A of the Companies Act 1955
Notice is hereby given in accordance with the provisions of section 335A of the Companies Act 1955, we, the undersigned, propose to apply to the Registrar of Companies at Invercargill for a declaration of dissolution of the company.

Unless written objection is made to the Registrar of Companies at Invercargill within 30 days of the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 15th day of May 1991.
M. I. PETERS, Director.
ds5037

Wilson & Powell Holdings Ltd.
Notice of Proposal to Apply to the Registrar for Declaration of Dissolution of a Company
Pursuant to Section 335A (3) of the Companies Act 1955
I, Charles Mainland Wilson, being a company director of Wilson & Powell Holdings Ltd., hereby give notice that I propose to apply to the District Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335A of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Private Bag, Auckland within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Auckland this 8th day of May 1991.
C. M. WILSON, Company Director.
ds5030

Fitch Developments (NZ) Ltd.
Notice of Declaration of Dissolution of the Company
Pursuant to Section 335A of the Companies Act 1955
I, Albert George Fyvie of Otorohanga, company director, hereby give notice that, pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of Fitch Developments (NZ) Ltd., a duly incorporated company having its registered office at Otorohanga, as the company has ceased to operate and has discharged all its debts and liabilities.

Unless written objection is made to the Registrar within 30 days from the 9th day of May 1991 (being the date of posting of this notice to directors and members of the company), the Registrar may dissolve the company.

Dated at Te Kuiti this 9th day of May 1991.
A. G. FYVIE, Governing Director.
ds5006



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 75


NZLII PDF NZ Gazette 1991, No 75





✨ LLM interpretation of page content

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
25 April 1991
Company Dissolution, Register Strike Off, Auckland
12 names identified
  • A.J. Crawford, Company struck off register
  • Altenburgs, Company struck off register
  • Broadstairs, Company struck off register
  • B.T. & M.G. Gordon, Company struck off register
  • Central Otago Garage Builders, Company struck off register
  • Cherri ‘M’, Company struck off register
  • Continental Motors (Dunedin), Company struck off register
  • Hazelhurst Farm, Company struck off register
  • King Kiwi New Zealand, Company struck off register
  • J. McIlraith, Company struck off register
  • Stephens’ Inks (New Zealand), Company struck off register
  • Stephens’ Plastics, Company struck off register

  • J. L. Hygate, Assistant Registrar of Companies

🏭 Companies Proposed for Strike Off

🏭 Trade, Customs & Industry
13 May 1991
Company Dissolution, Register Strike Off, Dunedin
9 names identified
  • Abery’s Office Furniture, Company proposed for strike off
  • Ferrier Provedoring Company, Company proposed for strike off
  • Gene Pool Exports, Company proposed for strike off
  • Greatplains Group Companies, Company proposed for strike off
  • Jeremy Flint Holdings, Company proposed for strike off
  • Kelly Engravers, Company proposed for strike off
  • Tare Dynamics, Company proposed for strike off
  • Tele-Rad House, Company proposed for strike off
  • Verhoef Construction, Company proposed for strike off

  • S. K. Scott, Assistant Registrar of Companies

🏭 Notice of Intention to Dissolve Company

🏭 Trade, Customs & Industry
10 May 1991
Company Dissolution, Ranfurly, Dunedin
  • James Ray Hunter, Applicant for company dissolution

  • J. R. Hunter, Applicant

🏭 Notice of Intention to Dissolve Neil Innes-Smith Holdings Ltd.

🏭 Trade, Customs & Industry
10 May 1991
Company Dissolution, Gisborne
  • M. M. Innes-Smith, Secretary applying for company dissolution

  • M. M. Innes-Smith, Secretary

🏭 Notice of Intention to Dissolve Peters Caterers Ltd.

🏭 Trade, Customs & Industry
15 May 1991
Company Dissolution, Invercargill
  • M. I. Peters, Director applying for company dissolution

  • M. I. Peters, Director

🏭 Notice of Proposal to Dissolve Wilson & Powell Holdings Ltd.

🏭 Trade, Customs & Industry
8 May 1991
Company Dissolution, Auckland
  • Charles Mainland Wilson, Company director applying for dissolution

  • C. M. Wilson, Company Director

🏭 Notice of Declaration of Dissolution of Fitch Developments (NZ) Ltd.

🏭 Trade, Customs & Industry
9 May 1991
Company Dissolution, Otorohanga
  • Albert George Fyvie, Governing director applying for company dissolution

  • A. G. Fyvie, Governing Director