✨ Company Notices




8 JULY NEW ZEALAND GAZETTE 2365

Cox & Coxon (Napier) Limited

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 provision of section 335A of the Companies Act 1955, we propose to apply to the Registrar of Companies at Napier for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 1st day of July 1992.

T. R. COXON, Secretary.

d6104

Dissolution of Company

In the matter of section 335A of the Companies Act 1955 and its amendments, and in the matter of Shearwater Boats Limited:

Notice is hereby given that the applicant proposes to apply for dissolution of the company and unless written objection is made to the Registrar of Companies within 30 days of the date this notice is published, the Registrar may dissolve the company.

I. M. DAVIE, Director.

Address for Service: 122 Manapouri Street, Maia, Dunedin.

d6056

Notice of Application for Declaration of Dissolution

In the matter of the Companies Act 1955, and in the matter of Welcome Finance Company Limited:

Notice is hereby given that I, Margery Nea McDermott, widow of Waihi, being a director of Welcome Finance Company Limited, propose to apply, pursuant to section 335A of the Companies Act 1955, to the Registrar of Companies at Hamilton for a declaration of dissolution of the company and that, unless written objection is made to the said Registrar within 30 days of the date of the last publication of this notice, the Registrar may dissolve the company.

M. N. McDERMOTT, Director.

d6029

Morven Beef Farm Limited

Notice of Proposal to Apply to the Registrar for Declaration of Dissolution of a Solvent Company

Pursuant to Section 355A of the Companies Act 1955

Notice is hereby given that Jan Van Gosliga of Timaru, company director, proposes to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company, pursuant to section 335A of the Companies Act 1955.

Unless written objection is made to the Registrar within 30 days from the date hereof, then the Registrar may dissolve the company.

Dated at Timaru this 29th day of June 1992.

J. VAN GOSLIGA.

d6159

CHANGE OF COMPANY NAME

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
O.T. Shaw Financial Services (Invercargill) Limited Owen Shaw Limited IN. 367780 29/6/92
Clifton Motors (Invercargill) Limited Southland Bag & Sack Company Limited IN. 155539 1/7/92
Bax Industries Limited Yo-Yo Holdings Limited IN. 051040 30/6/92

H. E. FRISBY, Assistant Registrar of Companies.

c6140

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
Meadowpark Auto Centre (Chch) Limited Alresford Enterprises Limited CH. 428080 29/5/92
Wraggs Sportswear Limited Wraggs Apparel Limited CH. 137529 29/5/92
Nico (No. 40) Limited Mt. Alford Station Limited CH. 533483 4/6/92
Property Mortgages Limited Hire Sports New Zealand Limited CH. 316373 9/6/92
Tarocalkirk No. 6 Limited Tahaki Investments Limited CH. 528596 8/6/92
McIlroy-Kelly-Hawes Limited (N.Z.) Powder Eights Limited CH. 450024 8/6/92
Enzed Trading Limited Rosebank Estate Limited CH. 239082 8/6/92
Radiant Transfer Company (1989) Limited Radiant Screen Print Limited CH. 418290 12/6/92
Diver Plumbing & Heating Limited Peter Diver Plumbing & Drainage Limited CH. 142195 12/6/92
John Loughnan & Associates Limited J.L. Contracting Limited CH. 297725 12/6/92
J.K. Hill & Associates Limited Sun-Dried Bricks Limited CH. 131105 12/6/92
Gibraltar Shelf No. 29 Limited Shipside Fuels & Services Limited CH. 526098 11/6/92
Rangiora Painters Limited Rangiora Freight & Storage Limited CH. 133563 15/6/92
Avon Hotel Limited Christchurch City Travelodge Limited CH. 123466 10/6/92
Orimadale Holdings Limited Straighten Up Panel & Paint Limited CH. 412074 11/6/92
Evergreen Photo Design Limited Christian Photo Design Limited CH. 402538 15/6/92
Burnham Financial Services Limited Baroque Finance & Superannuation Limited CH. 328018 10/6/92
The Gables Properties Limited Balewrap Systems Limited CH. 501426 10/6/92
Governor Holdings Limited Premier Enterprises Limited CH. 543884 10/6/92
Tarocalkirk No. 5 Limited Hyde Park (No. 1) Limited CH. 528594 9/6/92
Rex M Carriers Limited Welsh Carriers Limited CH. 333564 9/6/92


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1992, No 104


NZLII PDF NZ Gazette 1992, No 104





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of Cox & Coxon (Napier) Limited

🏭 Trade, Customs & Industry
1 July 1992
Dissolution, Company, Napier
  • T. R. Coxon, Secretary of Cox & Coxon (Napier) Limited

  • T. R. Coxon, Secretary

🏭 Dissolution of Shearwater Boats Limited

🏭 Trade, Customs & Industry
Dissolution, Company, Dunedin
  • I. M. Davie, Director of Shearwater Boats Limited

  • I. M. Davie, Director

🏭 Notice of Application for Declaration of Dissolution of Welcome Finance Company Limited

🏭 Trade, Customs & Industry
Dissolution, Company, Waihi
  • Margery Nea McDermott, Director of Welcome Finance Company Limited

  • Margery Nea McDermott, Director

🏭 Notice of Proposal to Apply to the Registrar for Declaration of Dissolution of Morven Beef Farm Limited

🏭 Trade, Customs & Industry
29 June 1992
Dissolution, Company, Timaru
  • Jan Van Gosliga, Director of Morven Beef Farm Limited

  • Jan Van Gosliga, Company Director

🏭 Change of Company Names at Invercargill

🏭 Trade, Customs & Industry
Company Name Change, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of Company Names at Christchurch

🏭 Trade, Customs & Industry
Company Name Change, Christchurch