Company Notices




NEW ZEALAND GAZETTE

No. 63

The Spa Bath Company Limited

Notice of Intention for Declaration of Dissolution

Pursuant to Section 335A of the Companies Act 1955

Take notice I, Barrie McCormick Campbell of Auckland, being a company director of the above-named company, hereby give notice that we intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the 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 29th day of April 1992.

B. M. CAMPBELL, Director.


ds4121

Parker & Keane (1967) Limited

DN. 144719

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, Norman George Stewart, company director of Dunedin, 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 30th day of April 1992.

N. G. STEWART, Applicant.


ds4171

CHANGE OF COMPANY NAME

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

Former Name New Name Company No. Date of Change
Hell Tour Limited Vertical Flight Management Limited DN. 128775 20/3/92
UDS Computing Limited MDP (Otago) Limited DN. 285057 30/3/92
Clothing Mill (1986) Limited Brooklands Foods Limited DN. 329933 1/4/92
Northend Footwear Limited Neat Feet Limited DN. 307694 3/4/92
Taieri Herald Limited Frederick Holdings Limited DN. 146972 7/4/92
Margin Funding Nominees Limited M.T.F. Computers Limited DN. 323430 6/4/92
Kiwi Leisureworld Tours Limited Annas Holdings Limited DN. 368281 7/4/92
Moritzon Group Shelf No 2 Limited Johnson & Couzins Limited DN. 527483 8/4/92
Sunshine Holdings Limited Shelf Ledge No 69 Limited DN. 255278 25/3/92
High Country Developments Limited Spartan Chamois Limited DN. 435883 16/4/92
David James Wholesale Limited Longbeck Insulation Limited DN. 28931 13/4/92
Stealth Holdings Limited Macleod & Associates (NZ) Limited DN. 520398 16/1/92

B. A. CHILD, Assistant Registrar of Companies.


α=3995

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
Hatcom Scaffolding Limited Farnsworth Group (1991) Limited NP. 242627 20/1/92
M.K. Lilley Holdings Limited Iris Tube Inspections Limited NP. 172112 21/1/92
McKechnie Aluminium Limited Nacnud Enterprises Limited NP. 171521 22/1/92
McKechnie Anodising Services Limited Womtec Holdings Limited NP. 171957 22/1/92
Irving & Associates Limited Irving Coltman & Associates Limited NP. 415466 28/1/92
Expect the Best Limited Whare Homes Limited NP. 509436 31/1/92
Taranaki Bulls Limited B.P. Bears Limited NP. 489947 5/2/92
Hawera Processors (1988) Limited Westmere Processors Limited NP. 407040 7/2/92
Croucher & Crowder Limited Lauren Holdings Limited NP. 169808 11/2/92
Cash Rewards Crime Prevention Limited Identabike Limited NP. 480473 25/2/92
McKechnie Pacific Limited Mofax Holdings Limited NP. 170238 2/3/92
EM. Z. Switzer Survey And Diving (New Zealand) Quantum Safety Limited NP. 421880 3/3/92
Limited
Eachairn Investments (N.Z.) Limited McKechnie Pacific (NZ) Limited NP. 171850 10/3/92

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


α=3996

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

Former Name New Name Company No. Date of Change
John Grey Pharmacy Limited Grey’s Pharmacy Limited HK. 154020 9/4/92


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1992, No 63


NZLII PDF NZ Gazette 1992, No 63





✨ LLM interpretation of page content

🏭 Notice of Intention for Declaration of Dissolution of The Spa Bath Company Limited

🏭 Trade, Customs & Industry
29 April 1992
Company Dissolution, The Spa Bath Company Limited, Auckland
  • Barrie McCormick Campbell, Director intending to dissolve company

  • B. M. Campbell, Director

🏭 Notice of Intention to Apply for Dissolution of Parker & Keane (1967) Limited

🏭 Trade, Customs & Industry
30 April 1992
Company Dissolution, Parker & Keane (1967) Limited, Dunedin
  • Norman George Stewart, Director intending to dissolve company

  • N. G. Stewart, Applicant

🏭 Change of Company Names in Dunedin

🏭 Trade, Customs & Industry
Company Name Changes, Dunedin
  • B. A. Child, Assistant Registrar of Companies

🏭 Change of Company Names in New Plymouth

🏭 Trade, Customs & Industry
Company Name Changes, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Company Name in Hokitika

🏭 Trade, Customs & Industry
Company Name Change, Hokitika