✨ Company Notices




1962

NEW ZEALAND GAZETTE

No. 85

Dated at Invercargill this 29th day of May 1992.
H. E. FRISBY, Assistant Registrar of Companies.

ds5123


Section 336 (6)

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

Arden Lodge Limited NA. 374531
Elcon Holdings Limited NA. 202661
Mangawhero Farm Limited NA. 161641.
Perreaux Sound Limited NA. 164321.
R & A Ryan Limited NA. 165969.
Reeves Horse Transport Limited NA. 160741.
Simmons Properties (Wairarapa) Limited NA. 164022.
Tarapouni Station Limited NA. 165202.
The Eliminators Limited NA. 491471.
The Takapau Trading Company Limited NA. 508250.
Trade and Development (R.F. Terry) Limited NA. 268411.

Given under my hand at Napier this 28th day of May 1992.

L. A. HARRIS, Assistant Registrar of Companies.

ds5199


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 will be dissolved:

Strawbridge & Associates Limited BM. 119987.
Rail Trade Assets Finance Limited BM. 120176.
Marlborough Insurance & Investment Centre Limited BM. 120175.
Services Finance Limited BM. 120226.
Clive M King Limited BM. 119139.

Dated at Blenheim this 5th day of June 1992.

L. J. MEEHAN, District Registrar of Companies.

ds5162


Section 335A

Notice is hereby given that the under-mentioned company has been dissolved:

Midway Farm Limited BM. 119380.

Dated at Blenheim this 22nd day of May 1992.

L. J. MEEHAN, District Registrar of Companies.

ds5166


Henry H York & Co (1981) Limited

Notice of Proposed Application for a Declaration of Dissolution

Take notice that application is to be made to the Registrar of Companies, pursuant to section 335A of the Companies Act 1955, for a declaration of dissolution in respect of Henry H York & Co (1981) Limited.

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

Dated at Auckland this 27th day of May 1992.

W. FREEMAN, Secretary.

ds5158


Ascot Carpet Shampooing Limited
IN. 158161

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

Pursuant to Section 335A of the Companies Act 1955

Presented by: Malloch McClean, Chartered Accountants.

I, Lloyd Thomas Louis King, being a director of Ascot Carpet Shampooing Limited, hereby give notice that we propose to apply to the 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, Invercargill, within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Invercargill this 29th day of May 1992.

L. T. L. KING, Director.

ds5258


CHANGE OF COMPANY NAME

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

Former Name New Name Company No. Date of Change
Enterprise Fleet Sales Limited National Fleet Sales Limited GS. 462143 21/5/92
Enterprise Leasing Limited National Fleet & Lease Limited GS. 462144 21/5/92

N. L. MANNING, District Registrar of Companies.

cc5105


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
Southern Independent Testing Limited Southern Trade Certification Testing Service Limited IN. 515488 19/5/92
Clive Wilson Switchboards Limited Clive Wilson Holding Company Limited IN. 156953 29/5/92
Fairview Central Limited McDowall Print Limited IN. 158260 3/6/92
Tony Johnson Limited Comex Corporation Limited IN. 155590 4/6/92
Comex Corporation Limited South Pacific Export Company Limited IN. 524687 4/6/92

H. E. FRISBY, Assistant Registrar of Companies.

cc5107



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1992, No 85


NZLII PDF NZ Gazette 1992, No 85





✨ LLM interpretation of page content

🏭 Companies Dissolved

🏭 Trade, Customs & Industry
28 May 1992
Dissolutions, Companies, Register, Napier
  • L. A. Harris, Assistant Registrar of Companies

🏭 Notice of Proposed Company Dissolutions

🏭 Trade, Customs & Industry
5 June 1992
Dissolutions, Companies, Register, Blenheim
  • L. J. Meehan, District Registrar of Companies

🏭 Company Dissolved

🏭 Trade, Customs & Industry
22 May 1992
Dissolutions, Companies, Register, Blenheim
  • L. J. Meehan, District Registrar of Companies

🏭 Notice of Proposed Application for Company Dissolution

🏭 Trade, Customs & Industry
27 May 1992
Dissolutions, Companies, Register, Auckland
  • W. Freeman, Secretary

🏭 Notice of Proposal to Dissolve Company

🏭 Trade, Customs & Industry
29 May 1992
Dissolutions, Companies, Register, Invercargill
  • Lloyd Thomas Louis King, Director proposing dissolution

  • L. T. L. King, Director

🏭 Company Name Changes

🏭 Trade, Customs & Industry
Name Changes, Companies, Register, Gisborne
  • N. L. Manning, District Registrar of Companies

🏭 Company Name Changes

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