✨ Company Dissolution Notices and Name Changes




1380 NEW ZEALAND GAZETTE No. 36

proposes to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days of the date of this notice, the company will be dissolved.
Dated this 14th day of April 1994.
R. S. NORRIE, Director.

ds2900

Taranaki Paper & Plastic Recyclers Limited
Notice of Declaration of Dissolution
Pursuant to Section 335A of the Companies Act 1955
Notice is hereby given that the company intends to apply to the Registrar of Companies for a declaration of dissolution and that, unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company.
Dated this 8th day of February 1994.
B. D. LARSEN, Director.
Address for Service: 106 Centennial Avenue, Waitara.

ds2974

Karori Real Estate 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 provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Wellington 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 company will be dissolved.
Dated this 14th day of April 1994.
R. S. NORRIE, Director.

ds2900

propose to apply to the Registrar of Companies at Wellington 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 21st day of April 1994.
E. C. BROADMORE, Director.

ds2887

Central Garage Cheviot (1976) Limited
Notice of Declaration of Dissolution of the Company
Pursuant to Section 335A of the Companies Act 1955
Take notice I, Roderick Campbell McIvor of Christchurch, the director of Central Garage Cheviot (1976) Limited, hereby give notice that I intend to apply to the District Registrar of Companies at Christchurch 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 19th day of April 1994.
R. C. MCIVOR, Director.

ds2889

CHANGE OF COMPANY NAME

AK District Registrar of Companies
Private Bag 92-513
Wellesley Street
Auckland
Telephone: (09) 309 8411
Facsimile: (09) 377 9647

HN District Registrar of Companies
Private Bag 3090
Hamilton
Telephone: (07) 839 5055
Facsimile: (07) 839 4348

NA District Registrar of Companies
Private Bag 6001
Napier
Telephone: (06) 835 7588
Facsimile: (06) 835 7421

WN District Registrar of Companies
Private Bag 5901
Lambton Quay
Wellington
Telephone: (04) 471 1028
Facsimile: (04) 473 2921

CH District Registrar of Companies
Private Bag 4714
Christchurch
Telephone: (03) 366 4354
Facsimile: (03) 365 6445

DN District Registrar of Companies
Private Bag 1927
Dunedin
Telephone: (03) 477 3722
Facsimile: (03) 477 5932

The following name changes have been entered on the Register of Companies.

Former Name New Name Company No. Date of Change
CHRISTCHURCH
B W HENDERSON LIMITED NEWPOWER NORTHERN LIMITED CH. 051644 30/03/94
ROYCE PATERSON LIMITED KEVIN BURT LIMITED CH. 138031 31/03/94
HANAFINS PHOTOGRAPHICS LIMITED L AND J HOLDINGS LIMITED CH. 140845 31/03/94
MACKAY BAILEY LIMITED NICK LEAKER MARKETING SERVICES LIMITED CH. 460569 31/03/94
RAIL SOUTH LIMITED NGAI TAHU GUARANTEE CORPORATION LIMITED CH. 628481 31/03/94
WELLINGTON
A J SCHOMAKER LIMITED TAYMA HOLDINGS LIMITED WN. 021276 31/03/94
ANCHOR INVESTMENTS LIMITED ENIGMA INVESTMENTS LIMITED WN. 028614 30/03/94


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1994, No 36


NZLII PDF NZ Gazette 1994, No 36





✨ LLM interpretation of page content

🏭 Notice of Intention for Declaration of Dissolution of Mandawood Properties Limited (continued from previous page)

🏭 Trade, Customs & Industry
14 April 1994
Company Dissolution, Companies Act, Registrar of Companies
  • R. S. Norrie, Director

🏭 Notice of Declaration of Dissolution of Taranaki Paper & Plastic Recyclers Limited

🏭 Trade, Customs & Industry
8 February 1994
Company Dissolution, Companies Act, Registrar of Companies
  • B. D. Larsen, Director

🏭 Notice of Intention to Apply for Dissolution of Karori Real Estate Limited

🏭 Trade, Customs & Industry
14 April 1994
Company Dissolution, Companies Act, Registrar of Companies
  • R. S. Norrie, Director

🏭 Notice of Declaration of Dissolution of Unnamed Company

🏭 Trade, Customs & Industry
21 April 1994
Company Dissolution, Companies Act, Registrar of Companies
  • E. C. Broadmore, Director

🏭 Notice of Declaration of Dissolution of Central Garage Cheviot (1976) Limited

🏭 Trade, Customs & Industry
19 April 1994
Company Dissolution, Companies Act, Registrar of Companies
  • Roderick Campbell McIvor, Director

🏭 Change of Company Names

🏭 Trade, Customs & Industry
Company Name Change, Register of Companies