✨ Company Notices




956

NEW ZEALAND GAZETTE

No. 35

amended), that the company be removed from the Register on the grounds that the company has ceased to carry on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its memorandum and articles.

Any objection to the removal of the company from the Register must be delivered to the Registrar not later than Friday, the 12th day of May 1995.

Address of Registered Office: 3B Hayr Road, Three Kings, Auckland.
ds2471

Dunstan Mohair Limited

Public Notice for Intended Removal from the Register

Notice is hereby given that I, the undersigned director of Dunstan Mohair Limited, whose registered office is situated at 16 Main Street, Gore, intend to deliver to the Registrar of Companies, a request that the company be removed from the New Zealand Register, pursuant to paragraph 293 (1) (d) (i) of the Companies Act 1955 (as amended).

Unless written objection to such removal, under section 296 of the Act, is delivered to the Registrar of Companies at Invercargill by the 30th day of June 1995 (being a date not less than 28 working days after the date of this notice), the Registrar may remove the company from the Register.

Dated this 7th day of April 1995.

REGINALD WILLIAM BROWN, Director.
ds2472

Herbwill Properties Southland Limited

Public Notice for Intended Removal from the Register

Notice is hereby given that I, the undersigned director of Herbwill Properties Southland Limited, whose registered office is situated at 16 Main Street, Gore, intend to deliver to the Registrar of Companies, a request that the company be removed from the New Zealand Register, pursuant to paragraph 293 (1) (d) (i) of the Companies Act 1955 (as amended).

Unless written objection to such removal, under section 296 of the Act, is delivered to the Registrar of Companies at Invercargill by the 30th day of June 1995 (being a date not less than 28 working days after the date of this notice), the Registrar may remove the company from the Register.

Dated this 7th day of April 1995.

REGINALD WILLIAM BROWN, Director.
ds2473

CHANGE OF COMPANY NAME

AK District Registrar of Companies
Private Bag 92-513
Wellesley Street
Auckland
Telephone: (09) 357 1788
Facsimile: (09) 357 1785

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

Change of Name of Company

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

Former Name New Name Company No. Date of Change
Annross Holdings Limited Graeme R Irvin Limited BM. 119976 29/03/95

L. J. MEEHAN, District Registrar of Companies.
cc2386

Change of Name of Company

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

Former Name New Name Company No. Date of Change
Beach Road Garage (1984) Limited Woodgate Holdings Limited BM. 247834 3/4/1995

L. J. MEEHAN, District Registrar of Companies.
cc2417

Changes of Name, Companies Act 1955

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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1995, No 35


NZLII PDF NZ Gazette 1995, No 35





✨ LLM interpretation of page content

πŸ’° Notice of Intention to Remove Helspid Holdings Limited From the Register

πŸ’° Finance & Revenue
Company Removal, Companies Act 1955

πŸ’° Public Notice for Intended Removal of Dunstan Mohair Limited from the Register

πŸ’° Finance & Revenue
7 April 1995
Company Removal, Companies Act 1955, Gore
  • REGINALD WILLIAM BROWN, Director

πŸ’° Public Notice for Intended Removal of Herbwill Properties Southland Limited from the Register

πŸ’° Finance & Revenue
7 April 1995
Company Removal, Companies Act 1955, Gore
  • REGINALD WILLIAM BROWN, Director

πŸ’° Change of Company Name

πŸ’° Finance & Revenue
Company Name Change, Register of Companies, Blenheim
  • L. J. MEEHAN, District Registrar of Companies

πŸ’° Change of Company Name

πŸ’° Finance & Revenue
Company Name Change, Register of Companies, Blenheim
  • L. J. MEEHAN, District Registrar of Companies

πŸ’° Changes of Name, Companies Act 1955

πŸ’° Finance & Revenue
Company Name Change, Register of Companies, Hokitika