✨ Company Dissolution and Name Change Notices




9 SEPTEMBER NEW ZEALAND GAZETTE

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 9th day of September 1993.

R. S. JOHNSON, Director.

ds7635


Nelson Meats 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, John Greenwood Bayley of Christchurch, company director, being an officer of the above-named company propose to apply to the Registrar of Companies at Nelson for a declaration of dissolution of the above-named company.

Unless written objection is made to the Registrar of Companies within 30 days of the 27th day of August 1993 (being the date on which this notice was last posted in accordance with section 335A(3) of the Companies Act 1955), the Registrar may dissolve the company.

Dated this 17th day of August 1993.

J. G. BAYLEY, Applicant.

ds7619


Pablo Farms Limited NP. 172839
Notice of Intention to Apply for a Declaration of Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

Take notice I, Tess C. Johnston, secretary of Pablo Farms Limited, hereby give notice, that pursuant to section 335A of the Companies Act 1955, that I intend to apply to the District Registrar of Companies at New Plymouth for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar within 30 days of the date of the posting of this notice, the Registrar may dissolve the company.

Dated this 3rd day of September 1993.

T. C. JOHNSTON, Secretary.

Address for Service: Pablo Farms Limited, Egmont Road, Kaimira, New Plymouth.

ds7554


Oilcorp Taupiri Limited
Notice of Intention for Declaration of Dissolution

Pursuant to Section 335A of the Companies Act 1955

I, Raymond Yun Ming Lau of 112 Fallon Drive, Dural, New South Wales 2158, Australia, company secretary of Oilcorp Taupiri Limited, hereby give notice that I 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 18th day of August 1993.

R. Y. M. LAU, Company Secretary.

ds7542


Oilcorp Penrose Limited
Notice of Intention for Declaration of Dissolution

Pursuant to Section 335A of the Companies Act 1955

I, Raymond Yun Ming Lau of 112 Fallon Drive, Dural, New South Wales 2158, Australia, company secretary of Oilcorp Penrose Limited, hereby give notice that I 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 18th day of August 1993.

R. Y. M. LAU, Company Secretary.

ds7543


Oilcorp Lichfield Limited
Notice of Intention for Declaration of Dissolution

Pursuant to Section 335A of the Companies Act 1955

I, Raymond Yun Ming Lau of 112 Fallon Drive, Dural, New South Wales 2158, Australia, company secretary of Oilcorp Lichfield Limited, hereby give notice that I 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 18th day of August 1993.

R. Y. M. LAU, Company Secretary.

ds7544


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
A & R Liquor Limited Queenstown Wines & Spirits Limited IN. 622084 24/8/93
Elderwood Holdings Limited Homewatch NZ Limited IN. 158240 30/8/93
Caltex Tay Street Limited Savoy (Invercargill) Limited IN. 490529 31/8/93
Belluah Holdings Limited The Firewood Factory Limited IN. 617885 31/8/93

C. E. FRISBY, Assistant Registrar of Companies.

cc7669

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

Former Name New Name Company No. Date of Change
Warren Street Shelf No. 25 Limited Landmac Holdings Limited IN. 577170 29/7/93
Hargreaves Transport Limited HTL Transport Limited IN. 160659 29/7/93
Haulage Parts Limited HPL (Hargreaves) Limited IN. 160040 29/7/93


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1993, No 131


NZLII PDF NZ Gazette 1993, No 131





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of Pilot Books Limited

🏭 Trade, Customs & Industry
9 September 1993
Company dissolution, Pilot Books Limited
  • R. S. Johnson, Director

🏭 Notice of Intention to Apply for Dissolution of Nelson Meats Limited

🏭 Trade, Customs & Industry
17 August 1993
Company dissolution, Nelson Meats Limited, Christchurch
  • J. G. Bayley, Applicant

🏭 Notice of Intention to Apply for Dissolution of Pablo Farms Limited

🏭 Trade, Customs & Industry
3 September 1993
Company dissolution, Pablo Farms Limited, New Plymouth
  • T. C. Johnston, Secretary

🏭 Notice of Intention for Declaration of Dissolution of Oilcorp Taupiri Limited

🏭 Trade, Customs & Industry
18 August 1993
Company dissolution, Oilcorp Taupiri Limited, Auckland
  • R. Y. M. Lau, Company Secretary

🏭 Notice of Intention for Declaration of Dissolution of Oilcorp Penrose Limited

🏭 Trade, Customs & Industry
18 August 1993
Company dissolution, Oilcorp Penrose Limited, Auckland
  • R. Y. M. Lau, Company Secretary

🏭 Notice of Intention for Declaration of Dissolution of Oilcorp Lichfield Limited

🏭 Trade, Customs & Industry
18 August 1993
Company dissolution, Oilcorp Lichfield Limited, Auckland
  • R. Y. M. Lau, Company Secretary

🏭 Change of Company Names in Invercargill

🏭 Trade, Customs & Industry
Company name changes, Invercargill, A & R Liquor Limited, Queenstown Wines & Spirits Limited, Elderwood Holdings Limited, Homewatch NZ Limited, Caltex Tay Street Limited, Savoy (Invercargill) Limited, Belluah Holdings Limited, The Firewood Factory Limited
  • C. E. Frisby, Assistant Registrar of Companies

🏭 Change of Company Names in Napier

🏭 Trade, Customs & Industry
Company name changes, Napier, Warren Street Shelf No. 25 Limited, Landmac Holdings Limited, Hargreaves Transport Limited, HTL Transport Limited, Haulage Parts Limited, HPL (Hargreaves) Limited