β¨ Company Notices
10 MARCH
NEW ZEALAND GAZETTE
639
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 6th day of March 1993.
R. KNOPP, Director.
ds1933
Sealand Farms Limited CH. 131371
Notice of Proposal to Apply to the Registrar for Declaration of Dissolution of the Company
Pursuant to Section 335A of the Companies Act 1955
Presented by: Preston Russell, Solicitors, 92 Spey Street, P.O. Box 355, Invercargill.
I, Douglas Lancelot Clark of Adams Gully, Bannockburn Road, No.2 R.D., Cromwell, being a director of Sealand Farms Limited, hereby give notice that I 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, Christchurch, within 30 days of publication of this notice, the Registrar may dissolve the company.
Dated at Cromwell this 17th day of February 1993.
Douglas Lancelot Clark, by his solicitors and authorised agents, Preston Russell, per:
D. J. GIBSON.
ds1911
Manatunga Land Company Limited
Notice of Declaration of Dissolution
Pursuant to Section 335A of the Companies Act 1955
Take notice I, Neil Alexander Taylor, chartered accountant of Hawera, hereby give notice that pursuant to section 335A of the Companies Act 1955, 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 of Companies within 30 days of the date of the posting of this notice, the Registrar may dissolve the company.
N. A. TAYLOR, Secretary.
Manatunga Land Company Limited, care of Harris & Taylor, P.O. Box 141, Hawera.
ds1898
CHANGE OF COMPANY NAME
Notice is hereby given that the following name changes have been entered on the Register of Companies at Blenheim:
| Former Name | New Name | Company No. | Date of Change |
|---|---|---|---|
| Waikawa Marine Electronics Limited | Blenheim Airport Ground Services Limited | BM. 274496 | 22/2/93 |
| S.W. and D.E.R. Temple Limited | Gillan Properties Limited | BM. 120025 | 26/2/93 |
L. J. MEEHAN, District Registrar of Companies.
ccl774
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 |
|---|---|---|---|
| Kings Retail (Greymouth) Limited | Kings Properties Limited | HK. 153907 | 23/2/93 |
M. J. OβBRIEN, District Registrar of Companies.
ccl795
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 |
|---|---|---|---|
| Jay Jay Distributors (NP) Limited | Ridgeway Enterprises Limited | NP. 308191 | 8/12/92 |
| L.J. & L.M. Pretty Limited | Cloverlea Motors Limited | NP. 209310 | 11/12/92 |
| Cape seas Industries Limited | Obertech Comlink Limited | NP. 567472 | 14/12/92 |
| Standard Ninety Three Limited | Coley Street Store (Foxton) Limited | NP. 569016 | 16/12/92 |
| J.M. & D.K. Carswell Limited | Egmont Texturers Limited | NP. 405600 | 17/12/92 |
| Bushline Industries Limited | P.A.D. Industries Limited | NP. 555352 | 17/12/92 |
| Sovereign Miss Lodge Limited | Paint Box Clothing Limited | NP. 173406 | 21/12/92 |
| Standard Fifty Five Limited | MM Company Limited | NP. 556872 | 21/12/92 |
| L.W. Properties Limited | N.B. & S.J. Scown Limited | NP. 546173 | 23/12/92 |
| Castle Consultants Limited | Gemini Charters Limited | NP. 515613 | 13/1/93 |
| Philip King Holdings Limited | Hilcrest Holdings Limited | NP. 368713 | 19/1/93 |
| Peter Morgan Limited | Peter Morgan Construction Limited | NP. 246120 | 20/1/93 |
| Maroubra Management Limited | Lakeland Motor Inn Limited | NP. 521555 | 20/1/93 |
| Tele-Centre Limited | Spearman Enterprises Limited | NP. 172539 | 21/1/93 |
G. D. OβBYRNE, Assistant Registrar of Companies.
ccl821
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 |
|---|---|---|---|
| R Riddell Engineering Limited | MacDonald Sales & Service Limited | NA. 365039 | 2/2/93 |
| Grey Nurse Holdings (No 1) Limited | Kailoa Limited | NA. 555467 | 2/2/93 |
| Benetau Enterprises Limited | MTee Services Limited | NA. 550276 | 4/2/93 |
| Grey Nurse Holdings (No 2) Limited | Crown Hotel Ahuriri (1993) Limited | NA. 566674 | 4/2/93 |
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1993, No 31
NZLII —
NZ Gazette 1993, No 31
β¨ LLM interpretation of page content
π°
Notice of Intention to Apply for Dissolution of A N Knopp & Company Limited
(continued from previous page)
π° Finance & Revenue6 March 1993
Dissolutions, Companies, Dunedin
- R. Knopp, Director
- R. Knopp, Director
π° Notice of Proposal to Apply for Declaration of Dissolution of Sealand Farms Limited
π° Finance & Revenue17 February 1993
Dissolutions, Companies, Cromwell
- Douglas Lancelot Clark, Director
- Douglas Lancelot Clark, Director
- D. J. Gibson, Solicitor
π° Notice of Declaration of Dissolution of Manatunga Land Company Limited
π° Finance & RevenueDissolutions, Companies, Hawera
- Neil Alexander Taylor, Secretary
- Neil Alexander Taylor, Secretary
π° Change of Company Names in Blenheim
π° Finance & RevenueCompany Name Changes, Blenheim
- L. J. Meehan, District Registrar of Companies
π° Change of Company Name in Hokitika
π° Finance & RevenueCompany Name Changes, Hokitika
- M. J. O'Brien, District Registrar of Companies
π° Change of Company Names in New Plymouth
π° Finance & RevenueCompany Name Changes, New Plymouth
- G. D. O'Byrne, Assistant Registrar of Companies
π° Change of Company Names in Napier
π° Finance & RevenueCompany Name Changes, Napier
- G. D. O'Byrne, Assistant Registrar of Companies