✨ 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. O’BRIEN, 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. O’BYRNE, 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 PDF NZ Gazette 1993, No 31


NZLII PDF NZ Gazette 1993, No 31





✨ LLM interpretation of page content

πŸ’° Notice of Intention to Apply for Dissolution of A N Knopp & Company Limited (continued from previous page)

πŸ’° Finance & Revenue
6 March 1993
Dissolutions, Companies, Dunedin
  • R. Knopp, Director

  • R. Knopp, Director

πŸ’° Notice of Proposal to Apply for Declaration of Dissolution of Sealand Farms Limited

πŸ’° Finance & Revenue
17 February 1993
Dissolutions, Companies, Cromwell
  • Douglas Lancelot Clark, Director

  • Douglas Lancelot Clark, Director
  • D. J. Gibson, Solicitor

πŸ’° Notice of Declaration of Dissolution of Manatunga Land Company Limited

πŸ’° Finance & Revenue
Dissolutions, Companies, Hawera
  • Neil Alexander Taylor, Secretary

  • Neil Alexander Taylor, Secretary

πŸ’° Change of Company Names in Blenheim

πŸ’° Finance & Revenue
Company Name Changes, Blenheim
  • L. J. Meehan, District Registrar of Companies

πŸ’° Change of Company Name in Hokitika

πŸ’° Finance & Revenue
Company Name Changes, Hokitika
  • M. J. O'Brien, District Registrar of Companies

πŸ’° Change of Company Names in New Plymouth

πŸ’° Finance & Revenue
Company Name Changes, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Companies

πŸ’° Change of Company Names in Napier

πŸ’° Finance & Revenue
Company Name Changes, Napier
  • G. D. O'Byrne, Assistant Registrar of Companies