✨ Company Dissolution Notices




19 MAY
NEW ZEALAND GAZETTE
1293

Given under my hand at Wellington this 12th day of May 1993.

P. A. L. MIDDLETON, Assistant Registrar of Companies.

ds4088

Section 336 (6)

Notice is hereby given that the under-mentioned companies have been struck off the Register and the companies dissolved:

Bilgola Holdings Limited CH. 367571.
Bradley Management Limited CH. 353773.
G D McCormick & Associates Limited CH. 389699.
Jantrey Holdings Limited CH. 424549.
King Harvest Company Limited CH. 509520.
Koa Dairy Limited CH. 440941.
Kotikoti Farm Limited CH. 138400.
Longburn Holdings Limited CH. 500711.
McKenzie Concrete Limited CH. 326847.
Microdiet Distribution Limited CH. 359354.
Shire Farming Company Limited CH. 312965.
Template Investments Limited CH. 141811.
Union Pacific Finance Corporation Limited CH. 482171.

Given under my hand at Christchurch this 12th day of May 1993.

A. J. TURNER, Assistant Registrar of Companies.

ds4086

Rostrevor Buildings Limited

Notice of Intention to Apply for Declaration of Dissolution of the Company

Pursuant to Section 335A (3) of the Companies Act 1955

We, John Brinsley Irwin of Auckland, Murray Robert Smith of Wellington and Stewart Alexander Russell of Hamilton, being the directors of Rostrevor Buildings Limited, propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that unless written objection is lodged made to the Registrar within 30 days of the date of this notice was posted, the Registrar may dissolve the company.

Address of Applicants:

J. B. IRWIN, 3 Oleander Point, Pakuranga, Auckland.

M. R. SMITH, 77 Churton Drive, Johnsonville, Wellington.

S. A. RUSSELL, Matangi, R.D. 4, Hamilton.

ds3944

J & P Eaton Limited

Notice of Intention to Apply for Declaration of Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

I, John George Thomas Eaton of Pukekohe, a company director of J & P Eaton 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 which this notice was posted, the company will be dissolved.

Dated this 4th day of May 1993.

J. G. T. EATON, Director.

ds3953

Awanui Holdings 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 Andrew McKenzie, propose to apply to the Registrar of Companies at Christchurch for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 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 May 1993.

J. A. McKENZIE.

Note: This winding up is for restructuring purposes only.

ds3959

Otawhao Farms Limited

Notice of Proposal to Apply to the Registrar of Companies for Declaration of Dissolution

Pursuant to Section 335A of the Companies Act 1955

Take notice that the company proposes to apply to the Registrar of Companies for a declaration of dissolution of the company.

Unless written objections are lodged with the Registrar of Companies within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 6th day of May 1993.

L. S. COLLIN, Company Secretary.

ds3983

Taybrook Holdings Limited

Notice of Proposal to Apply for a Declaration of Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

Notice is hereby given that it is proposed to apply to the Registrar of Companies for a declaration of the dissolution of the company and that, unless written objection is made to the District Registrar of Companies, Auckland, within 30 days of the date of the last publication of this notice, the Registrar may dissolve the company.

Dated this 14th day of May 1993.

P. A. ANDERSON, Company Secretary.

ds4019

Lontas Holdings Limited

Notice of Proposal to Apply for a Declaration of Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

Notice is hereby given that it is proposed to apply to the Registrar of Companies for a declaration of the dissolution of the company and that, unless written objection is made to the District Registrar of Companies, Auckland, within 30 days of the date of the last publication of this notice, the Registrar may dissolve the company.

Dated this 14th day of May 1993.

P. A. ANDERSON, Company Secretary.

ds4020

Mona Vale Real Estate Limited

Notice of Proposal to Apply for a Declaration of Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

Notice is hereby given that it is proposed to apply to the Registrar of Companies for a declaration of the dissolution of the company and that, unless written objection is made to the District Registrar of Companies, Christchurch, within 30 days of the date of the last publication of this notice, the Registrar may dissolve the company.

Dated this 14th day of May 1993.

P. A. ANDERSON, Company Secretary.

ds4021



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1993, No 69


NZLII PDF NZ Gazette 1993, No 69





✨ LLM interpretation of page content

🏭 Companies Struck Off the Register and Dissolved (continued from previous page)

🏭 Trade, Customs & Industry
12 May 1993
Company dissolution, Register removal, Wellington
  • P. A. L. Middleton, Assistant Registrar of Companies

  • P. A. L. Middleton, Assistant Registrar of Companies

🏭 Companies Struck Off the Register and Dissolved

🏭 Trade, Customs & Industry
12 May 1993
Company dissolution, Register removal, Christchurch
  • A. J. Turner, Assistant Registrar of Companies

  • A. J. Turner, Assistant Registrar of Companies

🏭 Notice of Intention to Apply for Declaration of Dissolution of Rostrevor Buildings Limited

🏭 Trade, Customs & Industry
Company dissolution, Directors, Auckland, Wellington, Hamilton
  • John Brinsley Irwin, Director proposing dissolution
  • Murray Robert Smith, Director proposing dissolution
  • Stewart Alexander Russell, Director proposing dissolution

🏭 Notice of Intention to Apply for Declaration of Dissolution of J & P Eaton Limited

🏭 Trade, Customs & Industry
4 May 1993
Company dissolution, Director, Pukekohe
  • John George Thomas Eaton, Director proposing dissolution

🏭 Notice of Intention to Apply for Declaration of Dissolution of Awanui Holdings Limited

🏭 Trade, Customs & Industry
6 May 1993
Company dissolution, Director, Christchurch
  • John Andrew McKenzie, Director proposing dissolution

🏭 Notice of Proposal to Apply for Declaration of Dissolution of Otawhao Farms Limited

🏭 Trade, Customs & Industry
6 May 1993
Company dissolution, Company Secretary
  • L. S. Collin, Company Secretary proposing dissolution

🏭 Notice of Proposal to Apply for Declaration of Dissolution of Taybrook Holdings Limited

🏭 Trade, Customs & Industry
14 May 1993
Company dissolution, Company Secretary, Auckland
  • P. A. Anderson, Company Secretary proposing dissolution

🏭 Notice of Proposal to Apply for Declaration of Dissolution of Lontas Holdings Limited

🏭 Trade, Customs & Industry
14 May 1993
Company dissolution, Company Secretary, Auckland
  • P. A. Anderson, Company Secretary proposing dissolution

🏭 Notice of Proposal to Apply for Declaration of Dissolution of Mona Vale Real Estate Limited

🏭 Trade, Customs & Industry
14 May 1993
Company dissolution, Company Secretary, Christchurch
  • P. A. Anderson, Company Secretary proposing dissolution