Company Dissolution Notices




30 JUNE NEW ZEALAND GAZETTE 2151

VALLEY CONTRACTORS LIMITED HK. 140179.
LAMPlOUGH MINING LIMITED HK. 140525.
DOUGLAS I. CLEVELAND LIMITED HK. 148032.
BAILLIE NEVILLE & COMPANY LIMITED HK. 153003.
ANDREWS BROS LIMITED HK. 153444.
STAG DSP CO-OPERATIVE LIMITED HK. 154070.
SPHAGNUM MOSS PRODUCTS LIMITED HK. 346877.
SOUTH WEST RESOURCES LIMITED HK. 359479.
J. M. CAMPBELL LIMITED HK. 395117.

Given under my hand at Hokitika this 27th day of June 1994.

M. J. O’BRIEN, District Registrar of Companies.

ds4828


Gallon Buildings 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 propose to apply to the Registrar of Companies at Wellington for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company.

Dated this 22nd day of June 1994.

S. L. GALLON, Director.

ds4748


Energy & Security Management Limited

Notice of Declaration of Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

Take notice I, Wayne Paul Ward of Auckland, the company secretary of Energy & Security Management Limited, hereby give notice that I intend to apply to the District Registrar of Companies at Christchurch 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 at Auckland this 20th day of June 1994.

W. P. WARD, Secretary.

ds4679


Hygrade Cleaning Company (Wellington) Limited

Notice of Declaration of Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

Take notice I, Wayne Paul Ward of Auckland, the company secretary of Hygrade Cleaning Company (Wellington) Limited, hereby give notice that I intend to apply to the District Registrar of Companies at Christchurch 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 at Auckland this 20th day of June 1994.

W. P. WARD, Secretary.

ds4681


Georgesons Cleaning Limited

Notice of Declaration of Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

Take notice I, Wayne Paul Ward of Auckland, the company secretary of Georgesons Cleaning Limited, hereby give notice that I intend to apply to the District Registrar of Companies at Christchurch 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 at Auckland this 20th day of June 1994.

W. P. WARD, Secretary.

ds4681


Gardners Pharmacy Limited

Notice of Intention to Apply for Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

In the matter of the Companies Act 1955, and its amendments, and Gardners Pharmacy Limited:

Notice is hereby given that the applicant proposes to apply for dissolution of the company, and unless written objection is made to the Registrar of Companies within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 17th day of June 1994.

C. F. GARDNER, Secretary.

Address for Service: Care of P.O. Box 103, Huntly.

ds4682


Taranaki Abattoir Company Limited

Notice of Declaration of Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

Take notice I, Harold Tuson of 19 Shortland Street, New Plymouth, chairman of Taranaki Abattoir Company Limited, hereby give notice, 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 of Companies within 30 days of the date of the posting of this notice, the Registrar may dissolve the company.

H. TUSON, Chairman.

Address for Service: 19 Shortland Street, New Plymouth.

ds4683


Notice of Application for Declaration of Dissolution of the Company

In the matter of the Companies Act 1955, and in the matter of P & O Containers (NZ) Limited and Gemini Engineering Limited (hereinafter collectively called “the companies”) and individually called “the company”):

Notice is hereby given that David MacIntosh Scott, the company secretary of each of the companies, proposes to apply to the Registrar of Companies at Wellington for a declaration of dissolution of each of the companies by reason of the fact that each of the companies has ceased to operate and has discharged all its respective debts and liabilities.

Unless written objection is made to the Registrar in relation to any of the companies within 30 days from the date of the last publication or posting of this notice, the Registrar may dissolve that company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1994, No 65


NZLII PDF NZ Gazette 1994, No 65





✨ LLM interpretation of page content

🏭 Notice of Striking Off and Dissolution of Companies

🏭 Trade, Customs & Industry
27 June 1994
Company dissolution, Striking off, Register
  • M. J. O’Brien, District Registrar of Companies

  • M. J. O’Brien, District Registrar of Companies

🏭 Notice of Intention to Apply for Dissolution of Gallon Buildings Limited

🏭 Trade, Customs & Industry
22 June 1994
Company dissolution, Intention to dissolve, Gallon Buildings Limited
  • S. L. Gallon, Director of Gallon Buildings Limited

  • S. L. Gallon, Director

🏭 Notice of Declaration of Dissolution of Energy & Security Management Limited

🏭 Trade, Customs & Industry
20 June 1994
Company dissolution, Declaration of dissolution, Energy & Security Management Limited
  • Wayne Paul Ward, Company secretary of Energy & Security Management Limited

  • W. P. Ward, Secretary

🏭 Notice of Declaration of Dissolution of Hygrade Cleaning Company (Wellington) Limited

🏭 Trade, Customs & Industry
20 June 1994
Company dissolution, Declaration of dissolution, Hygrade Cleaning Company (Wellington) Limited
  • Wayne Paul Ward, Company secretary of Hygrade Cleaning Company (Wellington) Limited

  • W. P. Ward, Secretary

🏭 Notice of Declaration of Dissolution of Georgesons Cleaning Limited

🏭 Trade, Customs & Industry
20 June 1994
Company dissolution, Declaration of dissolution, Georgesons Cleaning Limited
  • Wayne Paul Ward, Company secretary of Georgesons Cleaning Limited

  • W. P. Ward, Secretary

🏭 Notice of Intention to Apply for Dissolution of Gardners Pharmacy Limited

🏭 Trade, Customs & Industry
17 June 1994
Company dissolution, Intention to dissolve, Gardners Pharmacy Limited
  • C. F. Gardner, Secretary of Gardners Pharmacy Limited

  • C. F. Gardner, Secretary

🏭 Notice of Declaration of Dissolution of Taranaki Abattoir Company Limited

🏭 Trade, Customs & Industry
Company dissolution, Declaration of dissolution, Taranaki Abattoir Company Limited
  • Harold Tuson, Chairman of Taranaki Abattoir Company Limited

  • H. Tuson, Chairman

🏭 Notice of Application for Declaration of Dissolution of P & O Containers (NZ) Limited and Gemini Engineering Limited

🏭 Trade, Customs & Industry
Company dissolution, Declaration of dissolution, P & O Containers (NZ) Limited, Gemini Engineering Limited
  • David MacIntosh Scott, Company secretary of P & O Containers (NZ) Limited and Gemini Engineering Limited

  • David MacIntosh Scott, Company Secretary