Company Notices




27 SEPTEMBER
THE NEW ZEALAND GAZETTE
4111

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Knight Marketing Limited” has changed its name to “Azelanee International Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 039232.

Dated at Wellington this 14th day of September 1984.

L. SHAW, Assistant Registrar of Companies.

1114

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Philip Kerr Developments Limited” has changed its name to “Alpine Wear (1984) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 130413.

Dated at Christchurch this 24th day of August 1984.

R. S. SLATTER, Assistant Registrar of Companies.

1117

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Simcock Contracting Limited” has changed its name to “Muncho Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 129435.

Dated at Christchurch this 2nd day of August 1984.

L. M. KERR, Assistant Registrar of Companies.

1118

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moorhouse Autodrome Limited” has changed its name to “Anderson Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 125742.

Dated at Christchurch this 18th day of May 1984.

L. M. KERR, Assistant Registrar of Companies.

1119

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “L. W. Flynn & Co. Limited” has changed its name to “Skellerup Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 141627.

Dated at Christchurch this 5th day of September 1984.

J. M. LAW, Assistant Registrar of Companies.

1120

NOTICE OF WINDING-UP ORDER AND FIRST MEETING
Name of Company: Birrell Electrical Ltd. (in liquidation).
Address of Registered Office: Formerly 82 Queens Drive, Lower Hutt, now First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 444/84.
Date of Order: 19 September 1984.
Date of Presentation of Petition: 15 August 1984.
Place, and Times of First Meetings:
Creditors: Meeting Room, Third Floor, Databank House, The Terrace, Wellington on 16 October 1984 at 2 p.m.
Contributories: Same place and date at 2.30 p.m.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

1084

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Robert Raymond Associates Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 371/74.

Amount Per Dollar: .0039918c.
First and Final or Otherwise: First and Final.
When Payable: 24 September 1984.
Where Payable: My office.

T. W. PAIN, Deputy Assignee, Official Liquidator.
Second Floor, 10–14 Lorne Street, Lorne Towers, Auckland 1.

1083

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Nautical News Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 631/80.
Amount per Dollar: 4.96315c.
First and Final or Otherwise: First and Final
When Payable: 19 September 1984.
Where Payable: My office.

T. W. PAIN, Deputy Assignee, Official Liquidator.
Second Floor, 10–14 Lorne Street, Lorne Towers, Auckland 1.

1082

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: My Lady Hair Company Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Last Day of Receiving Proofs: 11 October 1984.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

1085

The Companies Act 1955
GARDEN CITY HOLDINGS COMPANY LTD.
IN RECEIVERSHIP
Pursuant to Section 234

TAKE notice that by an order of the High Court made at Christchurch on Friday, 14 September 1984, the Official Assignee at Christchurch was appointed provisional liquidator of Garden City Holding Ltd. (in receivership) (registered office 208 Oxford Terrace, Christchurch) pending the hearing of a petition to wind up the company.

L. A. SAUNDERS,
Deputy Official Assignee for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

1081

In the matter of the Companies Act 1955, and in the matter of PHASE 4 LTD. (in liquidation):

BY order of the High Court at Auckland, dated the 5th day of September 1984, Peter John Kendall of Auckland has been appointed liquidator of the above-named company without a committee of inspection.

Dated this 20th day of September 1984.

T. W. PAIN, Deputy Assignee.

Auckland.

1109

In the matter of the Companies Act 1955, and in the matter of E. R. S. PERROTT LTD.:

NOTICE is hereby given that I, Clifford James Capper, chartered accountant of Stratford, propose to apply to the Registrar of Companies for a declaration of dissolution of the above-named company and that, unless written objection is made to the Registrar within 30 days of the date of this advertisement, the Registrar may dissolve the company.

Dated this 29th day of September 1984.

C. J. CAPPER, Secretary of the said Company

1036



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 172


NZLII PDF NZ Gazette 1984, No 172





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 September 1984
Company name change, Wellington, Knight Marketing Limited, Azelanee International Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 August 1984
Company name change, Christchurch, Philip Kerr Developments Limited, Alpine Wear (1984) Limited
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 August 1984
Company name change, Christchurch, Simcock Contracting Limited, Muncho Limited
  • L. M. Kerr, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 May 1984
Company name change, Christchurch, Moorhouse Autodrome Limited, Anderson Properties Limited
  • L. M. Kerr, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 September 1984
Company name change, Christchurch, L. W. Flynn & Co. Limited, Skellerup Engineering Limited
  • J. M. Law, Assistant Registrar of Companies

🏭 Notice of Winding-Up Order and First Meeting

🏭 Trade, Customs & Industry
Winding-up, Birrell Electrical Ltd., Wellington, Official Assignee
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Dividend, Robert Raymond Associates Ltd., Auckland, Official Liquidator
  • T. W. Pain, Deputy Assignee, Official Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Dividend, Nautical News Ltd., Auckland, Official Liquidator
  • T. W. Pain, Deputy Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs

🏭 Trade, Customs & Industry
Proofs, My Lady Hair Company Ltd., Wellington, Official Assignee
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Provisional Liquidator Appointment

🏭 Trade, Customs & Industry
14 September 1984
Provisional liquidator, Garden City Holdings Company Ltd., Christchurch, Official Assignee
  • L. A. Saunders, Deputy Official Assignee for Provisional Liquidator

🏭 Appointment of Liquidator

🏭 Trade, Customs & Industry
20 September 1984
Liquidator appointment, Phase 4 Ltd., Auckland, Deputy Assignee
  • Peter John Kendall, Appointed liquidator

  • T. W. Pain, Deputy Assignee

🏭 Notice of Dissolution

🏭 Trade, Customs & Industry
29 September 1984
Dissolution, E. R. S. Perrott Ltd., Stratford, Registrar of Companies
  • C. J. Capper, Secretary