Company Notices




4826
THE NEW ZEALAND GAZETTE
No. 204

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Chequers Bookshop (1970) Limited” has changed its name to “B. & B. Goldberg Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 023788.

Dated at Wellington this 24th day of September 1984.

L. SHAW, Assistant Registrar of Companies.

2055

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Manor House Company Limited” has changed its name to “Marquis Homes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 013126.

Dated at Wellington this 18th day of July 1984.

L. SHAW, Assistant Registrar of Companies.

2056

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ruahine Adventure Treks Limited” has changed its name to “Ruahine Helicopter Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 039678.

Dated at Wellington this 2nd day of October 1984.

L. SHAW, Assistant Registrar of Companies.

2057

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Etchcraft (N.Z.) Limited” has changed its name to “R. & N. Guthrie Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 020556.

Dated at Wellington this 3rd day of October 1984.

L. SHAW, Assistant Registrar of Companies.

2058

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Knucklebones Holdings Limited” has changed its name to “The Underfashion Shop Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 028911.

Dated at Wellington this 5th day of October 1984.

L. SHAW, Assistant Registrar of Companies.

2059

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kenyon Promotions Limited” has changed its name to “Kcayon Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 139517.

Dated at Christchurch this 26th day of September 1984.

R. S. SLATTER, Assistant Registrar of Companies.

2045

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Fitzgerald Developments Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, 175 The Terrace, Databank House, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 381/80.
Last Day for Receiving Proofs: 16 November 1984.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

2024

THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Brimar Contractors Ltd. (in liquidation).
Address of Registered Office: Formerly at Pukuatua Street, Rotorua; now care of Official Assignee, 16–20 Clarence Street, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 62/75.
Liquidators Name and Address: J. Nelson, Official Assignee, Commercial Affairs Division, 16–20 Clarence Street, Hamilton.
Date of Release: 29 October 1984.

J. NELSON,
Official Assignee, Official Liquidator.

2017

THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Chadwick Road Dairy (1977) Ltd. (in liquidation).
Address of Registered Office: Formerly at 117 Chadwick Road, Tauranga; now care of Official Assignee, 16–20 Clarence Street, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 38/80.
Liquidators Name and Address: J. Nelson, Official Assignee, Commercial Affairs Division, 16–20 Clarence Street, Hamilton.
Date of Release: 29 October 1984.

J. NELSON,
Official Assignee, Official Liquidator.

2018

THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Farm & Forest Developers (N.Z.) Ltd. (in liquidation).
Address of Registered Office: Formerly at 29 Hinemaru Street, Rotorua; now care of Official Assignee, 16–20 Clarence Street, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 140/76.
Liquidators Name and Address: J. Nelson, Official Assignee, Commercial Affairs Division, 16–20 Clarence Street, Hamilton.
Date of Release: 29 October 1984.

J. NELSON,
Official Assignee, Official Liquidator.

2019

THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Mount Tyre Company Ltd. (in liquidation).
Address of Registered Office: Formerly at Wharf Street, Tauranga; now care of Official Assignee, 16–20 Clarence Street, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 138/75.
Liquidators Name and Address: J. Nelson, Official Assignee, Commercial Affairs Division, 16–20 Clarence Street, Hamilton.
Date of Release: 29 October 1984.

J. NELSON,
Official Assignee, Official Liquidator.

2020

THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Prangley Panelbeaters Ltd. (in liquidation).
Address of Registered Office: Formerly at Bridge Street, Tokoroa; now care of Official Assignee, 16–20 Clarence Street, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 2/75.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 204


NZLII PDF NZ Gazette 1984, No 204





✨ LLM interpretation of page content

🏭 Change of Name of Company (continued from previous page)

🏭 Trade, Customs & Industry
24 September 1984
Company name change, Chequers Bookshop (1970) Limited, B. & B. Goldberg Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 July 1984
Company name change, The Manor House Company Limited, Marquis Homes Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 October 1984
Company name change, Ruahine Adventure Treks Limited, Ruahine Helicopter Services Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 October 1984
Company name change, Etchcraft (N.Z.) Limited, R. & N. Guthrie Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 October 1984
Company name change, Knucklebones Holdings Limited, The Underfashion Shop Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
26 September 1984
Company name change, Kenyon Promotions Limited, Kcayon Industries Limited, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Notice of Last Day for Receiving Proofs

🏭 Trade, Customs & Industry
Liquidation, Fitzgerald Developments Ltd, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Release of Liquidator

🏭 Trade, Customs & Industry
29 October 1984
Liquidation, Brimar Contractors Ltd, Rotorua
  • J. Nelson, Official Assignee, Official Liquidator

🏭 Notice of Release of Liquidator

🏭 Trade, Customs & Industry
29 October 1984
Liquidation, Chadwick Road Dairy (1977) Ltd, Tauranga
  • J. Nelson, Official Assignee, Official Liquidator

🏭 Notice of Release of Liquidator

🏭 Trade, Customs & Industry
29 October 1984
Liquidation, Farm & Forest Developers (N.Z.) Ltd, Rotorua
  • J. Nelson, Official Assignee, Official Liquidator

🏭 Notice of Release of Liquidator

🏭 Trade, Customs & Industry
29 October 1984
Liquidation, Mount Tyre Company Ltd, Tauranga
  • J. Nelson, Official Assignee, Official Liquidator

🏭 Notice of Release of Liquidator

🏭 Trade, Customs & Industry
29 October 1984
Liquidation, Prangley Panelbeaters Ltd, Tokoroa
  • J. Nelson, Official Assignee, Official Liquidator