Company Notices




29 NOVEMBER
THE NEW ZEALAND GAZETTE
5415

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “James Lynch and Associates Limited” has changed its name to “David James and Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 235456.

Dated at Dunedin this 16th day of November 1984.

S. MCDONALD, Assistant Registrar of Companies.

2579

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sew Hoy Textiles Works Limited” has changed its name to “Justex Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 146836.

Dated at Dunedin this 7th day of November 1984.

S. MCDONALD, Assistant Registrar of Companies.

2644

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roofing Services Limited” has changed its name to “Mahoney Marine Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 015070.

Dated at Wellington this 20th day of November 1984.

L. SHAW, Assistant Registrar of Companies.

2642

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coburn Cleaning Limited” has changed its name to “V. J. Ross Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 035381.

Dated at Wellington this 14th day of November 1984.

L. SHAW, Assistant Registrar of Companies.

2643

NOTICE OF DIVIDEND
Name of Company: Penarth Contractors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Department of Justice, Private Bag, Lambton Quay Post Office, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. No. 149/77.
Amount Per Dollar: 4.6173c.
First and Final: First and final dividend.
When Payable: 19 November 1984.
Where Payable: Wellington.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Cook Islands Kiwi Produce Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 462/83.
Last Day for Receiving Proofs of Debt: 7 December 1984.

R. ON HING, Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland.

2619

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Winter Safety Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 469/80.
Last Day for Receiving Proofs of Debt: Thursday, 6 December 1984.

R. ON HING, Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.

2620

NOTICE OF RELEASE OF LIQUIDATOR
WELLINGTON HIGH COURT

Name of Companies:
Basic Supplies Ltd. (in liquidation) M. 297/82.
Con’s Fashions Ltd. (in liquidation) M. 53/77.
Discount Floorings (Wellington) Ltd. (in liquidation) M. 93/76.
Electronic Security (N.Z.) Ltd. (in liquidation) M. 241/79.
Minimax Computers Ltd. (in liquidation) M. 426/76.
Narnia Trading (Christchurch) Ltd. (in liquidation) M. 554/81.
P. W. Backler Ltd. (in liquidation) M. 329/78.
Tritex Maintenance Services Ltd. (in liquidation) M. 71/80.

Address of registered office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Liquidator’s name and address: Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Date of release: 21 November 1984.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

2614

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Neptune Swimming Pools Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1560/78.
Last Day for Receiving Proofs of Debt: 3 December 1984.

R. ON HING, Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.

2575

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Winter Safety Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 469/80.
Amount Per Dollar: 30c.
First and Final or Otherwise: Interim.
When Payable: 23 November 1984.
Where Payable: My Office.

R. ON HING, Official Assignee, Official Liquidator.
Second Floor, 10–14 Lorne Street, Lorne Towers, Auckland.

2574

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: International Trade Promotions (Publishing) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 417/82.
Amount Per Dollar: 3.333884c.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 223


NZLII PDF NZ Gazette 1984, No 223





✨ LLM interpretation of page content

🏭 Company Name Change: James Lynch and Associates Limited to David James and Company Limited

🏭 Trade, Customs & Industry
16 November 1984
Company Name Change, James Lynch and Associates Limited, David James and Company Limited, Dunedin
  • S. McDonald, Assistant Registrar of Companies

🏭 Company Name Change: Sew Hoy Textiles Works Limited to Justex Agencies Limited

🏭 Trade, Customs & Industry
7 November 1984
Company Name Change, Sew Hoy Textiles Works Limited, Justex Agencies Limited, Dunedin
  • S. McDonald, Assistant Registrar of Companies

🏭 Company Name Change: Roofing Services Limited to Mahoney Marine Limited

🏭 Trade, Customs & Industry
20 November 1984
Company Name Change, Roofing Services Limited, Mahoney Marine Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Company Name Change: Coburn Cleaning Limited to V. J. Ross Limited

🏭 Trade, Customs & Industry
14 November 1984
Company Name Change, Coburn Cleaning Limited, V. J. Ross Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Notice of Dividend: Penarth Contractors Ltd.

🏭 Trade, Customs & Industry
Dividend, Penarth Contractors Ltd., Liquidation, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Last Day for Receiving Proofs of Debt: Cook Islands Kiwi Produce Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Cook Islands Kiwi Produce Ltd., Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt: Winter Safety Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Winter Safety Ltd., Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Release of Liquidator

🏭 Trade, Customs & Industry
21 November 1984
Release of Liquidator, Basic Supplies Ltd., Con’s Fashions Ltd., Discount Floorings (Wellington) Ltd., Electronic Security (N.Z.) Ltd., Minimax Computers Ltd., Narnia Trading (Christchurch) Ltd., P. W. Backler Ltd., Tritex Maintenance Services Ltd., Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Last Day for Receiving Proofs of Debt: Neptune Swimming Pools Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Neptune Swimming Pools Ltd., Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Dividend: Winter Safety Ltd.

🏭 Trade, Customs & Industry
Dividend, Winter Safety Ltd., Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Dividend: International Trade Promotions (Publishing) Ltd.

🏭 Trade, Customs & Industry
Dividend, International Trade Promotions (Publishing) Ltd., Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator