Company Name Changes and Liquidation Notices




5506
THE NEW ZEALAND GAZETTE
No. 227

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tom Walker Limited” has changed its name to “Engine & Equipment Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 195352.

Dated at Hamilton this 14th day of November 1984.
L. J. DIWELL, Assistant Registrar of Companies.

2803

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Barbara Jane Limited” has changed its name to “Dis-Grip Manufacturing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 256430.

Dated at Hamilton this 6th day of November 1984.
L. J. DIWELL, Assistant Registrar of Companies.

2804

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lims Fitness Centre Limited” has changed its name to “Lims Sports Spectrum Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 198740.

Dated at Hamilton this 16th day of November 1984.
L. J. DIWELL, Assistant Registrar of Companies.

2805

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mount Storage Company Limited” has changed its name to “Owens Services B.O.P. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 188207.

Dated at Hamilton this 16th day of November 1984.
L. J. DIWELL, Assistant Registrar of Companies.

2806

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “E. H. Jamieson Limited” has changed its name to “W. & R. Fletcher Marketing (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 035189.

Dated at Wellington this 30th day of November 1984.
L. SHAW, Assistant Registrar of Companies.

2831

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Annil Roof Maintenance Limited” has changed its name to “Autogas (Fitzroy) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 172863.

Dated at New Plymouth this 30th day of November 1984.
G. D. O’BYRNE, Assistant Registrar of Companies.

2827

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Budd & Morsehead Limited” has changed its name to “Budd & Morsehead Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 171212.

Dated at New Plymouth this 30th day of November 1984.
G. D. O’BYRNE, Assistant Registrar of Companies.

2828

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G E Jamieson Plumbware Supplies Limited” previously called “G. E. Jamieson Limited” has changed its name to “Jamo’s Video Centre (Waitara) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 173325.

Dated at New Plymouth this 3rd day of December 1984.
G. D. O’BYRNE, Assistant Registrar of Companies.

2829

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B. W. Lash Signwriting Limited” previously called “Hillcrest Dairy Limited” has changed its name to “Jamo’s Video Centre (Northgate) Limited” and that the new name was this day entered on my Register of Companies in place of the former name. NP. 172930.

Dated at New Plymouth this 3rd day of December 1984.
G. D. O’BYRNE, Assistant Registrar of Companies.

2830

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETING OF CREDITORS AND CONTRIBUTORIES

Name of Company: Craig Bros. Refrigeration and Engineering Ltd. (in liquidation).

Address of Registered Office: Formerly Meihana Place, Hastings, now care of Official Assignee, 50 Tennyson Street, Napier.

Registry of High Court: Napier.

Number of Matter: M. 96/84.

Date of Order: 28 November 1984.

Date of Presentation of Petition: 29 October 1984.

Place, and Times of First Meetings:

Creditors: My office, 50 Tennyson Street, Napier on Tuesday, 18 December 1984 at 2 p.m.

Contributories: Same place and date at 2.30 p.m.

G. C. J. CROTT,
Deputy Official Assignee and Provisional Liquidator.
Commercial Affairs Division, Private Bag, Napier.

2678

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETING OF CREDITORS AND CONTRIBUTORIES

Name of Company: Aquatic Swimming Pools (N.Z.) (in receivership) (in liquidation).

Address of Registered Office: formerly Coopers & Lybrand Chartered Accountants, 202–204 North Warren Street, Hastings, now care of the Official Assignee, 50 Tennyson Street, Napier.

Registry of High Court: Napier.

Number of Matter: M. 130/84.

Date of Order: 28 November 1984.

Date of Presentation of Petition: 1 November 1984.

Place, and Times of First Meetings:

Creditors: My office 50 Tennyson Street, Napier on Monday, 17 December 1984 at 10.30 a.m.

Contributories: Same place and date at 11 a.m.

G. C. J. CROTT,
Deputy Official Assignee and Provisional Liquidator.
Commercial Affairs Division, Private Bag, Napier.

2679

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETING OF CREDITORS AND CONTRIBUTORIES

Name of Company: Shardon Park Stud Ltd. (in liquidation).

Address of Registered Office: formerly Rangitikei Line, Palmerston North, now care of Official Assignee, 50 Tennyson Street, Napier.

Registry of High Court: Palmerston North.

Number of Matter: M. 73/84.

Date of Order: 28 November 1984.

Date of Presentation of Petition: 6 July 1984.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 227


NZLII PDF NZ Gazette 1984, No 227





✨ LLM interpretation of page content

🏭 Change of Company Name to Engine & Equipment Distributors Limited

🏭 Trade, Customs & Industry
14 November 1984
Company Name Change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Company Name to Dis-Grip Manufacturing Limited

🏭 Trade, Customs & Industry
6 November 1984
Company Name Change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Company Name to Lims Sports Spectrum Limited

🏭 Trade, Customs & Industry
16 November 1984
Company Name Change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Company Name to Owens Services B.O.P. Limited

🏭 Trade, Customs & Industry
16 November 1984
Company Name Change, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Company Name to W. & R. Fletcher Marketing (N.Z.) Limited

🏭 Trade, Customs & Industry
30 November 1984
Company Name Change, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Company Name to Autogas (Fitzroy) Limited

🏭 Trade, Customs & Industry
30 November 1984
Company Name Change, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Budd & Morsehead Limited

🏭 Trade, Customs & Industry
30 November 1984
Company Name Change, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Jamo’s Video Centre (Waitara) Limited

🏭 Trade, Customs & Industry
3 December 1984
Company Name Change, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Jamo’s Video Centre (Northgate) Limited

🏭 Trade, Customs & Industry
3 December 1984
Company Name Change, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Winding-Up Order and First Meeting of Creditors and Contributors for Craig Bros. Refrigeration and Engineering Ltd.

🏭 Trade, Customs & Industry
28 November 1984
Winding-Up Order, Liquidation, Napier
  • G. C. J. Crott, Deputy Official Assignee and Provisional Liquidator

🏭 Winding-Up Order and First Meeting of Creditors and Contributors for Aquatic Swimming Pools (N.Z.)

🏭 Trade, Customs & Industry
28 November 1984
Winding-Up Order, Liquidation, Napier
  • G. C. J. Crott, Deputy Official Assignee and Provisional Liquidator

🏭 Winding-Up Order and First Meeting of Creditors and Contributors for Shardon Park Stud Ltd.

🏭 Trade, Customs & Industry
28 November 1984
Winding-Up Order, Liquidation, Napier
  • G. C. J. Crott, Deputy Official Assignee and Provisional Liquidator