Company Name Changes




10 MAY
THE NEW ZEALAND GAZETTE
1555

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brown Bros. (Pahiatua) Limited” has changed its name to “Brown Bros. (Whakatane) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 026021.

Dated at Wellington this 11th day of April 1984.
L. SHAW, Assistant Registrar of Companies.

7979

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Peaches Restaurant Limited” has changed its name to “Budapest Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 142637.

Dated at Christchurch this 10th day of April 1984.
R. S. SLATTER, Assistant Registrar of Companies.

7980

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “George Noble Limited” has changed its name to “Wilbursec Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 142168.

Dated at Christchurch this 13th day of April 1984.
R. S. SLATTER, Assistant Registrar of Companies.

7981

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Henry Street Hotel Operations Limited” has changed its name to “Autolodge Investments (Blenheim) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 139288.

Dated at Christchurch this 16th day of March 1984.
R. S. SLATTER, Assistant Registrar of Companies.

7982

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “James Jensen – Chemist Limited” has changed its name to “Brown’s Pharmacy (Paeroa) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 187568.

Dated at Hamilton this 19th day of April 1984.
H. J. PATON, Assistant Registrar of Companies.

8045

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rossleen Investments Limited” has changed its name to “Pig Master Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 103095.

Dated at Auckland this 5th day of April 1984.
A. G. O’BRYNE, Assistant Registrar of Companies.

8021

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Takapau Food Centre Limited” has changed its name to “I. & S. Coleman Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 162769.

Dated at Napier this 12th day of April 1984.
S. D. PROUT, Assistant Registrar of Companies.

8022

E

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Litlite Electronics Limited” has changed its name to “Advance Lighting (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 164790.

Dated at Napier this 13th day of April 1984.
S. D. PROUT, Assistant Registrar of Companies.

8023

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Berg & Thurston Limited” has changed its name to “Berg and Carr Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 166296.

Dated at Napier this 10th day of April 1984.
S. D. PROUT, Assistant Registrar of Companies.

8024

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
Pursuant to Section 346 (1)

DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND, at Wellington (hereinafter called “DFC”), hereby gives notice that on 1 May 1984, it appointed David James Underwood and Graham Kenneth Gaskin, both of Wellington, chartered accountants, jointly and severally as receivers and managers of the property of Modern Irrigation Products Ltd. under the provisions contained in a debenture dated 11 November 1980, given in favour of The National Bank of New Zealand Ltd. By deed of assignment dated 21 July 1983, the said Bank assigned to DFC all its right title and interest in (inter alia) the said debenture.

The property of the company consists of all the assets, property and undertaking of the said company. The address of the said David James Underwood and Graham Kenneth Gaskin is at the offices of Martin Jarvie, Underwood and Hall, 85 The Terrace, Wellington (P.O. Box 1208).

Dated the 2nd day of May 1984.
Development Finance Corporation of New Zealand by its Solicitors:

BUDDLE FINDLAY.

7937

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS

TAKE notice that the last day for receiving proofs of debt against the following company listed below has been fixed for Monday, 21 May 1984.

International Wooden Products Ltd. (in liquidation) (in receivership).

G. R. McCARTHY,
Deputy Official Assignee, for Official Liquidator.
Commercial Affairs Division, Private Bag, Hamilton.

7938

THE ROXY ROLLER COMPANY LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335.1 of the Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I. Murray Neil Frost propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 5th day of May 1984.

M. N. FROST, Applicant.

7958



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 75


NZLII PDF NZ Gazette 1984, No 75





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 April 1984
Company name change, Register update, Brown Bros. (Pahiatua) Limited
  • L. SHAW, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 April 1984
Company name change, Register update, Peaches Restaurant Limited
  • R. S. SLATTER, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 April 1984
Company name change, Register update, George Noble Limited
  • R. S. SLATTER, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 March 1984
Company name change, Register update, Henry Street Hotel Operations Limited
  • R. S. SLATTER, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 April 1984
Company name change, Register update, James Jensen – Chemist Limited
  • H. J. PATON, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 April 1984
Company name change, Register update, Rossleen Investments Limited
  • A. G. O’BRYNE, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 April 1984
Company name change, Register update, Takapau Food Centre Limited
  • S. D. PROUT, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 April 1984
Company name change, Register update, Litlite Electronics Limited
  • S. D. PROUT, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 April 1984
Company name change, Register update, Berg & Thurston Limited
  • S. D. PROUT, Assistant Registrar of Companies

🏭 Appointment of Receivers and Managers

🏭 Trade, Customs & Industry
2 May 1984
Receivers and managers, Modern Irrigation Products Ltd, David James Underwood, Graham Kenneth Gaskin
  • David James Underwood, Appointed receiver and manager
  • Graham Kenneth Gaskin, Appointed receiver and manager

  • BUDDLE FINDLAY, Solicitors for Development Finance Corporation of New Zealand

🏭 Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Proofs of debt, International Wooden Products Ltd, Liquidation, Receivership
  • G. R. McCARTHY, Deputy Official Assignee for Official Liquidator

🏭 Notice of Intention to Apply for Dissolution of Company

🏭 Trade, Customs & Industry
5 May 1984
Dissolution of company, The Roxy Roller Company Ltd, I. Murray Neil Frost
  • I. Murray Neil Frost, Applicant