Company Notices




THE NEW ZEALAND GAZETTE

NO. 1

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Fisher & Blundell (Sales) Limited” has changed its name to “Kiwicorp Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 075424.

Dated at Auckland this 5th day of December 1984.

A. C. V. NELSON, Assistant Registrar of Companies.

3267


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Kelly Flavell Solicitors Nominee Company Limited” has changed its name to “Wallace & Co. Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 084274.

Dated at Auckland this 25th day of October 1984.

A. C. V. NELSON, Assistant Registrar of Companies.

3268


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Exhibition Equipment Rentals Limited” has changed its name to “XPO Exhibitions (Overseas) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 116758.

Dated at Auckland this 31st day of May 1984.

A. C. V. NELSON, Assistant Registrar of Companies.

3269


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Interior Cabinets Limited” has changed its name to “Joinery Developments & Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 088745.

Dated at Auckland this 31st day of October 1984.

A. C. V. NELSON, Assistant Registrar of Companies.

3270


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Norths Bakery (Wellington) Limited” has changed its name to “North’s Bakery (Southland) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 141017.

Dated at Christchurch this 26th day of November 1984.

R. S. SLATTER, Assistant Registrar of Companies.

3271


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Rivoland Marble Company (Ch.Ch.) Limited” has changed its name to “Canterbury Recladding Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 244311.

Dated at Christchurch this 25th day of October 1984.

R. S. SLATTER, Assistant Registrar of Companies.

3272


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Bradley Guns & Rods Limited” has changed its name to “Buckley’s Fishing & Shooting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 209998.

Dated at Christchurch this 26th day of November 1984.

R. S. SLATTER, Assistant Registrar of Companies.

3273


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Hamish K. Gourlie & Co. Limited” has changed its name to “Malmurray Exports (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 141348.

Dated at Christchurch this 13th day of November 1984.

R. S. SLATTER, Assistant Registrar of Companies.

3274


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Welding Repairs (Nelson) Limited” has changed its name to “Flamespray Services (Nelson) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 169009.

Dated at Nelson this 14th day of December 1984.

D. G. PHILLIPS, Assistant Registrar of Companies.

3300


NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: Interhouse Communications Ltd. (in liquidation).

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

Registry of High Court: Wellington.

Number of Matter: M. 62/79.

Last Day for Receiving Proofs: 4 January 1984.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

2999


NOTICE OF FIRST MEETING

In the matter of DALEFIELD CO-OPERATIVE DAIRY COMPANY LTD. (in receivership) and (in liquidation):

Date and Place of First Meeting: 8 January 1985, Courthouse, Dixon Street, Masterton.

Creditors: 10.30 a.m.

Contributories: 11.30 a.m.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

2998


NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: Valley Seafoods Ltd. (in liquidation).

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

Registry of High Court: Wellington.

Number of Matter: M. 51/83.

Last Day for Receiving Proofs: 4 January 1985.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

3091


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Mr Juicy Ltd. (in liquidation and in receivership).

Address of Registered Office: Formerly care of Foley, Warburton & Ledurum, Suite 16, Hihon House, 430 Queen Street, Auckland, now care of Official Assignee’s Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 1443/84.

Date of Order: 12 December 1984.

Date of Presentation of Petition: 29 October 1984.

Place, and Times of First Meetings:

Creditors: My office, Monday, 21 January 1985 at 10.30 a.m.

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

R. ON HING, Official Assignee.

Auckland.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

3086



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 1


NZLII PDF NZ Gazette 1985, No 1





✨ LLM interpretation of page content

🏭 Fisher & Blundell (Sales) Limited renamed to Kiwicorp Properties Limited

🏭 Trade, Customs & Industry
5 December 1984
Company name change, Fisher & Blundell (Sales) Limited, Kiwicorp Properties Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Kelly Flavell Solicitors Nominee Company Limited renamed to Wallace & Co. Solicitors Nominee Company Limited

🏭 Trade, Customs & Industry
25 October 1984
Company name change, Kelly Flavell Solicitors Nominee Company Limited, Wallace & Co. Solicitors Nominee Company Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Exhibition Equipment Rentals Limited renamed to XPO Exhibitions (Overseas) Limited

🏭 Trade, Customs & Industry
31 May 1984
Company name change, Exhibition Equipment Rentals Limited, XPO Exhibitions (Overseas) Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Interior Cabinets Limited renamed to Joinery Developments & Investments Limited

🏭 Trade, Customs & Industry
31 October 1984
Company name change, Interior Cabinets Limited, Joinery Developments & Investments Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Norths Bakery (Wellington) Limited renamed to North’s Bakery (Southland) Limited

🏭 Trade, Customs & Industry
26 November 1984
Company name change, Norths Bakery (Wellington) Limited, North’s Bakery (Southland) Limited, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Rivoland Marble Company (Ch.Ch.) Limited renamed to Canterbury Recladding Limited

🏭 Trade, Customs & Industry
25 October 1984
Company name change, Rivoland Marble Company (Ch.Ch.) Limited, Canterbury Recladding Limited, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Bradley Guns & Rods Limited renamed to Buckley’s Fishing & Shooting Limited

🏭 Trade, Customs & Industry
26 November 1984
Company name change, Bradley Guns & Rods Limited, Buckley’s Fishing & Shooting Limited, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Hamish K. Gourlie & Co. Limited renamed to Malmurray Exports (N.Z.) Limited

🏭 Trade, Customs & Industry
13 November 1984
Company name change, Hamish K. Gourlie & Co. Limited, Malmurray Exports (N.Z.) Limited, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Welding Repairs (Nelson) Limited renamed to Flamespray Services (Nelson) Limited

🏭 Trade, Customs & Industry
14 December 1984
Company name change, Welding Repairs (Nelson) Limited, Flamespray Services (Nelson) Limited, Nelson
  • D. G. Phillips, Assistant Registrar of Companies

🏭 Notice of Last Day for Receiving Proofs for Interhouse Communications Ltd.

🏭 Trade, Customs & Industry
Liquidation, Interhouse Communications Ltd., Proofs, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of First Meeting for Dalefield Co-operative Dairy Company Ltd.

🏭 Trade, Customs & Industry
Liquidation, Dalefield Co-operative Dairy Company Ltd., Meeting, Masterton
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Last Day for Receiving Proofs for Valley Seafoods Ltd.

🏭 Trade, Customs & Industry
Liquidation, Valley Seafoods Ltd., Proofs, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Winding-Up Order and First Meetings for Mr Juicy Ltd.

🏭 Trade, Customs & Industry
Liquidation, Mr Juicy Ltd., Winding-Up Order, Auckland
  • R. On Hing, Official Assignee