Company Name Changes and Liquidation Notices




11 JULY THE NEW ZEALAND GAZETTE 3011

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Whau Valley Motors Limited” has changed its name to “Hikurangi Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 107697.

Dated at Auckland this 12th day of June 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

6679


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Radon Valves Limited” has changed its name to “Roemak Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 112989.

Dated at Auckland this 13th day of June 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

6680


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Thorburn, Orr & Co. Limited” has changed its name to “Raymond J. Orr & Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 237740.

Dated at Auckland this 25th day of June 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

6681


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Roadrunner Cycle Couriers Limited” has changed its name to “Riviera Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 109900.

Dated at Auckland this 27th day of June 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

6682


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Systime Business Computers Limited” has changed its name to “Dealership Computers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 112972.

Dated at Auckland this 27th day of June 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

6683


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Quartz Management Limited” has changed its name to “Arthur Young Management Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 267877.

Dated at Auckland this 28th day of June 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

6684


CHANGE OF NAME OF COMPANY

Notice is hereby given that “McCallum & Bickerton Limited” has changed its name to “Bob Bickerton Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 065573.

Dated at Auckland this 3rd day of July 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

6685


CHANGE OF NAME OF COMPANY

Notice is hereby given that “Promex Developments Limited” has changed its name to “Expression Advertising Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 106295.

Dated at Auckland this 2nd day of July 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

6686


CHANGE OF NAME OF COMPANY

Notice is hereby given that “B. W. & J. A. Sayers Limited” has changed its name to “Islands Haulage Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Gisborne this 3rd day of July 1985.

N. L. MANNING, Assistant Registrar of Companies.

6687


THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Parklane Publishing Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1758/84.
Last Day for Receiving Proofs of Debt: 26 July 1985.

R. ON HING,
Official Assignee, Official Liquidator.

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

6603


THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: J. & J. Shelley Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 845/83.
Last Day for Receiving Proofs of Debt: 16 July 1985.

R. ON HING,
Official Assignee, Official Liquidator.

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

6602


THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Top O the Mall Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1615/82.
Last Day for Receiving Proofs of Debt: 19 July 1985.

R. ON HING,
Official Assignee, Official Liquidator.

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

6601


THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Michael Saint Motors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1101/84.
Last Day for Receiving Proofs of Debt: 22 July 1985.

R. ON HING,
Official Assignee, Official Liquidator.

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

6600



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 130


NZLII PDF NZ Gazette 1985, No 130





✨ LLM interpretation of page content

🏭 Whau Valley Motors Limited name change

🏭 Trade, Customs & Industry
12 June 1985
Company Name Change, Whau Valley Motors Limited, Hikurangi Engineering Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Radon Valves Limited name change

🏭 Trade, Customs & Industry
13 June 1985
Company Name Change, Radon Valves Limited, Roemak Holdings Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Thorburn, Orr & Co. Limited name change

🏭 Trade, Customs & Industry
25 June 1985
Company Name Change, Thorburn, Orr & Co. Limited, Raymond J. Orr & Associates Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Roadrunner Cycle Couriers Limited name change

🏭 Trade, Customs & Industry
27 June 1985
Company Name Change, Roadrunner Cycle Couriers Limited, Riviera Enterprises Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Systime Business Computers Limited name change

🏭 Trade, Customs & Industry
27 June 1985
Company Name Change, Systime Business Computers Limited, Dealership Computers Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Quartz Management Limited name change

🏭 Trade, Customs & Industry
28 June 1985
Company Name Change, Quartz Management Limited, Arthur Young Management Company Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 McCallum & Bickerton Limited name change

🏭 Trade, Customs & Industry
3 July 1985
Company Name Change, McCallum & Bickerton Limited, Bob Bickerton Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Promex Developments Limited name change

🏭 Trade, Customs & Industry
2 July 1985
Company Name Change, Promex Developments Limited, Expression Advertising Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 B. W. & J. A. Sayers Limited name change

🏭 Trade, Customs & Industry
3 July 1985
Company Name Change, B. W. & J. A. Sayers Limited, Islands Haulage Contractors Limited
  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of last day for receiving proofs of debt for Parklane Publishing Ltd

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Parklane Publishing Ltd
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of last day for receiving proofs of debt for J. & J. Shelley Ltd

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, J. & J. Shelley Ltd
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of last day for receiving proofs of debt for Top O the Mall Ltd

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Top O the Mall Ltd
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of last day for receiving proofs of debt for Michael Saint Motors Ltd

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Michael Saint Motors Ltd
  • R. On Hing, Official Assignee, Official Liquidator