Company Notices




12 SEPTEMBER
THE NEW ZEALAND GAZETTE
3957

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vellade Agencies Limited” has changed its name to “Pinnacle Product Manufacturers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 259598.

Dated at Auckland this 29th day of August 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

7995

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Safety Town Limited” has changed its name to “Acorn Promotions (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 115091.

Dated at Auckland this 17th day of July 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

7994

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Teltherm Industries Nominees Limited” has changed its name to “Jedi Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 106564.

Dated at Auckland this 29th day of August 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

7993

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pryda Silverlation Limited” has changed its name to “Nail Web (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 083945.

Dated at Auckland this 16th day of August 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

7992

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roskill South Shoe Store Limited” has changed its name to “G. L. Edwards Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 087435.

Dated at Auckland this 27th day of August 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

7991

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moncler Realities Limited” has changed its name to “Moncler Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 117170.

Dated at Auckland this 29th day of August 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

7990

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. & B. Green Limited” has changed its name to “Action Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 104235.

Dated at Auckland this 26th day of July 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

7989

NOTICE OF WINDING-UP ORDER AND FIRST MEETING
Name of Company: Guys Stores (1973) Ltd. (in liquidation).
Address of Registered Office: Formerly care of 28 Cuba Street, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.
Number of Matter: M. 274/85.
Date of Order: 28 August 1985.
Date of Presentation of Petition: 11 June 1985.
Place, and Times of First Meeting:
Creditors: Tuesday, 24 September 1985, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 11 a.m.
Contributories: Same date and place at 11.30 a.m.

P. T. C. GALLAGHER, Official Assignee.

7982

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Waikune Holdings 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. 23/84.
Last Day for Receiving Proofs: 20 September 1985.

P. T. C. GALLAGHER, Official Assignee.

7959

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Southern Cross Commodities Futures Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1478/82.
Last Day for Receiving Proofs of Debt: 30 September 1985.

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

7947

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: George Sinclair Transport Ltd. (in liquidation).
Address of Registered Office: 73 Rostrevor Street, Hamilton.
Registry of High Court: Hamilton.
Number of Matter: M. 279/78.
Amount per Dollar: 17.452c.
First and Final or Otherwise: Second.
Where Payable: My office.

G. R. MCCARTHY,
Deputy Official Assignee, Official Liquidator.
Second Floor, 16–20 Clarence Street, Hamilton.

7950

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
An order for the winding up of CONSOLIDATED HOLDINGS LTD. (in liquidation) care of 28 Richmond Avenue, Taupo, was made by the High Court at Rotorua on 12 August 1985.

The first meeting of creditors will be held at District Courthouse, Story Place, Taupo on Friday, 20 September 1985 at 9.30 a.m. Meeting of contributories to follow.

NOTE—Would creditors please forward their proofs of debt as soon as possible.

G. R. MCCARTHY,
Deputy Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.

7969



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 168


NZLII PDF NZ Gazette 1985, No 168





✨ LLM interpretation of page content

🏭 Change of Name of Vellade Agencies Limited

🏭 Trade, Customs & Industry
29 August 1985
Company, Name change, Vellade Agencies Limited, Pinnacle Product Manufacturers Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Change of Name of Safety Town Limited

🏭 Trade, Customs & Industry
17 July 1985
Company, Name change, Safety Town Limited, Acorn Promotions (N.Z.) Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Change of Name of Teltherm Industries Nominees Limited

🏭 Trade, Customs & Industry
29 August 1985
Company, Name change, Teltherm Industries Nominees Limited, Jedi Nominees Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Change of Name of Pryda Silverlation Limited

🏭 Trade, Customs & Industry
16 August 1985
Company, Name change, Pryda Silverlation Limited, Nail Web (N.Z.) Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Change of Name of Roskill South Shoe Store Limited

🏭 Trade, Customs & Industry
27 August 1985
Company, Name change, Roskill South Shoe Store Limited, G. L. Edwards Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Change of Name of Moncler Realities Limited

🏭 Trade, Customs & Industry
29 August 1985
Company, Name change, Moncler Realities Limited, Moncler Developments Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Change of Name of P. & B. Green Limited

🏭 Trade, Customs & Industry
26 July 1985
Company, Name change, P. & B. Green Limited, Action Enterprises Limited
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Notice of Winding-Up Order and First Meeting of Guys Stores (1973) Ltd.

🏭 Trade, Customs & Industry
Winding-up, Liquidation, Guys Stores (1973) Ltd., First meeting
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Last Day for Receiving Proofs for Waikune Holdings Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs of debt, Waikune Holdings Ltd.
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Last Day for Receiving Proofs of Debt for Southern Cross Commodities Futures Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs of debt, Southern Cross Commodities Futures Ltd.
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Dividend for George Sinclair Transport Ltd.

🏭 Trade, Customs & Industry
Liquidation, Dividend, George Sinclair Transport Ltd.
  • G. R. McCarthy, Deputy Official Assignee, Official Liquidator

🏭 Notice of Order to Wind-Up Consolidated Holdings Ltd.

🏭 Trade, Customs & Industry
Winding-up, Liquidation, Consolidated Holdings Ltd.
  • G. R. McCarthy, Deputy Official Assignee, Provisional Liquidator