Company Notices




4680
THE NEW ZEALAND GAZETTE
No. 197

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Branbrook Shelf (No. 3) Company Limited” has changed its name to “Brian Bennett Family Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 276130.
Dated at Wellington this 4th day of October 1985.
L. SHAW, Assistant Registrar of Companies.
8679

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wood Ware Waikanae Limited” has changed its name to “Samitz Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 036465.
Dated at Wellington this 4th day of October 1985.
L. SHAW, Assistant Registrar of Companies.
8678

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rustwel Twenty Two Limited” has changed its name to “General Properties (Hotels) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 275069.
Dated at Wellington this 1st day of October 1985.
L. SHAW, Assistant Registrar of Companies.
8677

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Principal Holdings Limited” has changed its name to “Snowy Range Deer Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 269168.
Dated at Wellington this 3rd day of October 1985.
L. SHAW, Assistant Registrar of Companies.
8676

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. E. Elley Limited” has changed its name to “Overtoun Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 019195.
Dated at Wellington this 4th day of October 1985.
L. SHAW, Assistant Registrar of Companies.
8682

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Chelmsford Motel Limited” has changed its name to “Chelmswood Manor Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 262145.
Dated at Hamilton this 9th day of October 1985.
L. J. DIWELL, Assistant Registrar of Companies.
8789

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tauranga Coin and Bullion Traders Limited” has changed its name to “Sonus Technology Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 197474.
Dated at Hamilton this 11th day of October 1985.
L. J. DIWELL, Assistant Registrar of Companies.
8790

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Impact Television (Waikato) Limited” has changed its name to “Independent Television (ITV) Waikato Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 264493.
Dated at Hamilton this 18th day of October 1985.
L. J. DIWELL, Assistant Registrar of Companies.
8794

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hillson Buildings Limited” has changed its name to “James R. Hill Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 195830.
Dated at Hamilton this 10th day of October 1985.
L. J. DIWELL, Assistant Registrar of Companies.
8795

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Union Construction Company Limited” has changed its name to “Kaimata Sawmills Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 170265.
Dated at New Plymouth this 17th day of October 1985.
G. D. O’BYRNE, Assistant Registrar of Companies.
8793

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: R. L. & M. F. Kerr Ltd. (in liquidation).
Address of Registered Office: Formerly Wilket House, Shakespeare Road, Napier, now care of Official Assignee, Carter House, 50 Tennyson Street, Napier.
Registry of High Court: Napier.
Number of Matter: M. 127/85.
Date of Order: 18 October 1985.
Date of Presentation of Petition: 5 August 1985.
Place, and Times of First Meetings:
Creditors: My office, Carter House, 50 Tennyson Street, Napier, Tuesday, 19 November 1985 at 10.30 a.m.
Contributories: Same place and date immediately after the meeting of creditors.
G. C. J. CROTT,
Official Assignee, Provisional Liquidator.
8726

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Havelock Textiles Ltd. (in receivership) (in liquidation).
Address of Registered Office: Formerly 117 Queen Street East, Hastings, now care of Official Assignee, Carter House, 50 Tennyson Street, Napier.
Registry of High Court: Napier.
Number of Matter: M. 103/85.
Date of Order: 16 October 1985.
Date of Presentation of Petition: 9 July 1985.
Place, and Times of First Meetings:
Creditors: Thursday, 14 November 1985 at 1.45 p.m. at my office, Carter House, 50 Tennyson Street, Napier.
Contributories: Same place and date immediately after the meeting of creditors.
G. C. J. CROTT,
Official Assignee, Provisional Liquidator.
8727



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 197


NZLII PDF NZ Gazette 1985, No 197





✨ LLM interpretation of page content

🏭 Change of name from Branbrook Shelf (No. 3) Company Limited to Brian Bennett Family Company Limited

🏭 Trade, Customs & Industry
4 October 1985
Company, Name change, Wellington, Branbrook Shelf (No. 3) Company Limited, Brian Bennett Family Company Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of name from Wood Ware Waikanae Limited to Samitz Enterprises Limited

🏭 Trade, Customs & Industry
4 October 1985
Company, Name change, Wellington, Wood Ware Waikanae Limited, Samitz Enterprises Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of name from Rustwel Twenty Two Limited to General Properties (Hotels) Limited

🏭 Trade, Customs & Industry
1 October 1985
Company, Name change, Wellington, Rustwel Twenty Two Limited, General Properties (Hotels) Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of name from Principal Holdings Limited to Snowy Range Deer Farm Limited

🏭 Trade, Customs & Industry
3 October 1985
Company, Name change, Wellington, Principal Holdings Limited, Snowy Range Deer Farm Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of name from C. E. Elley Limited to Overtoun Nominees Limited

🏭 Trade, Customs & Industry
4 October 1985
Company, Name change, Wellington, C. E. Elley Limited, Overtoun Nominees Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of name from Chelmsford Motel Limited to Chelmswood Manor Limited

🏭 Trade, Customs & Industry
9 October 1985
Company, Name change, Hamilton, Chelmsford Motel Limited, Chelmswood Manor Limited
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of name from Tauranga Coin and Bullion Traders Limited to Sonus Technology Centre Limited

🏭 Trade, Customs & Industry
11 October 1985
Company, Name change, Hamilton, Tauranga Coin and Bullion Traders Limited, Sonus Technology Centre Limited
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of name from Impact Television (Waikato) Limited to Independent Television (ITV) Waikato Limited

🏭 Trade, Customs & Industry
18 October 1985
Company, Name change, Hamilton, Impact Television (Waikato) Limited, Independent Television (ITV) Waikato Limited
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of name from Hillson Buildings Limited to James R. Hill Limited

🏭 Trade, Customs & Industry
10 October 1985
Company, Name change, Hamilton, Hillson Buildings Limited, James R. Hill Limited
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of name from Union Construction Company Limited to Kaimata Sawmills Limited

🏭 Trade, Customs & Industry
17 October 1985
Company, Name change, New Plymouth, Union Construction Company Limited, Kaimata Sawmills Limited
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Winding-up order for R. L. & M. F. Kerr Ltd.

🏭 Trade, Customs & Industry
18 October 1985
Company, Winding-up, Liquidation, Napier, R. L. & M. F. Kerr Ltd.
  • G. C. J. Crott, Official Assignee, Provisional Liquidator

🏭 Winding-up order for Havelock Textiles Ltd.

🏭 Trade, Customs & Industry
16 October 1985
Company, Winding-up, Liquidation, Napier, Havelock Textiles Ltd.
  • G. C. J. Crott, Official Assignee, Provisional Liquidator