Company Notices




THE NEW ZEALAND GAZETTE

No. 201

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Davies Retail Limited” has changed its name to “Duncan & Davies Nurseries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 170845.

Dated at New Plymouth this 21st day of October 1985.

G. D. O’BYRNE, Assistant Registrar of Companies.

8904

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Country Life Gardens (N.Z.) Limited” has changed its name to “Panache Fashions (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 173163.

Dated at New Plymouth this 21st day of October 1985.

G. D. O’BYRNE, Assistant Registrar of Companies.

8903

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “TNL Investments Limited” has changed its name to “Newmans Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 168492.

Dated at Nelson this 4th day of October 1985.

D. G. PHILLIPS, Assistant Registrar of Companies.

8901

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. E. & C. A. Hannah Limited” has changed its name to “Hannah McCall & Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 165003.

Dated at Napier this 7th day of October 1985.

P. J. MORRIS, Assistant Registrar of Companies.

8900

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. J. Holdings (1983) Limited” has changed its name to “J. J. Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 202827.

Dated at Invercargill this 15th day of October 1985.

H. E. FRISBY, Assistant Registrar of Companies.

8899

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Queenstown Sheepskin Factory Limited” has changed its name to “Stewart Island Marine Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 158286.

Dated at Invercargill this 16th day of October 1985.

H. E. FRISBY, Assistant Registrar of Companies.

8898

NOTICE OF WINDING-UP ORDER AND FIRST MEETING

Name of Company: Cross Road Motors Ltd. (in liquidation).

Address of Registered Office: Formerly: 272 Broadway, Palmerston North, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Palmerston North.

Number of Matter: M. 106/85.

Date of Order: 16 October 1985.

Date of Presentation of Petition: 22 August 1985.

Place, and Times of First Meetings:

Creditors: 12 November 1985, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 11 a.m.

Contributories: at 11.30 a.m.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

8861

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETING

Name of Company: Belfast Developments Ltd. (in liquidation).

Address of Registered Office: Formerly of 6 Downview Road, Auckland, now care of Official Assignee’s Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 1025/85.

Date of Order: 23 October 1985.

Date of Presentation of Petition: 23 August 1985.

Place, and Times of First Meetings:

Creditors: My Office, Tuesday, 19 November 1985 at 2.15 p.m.

Contributories: Same date and place at 2.45 p.m.

R. ON HING,
Official Assignee, Provisional Liquidator.

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

8858

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Harris Transport (Auckland) Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 927/83.

Last Day for Receiving Proofs of Debt: 13 November 1985.

R. ON HING,
Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.

8859

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Regal Polynesian Inn Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 1448/84.

Last Day for Receiving Proofs of Debt: 22 November 1985.

R. ON HING,
Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.

8860

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Advantage Marketing Ltd. (in liquidation).

Address of Registered Office: Care of Kendon Cox & Co., 40 Filleul Street, Dunedin.

Registry of High Court: Dunedin.

Number of Matter: M. 143/85.

Date of Order: 23 October 1985.

Date of Presentation of Petition: 13 September 1985.

Place, and Times of First Meetings:

Creditors: Commercial Affairs Meeting Room, Third Floor, M.L.C. Building, corner Princes and Manse Streets, Dunedin on Wednesday, 20 November 1985 at 2.15 p.m.

Contributories: Same place and date at 2.45 p.m.

T. E. LAING, Official Assignee.

Dunedin.

8815

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETING

Name of Company: Joy Foods Ltd. (in liquidation).

Address of Registered Office: 30 Moray Place, Dunedin.

Registry of High Court: Dunedin.

Number of Matter: M. 131/85.

Date of Order: 23 October 1985.

Date of Presentation of Petition: 19 August 1985.

Place, and Times of First Meetings:

Creditors: Commercial Affairs Meeting Room, Third Floor, M.L.C. Building, corner Princes and Manse Streets, Dunedin on Wednesday, 20 November 1985 at 11 a.m.

Contributories: Same place and date at 11.30 a.m.

T. E. LAING, Official Assignee.

Dunedin.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 201


NZLII PDF NZ Gazette 1985, No 201





✨ LLM interpretation of page content

🏭 Change of Name of Company (continued from previous page)

🏭 Trade, Customs & Industry
21 October 1985
Company Name Change, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 October 1985
Company Name Change, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 October 1985
Company Name Change, Nelson
  • D. G. Phillips, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 October 1985
Company Name Change, Napier
  • P. J. Morris, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
15 October 1985
Company Name Change, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 October 1985
Company Name Change, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Notice of Winding-Up Order and First Meeting

🏭 Trade, Customs & Industry
16 October 1985
Winding-Up, Palmerston North, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Winding-Up Order and First Meeting

🏭 Trade, Customs & Industry
23 October 1985
Winding-Up, Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
13 November 1985
Proofs of Debt, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
22 November 1985
Proofs of Debt, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
23 October 1985
Winding-Up, Dunedin
  • T. E. Laing, Official Assignee

🏭 Notice of Winding-Up Order and First Meeting

🏭 Trade, Customs & Industry
23 October 1985
Winding-Up, Dunedin
  • T. E. Laing, Official Assignee