Company Name Changes and Liquidation Notices




7 NOVEMBER THE NEW ZEALAND GAZETTE 4869

CHANGE OF NAME OF COMPANY

Notice is hereby given that “S. W. Donkin (1984) Limited” has changed its name to “R. F. Foster (Thames) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 242375.

Dated at Hamilton this 16th day of October 1985.

L. J. DIWELL, Assistant Registrar of Companies.

8918

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Smith & Puddle Grocers Limited” has changed its name to “I. C. & E. G. Puddle Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 199236.

Dated at Hamilton this 21st day of October 1985.

L. J. DIWELL, Assistant Registrar of Companies.

8919

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Peter Johnson Motors 1985 Limited” has changed its name to “Peter Johnson Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 196644.

Dated at Hamilton this 11th day of October 1985.

L. J. DIWELL, Assistant Registrar of Companies.

8920

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Hydraulic Machinery (Explosives) Limited” has changed its name to “N.Z. Sports Equipment Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 195618.

Dated at Hamilton this 21st day of October 1985.

L. J. DIWELL, Assistant Registrar of Companies.

8921

CHANGE OF NAME OF COMPANY

Notice is hereby given that “P. G. & C. M. Prendergast Limited” has changed its name to “Prendergast and Marquis Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 197715.

Dated at Hamilton this 22nd day of October 1985.

L. J. DIWELL, Assistant Registrar of Companies.

8922

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Mannex Development Limited” has changed its name to “Copeman Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 251167.

Dated at Hamilton this 18th day of October 1985.

L. J. DIWELL, Assistant Registrar of Companies.

8923

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Teenage Employment Agency (Waikato) Limited” has changed its name to “Emmanuel Contracting Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 244684.

Dated at Hamilton this 11th day of October 1985.

L. J. DIWELL, Assistant Registrar of Companies.

8924

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Auckland Gateway Hotel Limited” has changed its name to “Stubbs Equities Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 195851.

Dated at Hamilton this 9th day of October 1985.

L. J. DIWELL, Assistant Registrar of Companies.

8925

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Muriel Mortholomew Limited” has changed its name to “N. P. N. and H. Wright Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 118988.

Dated at Blenheim this 9th day of October 1985.

L. J. MEEHAN, Assistant Registrar of Companies.

8912

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: W. C. Gronn & Associates Ltd. (in liquidation).
Address of Registered Office: Care of the Official Assignee, Carter House, 50 Tennyson Street, Napier.
Registry of High Court: Palmerston North.
Number of Matter: M. 127/84.
Last Day for Receiving Proofs of Debt: 29 November 1985.

G. C. J. CROTT,
Official Assignee, Official Liquidator.

Commercial Affairs Division, Private Bag, Napier.

9044

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Ahuriri Tavern (1982) Ltd. (in liquidation).
Address of Registered Office: Care of the Official Assignee, Carter House, 50 Tennyson Street, Napier.
Registry of High Court: Napier.
Number of Matter: M. 38/85.
Last Day for Receiving Proofs of Debt: 29 November 1985.

G. C. J. CROTT,
Official Assignee, Official Liquidator.

Commercial Affairs Division, Private Bag, Napier.

9043

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Access Data (Bay of Plenty) Ltd. (in liquidation).
Address of Registered Office: Care of the Official Assignee, Carter House, 50 Tennyson Street, Napier.
Registry of High Court: Napier.
Number of Matter: M. 75/85.
Last Day for Receiving Proofs of Debt: 29 November 1985.

G. C. J. CROTT,
Official Assignee, Official Liquidator.

Commercial Affairs Division, Private Bag, Napier.

9042

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Aztec Supersun Studio Ltd. (in liquidation).
Address of Registered Office: Care of the Official Assignee, Carter House, 50 Tennyson Street, Napier.
Registry of High Court: Napier.
Number of Matter: M. 122/85.
Last Day for Receiving Proofs of Debt: 29 November 1985.

G. C. J. CROTT,
Official Assignee, Official Liquidator.

Commercial Affairs Division, Private Bag, Napier.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 205


NZLII PDF NZ Gazette 1985, No 205





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 October 1985
Company Name Change, S. W. Donkin (1984) Limited, R. F. Foster (Thames) Limited, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 October 1985
Company Name Change, Smith & Puddle Grocers Limited, I. C. & E. G. Puddle Limited, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 October 1985
Company Name Change, Peter Johnson Motors 1985 Limited, Peter Johnson Motors Limited, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 October 1985
Company Name Change, Hydraulic Machinery (Explosives) Limited, N.Z. Sports Equipment Co. Limited, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 October 1985
Company Name Change, P. G. & C. M. Prendergast Limited, Prendergast and Marquis Limited, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 October 1985
Company Name Change, Mannex Development Limited, Copeman Holdings Limited, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 October 1985
Company Name Change, Teenage Employment Agency (Waikato) Limited, Emmanuel Contracting Company Limited, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 October 1985
Company Name Change, Auckland Gateway Hotel Limited, Stubbs Equities Limited, Hamilton
  • L. J. Diwell, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 October 1985
Company Name Change, Muriel Mortholomew Limited, N. P. N. and H. Wright Limited, Blenheim
  • L. J. Meehan, Assistant Registrar of Companies

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Liquidation, W. C. Gronn & Associates Ltd., Proofs of Debt, Napier
  • G. C. J. Crott, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Liquidation, Ahuriri Tavern (1982) Ltd., Proofs of Debt, Napier
  • G. C. J. Crott, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Liquidation, Access Data (Bay of Plenty) Ltd., Proofs of Debt, Napier
  • G. C. J. Crott, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Liquidation, Aztec Supersun Studio Ltd., Proofs of Debt, Napier
  • G. C. J. Crott, Official Assignee, Official Liquidator