Company Notices




4950
THE NEW ZEALAND GAZETTE
No. 210

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “City Flowers Limited” has changed its name to “Flower City Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 268800.

Dated at Auckland this 22nd day of October 1985.
A. G. O’BYRNE, Assistant Registrar of Companies.

9144

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kenco Holdings Limited” has changed its name to “Carbine Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 204677.

Dated at Auckland this 24th day of October 1985.
A. G. O’BYRNE, Assistant Registrar of Companies.

9143

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gibbons Steel Limited” has changed its name to “Rosedale Estates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 090277.

Dated at Auckland this 23rd day of October 1985.
A. G. O’BYRNE, Assistant Registrar of Companies.

9142

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Alpha Carpet Mills Limited” has changed its name to “Voltage Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 115277.

Dated at Auckland this 17th day of October 1985.
A. G. O’BYRNE, Assistant Registrar of Companies.

9141

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cape Canvas Industries Limited” has changed its name to “Filmer Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 109648.

Dated at Auckland this 22nd day of October 1985.
A. G. O’BYRNE, Assistant Registrar of Companies.

9140

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Essex Engineering Limited” has changed its name to “Whitford Way Homes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 102302.

Dated at Auckland this 24th day of October 1985.
A. G. O’BYRNE, Assistant Registrar of Companies.

9139

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Duggan Murphy & Wilson Nominees Limited” has changed its name to “Duggan & Murphy Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 087201.

Dated at Auckland this 15th day of October 1985.
A. G. O’BYRNE, Assistant Registrar of Companies.

9138

NOTICE OF WINDING-UP ORDER AND FIRST MEETING
Name of Company: Plimmers Tavern Ltd.
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.
Number of Matter: 200/85.
Date of Order: 6 November 1985.
Date of Presentation of Petition: 2 May 1985.
Date and Venue of Creditors Meeting: 3 December 1985, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington.
Creditors: 2 p.m.
Contributories: 2.30 p.m.

L. M. COLLIN, Official Assignee.
Wellington.

9102

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Parkstone Butchery Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 660/85.
Last Day for Receiving Proofs of Debt: 29 November 1985.

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

9096

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Ponsonby Wool Shop Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 652/85.
Last Day for Receiving Proofs of Debt: 29 November 1985.

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

9097

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Autotron Laboratories Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 976/83.
Last Day for Receiving Proofs of Debt: 18 November 1985.

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

9098

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
TAKE notice that the last day for receiving proofs of debt against R. & H. RIXSON AND COMPANY LTD. (in liquidation) has been fixed for 25 November 1985.

G. R. McCARTHY,
Deputy Official Assignee/Official Liquidator.
Commercial Affairs Division, Private Bag, Hamilton.

9101

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
An order for the winding up of Maurice Osborne Ltd. of 176 Hereford Street, Christchurch, was made by the High Court at Christchurch on 6 November 1985. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Thursday, 12 December 1985 at 10.30 a.m. Meeting of contributories to follow.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 210


NZLII PDF NZ Gazette 1985, No 210





✨ LLM interpretation of page content

🏭 Change of Company Name: City Flowers Limited to Flower City Limited

🏭 Trade, Customs & Industry
22 October 1985
Company Name Change, City Flowers Limited, Flower City Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name: Kenco Holdings Limited to Carbine Holdings Limited

🏭 Trade, Customs & Industry
24 October 1985
Company Name Change, Kenco Holdings Limited, Carbine Holdings Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name: Gibbons Steel Limited to Rosedale Estates Limited

🏭 Trade, Customs & Industry
23 October 1985
Company Name Change, Gibbons Steel Limited, Rosedale Estates Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name: Alpha Carpet Mills Limited to Voltage Investments Limited

🏭 Trade, Customs & Industry
17 October 1985
Company Name Change, Alpha Carpet Mills Limited, Voltage Investments Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name: Cape Canvas Industries Limited to Filmer Enterprises Limited

🏭 Trade, Customs & Industry
22 October 1985
Company Name Change, Cape Canvas Industries Limited, Filmer Enterprises Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name: Essex Engineering Limited to Whitford Way Homes Limited

🏭 Trade, Customs & Industry
24 October 1985
Company Name Change, Essex Engineering Limited, Whitford Way Homes Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name: Duggan Murphy & Wilson Nominees Limited to Duggan & Murphy Solicitors Nominee Company Limited

🏭 Trade, Customs & Industry
15 October 1985
Company Name Change, Duggan Murphy & Wilson Nominees Limited, Duggan & Murphy Solicitors Nominee Company Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Notice of Winding-Up Order and First Meeting for Plimmers Tavern Ltd

🏭 Trade, Customs & Industry
Winding-Up, Plimmers Tavern Ltd, Creditors Meeting, Wellington
  • L. M. Collin, Official Assignee

🏭 Notice of Last Day for Receiving Proofs of Debt for Parkstone Butchery Ltd

🏭 Trade, Customs & Industry
Proofs of Debt, Parkstone Butchery Ltd, Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for Ponsonby Wool Shop Ltd

🏭 Trade, Customs & Industry
Proofs of Debt, Ponsonby Wool Shop Ltd, Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for Autotron Laboratories Ltd

🏭 Trade, Customs & Industry
Proofs of Debt, Autotron Laboratories Ltd, Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for R. & H. Rixson and Company Ltd

🏭 Trade, Customs & Industry
Proofs of Debt, R. & H. Rixson and Company Ltd, Liquidation, Hamilton
  • G. R. McCarthy, Deputy Official Assignee/Official Liquidator

🏭 Notice of Order to Wind-Up Company for Maurice Osborne Ltd

🏭 Trade, Customs & Industry
Winding-Up, Maurice Osborne Ltd, Creditors Meeting, Christchurch