Company Notices




28 NOVEMBER
THE NEW ZEALAND GAZETTE
5407

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Carmen Holdings Limited” has changed its name to “Ashley Tait Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 137976.

Dated at Christchurch this 12th day of November 1985.

L. A. SAUNDERS, Assistant Registrar of Companies.

9510


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Malley Mahon & Co. Solicitors Nominee Company Limited” has changed its name to “Malley & Co. Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 142266.

Dated at Christchurch this 12th day of November 1985.

L. A. SAUNDERS, Assistant Registrar of Companies.

9510


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Managed Superannuation Services Limited” has changed its name to “Progress Design Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 119377.

Dated at Blenheim this 13th day of November 1985.

L. J. MEEHAN, Assistant Registrar of Companies.

9507


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stonehill Farming Company Limited” has changed its name to “Stonehill Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 247073.

Dated at Blenheim this 17th day of October 1985.

L. J. MEEHAN, Assistant Registrar of Companies.

9506


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Raetihi Lodge Limited” has changed its name to “Captain Wood Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 120042.

Dated at Blenheim this 24th day of October 1985.

L. J. MEEHAN, Assistant Registrar of Companies.

9505


THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

An order for the winding up of BAY HOME AND COMMERCIAL SECURITY SERVICES LTD. (in liquidation), care of Noble and Lee, Chartered Accountants, Arawa Street, Matamata, was made by the High Court at Hamilton on 31 October 1985.

The first meeting of creditors will be held at my office, 16–20 Clarence Street, Hamilton on Tuesday, 10 December 1985 at 11 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.

9539


THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

An order for the winding up of BLAKE BROS. LTD. (in receivership) of 303 Durham Street, Christchurch was made by the High Court at Christchurch on 20 November 1985.

The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Monday, 16 December 1985 at 10.30 a.m. Meeting of contributories to follow.

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

L. A. SAUNDERS,
Deputy Official Assignee for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

9469


NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: Core Industries 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. 709/84.
Last Day for Receiving Proofs: 11 December 1985.

P. T. C. GALLAGHER, Official Assignee.
Wellington.

9504


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Red Pines Village Company Ltd. (in liquidation).
Address of Registered Office: Previously care of Coopers & Lybrand, C.M.L. Mall, Queen Street, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1242/85.
Date of Order: 20 November 1985.
Date of Presentation of Petition: 8 October 1985.
Place, and Times of First Meetings:

Creditors: My office, Tuesday, 17 December 1985 at 10.30 a.m.
Contributories: Same place and date at 11 a.m.

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

9464


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: London Developments Ltd. (in liquidation).
Address of Registered Office: Previously 201A Jervois Road, Herne Bay, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1152/85.
Date of Order: 20 November 1985.
Date of Presentation of Petition: 23 September 1985.
Place, and Times of First Meetings:

Creditors: My office, Tuesday, 17 December 1985 at 2.15 p.m.
Contributories: Same place and date at 2.45 p.m.

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

9465


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Maree de Maru Ltd. (in liquidation).
Address of Registered Office: Previously 5 Domain Road Panmure, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1248/85.
Date of Order: 20 November 1985.
Date of Presentation of Petition: 9 October 1985.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 220


NZLII PDF NZ Gazette 1985, No 220





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 November 1985
Company, Name Change, Christchurch
  • Carmen Holdings Limited, Changed name to Ashley Tait Limited

  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 November 1985
Company, Name Change, Christchurch
  • Malley Mahon & Co. Solicitors Nominee Company Limited, Changed name to Malley & Co. Solicitors Nominee Company Limited

  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 November 1985
Company, Name Change, Blenheim
  • Managed Superannuation Services Limited, Changed name to Progress Design Limited

  • L. J. Meehan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 October 1985
Company, Name Change, Blenheim
  • Stonehill Farming Company Limited, Changed name to Stonehill Investments Limited

  • L. J. Meehan, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 October 1985
Company, Name Change, Blenheim
  • Raetihi Lodge Limited, Changed name to Captain Wood Limited

  • L. J. Meehan, Assistant Registrar of Companies

🏭 Notice of Order to Wind-Up Company

🏭 Trade, Customs & Industry
31 October 1985
Company, Winding-Up, Hamilton
  • Bay Home and Commercial Security Services Ltd., Ordered to wind up

  • G. R. McCarthy, Deputy Official Assignee, Provisional Liquidator

🏭 Notice of Order to Wind-Up Company

🏭 Trade, Customs & Industry
20 November 1985
Company, Winding-Up, Christchurch
  • Blake Bros. Ltd., Ordered to wind up

  • L. A. Saunders, Deputy Official Assignee for Provisional Liquidator

🏭 Notice of Last Day for Receiving Proofs

🏭 Trade, Customs & Industry
Company, Liquidation, Wellington
  • Core Industries Ltd., Last day for receiving proofs

  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
20 November 1985
Company, Winding-Up, Auckland
  • Red Pines Village Company Ltd., Ordered to wind up

  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
20 November 1985
Company, Winding-Up, Auckland
  • London Developments Ltd., Ordered to wind up

  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
20 November 1985
Company, Winding-Up, Auckland
  • Maree de Maru Ltd., Ordered to wind up

  • R. On Hing, Official Assignee, Provisional Liquidator