Company Notices




19 DECEMBER
THE NEW ZEALAND GAZETTE
5763

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Merv’s Used Furniture (1980) Limited” has changed its name to “Triad Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 165760.

Dated at Napier this 4th day of December 1985.

G. C. J. CROTT, Assistant Registrar of Companies.

1025

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B. M. and A. J. M. Simmonds Limited” has changed its name to “Apollo Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 165411.

Dated at Napier this 28th day of November 1985.

G. C. J. CROTT, Assistant Registrar of Companies.

1024

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brooker & Hore Limited” has changed its name to “Brooker & Hall Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 014428.

Dated at Wellington this 10th day of December 1985.

L. SHAW, Assistant Registrar of Companies.

1034

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Leadenhall Trading Limited” has changed its name to “Leadenhall Securities Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 029368.

Dated at Wellington this 11th day of December 1985.

L. SHAW, Assistant Registrar of Companies.

1033

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Instant Bureau Services Limited” has changed its name to “The Copying Machine (NZ) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 029532.

Dated at Wellington this 5th day of December 1985.

L. SHAW, Assistant Registrar of Companies.

1032

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Supreme Villa Motels Limited” has changed its name to “Supreme Motor Lodge Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 040727.

Dated at Wellington this 10th day of December 1985.

L. SHAW, Assistant Registrar of Companies.

1031

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clyde Industries (N.Z.) Limited” has changed its name to “Pacific Alternative Fuels Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 011810.

Dated at Wellington this 10th day of December 1985.

L. SHAW, Assistant Registrar of Companies.

1030

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Renshaw Edwards Hurd & Paino Solicitors Nominee Company Limited” has changed its name to “Renshaw Edwards & Paino Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 264966.

Dated at Wellington this 4th day of December 1985.

L. SHAW, Assistant Registrar of Companies.

1029

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: MacGregor Construction Company Ltd. (in liquidation).
Address of Registered Office: 31 Stafford Street, Dunedin.
Registry of High Court: Dunedin.
Number of Matter: M. 166/85.
Date of Order: 11 December 1985.
Date of Presentation of Petition: 22 October 1985.
Place, and Times of First Meetings:
Creditors: To be advertised later.

Dunedin.

T. E. LAING, Official Assignee.

9994

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Commercial Advances & Securities Ltd. (in receivership) (in liquidation).
Address of Registered Office: Care of Deloitte Haskins & Sells, Mutual Funds Building, 7 Bond Street, Dunedin.
Registry of High Court: Dunedin.
Number of Matter: M. 145/85.
Date of Order: 11 December 1985.
Date of Presentation of Petition: 9 October 1985.
Place, and Times of First Meetings:
Creditors: To be advertised later.

Dunedin.

T. E. LAING, Official Assignee.

9993

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: James Jaye Leathers Ltd. (in liquidation).
Address of Registered Office: 89 Great King Street, Dunedin.
Registry of High Court: Dunedin.
Number of Matter: M. 158/85.
Date of Order: 11 December 1985.
Date of Presentation of Petition: 11 October 1985.
Place, and Times of First Meetings:
Creditors: To be advertised later.

Dunedin.

T. E. LAING, Official Assignee.

9992

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
An order for the winding up of the BLAKE BROS. LTD. (in receivership) of 303 Durham Street, Christchurch, was made by the High Court at Christchurch on 20 November 1985. The date of the first meeting of creditors was previously advertised incorrectly. This notice is to confirm that it will be held at my office, 159 Hereford Street, Christchurch on Friday, 20 December 1985 at 10.30 a.m. Meeting of contributors to follow.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 234


NZLII PDF NZ Gazette 1985, No 234





✨ LLM interpretation of page content

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

🏭 Trade, Customs & Industry
4 December 1985
Company Name Change, Merv’s Used Furniture (1980) Limited, Triad Properties Limited, Napier
  • G. C. J. Crott, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 November 1985
Company Name Change, B. M. and A. J. M. Simmonds Limited, Apollo Investments Limited, Napier
  • G. C. J. Crott, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 December 1985
Company Name Change, Brooker & Hore Limited, Brooker & Hall Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 December 1985
Company Name Change, Leadenhall Trading Limited, Leadenhall Securities Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 December 1985
Company Name Change, Instant Bureau Services Limited, The Copying Machine (NZ) Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 December 1985
Company Name Change, Supreme Villa Motels Limited, Supreme Motor Lodge Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 December 1985
Company Name Change, Clyde Industries (N.Z.) Limited, Pacific Alternative Fuels Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 December 1985
Company Name Change, Renshaw Edwards Hurd & Paino Solicitors Nominee Company Limited, Renshaw Edwards & Paino Solicitors Nominee Company Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
11 December 1985
Winding-Up Order, MacGregor Construction Company Ltd, Dunedin
  • T. E. Laing, Official Assignee

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
11 December 1985
Winding-Up Order, Commercial Advances & Securities Ltd, Dunedin
  • T. E. Laing, Official Assignee

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
11 December 1985
Winding-Up Order, James Jaye Leathers Ltd, Dunedin
  • T. E. Laing, Official Assignee

🏭 Notice of Order to Wind-Up Company

🏭 Trade, Customs & Industry
20 November 1985
Winding-Up Order, Blake Bros. Ltd, Christchurch
  • T. E. Laing, Official Assignee