✨ Company Name Changes and Dividend Notices
14 FEBRUARY THE NEW ZEALAND GAZETTE 563
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Walker Plumbing & Drainage Company Limited” has changed its name to “Hokianga Contracting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 162486.
Dated at Napier this 21st day of January 1985.
P. J. MORRIS,
Assistant Registrar of Companies.
3861
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Duncan Wattie Harvesting Limited” has changed its name to “Fire-Logs (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 166104.
Dated at Napier this 21st day of December 1984.
P. J. MORRIS,
Assistant Registrar of Companies.
3862
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Anau Downs Motor Lodge Limited” has changed its name to “Roadhouse Te Anau Downs Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 149443.
Dated at Dunedin this 22nd day of January 1985.
I. A. NELLIES,
Assistant Registrar of Companies.
3860
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. A. Shanks Limited” has changed its name to “J. P. Sinclair Contracting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 145786.
Dated at Dunedin this 23rd day of January 1985.
I. A. NELLIES,
Assistant Registrar of Companies.
3859
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Glenross Dairy Limited” has changed its name to “Dempster Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 150571.
Dated at Dunedin this 21st day of January 1985.
I. A. NELLIES,
Assistant Registrar of Companies.
3858
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cycle Salvage Limited” has changed its name to “Mofo Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 149933.
Dated at Dunedin this 30th day of January 1985.
I. A. NELLIES,
Assistant Registrar of Companies.
3857
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Papamoa Holiday Camp Limited” has changed its name to “Papamoa Beach Holiday Park Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 188589.
Dated at Hamilton this 18th day of January 1985.
H. J. PATON,
Assistant Registrar of Companies.
3872
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Enzed Enterprises Limited” has changed its name to “Hughes Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 205529.
Dated at Hamilton this 22nd day of January 1985.
H. J. PATON,
Assistant Registrar of Companies.
3873
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rustwel Two Limited” has changed its name to “Lawrence Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 253468.
Dated at Wellington this 7th day of December 1984.
J. A. KAHU,
Assistant Registrar of Companies.
3884
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brian Heffernan Real Estate” has changed its name to “Plum Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 140920.
Dated at Christchurch this 1st day of February 1985.
R. S. SLATTER,
Assistant Registrar of Companies.
3883
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “New Zealand Cash Management Fund Limited” has changed its name to “New Zealand Cash Management Trust Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 206344.
Dated at Wellington this 17th day of January 1985.
J. A. KAHU,
Assistant Registrar of Companies.
3886
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Caravan City Limited” has changed its name to “Microcom Bureau Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 033940.
Dated at Wellington this 20th day of December 1984.
J. A. KAHU,
Assistant Registrar of Companies.
3885
NOTICE OF DIVIDEND
Name of Company: Peter Chard Sports Ltd. (in liquidation).
Address of Registered Office: 50 Tennyson Street, Napier.
Registry of High Court: Napier.
Number of Matter: M. No. 90/77.
Amount Per Dollar: 33.24c.
First and Final.
When Payable: 28 August 1984.
Where Payable: Cheque by post to creditors.
G. C. J. CROTT,
Deputy Official Assignee.
Commercial Affairs Division, Napier.
3758
NOTICE OF DIVIDEND
Name of Company: Hawke’s Bay Engine Repower and Maintenance Ltd. (in liquidation).
Address of Registered Office: 50 Tennyson Street, Napier.
Registry of High Court: Napier.
Number of Matter: M. No. 5/78.
Amount Per Dollar: 100c.
First and Final.
When Payable: 5 November 1984.
Where Payable: Cheque by post to creditors.
G. C. J. CROTT,
Deputy Official Assignee.
Commercial Affairs Division, Napier.
3759
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 24
NZLII —
NZ Gazette 1985, No 24
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry21 January 1985
Company name change, Walker Plumbing & Drainage Company Limited, Hokianga Contracting Limited, Napier
- P. J. Morris, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry21 December 1984
Company name change, Duncan Wattie Harvesting Limited, Fire-Logs (N.Z.) Limited, Napier
- P. J. Morris, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry22 January 1985
Company name change, Te Anau Downs Motor Lodge Limited, Roadhouse Te Anau Downs Limited, Dunedin
- I. A. Nellies, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry23 January 1985
Company name change, J. A. Shanks Limited, J. P. Sinclair Contracting Limited, Dunedin
- I. A. Nellies, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry21 January 1985
Company name change, Glenross Dairy Limited, Dempster Holdings Limited, Dunedin
- I. A. Nellies, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry30 January 1985
Company name change, Cycle Salvage Limited, Mofo Centre Limited, Dunedin
- I. A. Nellies, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry18 January 1985
Company name change, Papamoa Holiday Camp Limited, Papamoa Beach Holiday Park Limited, Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry22 January 1985
Company name change, Enzed Enterprises Limited, Hughes Developments Limited, Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry7 December 1984
Company name change, Rustwel Two Limited, Lawrence Investments Limited, Wellington
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry1 February 1985
Company name change, Brian Heffernan Real Estate, Plum Properties Limited, Christchurch
- R. S. Slatter, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry17 January 1985
Company name change, New Zealand Cash Management Fund Limited, New Zealand Cash Management Trust Limited, Wellington
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry20 December 1984
Company name change, Caravan City Limited, Microcom Bureau Limited, Wellington
- J. A. Kahu, Assistant Registrar of Companies
🏭 Notice of Dividend
🏭 Trade, Customs & IndustryDividend, Peter Chard Sports Ltd, Napier
- G. C. J. Crott, Deputy Official Assignee
🏭 Notice of Dividend
🏭 Trade, Customs & IndustryDividend, Hawke’s Bay Engine Repower and Maintenance Ltd, Napier
- G. C. J. Crott, Deputy Official Assignee