Company Notices




7 MARCH THE NEW ZEALAND GAZETTE 1125

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bader Drive Energy Centre Limited” has changed its name to “Buckland Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 116875.

Dated at Auckland this 8th day of February 1985.
A. C. V. NELSON, Assistant Registrar of Companies.

4273

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Griffin Auto’s Limited” has changed its name to “Reo Motors (Greenlane) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 101505.

Dated at Auckland this 7th day of February 1985.
A. C. V. NELSON, Assistant Registrar of Companies.

4274

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Currie Enterprises Limited” has changed its name to “Tutukaka Charters Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 074433.

Dated at Auckland this 14th day of February 1985.
A. C. V. NELSON, Assistant Registrar of Companies.

4275

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “City Weed Sprayers Limited” has changed its name to “Fruit Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 113211.

Dated at Auckland this 11th day of February 1985.
A. C. V. NELSON, Assistant Registrar of Companies.

4276

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bundall Holdings Limited” has changed its name to “Warkworth Retirement Village Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 250471.

Dated at Auckland this 4th day of February 1985.
A. C. V. NELSON, Assistant Registrar of Companies.

4277

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Asdel Partyline Limited” has changed its name to “European Warehouse Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 101890.

Dated at Auckland this 1st day of February 1985.
A. C. V. NELSON, Assistant Registrar of Companies.

4278

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “International Design Furniture Limited” has changed its name to “The De Surrville Motor Inn Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 074756.

Dated at Auckland this 12th day of December 1984.
A. C. V. NELSON, Assistant Registrar of Companies.

4279

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Chris Barker Enterprises Limited” has changed its name to “Nulla Bona Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 106654.

Dated at Auckland this 14th day of February 1985.
A. C. V. NELSON, Assistant Registrar of Companies.

4280

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “K. T. & G. A. Hewetson Limited” has changed its name to “T. R. McCarty & Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 076028.

Dated at Auckland this 15th day of February 1985.
A. C. V. NELSON, Assistant Registrar of Companies.

4281

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fisher Export Limited” has changed its name to “G. M. & C. M. Gunn Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 107736.

Dated at Auckland this 4th day of February 1985.
A. C. V. NELSON, Assistant Registrar of Companies.

4282

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McCall’s Tours Limited” has changed its name to “Taranaki Scale Service Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 172371.

Dated at New Plymouth this 28th day of February 1985.
G. D. O’BYRNE, Assistant Registrar of Companies.

4307

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Kenwyn Homes 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. 411/82.
Last Day for Receiving Proofs: 3rd day of April 1985.
P. T. C. GALLAGHER, Official Assignee.

4341

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Eve’s Jeans 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. 81/83.
Last Day for Receiving Proofs: 3rd day of April 1985.
P. T. C. GALLAGHER, Official Assignee.

4340

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Symons of Symonds Street Ltd. (in liquidation).
Address of Registered Office: Formerly of 178 Symonds Street, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Order: M. 1651/84.
Date of Presentation of Petition: 3 December 1984.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 39


NZLII PDF NZ Gazette 1985, No 39





✨ LLM interpretation of page content

🏭 Change of name from Bader Drive Energy Centre Limited to Buckland Engineering Limited

🏭 Trade, Customs & Industry
8 February 1985
Company Name Change, Bader Drive Energy Centre Limited, Buckland Engineering Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of name from Griffin Auto’s Limited to Reo Motors (Greenlane) Limited

🏭 Trade, Customs & Industry
7 February 1985
Company Name Change, Griffin Auto’s Limited, Reo Motors (Greenlane) Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of name from Currie Enterprises Limited to Tutukaka Charters Limited

🏭 Trade, Customs & Industry
14 February 1985
Company Name Change, Currie Enterprises Limited, Tutukaka Charters Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of name from City Weed Sprayers Limited to Fruit Products Limited

🏭 Trade, Customs & Industry
11 February 1985
Company Name Change, City Weed Sprayers Limited, Fruit Products Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of name from Bundall Holdings Limited to Warkworth Retirement Village Limited

🏭 Trade, Customs & Industry
4 February 1985
Company Name Change, Bundall Holdings Limited, Warkworth Retirement Village Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of name from Asdel Partyline Limited to European Warehouse Limited

🏭 Trade, Customs & Industry
1 February 1985
Company Name Change, Asdel Partyline Limited, European Warehouse Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of name from International Design Furniture Limited to The De Surrville Motor Inn Limited

🏭 Trade, Customs & Industry
12 December 1984
Company Name Change, International Design Furniture Limited, The De Surrville Motor Inn Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of name from Chris Barker Enterprises Limited to Nulla Bona Limited

🏭 Trade, Customs & Industry
14 February 1985
Company Name Change, Chris Barker Enterprises Limited, Nulla Bona Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of name from K. T. & G. A. Hewetson Limited to T. R. McCarty & Co. Limited

🏭 Trade, Customs & Industry
15 February 1985
Company Name Change, K. T. & G. A. Hewetson Limited, T. R. McCarty & Co. Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of name from Fisher Export Limited to G. M. & C. M. Gunn Limited

🏭 Trade, Customs & Industry
4 February 1985
Company Name Change, Fisher Export Limited, G. M. & C. M. Gunn Limited, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of name from McCall’s Tours Limited to Taranaki Scale Service Limited

🏭 Trade, Customs & Industry
28 February 1985
Company Name Change, McCall’s Tours Limited, Taranaki Scale Service Limited, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Notice of last day for receiving proofs for Kenwyn Homes Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, Kenwyn Homes Ltd., Proofs, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of last day for receiving proofs for Eve’s Jeans Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, Eve’s Jeans Ltd., Proofs, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of winding-up order and first meetings for Symons of Symonds Street Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Winding-up, Symons of Symonds Street Ltd., Liquidation, Auckland
  • P. T. C. Gallagher, Official Assignee