✨ Company Name Changes and Winding-Up Notices
1188
THE NEW ZEALAND GAZETTE
No. 43
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Blenheim Road Service Station Limited” has changed its name to “Saleyards Service Station Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 124333.
Dated at Christchurch this 20th day of February 1985.
R. S. SLATTER, Assistant Registrar of Companies.
4404
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Good Times Limited” has changed its name to “Stirling Ashgrove Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 141862.
Dated at Christchurch this 20th day of February 1985.
R. S. SLATTER, Assistant Registrar of Companies.
4405
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “L. & M. Montgomery Limited” has changed its name to “P. & L. Allen Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 246828.
Dated at Christchurch this 19th day of November 1984.
R. S. SLATTER, Assistant Registrar of Companies.
4406
NOTICE OF WINDING-UP ORDER AND FIRST MEETING
Name of Company: Ohakune Coach Services Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wanganui.
Number of Matter: M. 74/84.
Date of Order: 1 March 1985.
Date of Presentation of Petition: 23 November 1984.
Place, and Times of First Meetings:
Creditors: Wanganui Courthouse, Martin Square, Wanganui on Tuesday, 26 March 1985 at 11 a.m.
Contributories: Same place and date at 11.30 a.m.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
An order for the winding up of FASHIONELLA LTD. of 80 Buchan Street, Christchurch was made by the High Court at Christchurch on 6 March 1985. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Thursday, 11 April 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.
4413
NOTICES OF LAST DAY FOR FILING PROOFS OF DEBT
Name of Company: Rural Building & Design Services Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, M.L.C. Building, corner Princes and Manse Streets, Dunedin.
Registry of High Court: Dunedin.
Number of Matter: M. 62/84.
Name of Company: Blue Mountain Motors (1979) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, M.L.C. Building, corner Princes and Manse Streets, Dunedin.
Registry of High Court: Invercargill.
Number of Matter: M. 76/84
Last Day for Filing Proofs of Debt: 4 April 1985.
Dated this 6th day of March 1985.
D. A. SPENCE, Deputy Official Assignee.
Commercial Affairs Division, Private Bag, Dunedin.
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS
Name of Company: Courtenay Accessories Ltd.
Address of Registered Office: Formerly 140 Courtenay Street, New Plymouth, now Courthouse, New Plymouth.
Registry of High Court: New Plymouth.
Number of Matter: M. 2/85.
Date of Order: 1 March 1985.
Date of Presentation of Petition: 21 January 1985.
Place, and Times of First Meetings:
Creditors: Courthouse, New Plymouth on 10 April 1984 at 10.30 a.m.
Contributories: Same place and date at 11 a.m.
E. B. FRANKLYN, Official Assignee.
New Plymouth.
4365
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS
Name of Company: Honeyfield Enterprises Ltd.
Address of Registered Office: Formerly of 58 Egmont Street, New Plymouth, now of Courthouse, New Plymouth.
Registry of High Court: New Plymouth.
Number of Matter: M. 94/84.
Date of Order: 1 March 1985.
Date of Presentation of Petition: 12 October 1984.
Place, and Times of First Meetings:
Creditors: Courthouse, New Plymouth on 9 April 1985 at 10.30 a.m.
Contributories: Same place and date at 11 a.m.
E. B. FRANKLYN, Official Assignee.
New Plymouth.
4366
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Wakefield Television 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: M. 63/84.
Last Day for Receiving Proofs: 30 March 1985.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
An order of the winding up of CLUB RESTAURANT LTD., care of A.M.P. Building, 47 Cathedral Square, Christchurch, was made by the High Court at Christchurch on the 6th day of March 1985. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Thursday, 4 April 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.
4387
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 43
NZLII —
NZ Gazette 1985, No 43
✨ LLM interpretation of page content
🏭 Company Name Change to Saleyards Service Station Limited
🏭 Trade, Customs & Industry20 February 1985
Company Name Change, Blenheim Road Service Station Limited, Saleyards Service Station Limited, Christchurch
- R. S. Slatter, Assistant Registrar of Companies
🏭 Company Name Change to Stirling Ashgrove Limited
🏭 Trade, Customs & Industry20 February 1985
Company Name Change, Good Times Limited, Stirling Ashgrove Limited, Christchurch
- R. S. Slatter, Assistant Registrar of Companies
🏭 Company Name Change to P. & L. Allen Limited
🏭 Trade, Customs & Industry19 November 1984
Company Name Change, L. & M. Montgomery Limited, P. & L. Allen Limited, Christchurch
- R. S. Slatter, Assistant Registrar of Companies
🏭 Winding-Up Order and First Meeting for Ohakune Coach Services Ltd.
🏭 Trade, Customs & IndustryWinding-Up Order, Ohakune Coach Services Ltd., Wanganui
- P. T. C. Gallagher, Official Assignee
🏭 Winding-Up Order for Fashionella Ltd.
🏭 Trade, Customs & IndustryWinding-Up Order, Fashionella Ltd., Christchurch
- L. A. Saunders, Deputy Official Assignee for Provisional Liquidator
🏭 Last Day for Filing Proofs of Debt for Rural Building & Design Services Ltd. and Blue Mountain Motors (1979) Ltd.
🏭 Trade, Customs & Industry6 March 1985
Proofs of Debt, Rural Building & Design Services Ltd., Blue Mountain Motors (1979) Ltd., Dunedin
- D. A. Spence, Deputy Official Assignee
🏭 Winding-Up Order and First Meetings for Courtenay Accessories Ltd.
🏭 Trade, Customs & IndustryWinding-Up Order, Courtenay Accessories Ltd., New Plymouth
- E. B. Franklyn, Official Assignee
🏭 Winding-Up Order and First Meetings for Honeyfield Enterprises Ltd.
🏭 Trade, Customs & IndustryWinding-Up Order, Honeyfield Enterprises Ltd., New Plymouth
- E. B. Franklyn, Official Assignee
🏭 Last Day for Receiving Proofs for Wakefield Television Ltd.
🏭 Trade, Customs & IndustryProofs of Debt, Wakefield Television Ltd., Wellington
- P. T. C. Gallagher, Official Assignee
🏭 Winding-Up Order for Club Restaurant Ltd.
🏭 Trade, Customs & IndustryWinding-Up Order, Club Restaurant Ltd., Christchurch
- L. A. Saunders, Deputy Official Assignee for Provisional Liquidator