Company Notices




21 MARCH
THE NEW ZEALAND GAZETTE
1273

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cash Quality Seals Limited” has changed its name to “Markline Canopies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 071242.

Dated at Auckland this 7th day of February 1984.

L. C. JONES, Assistant Registrar of Companies.

4555

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Reflectafoam Batts (N.Z.) Limited” has changed its name to “Reflectafoam Insulation (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 207456.

Dated at Christchurch this 27th day of February 1985.

R. S. SLATTER, Assistant Registrar of Companies.

4556

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rowley Spraying Services Limited” has changed its name to “Rolls Aluminium ChCh (1985) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 139736.

Dated at Christchurch this 6th day of March 1985.

R. S. SLATTER, Assistant Registrar of Companies.

4557

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bee Gee Wood Products Limited” has changed its name to “Pickaberry Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 142736.

Dated at Christchurch this 25th day of January 1985.

R. S. SLATTER, Assistant Registrar of Companies.

4558

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Asbestoform Industries Limited” has changed its name to “Eriter Consultants Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 259325.

Dated at Wellington this 5th day of February 1985.

J. A. KAHU, Assistant Registrar of Companies.

4560

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
AN order for the winding up of SAFEWAY BUILDING RELOCATING SYSTEMS LTD., care of Kopu Road, Kopu was made by the High Court at Hamilton on 14 March 1985. The first meeting of creditors and contributories to be advertised later.

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

J. NELSON,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.

4580

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Greenock Cleaning Services Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 919/81.
Amount per Dollar: 97.7602c.

First and Final or Otherwise: First and final.
When Payable: 25 March 1985.
Where Payable: My office.

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

4559

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Exclusive Investments and Development Ltd. (in liquidation).
Address of Registered Office: Previously 31 Anich Road, Massey, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1340/84.
Date of Order: 13 March 1985.
Date of Presentation of Petition: 12 December 1984.
Place, and Times of First Meetings:
Creditors: My office, Thursday, 4 April 1985 at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.

R. ON HING,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.

4570

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Dunkerron Developments Ltd. (in liquidation).
Address of Registered Office: Previously care of Sean G. Sullivan, Solicitor, Fourth Floor, Quay Towers, 27 Customs Street, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1158/84.
Date of Order: 13 March 1985.
Date of Presentation of Petition: 15 November 1984.
Place, and Times of First Meetings:
Creditors: My office, Tuesday, 9 April 1985 at 2.15 p.m.
Contributories: Same place and date at 3.15 p.m.

R. ON HING,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.

4571

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Harrod Plumbing Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Hamilton.
Number of Matter: G.R. 235/75.
Amount per Dollar: 79.7717c.
First and Final or Otherwise: First and final.
When Payable: 26 March 1985.
Where Payable: My office.

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

4569

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
AN order for the winding up of TIMARU MARINE SUPPLIES (1982) LTD. (in receivership), care of Martin Wakefield and Co., CML Building (P.O. Box 58), Timaru, was made by the High Court at Timaru on 25 February 1985. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Tuesday, 26 March 1985 at 10.30 a.m. Meeting of contributories to follow.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 47


NZLII PDF NZ Gazette 1985, No 47





✨ LLM interpretation of page content

🏭 Change of Name of Cash Quality Seals Limited

🏭 Trade, Customs & Industry
7 February 1984
Company, Name Change, Auckland
  • L. C. Jones, Assistant Registrar of Companies

🏭 Change of Name of Reflectafoam Batts (N.Z.) Limited

🏭 Trade, Customs & Industry
27 February 1985
Company, Name Change, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Change of Name of Rowley Spraying Services Limited

🏭 Trade, Customs & Industry
6 March 1985
Company, Name Change, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Change of Name of Bee Gee Wood Products Limited

🏭 Trade, Customs & Industry
25 January 1985
Company, Name Change, Christchurch
  • R. S. Slatter, Assistant Registrar of Companies

🏭 Change of Name of Asbestoform Industries Limited

🏭 Trade, Customs & Industry
5 February 1985
Company, Name Change, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Winding-Up Order for Safeway Building Relocating Systems Ltd.

🏭 Trade, Customs & Industry
Company, Winding-Up, Hamilton
  • J. Nelson, Official Assignee, Provisional Liquidator

🏭 Dividend Notice for Greenock Cleaning Services Ltd.

🏭 Trade, Customs & Industry
25 March 1985
Company, Dividend, Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Winding-Up Order and First Meetings for Exclusive Investments and Development Ltd.

🏭 Trade, Customs & Industry
Company, Winding-Up, Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Winding-Up Order and First Meetings for Dunkerron Developments Ltd.

🏭 Trade, Customs & Industry
Company, Winding-Up, Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Dividend Notice for Harrod Plumbing Ltd.

🏭 Trade, Customs & Industry
26 March 1985
Company, Dividend, Liquidation, Hamilton
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Winding-Up Order for Timaru Marine Supplies (1982) Ltd.

🏭 Trade, Customs & Industry
Company, Winding-Up, Liquidation, Timaru
  • J. Nelson, Official Assignee, Provisional Liquidator