Company Notices




THE NEW ZEALAND GAZETTE

No. 53

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Drafting and Modelling Services Limited" has changed its name to "Drafting and Model Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NP. 260370.

Dated at New Plymouth this 22nd day of March 1985.

G. D. O’BYRNE, Assistant Registrar of Companies.

4763

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Sportsworld (Dannevirke) Ltd. (in liquidation).

Address of Registered Office: Official Assignee’s Office, 50 Tennyson Street, Napier.

Registry of High Court: Palmerston North.

Number of Matter: M. 23/80.

Liquidators Name and Address: G. C. J. Crott, Deputy Official Assignee, Commercial Affairs Division, Napier.

Date of Release: 20 March 1985.

G. C. J. CROTT, Deputy Official Assignee.

Commercial Affairs, Napier.

4751

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Woodville Garage Ltd. (in liquidation).

Address of Registered Office: Official Assignee’s Office, 50 Tennyson Street, Napier.

Registry of High Court: Palmerston North.

Number of Matter: M. 27/80.

Liquidators Name and Address: G. C. J. Crott, Deputy Official Assignee, Commercial Affairs Division, Napier.

Date of Release: 20 March 1985.

G. C. J. CROTT, Deputy Official Assignee.

Commercial Affairs, Napier.

4752

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Ashford Farm Ltd. (in liquidation).

Address of Registered Office: Official Assignee’s Office, 50 Tennyson Street, Napier.

Registry of High Court: Palmerston North.

Number of Matter: M. 23/82.

Liquidators Name and Address: G. C. J. Crott, Deputy Official Assignee, Commercial Affairs Division, Napier.

Date of Release: 20 March 1985.

G. C. J. CROTT, Deputy Official Assignee.

Commercial Affairs, Napier.

4753

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: M. J. & L. J. Currie Ltd. (in liquidation).

Address of Registered Office: Official Assignee’s Office, 50 Tennyson Street, Napier.

Registry of High Court: Palmerston North.

Number of Matter: M. 28/82.

Liquidators Name and Address: G. C. J. Crott, Deputy Official Assignee, Commercial Affairs Division, Napier.

Date of Release: 20 March 1985.

G. C. J. CROTT, Deputy Official Assignee.

Commercial Affairs, Napier.

4754

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Kwong Chou Restaurant Ltd. (in liquidation).

Address of Registered Office: Formerly of 3049 Great North Road, New Lynn, now care of Official Assignee’s Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 32/85.

Date of Order: 20 March 1985.

Date of Presentation of Petition: 17 January 1985.

Place, and Times of First Meetings:

Creditors: My office, Tuesday, 16 April 1985 at 2.15 p.m.

Contributories: Same date and place at 2.45 p.m.

R. ON HING,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

4689

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: North Shore Shotblasting and Painting Ltd. (in liquidation).

Address of Registered Office: Formerly of 7 Kaimahi Place, Glenfield, now care of Official Assignee’s Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 30/85.

Date of Order: 20 March 1985.

Date of Presentation of Petition: 17 January 1985.

Place, and Times of First Meetings:

Creditors: My office, Wednesday, 17 April 1985 at 10.30 a.m.

Contributories: Same date and place at 11.00 a.m.

R. ON HING,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

4690

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Beck Davis Transport (1983) Ltd. (in liquidation).

Address of Registered Office: Formerly of 143 Station Road, Otahuhu, now care of Official Assignee’s Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 1777/84.

Date of Order: 20 March 1985.

Date of Presentation of Petition: 17 January 1985.

Place, and Times of First Meetings:

Creditors: My office, Monday, 15 April 1985 at 10.30 a.m.

Contributories: Same date and place at 11 a.m.

R. ON HING,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

4691

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Dyer and Voyle Manufacturing Ltd. (in liquidation).

Address of Registered Office: Formerly care of Lester McKinstry and Co., Fourth Floor, Dingwall Building, 87 Queen Street, Auckland, now care of Official Assignee’s Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 1247/84.

Date of Order: 20 March 1985.

Date of Presentation of Petition: 24 September 1984.

Place, and Times of First Meetings:

Creditors: My office, Tuesday, 16 April 1985 at 10.30 a.m.

Contributories: Same date and place at 11 a.m.

R. ON HING,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

4692

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Pritchard Enterprises Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 53


NZLII PDF NZ Gazette 1985, No 53





✨ LLM interpretation of page content

🏭 Change of Name from Drafting and Modelling Services Limited to Drafting and Model Services Limited

🏭 Trade, Customs & Industry
22 March 1985
Company Name Change, Drafting and Modelling Services Limited, Drafting and Model Services Limited
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Release of Liquidator for Sportsworld (Dannevirke) Ltd.

🏭 Trade, Customs & Industry
20 March 1985
Liquidation, Release, Sportsworld (Dannevirke) Ltd.
  • G. C. J. Crott, Deputy Official Assignee

🏭 Release of Liquidator for Woodville Garage Ltd.

🏭 Trade, Customs & Industry
20 March 1985
Liquidation, Release, Woodville Garage Ltd.
  • G. C. J. Crott, Deputy Official Assignee

🏭 Release of Liquidator for Ashford Farm Ltd.

🏭 Trade, Customs & Industry
20 March 1985
Liquidation, Release, Ashford Farm Ltd.
  • G. C. J. Crott, Deputy Official Assignee

🏭 Release of Liquidator for M. J. & L. J. Currie Ltd.

🏭 Trade, Customs & Industry
20 March 1985
Liquidation, Release, M. J. & L. J. Currie Ltd.
  • G. C. J. Crott, Deputy Official Assignee

🏭 Winding-up Order and First Meetings for Kwong Chou Restaurant Ltd.

🏭 Trade, Customs & Industry
20 March 1985
Liquidation, Winding-up Order, Kwong Chou Restaurant Ltd.
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Winding-up Order and First Meetings for North Shore Shotblasting and Painting Ltd.

🏭 Trade, Customs & Industry
20 March 1985
Liquidation, Winding-up Order, North Shore Shotblasting and Painting Ltd.
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Winding-up Order and First Meetings for Beck Davis Transport (1983) Ltd.

🏭 Trade, Customs & Industry
20 March 1985
Liquidation, Winding-up Order, Beck Davis Transport (1983) Ltd.
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Winding-up Order and First Meetings for Dyer and Voyle Manufacturing Ltd.

🏭 Trade, Customs & Industry
20 March 1985
Liquidation, Winding-up Order, Dyer and Voyle Manufacturing Ltd.
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Last Day for Receiving Proofs of Debt for Pritchard Enterprises Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Pritchard Enterprises Ltd.