✨ Company Name Changes and Winding-Up Notices
3 APRIL THE NEW ZEALAND GAZETTE 1537
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Tane Motel New Zealand Limited" has changed its name to "Commercial Carpentry Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 107442.
Dated at Auckland this 18th day of March 1985.
P. A. M. GREEN, Assistant Registrar of Companies.
4686
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "New Zealand Drillers Limited" has changed its name to "Almac Outdoor Developments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 053999.
Dated at Auckland this 21st day of February 1985.
P. A. M. GREEN, Assistant Registrar of Companies.
4687
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Samson & Turnell’s Limited" has changed its name to "Auckland Property Restoration Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 097897.
Dated at Auckland this 28th day of September 1984.
P. A. M. GREEN, Assistant Registrar of Companies.
4688
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Twin City Developments (H.B.) Limited" has changed its name to "Twin City Motors (Waipukurau) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NA. 164478.
Dated at Napier this 7th day of March 1985.
P. J. MORRIS, Assistant Registrar of Companies.
4635
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Crown Houses (Wanganui) Limited" has changed its name to "Crown Houses (New Zealand) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NA. 165197
Dated at Napier this 24th day of January 1985.
P. J. MORRIS, Assistant Registrar of Companies.
4636
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "McLeod and Slade Limited" originally called "The Hooker Printing Company Limited" has changed its name to "Zigslay Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NP. 169581.
Dated at New Plymouth this 24th day of January 1985.
G. D. O’BYRNE, Assistant Registrar of Companies.
3648
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETING OF CREDITORS AND CONTRIBUTORS
Name of Company: The 20th Century Jean Company Ltd.
Address of Registered Office: formerly 53-55 Manchester Street, Feilding, now care of Official Assignee, 50 Tennyson Street, Napier.
Registry of High Court: Palmerston North.
Number of Matter: M. 128/84.
Date of Order: 27 March 1985.
Date of Presentation of Petition: 8 November 1984.
Place, and Times of First Meetings:
Creditors: At the Courthouse, Palmerston North on Tuesday, 30 April 1985 at 10.30 a.m.
Contributories: Same place and date at 11 a.m.
G. C. J. CROTT,
Official Assignee, Provisional Liquidator.
Commercial Affairs Division, Private Bag, Napier.
4650
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Nigel Robertson Motors Ltd. (in liquidation).
Address of Registered Office: Formerly of 44 Manukau Road, Epsom, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 64/85.
Date of Order: 27 March 1985.
Date of Presentation of Petition: 21 January 1985.
Place, and Times of First Meetings:
Creditors: My office, Friday, 19 April 1985 at 10.30 a.m.
Contributories: Same date and place at 10.45 a.m.
R. ON HING,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
4668
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Radway Printers Ltd. (in liquidation).
Address of Registered Office: Formerly of 130 State Highway 16, Kumeu, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 45/85.
Date of Order: 27 March 1985.
Date of Presentation of Petition: 18 January 1985.
Place, and Times of First Meetings:
Creditors: My office, Monday, 22 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.
4669
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Ngaio Finance Ltd. (in liquidation).
Address of Registered Office: Formerly of 17 Norana Avenue, Remuera, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 58/85.
Date of Order: 27 March 1985.
Date of Presentation of Petition: 21 January 1985.
Place, and Times of First Meetings:
Creditors: My office, Wednesday, 24 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.
4670
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: J. W. Harvey Ltd. (in liquidation).
Address of Registered Office: Formerly care of Kirk Barclay & Company, Chartered Accountants, Twelfth Floor, Downtown House, 21-29 Queen Street, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 80/85.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 60
NZLII —
NZ Gazette 1985, No 60
✨ LLM interpretation of page content
🏭 Change of Company Name (Tane Motel New Zealand Limited to Commercial Carpentry Limited)
🏭 Trade, Customs & Industry18 March 1985
Company name change, Auckland
- P. A. M. Green, Assistant Registrar of Companies
🏭 Change of Company Name (New Zealand Drillers Limited to Almac Outdoor Developments Limited)
🏭 Trade, Customs & Industry21 February 1985
Company name change, Auckland
- P. A. M. Green, Assistant Registrar of Companies
🏭 Change of Company Name (Samson & Turnell’s Limited to Auckland Property Restoration Limited)
🏭 Trade, Customs & Industry28 September 1984
Company name change, Auckland
- P. A. M. Green, Assistant Registrar of Companies
🏭 Change of Company Name (Twin City Developments (H.B.) Limited to Twin City Motors (Waipukurau) Limited)
🏭 Trade, Customs & Industry7 March 1985
Company name change, Napier
- P. J. Morris, Assistant Registrar of Companies
🏭 Change of Company Name (Crown Houses (Wanganui) Limited to Crown Houses (New Zealand) Limited)
🏭 Trade, Customs & Industry24 January 1985
Company name change, Napier
- P. J. Morris, Assistant Registrar of Companies
🏭 Change of Company Name (McLeod and Slade Limited to Zigslay Investments Limited)
🏭 Trade, Customs & Industry24 January 1985
Company name change, New Plymouth
- G. D. O’Byrne, Assistant Registrar of Companies
🏭 Notice of Winding-Up Order and First Meeting of Creditors and Contributors (The 20th Century Jean Company Ltd.)
🏭 Trade, Customs & Industry27 March 1985
Winding-up, Palmerston North, Creditors meeting
- G. C. J. Crott, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings (Nigel Robertson Motors Ltd.)
🏭 Trade, Customs & Industry27 March 1985
Winding-up, Auckland, Creditors meeting
- R. On Hing, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings (Radway Printers Ltd.)
🏭 Trade, Customs & Industry27 March 1985
Winding-up, Auckland, Creditors meeting
- R. On Hing, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings (Ngaio Finance Ltd.)
🏭 Trade, Customs & Industry27 March 1985
Winding-up, Auckland, Creditors meeting
- R. On Hing, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings (J. W. Harvey Ltd.)
🏭 Trade, Customs & Industry27 March 1985
Winding-up, Auckland, Creditors meeting
- R. On Hing, Official Assignee, Provisional Liquidator