Company Name Changes and Liquidation Notices




1804 THE NEW ZEALAND GAZETTE No. 73

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Transport Spares Limited” has changed its name to “Transport Service Centre (1985) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 038509.

Dated at Wellington this 10th day of April 1985.

K. D. KERR,
Assistant Registrar of Companies.

4971

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ruaiti Land Co. Limited” has changed its name to “Holyoak Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 009149.

Dated at Wellington this 12th day of April 1985.

K. D. KERR,
Assistant Registrar of Companies.

4972

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Taj Mahal Co. Limited” has changed its name to “Philippe Connosseurs Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 034242.

Dated at Wellington this 31st day of October 1984.

K. D. KERR,
Assistant Registrar of Companies.

4973

NOTICE OF DIVIDEND

Name of Company: Terence Noel George Construction Ltd. (in liquidation).
Address of Registered Office: Care of Coopers & Lybrand, corner Raffles and Bower Streets, P.O. Box 645, Napier.
Registry of High Court: Napier.
Number of Matter: M. 69/80.
Amount Per Dollar: 9.5 cents.
First and Final or Otherwise: Third and final.
Date Declared: 13th day of March 1985.
Where Payable: Napier, New Zealand.

K. J. BEARSLEY,
Liquidator.

4879

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Constellation Retail Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1344/83.
Last Day for Receiving Proofs of Debt: Tuesday, 30 April 1985.

R. ON HING,
Official Assignee, Official Liquidator.

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

4904

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Eastern Performers Co. Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 508/82.
Last Day for Receiving Proofs of Debt: 6 May 1985.

R. ON HING,
Official Assignee, Official Liquidator.

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

5007


THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: World Wide Foods Ltd. (in receivership and in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1372/81.
Amount Per Dollar: 28.520545c.
First and Final or Otherwise: First and final.
When Payable: 23 April 1985.
Where Payable: My office.

R. ON HING,
Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland.

4905

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

An order for the winding up of The South Island Film and Television Production Company Ltd. of Union Centre Building, 107 Armagh Street, Christchurch was made by the High Court at Christchurch on the 3rd day of April 1985. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Thursday, 2 May 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.

4903

NOTICE OF WINDING UP ORDER AND FIRST MEETING

Name of Company: Capital Video Centre Ltd. (in liquidation).
Address of Registered Office: 35 Salford Street, Newlands, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 98/85.
Date of Order: 17 April 1985.
Date of Presentation of Petition: 18 March 1985.
Date and Venue of Creditors Meeting: 13 May 1985. Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington.
Creditors at: 11 a.m.
Contributories at: 11.30 a.m.

P. T. C. GALLAGHER,
Official Assignee.

Wellington.

4988

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

An order for the winding up of J. M. & L. G. Bardsley Ltd. (in liquidation), care of Markham and Partners, 850 Victoria Street, Hamilton was made by the High Court at Hamilton on the 3rd day of April 1985. The first meeting of creditors will be held at my office, 16-20 Clarence Street, Hamilton on Friday, 17 May 1985 at 11 a.m. Meeting of contributories to follow.

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

J. NELSON,
Official Assignee, Provisional Liquidator.

Commercial Affairs, Private Bag, Hamilton.

4989



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


NZLII PDF NZ Gazette 1985, No 73





✨ LLM interpretation of page content

🏭 Transport Spares Limited changes name to Transport Service Centre (1985) Limited

🏭 Trade, Customs & Industry
10 April 1985
Company name change, Transport Spares Limited, Transport Service Centre (1985) Limited
  • K. D. Kerr, Assistant Registrar of Companies

🏭 Ruaiti Land Co. Limited changes name to Holyoak Farm Limited

🏭 Trade, Customs & Industry
12 April 1985
Company name change, Ruaiti Land Co. Limited, Holyoak Farm Limited
  • K. D. Kerr, Assistant Registrar of Companies

🏭 Taj Mahal Co. Limited changes name to Philippe Connosseurs Co. Limited

🏭 Trade, Customs & Industry
31 October 1984
Company name change, Taj Mahal Co. Limited, Philippe Connosseurs Co. Limited
  • K. D. Kerr, Assistant Registrar of Companies

🏭 Notice of Dividend for Terence Noel George Construction Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Dividend notice, Terence Noel George Construction Ltd., Liquidation
  • K. J. Bearsley, Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for Constellation Retail Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Proofs of debt, Constellation Retail Ltd., Liquidation
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for Eastern Performers Co. Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Proofs of debt, Eastern Performers Co. Ltd., Liquidation
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Dividend for World Wide Foods Ltd. (in receivership and in liquidation)

🏭 Trade, Customs & Industry
Dividend notice, World Wide Foods Ltd., Receivership, Liquidation
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Order to Wind-Up The South Island Film and Television Production Company Ltd.

🏭 Trade, Customs & Industry
Winding up order, The South Island Film and Television Production Company Ltd.
  • L. A. Saunders, Deputy Official Assignee for Provisional Liquidator

🏭 Notice of Winding Up Order and First Meeting for Capital Video Centre Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Winding up order, Capital Video Centre Ltd., Liquidation
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Order to Wind-Up J. M. & L. G. Bardsley Ltd.

🏭 Trade, Customs & Industry
Winding up order, J. M. & L. G. Bardsley Ltd.
  • J. Nelson, Official Assignee, Provisional Liquidator