Company Name Changes and Liquidation Notices




3 JULY
THE NEW ZEALAND GAZETTE
2851

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Runners World (Lower Hutt) Limited” has changed its name to “Effort Advertising Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 203793.

Dated at Wellington this 18th day of June 1986.

A. D. MARSDEN, Assistant Registrar of Companies.

4718

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dandy Ideas Limited” has changed its name to “Genequest International Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 032681.

Dated at Wellington this 17th day of June 1986.

A. D. MARSDEN, Assistant Registrar of Companies.

4719

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. A. Moss Publishing Limited” has changed its name to “Montague Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 166177.

Dated at Napier this 17th day of June 1986.

P. J. MORRIS, Assistant Registrar of Companies.

4710

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wilsell Agencies Limited” has changed its name to “Bernice Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 162130.

Dated at Napier this 18th day of June 1986.

P. J. MORRIS, Assistant Registrar of Companies.

4709

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. B. Easton Limited” has changed its name to “Easteel Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 159951.

Dated at Napier this 6th day of June 1986.

P. J. MORRIS, Assistant Registrar of Companies.

4739

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mansfield & White Limited” has changed its name to “McKenzie White Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 294296.

Dated at Napier this 4th day of June 1986.

P. J. MORRIS, Assistant Registrar of Companies.

4740

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ship and Shore Hardware Limited” has changed its name to “American Export Ventures Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 161429.

Dated at Napier this 13th day of June 1986.

S. D. PROUT, Assistant Registrar of Companies.

4678

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: K. H. & A. L. KIRKALDY LTD. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.
Number of Matter: M. 1523/83.
Amount per Dollar: 46.6152c.
First and Final or Otherwise: First and final.
When Payable: 4 July 1986.
Where Payable: My office.

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

4794

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANIES
ORDERS for the winding up of the companies listed below were made by the High Court at Rotorua on the 27th day of June 1986:

FORVUE ENTERPRISES LTD., care of 189 Fenton Street, Rotorua.

OCEANIA MARKETING LTD., care of Marac House, 132 First Avenue, Tauranga.

The first meetings of creditors and contributories to be advertised later.

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

L. G. A. CURRIE,
Official Assignee, Provisional Liquidator.
Commercial Affairs. Private Bag. Hamilton.

4777

NOTICE OF FIRST MEETINGS
Name of Company: Peak FM Ltd. (in liquidation).
Address of Registered Office: Courthouse, New Plymouth.
Date of Order: 30 May 1986.
Place of First Meetings: Courthouse, New Plymouth.
Date of First Meetings: 8 July 1986.
Time of Meetings:
Creditors: 10.30 a.m.
Contributories: 11.30 a.m.

E. B. FRANKLYN, Official Assignee.
P.O. Box 446. New Plymouth.

4730

NOTICE OF WINDING UP ORDER AND FIRST MEETING
Name of Company: Whites Fibreglass Productions Ltd. (in liquidation).
Address of Registered Office: Now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington, previously 30 Queen Street, Levin.
Registry of High Court: Palmerston North.
Number of Matter: M. 40/86.
Date of Order: 18 June 1986.
Date of Presentation of Petition: 25 March 1986.
Place, and Times of First Meetings:
Creditors: Thursday, 17 July 1986, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 2 p.m.
Contributories: Same place and date at 2.30 p.m.

P. T. C. GALLAGHER, Official Assignee.
Wellington.

4746

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Clucs Apparel Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1756/83.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 102


NZLII PDF NZ Gazette 1986, No 102





✨ LLM interpretation of page content

⚖️ Change of Company Name (Runners World (Lower Hutt) Limited to Effort Advertising Limited)

⚖️ Justice & Law Enforcement
18 June 1986
Company name change, Wellington
  • A. D. Marsden, Assistant Registrar of Companies

⚖️ Change of Company Name (Dandy Ideas Limited to Genequest International Limited)

⚖️ Justice & Law Enforcement
17 June 1986
Company name change, Wellington
  • A. D. Marsden, Assistant Registrar of Companies

⚖️ Change of Company Name (G. A. Moss Publishing Limited to Montague Enterprises Limited)

⚖️ Justice & Law Enforcement
17 June 1986
Company name change, Napier
  • P. J. Morris, Assistant Registrar of Companies

⚖️ Change of Company Name (Wilsell Agencies Limited to Bernice Industries Limited)

⚖️ Justice & Law Enforcement
18 June 1986
Company name change, Napier
  • P. J. Morris, Assistant Registrar of Companies

⚖️ Change of Company Name (W. B. Easton Limited to Easteel Industries Limited)

⚖️ Justice & Law Enforcement
6 June 1986
Company name change, Napier
  • P. J. Morris, Assistant Registrar of Companies

⚖️ Change of Company Name (Mansfield & White Limited to McKenzie White Contractors Limited)

⚖️ Justice & Law Enforcement
4 June 1986
Company name change, Napier
  • P. J. Morris, Assistant Registrar of Companies

⚖️ Change of Company Name (Ship and Shore Hardware Limited to American Export Ventures Limited)

⚖️ Justice & Law Enforcement
13 June 1986
Company name change, Napier
  • S. D. Prout, Assistant Registrar of Companies

⚖️ Notice of Dividend (K. H. & A. L. Kirkaldy Ltd. in liquidation)

⚖️ Justice & Law Enforcement
Dividend, Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

⚖️ Notice of Order to Wind-Up Companies (Forvue Enterprises Ltd., Oceania Marketing Ltd.)

⚖️ Justice & Law Enforcement
Winding-up, Rotorua, Tauranga
  • L. G. A. Currie, Official Assignee, Provisional Liquidator

⚖️ Notice of First Meetings (Peak FM Ltd. in liquidation)

⚖️ Justice & Law Enforcement
First meetings, Liquidation, New Plymouth
  • E. B. Franklyn, Official Assignee

⚖️ Notice of Winding Up Order and First Meeting (Whites Fibreglass Productions Ltd. in liquidation)

⚖️ Justice & Law Enforcement
Winding-up, First meeting, Palmerston North, Wellington
  • P. T. C. Gallagher, Official Assignee

⚖️ Notice of Dividend (Clucs Apparel Ltd. in liquidation)

⚖️ Justice & Law Enforcement
Dividend, Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator