Company Name Changes and Liquidation Notices




366 THE NEW ZEALAND GAZETTE No. 11

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wesley Securities Limited” has changed its name to “Challenge Meats Invested”, and that the new name was this day entered on my Register of Companies in place of the former name, WN. 038780.

Dated at Wellington this 17th day of January 1986.

S. J. BELL, Assistant Registrar of Companies.

1450

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “On Demand Number Four Company Limited” has changed its name to “Marlborough Seed Processing Company Limited” and that the new name was this day entered on my Register of Companies in place of the former name, WN. 269755.

Dated at Wellington this 16th day of December 1985.

S. J. BELL, Assistant Registrar of Companies.

1451

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rustwel Twenty Three Limited” has changed its name to “Staff Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name, WN. 275076.

Dated at Wellington this 14th day of January 1986.

S. J. BELL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Customode Investments Limited” has changed its name to “Merrilands Fish Supplies (1985) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name, NP. 284930.

Dated at New Plymouth this 22nd day of January 1986.

K. J. GUNN, Assistant Registrar of Companies.

1520

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Crownhill Auto Court Limited” has changed its name to “South City Auto Court Limited”, and that the new name was this day entered on my Register of Companies in place of the former name, NP. 172335.

Dated at New Plymouth this 24th day of January 1986.

K. J. GUNN, Assistant Registrar of Companies.

1519

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Purple Cow Enterprises Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1575/83.
Last Day for Receiving Proofs of Debt: 10 February 1986.

R. ON HING,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.

1514

NOTICE OF WINDING UP ORDER AND ADJOURNED FIRST MEETING

Name of Company: Rivoland Marble Company Auckland (1984) Ltd. (in liquidation).
Address of Registered Office: Formerly care of Martin Jarvie Underwood & Hall, 85 The Terrace, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 623/85.

Date of Order: 4 December 1985.
Date of Presentation of Petition: 11 November 1985.
Place, and Times of First Meetings:

  • Creditors: 23 January 1985, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington, at 11 a.m.
  • Contributories: Same place and date at 11.30 a.m.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

1477

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Preston Homes Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 564/77.
Amount per Dollar: 00.064619c.
First and Final or Otherwise: First and final.
When Payable: 28 January 1986.
Where Payable: My office.

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

1476

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Scott Bros. (Glen Oroua) Ltd. (in liquidation).
Address of Registered Office: Formerly of 7–21 Fitzherbert Avenue, Palmerston North, now care of Official Assignee, Carter House, 50 Tennyson Street, Napier.
Registry of High Court: Palmerston North.

Date of Order: 4 December 1985.
Date of Presentation of Petition: 21 October 1985.
Place, and Times of First Meetings:

  • Creditors: Tuesday, 14 January 1986 at 10.30 a.m. at the Courthouse Main Street, Palmerston North.
  • Contributories: Same place and date immediately after the meeting of creditors.

G. C. J. CROTT, Official Assignee.
Commercial Affairs Division, Napier.

9780

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS

TAKE notice that the last day for receiving proofs of debt against the company listed below has been fixed for Wednesday, 19 February 1986.

Graham Wilson Building Enterprises Ltd. (in liquidation).

G. R. McCARTHY,
Deputy Official Assignee for Official Liquidator.
Commercial Affairs Division, Private Bag, Hamilton.

1531

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP COMPANY

AN order for the winding up of G. M. FELLINGHAM LTD. (in liquidation) (in receivership) care of Fifth Floor, N.Z.I. Building, Grey Street, Tauranga, was made by the High Court at Rotorua on the 25th day of November 1985.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 11


NZLII PDF NZ Gazette 1986, No 11





✨ LLM interpretation of page content

🏭 Change of name from Wesley Securities Limited to Challenge Meats Invested

🏭 Trade, Customs & Industry
17 January 1986
Company, Name Change, Wesley Securities Limited, Challenge Meats Invested, Wellington
  • S. J. Bell, Assistant Registrar of Companies

🏭 Change of name from On Demand Number Four Company Limited to Marlborough Seed Processing Company Limited

🏭 Trade, Customs & Industry
16 December 1985
Company, Name Change, On Demand Number Four Company Limited, Marlborough Seed Processing Company Limited, Wellington
  • S. J. Bell, Assistant Registrar of Companies

🏭 Change of name from Rustwel Twenty Three Limited to Staff Investments Limited

🏭 Trade, Customs & Industry
14 January 1986
Company, Name Change, Rustwel Twenty Three Limited, Staff Investments Limited, Wellington
  • S. J. Bell, Assistant Registrar of Companies

🏭 Change of name from Customode Investments Limited to Merrilands Fish Supplies (1985) Limited

🏭 Trade, Customs & Industry
22 January 1986
Company, Name Change, Customode Investments Limited, Merrilands Fish Supplies (1985) Limited, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of name from Crownhill Auto Court Limited to South City Auto Court Limited

🏭 Trade, Customs & Industry
24 January 1986
Company, Name Change, Crownhill Auto Court Limited, South City Auto Court Limited, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Notice of Last Day for Receiving Proofs of Debt for Purple Cow Enterprises Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Purple Cow Enterprises Ltd., Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Winding Up Order and Adjourned First Meeting for Rivoland Marble Company Auckland (1984) Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding Up Order, Rivoland Marble Company Auckland (1984) Ltd., Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Dividend for Preston Homes Ltd.

🏭 Trade, Customs & Industry
Liquidation, Dividend, Preston Homes Ltd., Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Winding Up Order and First Meetings of Creditors and Contributories for Scott Bros. (Glen Oroua) Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding Up Order, Scott Bros. (Glen Oroua) Ltd., Palmerston North
  • G. C. J. Crott, Official Assignee

🏭 Notice of Last Day for Receiving Proofs for Graham Wilson Building Enterprises Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Graham Wilson Building Enterprises Ltd., Hamilton
  • G. R. McCarthy, Deputy Official Assignee for Official Liquidator

🏭 Notice of Order to Wind Up Company for G. M. Fellingham Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding Up Order, G. M. Fellingham Ltd., Rotorua