Company Name Changes and Winding-Up Notices




7 AUGUST

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Alwyn Nominees Limited” has changed its name to “DB Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 09/209.

Dated at Auckland this 18th day of July 1986.

K. A. WILSON, Assistant Registrar of Companies.

5655

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. J. (Tony) Young Limited” has changed its name to “Ace High Motor Inn Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 162234.

Dated at Napier this 22nd day of July 1986.

B. G. F. HICKEY, Assistant Registrar of Companies.

5690

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Woolaway Construction Limited” has changed its name to “Econotek Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 253048.

Dated at Napier this 28th day of July 1986.

B. G. F. HICKEY, Assistant Registrar of Companies.

5691

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Konui Lands Limited” originally called “West Coast Scatfolding (Waikato) Limited” has changed its name to “Andco Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 173168.

Dated at New Plymouth this 28th day of July 1986.

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

5619

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Yarrow’s Homestyle Bakers Limited” originally called “A. H. Yarrow Limited” has changed its name to “Yarrows (The Bakers) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 169954.

Dated at New Plymouth this 29th day of July 1986.

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

5617

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. Halliday Limited” has changed its name to “Halliday Chainsaws Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 170828.

Dated at New Plymouth this 28th day of July 1986.

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

5618

NOTICE OF WINDING UP ORDER AND FIRST MEETING

Name of Company: McKay Development and Construction Co. Ltd. (in liquidation).

Address of Registered Office: Formerly of 9 Masefield Way, Karori, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 283/86.

Date of Order: 30 July 1986.

Date of Presentation of Petition: 16 June 1986.

Place, and Times of First Meetings:

Creditors: 21 August 1986, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 11.30 a.m.

Contributories: Same place and date 11.30 a.m.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

5760

NOTICE OF WINDING-UP ORDER

Name of Company: Greenwood Holdings Wellington Ltd.

Address of Registered Office: Formerly of Prime House, 109-111 Molesworth Street, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 227/86.

Date of Order: 16 July 1986.

Date of Presentation of Petition: 22 May 1986.

Creditors meeting will be advised; at a later date.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

5761

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Fibre Kraft Ltd. (in liquidation).

Address of Registered Office: Formerly of 152 Barrack Road, Mount Wellington, now care of Official Assignee’s Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 529/86.

Date of Order: 30 July 1986.

Date of Presentation of Petition: 26 June 1986.

Place, and Times of First Meetings:

Creditors: My office, Monday, 25 August 1986 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.

5762

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Esprit Yachts Ltd. (in liquidation).

Address of Registered Office: Formerly of Level 4, 82 Symonds Street, Auckland, now care of Official Assignee’s Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 484/86.

Date of Order: 30 July 1986.

Date of Presentation of Petition: 10 June 1986.

Place, and Times of First Meetings:

Creditors: My office, Wednesday, 27 August 1986 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.

5763

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Regal Townhouses Ltd. (in liquidation).

Address of Registered Office: Formerly of 495 Richardson Road, Mount Roskill, now care of Official Assignee’s Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 330/86.

Date of Order: 30 July 1986.

Date of Presentation of Petition: 1 May 1986.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 123


NZLII PDF NZ Gazette 1986, No 123





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 July 1986
Company Name Change, Auckland
  • K. A. Wilson, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 July 1986
Company Name Change, Napier
  • B. G. F. Hickey, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 July 1986
Company Name Change, Napier
  • B. G. F. Hickey, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 July 1986
Company Name Change, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
29 July 1986
Company Name Change, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 July 1986
Company Name Change, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Notice of Winding Up Order and First Meeting

🏭 Trade, Customs & Industry
30 July 1986
Winding-Up Order, Creditors Meeting, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Winding-Up Order

🏭 Trade, Customs & Industry
16 July 1986
Winding-Up Order, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
30 July 1986
Winding-Up Order, Creditors Meeting, Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
30 July 1986
Winding-Up Order, Creditors Meeting, Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
30 July 1986
Winding-Up Order, Creditors Meeting, Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator