✨ Company Name Changes and Winding Up Notices
5222 THE NEW ZEALAND GAZETTE No. 194
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Thorns Enterprises Limited” has changed its name to “N.Z. Aquestrian Promotions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 030157.
Dated at Wellington this 20th day of November 1986.
S. J. REWETI, Assistant Registrar of Companies.
8844
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Keyptops Personnel Placement Limited” has changed its name to “Systemsforce Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 039183.
Dated at Wellington this 19th day of November 1986.
S. J. REWETI, Assistant Registrar of Companies.
8845
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Branbrook Shelf (No. 16) Company Limited” has changed its name to “Westpac Acceptances -NZ- Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 306360.
Dated at Wellington this 26th day of November 1986.
S. J. REWETI, Assistant Registrar of Companies.
8846
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Perfacta Traders Limited” has changed its name to “Top Office Furniture Fashion Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 249022.
Dated at Wellington this 20th day of November 1986.
S. J. REWETI, Assistant Registrar of Companies.
8847
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Peter Wehner and Associates Limited” has changed its name to “Wehner Architects Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 289469.
Dated at Wellington this 26th day of November 1986.
S. J. REWETI, Assistant Registrar of Companies.
8848
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. O. & S. G. Ries Limited” has changed its name to “Bay of Plenty Concrete Cutting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 296875.
Dated at Hamilton this 20th day of November 1986.
G. R. McCARTHY, Assistant Registrar of Companies.
0000
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fieldair Holdings (Photography) Limited” has changed its name to “Craig Craig Moller Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 167441.
Dated at Nelson this 20th day of November 1986.
A. BELL, Assistant Registrar of Companies.
8823
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Recreation Vehicles Limited” has changed its name to “Auto Homes & Caravans (Hamilton) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 305889.
Dated at Hamilton this 25th day of November 1986.
G. R. McCARTHY, Assistant Registrar of Companies.
8856
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wilksar Contracting Limited” has changed its name to “Mott & Simpson Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NF. 306651.
Dated at New Plymouth this 26th day of November 1986.
K. J. GUNN, Assistant Registrar of Companies.
8874
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Horton & MacMillan Limited” has changed its name to “Crew One Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 159814.
Dated at Napier this 17th day of November 1986.
S. D. PROUT, Assistant Registrar of Companies.
8873
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Zacharassen and Lowe Limited” has changed its name to “Gary Lowe Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 119217.
Dated at Blenheim this 10th day of November 1986.
L. J. MEEHAN, Assistant Registrar of Companies.
8876
GRANT INVESTMENTS LIMITED
NOTICE OF COMPANY VOLUNTARY WINDING UP
Company Name: Grant Investments Ltd.
Declaration of Solvency Filed: 24 November 1986.
Resolution Passed: 28 November 1986.
Liquidators Appointed: A. J. Dinsdale, A. Isaac, care of Peat, Marwick, Mitchell & Co., P.O. Box 996, Wellington.
Dated this 24th day of November 1986.
PEAT, MARWICK, MITCHELL & CO.
8693
NOTICE OF WINDING UP ORDER AND FIRST MEETING
Name of Company: Record Mail Ltd. (in liquidation).
Address of Registered Office: Formerly care of McCulloch Butler & Spence, World Trade Centre, 11 Sturdee Street, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registrar of High Court: Wellington.
Number of Matter: M. 324/86
Date of Order: 19 November 1986.
Date of Presentation of Petition: 3 July 1986.
Date and Venue of Creditors Meeting: To be advised.
Wellington.
P. T. C. GALLAGHER, Official Assignee.
8737
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Southmall Hardware Ltd. (in liquidation).
Address of Registered Office: Care of Coopers & Lybrand, Chartered Accountants, Auckland.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 194
NZLII —
NZ Gazette 1986, No 194
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry20 November 1986
Company Name Change, Thorns Enterprises Limited, N.Z. Aquestrian Promotions Limited
- S. J. Reweti, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry19 November 1986
Company Name Change, Keyptops Personnel Placement Limited, Systemsforce Holdings Limited
- S. J. Reweti, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry26 November 1986
Company Name Change, Branbrook Shelf (No. 16) Company Limited, Westpac Acceptances -NZ- Limited
- S. J. Reweti, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry20 November 1986
Company Name Change, Perfacta Traders Limited, Top Office Furniture Fashion Limited
- S. J. Reweti, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry26 November 1986
Company Name Change, Peter Wehner and Associates Limited, Wehner Architects Limited
- S. J. Reweti, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry20 November 1986
Company Name Change, R. O. & S. G. Ries Limited, Bay of Plenty Concrete Cutting Limited
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry20 November 1986
Company Name Change, Fieldair Holdings (Photography) Limited, Craig Craig Moller Limited
- A. Bell, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry25 November 1986
Company Name Change, Recreation Vehicles Limited, Auto Homes & Caravans (Hamilton) Limited
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry26 November 1986
Company Name Change, Wilksar Contracting Limited, Mott & Simpson Services Limited
- K. J. Gunn, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry17 November 1986
Company Name Change, Horton & MacMillan Limited, Crew One Limited
- S. D. Prout, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry10 November 1986
Company Name Change, Zacharassen and Lowe Limited, Gary Lowe Holdings Limited
- L. J. Meehan, Assistant Registrar of Companies
🏭 Notice of Company Voluntary Winding Up
🏭 Trade, Customs & Industry24 November 1986
Voluntary Winding Up, Grant Investments Ltd., A. J. Dinsdale, A. Isaac
- A. J. Dinsdale, Liquidator
- A. Isaac, Liquidator
- Peat, Marwick, Mitchell & Co.
🏭 Notice of Winding Up Order and First Meeting
🏭 Trade, Customs & Industry19 November 1986
Winding Up Order, Record Mail Ltd., P. T. C. Gallagher
- P. T. C. Gallagher, Official Assignee
🏭 Notice of Release of Liquidator
🏭 Trade, Customs & IndustryRelease of Liquidator, Southmall Hardware Ltd.