✨ Company Name Changes and Liquidation Notices
5336
THE NEW ZEALAND GAZETTE
No. 199
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rustwel Forty One Limited” has changed its name to “Edac Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 313430.
Dated at Wellington this 27th day of November 1986.
L. SHAW, Assistant Registrar of Companies.
8926
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mandate Enterprises Limited” has changed its name to “Potential Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 317864.
Dated at Wellington this 12th day of November 1986.
L. SHAW, Assistant Registrar of Companies.
8927
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Chambray Investments Limited” has changed its name to “RepcO Corporation NZ Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 306764.
Dated at Wellington this 25th day of November 1986.
L. SHAW, Assistant Registrar of Companies.
8928
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. F. Herbert Group Limited” has changed its name to “Herbert Group Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 149304.
Dated at Dunedin this 25th day of November 1986.
I. A. NELLIES, Assistant Registrar of Companies.
8991
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Percy A. Smith & Son Limited” has changed its name to “Patron Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 150438.
Dated at Dunedin this 24th day of October 1986.
I. A. NELLIES, Assistant Registrar of Companies.
8992
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Apex Group Limited” has changed its name to “Kupe Group Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 240946.
Dated at Dunedin this 17th day of November 1986.
I. A. NELLIES, Assistant Registrar of Companies.
8993
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. Beeby Limited” has changed its name to “J. & S. Beeby Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 146868.
Dated at Dunedin this 10th day of October 1986.
I. A. NELLIES, Assistant Registrar of Companies.
8994
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lesley Roberts Holdings Limited” has changed its name to “Car Di Transport Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. Dn. 301343.
Dated at Dunedin this 4th day of November 1986.
I. A. NELLIES, Assistant Registrar of Companies.
8995
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kenmure Motors (1981) Limited” has changed its name to “Cumberland Motors (1986) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 150953.
Dated at Dunedin this 1st day of December 1986.
I. A. NELLIES, Assistant Registrar of Companies.
8996
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stuart Bruce Pharmacy Limited” has changed its name to “Centre City Pharmacy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 150936.
Dated at Dunedin this 28th day of November 1986.
I. A. NELLIES, Assistant Registrar of Companies.
8997
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tasman Motors Limited” has changed its name to “Moller Leasing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 170106.
Dated at New Plymouth this 4th day of December 1986.
G. D. O’BYRNE, Assistant Registrar of Companies.
9008
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. Cliff Cochran Limited” has changed its name to “Mount Linton Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 158287.
Dated at Invercargill this 4th day of December 1986.
H. E. FRISBY, Assistant Registrar of Companies.
9009
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETING
Name of Company: J. L. Primrose Ltd. (in liquidation).
Address of Registered Office: Formerly Bank Street, Gisborne, now care of Official Assignee, Gisborne.
Registry of High Court: Gisborne.
Number of Matter: M. 17/86.
Date of Presentation of Petition: 3 November 1986.
Date and Venue of Meeting: 22 December 1986 at the Courthouse, Customhouse Street, Gisborne.
Creditors at: 10.30 a.m.
Contributories at: 11 a.m.
L. M. RATTRAY,
Official Assignee and Provisional Liquidator.
Courthouse, Gisborne.
8886
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Fabrikk Mobler Ltd. (in liquidation).
Address of Registered Office: Formerly of 379 Great North Road, Henderson, Auckland, now care of Official Assignee’s Office, Auckland.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 199
NZLII —
NZ Gazette 1986, No 199
✨ LLM interpretation of page content
🏭 Change of Name of Company (Rustwel Forty One Limited to Edac Investments Limited)
🏭 Trade, Customs & Industry27 November 1986
Company Name Change, Wellington
- L. SHAW, Assistant Registrar of Companies
🏭 Change of Name of Company (Mandate Enterprises Limited to Potential Investments Limited)
🏭 Trade, Customs & Industry12 November 1986
Company Name Change, Wellington
- L. SHAW, Assistant Registrar of Companies
🏭 Change of Name of Company (Chambray Investments Limited to RepcO Corporation NZ Limited)
🏭 Trade, Customs & Industry25 November 1986
Company Name Change, Wellington
- L. SHAW, Assistant Registrar of Companies
🏭 Change of Name of Company (C. F. Herbert Group Limited to Herbert Group Limited)
🏭 Trade, Customs & Industry25 November 1986
Company Name Change, Dunedin
- I. A. NELLIES, Assistant Registrar of Companies
🏭 Change of Name of Company (Percy A. Smith & Son Limited to Patron Enterprises Limited)
🏭 Trade, Customs & Industry24 October 1986
Company Name Change, Dunedin
- I. A. NELLIES, Assistant Registrar of Companies
🏭 Change of Name of Company (Apex Group Limited to Kupe Group Limited)
🏭 Trade, Customs & Industry17 November 1986
Company Name Change, Dunedin
- I. A. NELLIES, Assistant Registrar of Companies
🏭 Change of Name of Company (J. Beeby Limited to J. & S. Beeby Limited)
🏭 Trade, Customs & Industry10 October 1986
Company Name Change, Dunedin
- I. A. NELLIES, Assistant Registrar of Companies
🏭 Change of Name of Company (Lesley Roberts Holdings Limited to Car Di Transport Limited)
🏭 Trade, Customs & Industry4 November 1986
Company Name Change, Dunedin
- I. A. NELLIES, Assistant Registrar of Companies
🏭 Change of Name of Company (Kenmure Motors (1981) Limited to Cumberland Motors (1986) Limited)
🏭 Trade, Customs & Industry1 December 1986
Company Name Change, Dunedin
- I. A. NELLIES, Assistant Registrar of Companies
🏭 Change of Name of Company (Stuart Bruce Pharmacy Limited to Centre City Pharmacy Limited)
🏭 Trade, Customs & Industry28 November 1986
Company Name Change, Dunedin
- I. A. NELLIES, Assistant Registrar of Companies
🏭 Change of Name of Company (Tasman Motors Limited to Moller Leasing Limited)
🏭 Trade, Customs & Industry4 December 1986
Company Name Change, New Plymouth
- G. D. O’BYRNE, Assistant Registrar of Companies
🏭 Change of Name of Company (J. Cliff Cochran Limited to Mount Linton Properties Limited)
🏭 Trade, Customs & Industry4 December 1986
Company Name Change, Invercargill
- H. E. FRISBY, Assistant Registrar of Companies
🏭 Notice of Winding Up Order and First Meeting (J. L. Primrose Ltd. (in liquidation))
🏭 Trade, Customs & IndustryLiquidation, Winding Up, Gisborne
- L. M. RATTRAY, Official Assignee and Provisional Liquidator
🏭 Notice of Winding Up Order and First Meetings (Fabrikk Mobler Ltd. (in liquidation))
🏭 Trade, Customs & IndustryLiquidation, Winding Up, Auckland