Company Name Changes and Liquidations




808
THE NEW ZEALAND GAZETTE
No. 23

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “George Green Menswear Limited” has changed its name to “Graham Rumble Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 106210.

Dated at Auckland this 4th day of February 1986.

H. L. WRAGGE, Assistant Registrar of Companies.

1896

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Genie Garage Openers Limited” has changed its name to “Anzon Equities Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 118055.

Dated at Auckland this 4th day of February 1986.

H. L. WRAGGE, Assistant Registrar of Companies.

1897

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Evison Enterprises Limited” has changed its name to “Sanard Investments (1986) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 080459.

Dated at Auckland this 4th day of February 1986.

H. L. WRAGGE, Assistant Registrar of Companies.

1898

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cavendish Catering Limited” has changed its name to “Cavendish Carrying Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 202888.

Dated at Auckland this 17th day of December 1985.

H. L. WRAGGE, Assistant Registrar of Companies.

1899

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Southern Cross Helicopters Limited” has changed its name to “Freight Auditors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 100036.

Dated at Auckland this 31st day of January 1986.

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

1900

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fairburn Holdings Limited” has changed its name to “Lemar International (Australasia) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 278004.

Dated at Auckland this 29th day of January 1986.

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

1901

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nelson St Shingle Company Limited” has changed its name to “Belspray Contracts Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 159747.

Dated at Napier this 15th day of January 1986.

P. J. MORRIS, Assistant Registrar of Companies.

1931

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wellington Seeds Limited” has changed its name to “Pet Specialists Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 007978.

Dated at Wellington this 11th day of February 1986.

L. SHAW, Assistant Registrar of Companies.

1930

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Manchester Motors (1976) Ltd. (in liquidation).

Address of Registered Office: Formerly 13 Manchester Square, Feilding, now care of Official Assignee, Carter House, 50 Tennyson Street, Napier.

Registry of High Court: Palmerston North.

Number of Matter: M. No. 160/85.

Date of Order: 17 February 1986.

Date of Presentation of Petition: 17 December 1985.

Place, and Times of First Meetings:

Creditors: Monday, 17 March 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, Provisional Liquidator.

Private Bag, Napier.

1957

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Craftwork Marine & General Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 1157/85.

Last Day for Receiving Proofs of Debt: 12 March 1986.

ROBERT ON HING,
Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.

1815

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR FILING PROOFS OF DEBT

Name of Company: Alpine Freedom Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, M.L.C. Building, corner Princes and Mansc Streets, Dunedin.

Registry of High Court: Invercargill.

Number of Matter: M. 64/84.

Last Day for Filing Proofs of Debt: 31 March 1986.

Dated at Dunedin this 14th day of February 1986.

T. E. LAING,
Official Assignee, Official Liquidator.

1c

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER FOR FIRST MEETINGS

Name of Company: Titirangi Park Estate Ltd. (in liquidation).

Address of Registered Office: Formerly of Fifteenth Floor, National Mutual Centre, Shortland Street, Auckland, now care of Official Assignee’s Office, Auckland 1.

Registry of High Court: Auckland.

Number of Matter: M. 1488/85.

Date of Order: 4 February 1986.

Date of Presentation of Petition: 15 November 1985.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 23


NZLII PDF NZ Gazette 1986, No 23





✨ LLM interpretation of page content

🏭 Change of name from George Green Menswear Limited to Graham Rumble Limited

🏭 Trade, Customs & Industry
4 February 1986
Company name change, Auckland
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Change of name from Genie Garage Openers Limited to Anzon Equities Limited

🏭 Trade, Customs & Industry
4 February 1986
Company name change, Auckland
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Change of name from Evison Enterprises Limited to Sanard Investments (1986) Limited

🏭 Trade, Customs & Industry
4 February 1986
Company name change, Auckland
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Change of name from Cavendish Catering Limited to Cavendish Carrying Company Limited

🏭 Trade, Customs & Industry
17 December 1985
Company name change, Auckland
  • H. L. Wragge, Assistant Registrar of Companies

🏭 Change of name from Southern Cross Helicopters Limited to Freight Auditors Limited

🏭 Trade, Customs & Industry
31 January 1986
Company name change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name from Fairburn Holdings Limited to Lemar International (Australasia) Limited

🏭 Trade, Customs & Industry
29 January 1986
Company name change, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name from Nelson St Shingle Company Limited to Belspray Contracts Limited

🏭 Trade, Customs & Industry
15 January 1986
Company name change, Napier
  • P. J. Morris, Assistant Registrar of Companies

🏭 Change of name from Wellington Seeds Limited to Pet Specialists Limited

🏭 Trade, Customs & Industry
11 February 1986
Company name change, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Notice of winding-up order and first meetings of creditors and contributories for Manchester Motors (1976) Ltd.

🏭 Trade, Customs & Industry
17 February 1986
Liquidation, Company winding-up, Palmerston North
  • G. C. J. Crott, Official Assignee, Provisional Liquidator

🏭 Notice of last day for receiving proofs of debt for Craftwork Marine & General Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs of debt, Auckland
  • Robert On Hing, Official Assignee, Official Liquidator

🏭 Notice of last day for filing proofs of debt for Alpine Freedom Ltd.

🏭 Trade, Customs & Industry
14 February 1986
Liquidation, Proofs of debt, Dunedin
  • T. E. Laing, Official Assignee, Official Liquidator

🏭 Notice of winding-up order for first meetings for Titirangi Park Estate Ltd.

🏭 Trade, Customs & Industry
4 February 1986
Liquidation, Company winding-up, Auckland
  • Official Assignee’s Office, Auckland