Company Name Changes and Winding Up Notices




26 MARCH
THE NEW ZEALAND GAZETTE
1333

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Da Vinci’s Pizzeria Limited” has changed its name to “Video Commercials (Southland) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 157817.

Dated at Invercargill this 20th day of March 1986.

H. E. FRISBY, Assistant Registrar of Companies.

2751

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Collingwood Foodcentre Limited” has changed its name to “G. & G. Molloy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. IN. 157142.

Dated at Invercargill this 20th day of March 1986.

H. E. FRISBY, Assistant Registrar of Companies.

2752

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “David & June Beaty (Grocers) Limited” has changed its name to “Paradise Prints Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 172087.

Dated at New Plymouth this 19th day of March 1986.

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

2753

NOTICE OF WINDING UP ORDER AND FIRST MEETING
Name of Company: Pio Pio Quarries Ltd. (in receivership and in liquidation).

Address of Registered Office: Formerly care of Coopers & Lybrand, Sixth Floor, National Bank Building, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 21/86.

Date of Order: 5 March 1986.

Date of Presentation of Petition: 29 January 1986.

Place, and Times of First Meetings:

Creditors: 27 March 1986, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 3 p.m.

Contributories: Same place and date at 3.30 p.m.

P. T. C. GALLAGHER, Official Assignee.

2670

NOTICE OF WINDING UP ORDER AND FIRST MEETING
Name of Company: President Products (NZ) Ltd. (in liquidation).

Address of Registered Office: Formerly Don Young, Chartered Accountant, 40 Bloomfield Terrace, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 629/85.

Date of Order: 5 March 1986.

Date of Presentation of Petition: 11 November 1985.

Place, and Times of First Meetings:

Creditors: 24 March 1986, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 2 p.m.

Contributories: Same place and date at 2.30 p.m.

P. T. C. GALLAGHER, Official Assignee.

2671

NOTICE OF WINDING UP ORDER AND FIRST MEETING
Name of Company: McDonald Engineering Ltd. (in liquidation).

Address of Registered Office: Formerly of 49 Queens Drive, Lower Hutt, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 689/85.

Date of Order: 12 March 1986.

Date of Presentation of Petition: 4 December 1985.

Place, and Times of First Meetings:

Creditors: Monday, 7 April 1986, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 2 p.m.

Contributories: Same place and date at 2.30 p.m.

P. T. C. GALLAGHER, Official Assignee.

2675

NOTICE OF WINDING UP ORDER AND FIRST MEETING
Name of Company: Dalhoff and King Holdings Ltd. (in receivership and in liquidation).

Address of Registered Office: Formerly care of Coopers and Lybrand, Sixth Floor, National Bank Building, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 676/85.

Date of Order: 5 March 1986.

Date of Presentation of Petition: 28 November 1985.

Place, and Times of First Meetings:

Creditors: 1 April 1986, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 3 p.m.

Contributories: Same place and date at 3.30 p.m.

P. T. C. GALLAGHER, Official Assignee.

2674

NOTICE OF WINDING UP ORDER AND FIRST MEETING
Name of Company: Absolute Finance Company Ltd. (in liquidation).

Address of Registered Office: Formerly of D. A. Dale, D.I.C. Building, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 665/85.

Date of Order: 5 March 1986.

Date of Presentation of Petition: 25 November 1985.

Place, and Times of First Meetings:

Creditors: 1 April 1986, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 2 p.m.

Contributories: Same place and date at 2.30 p.m.

P. T. C. GALLAGHER, Official Assignee.

2672

NOTICE OF WINDING UP ORDER AND FIRST MEETING
Name of Company: Ice Clear Holdings Ltd. (in receivership and in liquidation).

Address of Registered Office: Formerly Fourteenth Floor, Willbank House, 57 Willis Street, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 8/86.

Date of Order: 5 March 1986.

Date of Presentation of Petition: 10 January 1986.

Place, and Times of First Meetings:

Creditors: 3 April 1986, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 3 p.m.

Contributories: Same place and date at 3.30 p.m.

P. T. C. GALLAGHER, Official Assignee.

2673



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 44


NZLII PDF NZ Gazette 1986, No 44





✨ LLM interpretation of page content

🏭 Change of Name of Company - Da Vinci’s Pizzeria Limited to Video Commercials (Southland) Limited

🏭 Trade, Customs & Industry
20 March 1986
Company Name Change, Da Vinci’s Pizzeria Limited, Video Commercials (Southland) Limited, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of Name of Company - Collingwood Foodcentre Limited to G. & G. Molloy Limited

🏭 Trade, Customs & Industry
20 March 1986
Company Name Change, Collingwood Foodcentre Limited, G. & G. Molloy Limited, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Change of Name of Company - David & June Beaty (Grocers) Limited to Paradise Prints Limited

🏭 Trade, Customs & Industry
19 March 1986
Company Name Change, David & June Beaty (Grocers) Limited, Paradise Prints Limited, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Notice of Winding Up Order and First Meeting - Pio Pio Quarries Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, Pio Pio Quarries Ltd., Liquidation, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Winding Up Order and First Meeting - President Products (NZ) Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, President Products (NZ) Ltd., Liquidation, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Winding Up Order and First Meeting - McDonald Engineering Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, McDonald Engineering Ltd., Liquidation, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Winding Up Order and First Meeting - Dalhoff and King Holdings Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, Dalhoff and King Holdings Ltd., Liquidation, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Winding Up Order and First Meeting - Absolute Finance Company Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, Absolute Finance Company Ltd., Liquidation, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Winding Up Order and First Meeting - Ice Clear Holdings Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, Ice Clear Holdings Ltd., Liquidation, Wellington
  • P. T. C. Gallagher, Official Assignee