Company Name Changes and Winding-Up Notices




17 APRIL
THE NEW ZEALAND GAZETTE
1601

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McGregor Pre-Cutting Limited” has changed its name to “Empire Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 130621.

Dated at Christchurch this 14th day of March 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

3181

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “City Blocks Limited” has changed its name to “Avenue Florists Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 142616.

Dated at Christchurch this 7th day of April 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

3181

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cust Store (1973) Limited” has changed its name to “E. James & Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 134782.

Dated at Christchurch this 9th day of April 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

3181

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Greers Road Butchery Limited” has changed its name to “L. J. Brodie Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 137028.

Dated at Christchurch this 17th day of March 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

3181

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Woolley & Wearne Limited” has changed its name to “T. D. Woolley Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 137681.

Dated at Christchurch this 17th day of March 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

3181

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dyers Road Garage (1968) Limited” has changed its name to “Columbus Car Clinic Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 130899.

Dated at Christchurch this 27th day of March 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

3181

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Duncan Shelf (No. 3) Limited” has changed its name to “Datacom Software Research Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 279998.

Dated at Christchurch this 3rd day of April 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

3181

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Papanui Coal Company (1983) Limited” has changed its name to “Devcon Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 208082.

Dated at Christchurch this 7th day of April 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

3181

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Promenade Gallery Limited” has changed its name to “Mansfield Gallery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 132584.

Dated at Christchurch this 8th day of April 1986.
L. A. SAUNDERS, Assistant Registrar of Companies.

3181

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ilot Advertising Limited” has changed its name to “Ted Bates New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 000990.

Dated at Wellington this 4th day of April 1986.
H. WRAGGE, Assistant Registrar of Companies.

3183

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Falls Motor Inn Limited” has changed its name to “Apollo Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 250961.

Dated at Hamilton this 22nd day of January 1986.
A. FOIDL, Assistant Registrar of Companies.

3187

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Crowhurst Properties Ltd. (in liquidation).
Address of Registered Office: Formerly of 201A Jervois Road, Herne Bay, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1604/85.
Date of Order: 9 April 1986.
Date of Presentation of Petition: 12 December 1985.
Place, and Times of First Meetings:
Creditors: My office, Monday, 5 May 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.

3127

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: The Curtain Shoppe Ltd. (in liquidation).
Address of Registered Office: Formerly of 38A Robley Crescent, Glendowie, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1/86.
Date of Order: 9 April 1986.
Date of Presentation of Petition: 8 January 1986.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 54


NZLII PDF NZ Gazette 1986, No 54





✨ LLM interpretation of page content

🏭 Change of name of McGregor Pre-Cutting Limited to Empire Holdings Limited

🏭 Trade, Customs & Industry
14 March 1986
Change of Name, Companies, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of name of City Blocks Limited to Avenue Florists Limited

🏭 Trade, Customs & Industry
7 April 1986
Change of Name, Companies, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of name of Cust Store (1973) Limited to E. James & Associates Limited

🏭 Trade, Customs & Industry
9 April 1986
Change of Name, Companies, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of name of Greers Road Butchery Limited to L. J. Brodie Limited

🏭 Trade, Customs & Industry
17 March 1986
Change of Name, Companies, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of name of Woolley & Wearne Limited to T. D. Woolley Limited

🏭 Trade, Customs & Industry
17 March 1986
Change of Name, Companies, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of name of Dyers Road Garage (1968) Limited to Columbus Car Clinic Limited

🏭 Trade, Customs & Industry
27 March 1986
Change of Name, Companies, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of name of Duncan Shelf (No. 3) Limited to Datacom Software Research Limited

🏭 Trade, Customs & Industry
3 April 1986
Change of Name, Companies, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of name of Papanui Coal Company (1983) Limited to Devcon Developments Limited

🏭 Trade, Customs & Industry
7 April 1986
Change of Name, Companies, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of name of Promenade Gallery Limited to Mansfield Gallery Limited

🏭 Trade, Customs & Industry
8 April 1986
Change of Name, Companies, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Change of name of Ilot Advertising Limited to Ted Bates New Zealand Limited

🏭 Trade, Customs & Industry
4 April 1986
Change of Name, Companies, Wellington
  • H. Wragge, Assistant Registrar of Companies

🏭 Change of name of Falls Motor Inn Limited to Apollo Enterprises Limited

🏭 Trade, Customs & Industry
22 January 1986
Change of Name, Companies, Hamilton
  • A. Foidl, Assistant Registrar of Companies

🏭 Notice of Winding-Up Order and First Meetings for Crowhurst Properties Ltd.

🏭 Trade, Customs & Industry
Winding-Up, Liquidation, Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for The Curtain Shoppe Ltd.

🏭 Trade, Customs & Industry
Winding-Up, Liquidation, Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator