Company Name Changes and Winding Up Notices




8 MAY THE NEW ZEALAND GAZETTE 2011

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “East Coast Bays Carriers Limited” has changed its name to “Dunn Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 051992.

Dated at Auckland this 29th day of April 1986.

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

3529

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fairfax Vinyl Welders Limited” has changed its name to “Fairfax Marketing Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 101494.

Dated at Auckland this 29th day of April 1986.

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

3530

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “California Windows Limited” has changed its name to “Colorado Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. I11636.

Dated at Auckland this 29th day of April 1986.

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

3531

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gedwood Commercial Refrigeration Limited” has changed its name to “Industrial Cleaning Supplies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 104706.

Dated at Auckland this 28th day of April 1986.

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

3532

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kendall Retailers Limited” has changed its name to “Town & Around Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 072910.

Dated at Auckland this 28th day of April 1986.

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

3533

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Duncan Floor Company (1985) Limited” has changed its name to “Duncan Floor Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 275405.

Dated at Auckland this 29th day of April 1986.

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

3534

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Joie D’Art Limited” has changed its name to “Studio 26 Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 094469.

Dated at Auckland this 24th day of April 1986.

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

3535

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Abtech Construction Company Limited” has changed its name to “Abtech Interiors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 092545.

Dated at Auckland this 22nd day of April 1986.

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

3536

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mac’s Jay Limited” has changed its name to “P. Morgan Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 281138.

Dated at New Plymouth this 30th day of April 1986.

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

3538

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Heads Auto Centre Limited” originally called “A. H. Turner & Son Limited” has changed its name to “Ngarewa Service Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 170169.

Dated at New Plymouth this 30th day of April 1986.

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

3539

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Comweld Services Limited” has changed its name to “Comweld Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 269409.

Dated at New Plymouth this 30th day of April 1986.

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

3540

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Burkitt Holdings Limited” has changed its name to “Crest Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 172688.

Dated at New Plymouth this 30th day of April 1986.

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

3541

NOTICE OF WINDING UP ORDER AND FIRST MEETING

Name of Company: Steve Cox Motors Ltd.

Address of Registered Office: Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 91/86.

Date of Order: 16 April 1986.

Date of Presentation of Petition: 4 March 1986.

Place and Times of First Meetings:

Creditors: Monday, 12 May 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, Wellington.

3558

NOTICE OF WINDING UP ORDER AND FIRST MEETING

Name of Company: Plastic Laminating Services Ltd. (in liquidation).

Address of Registered Office: Formerly of 185–187 Willis Street, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 69


NZLII PDF NZ Gazette 1986, No 69





✨ LLM interpretation of page content

🏭 Change of Company Name to Dunn Enterprises Limited

🏭 Trade, Customs & Industry
29 April 1986
Company Name Change, East Coast Bays Carriers Limited, Dunn Enterprises Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Fairfax Marketing Services Limited

🏭 Trade, Customs & Industry
29 April 1986
Company Name Change, Fairfax Vinyl Welders Limited, Fairfax Marketing Services Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Colorado Industries Limited

🏭 Trade, Customs & Industry
29 April 1986
Company Name Change, California Windows Limited, Colorado Industries Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Industrial Cleaning Supplies Limited

🏭 Trade, Customs & Industry
28 April 1986
Company Name Change, Gedwood Commercial Refrigeration Limited, Industrial Cleaning Supplies Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Town & Around Industries Limited

🏭 Trade, Customs & Industry
28 April 1986
Company Name Change, Kendall Retailers Limited, Town & Around Industries Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Duncan Floor Company Limited

🏭 Trade, Customs & Industry
29 April 1986
Company Name Change, Duncan Floor Company (1985) Limited, Duncan Floor Company Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Studio 26 Limited

🏭 Trade, Customs & Industry
24 April 1986
Company Name Change, Joie D’Art Limited, Studio 26 Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Abtech Interiors Limited

🏭 Trade, Customs & Industry
22 April 1986
Company Name Change, Abtech Construction Company Limited, Abtech Interiors Limited, Auckland
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to P. Morgan Engineering Limited

🏭 Trade, Customs & Industry
30 April 1986
Company Name Change, Mac’s Jay Limited, P. Morgan Engineering Limited, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Ngarewa Service Centre Limited

🏭 Trade, Customs & Industry
30 April 1986
Company Name Change, Heads Auto Centre Limited, Ngarewa Service Centre Limited, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Comweld Investments Limited

🏭 Trade, Customs & Industry
30 April 1986
Company Name Change, Comweld Services Limited, Comweld Investments Limited, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Company Name to Crest Motors Limited

🏭 Trade, Customs & Industry
30 April 1986
Company Name Change, Burkitt Holdings Limited, Crest Motors Limited, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Notice of Winding Up Order and First Meeting for Steve Cox Motors Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, Steve Cox Motors Ltd., Creditors Meeting, Contributories Meeting, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Winding Up Order and First Meeting for Plastic Laminating Services Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, Plastic Laminating Services Ltd., Creditors Meeting, Contributories Meeting, Wellington
  • P. T. C. Gallagher, Official Assignee