Company Name Changes and Liquidation Notices




9 JULY THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wellington Commercial Cleaners Limited” has changed its name to “The Clean Team Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 142416.

Dated at Christchurch this 17th day of June 1987.

L. A. SAUNDERS, District Registrar of Companies.

4377

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Patmar Holdings Limited” has changed its name to “Quinns Fashions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 142530.

Dated at Christchurch this 28th day of May 1987.

L. A. SAUNDERS, District Registrar of Companies.

4377

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Harcorp No. 11 Limited” has changed its name to “Kregcorp Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 322052.

Dated at Christchurch this 1st day of May 1987.

L. A. SAUNDERS, District Registrar of Companies.

4377

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lane Neave Ronaldson Shelf Co. No. 4 Limited” has changed its name to “Esta-Bar Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 331472.

Dated at Christchurch this 4th day of May 1987.

L. A. SAUNDERS, District Registrar of Companies.

4377

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Champion Motors (Retail) Limited” has changed its name to “Mandeville Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 131398.

Dated at Christchurch this 25th day of May 1987.

L. A. SAUNDERS, District Registrar of Companies.

4377

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mrs Bridges Pantry Limited” has changed its name to “The Barbecue House Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 122272.

Dated at Christchurch this 15th day of June 1987.

L. A. SAUNDERS, District Registrar of Companies.

4377

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Tai Tapu Central Co-Operative Dairy Company Limited” has changed its name to “Alpine Dairy Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 120278.

Dated at Christchurch this 2nd day of June 1987.

L. A. SAUNDERS, District Registrar of Companies.

4377

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lawmas Properties Limited” has changed its name to “B & K Mason Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 279666.

Dated at Blenheim this 30th day of June 1987.

L. J. MEEHAN, Assistant Registrar of Companies.

4382

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Duffy & Wistrand Ltd. (in liquidation).
Address of Registered Office: Care of the Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 697/80.
Amount per Dollar: 48.69c.
First and Final or Otherwise: First and final.
When Payable: 6 July 1987.
Where Payable: My office.

R. ON HING,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.

4241

NOTICE OF WINDING UP ORDER

Name of Company: Window Cleaning Services Ltd. (in liquidation).
Address of Registered Office: Previously of 144 Abel Smith Street, Wellington, now care of the Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 192/87.
Date of Order: 17 June 1987.
Date of Presentation of Petition: 10 April 1987.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

4227

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Property Marts Ltd. (in liquidation).
Address of Registered Office: Care of the Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 583/83.
Last Day for Receiving Proofs of Debt: 15 July 1987.

R. ON HING,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.

4303

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Innes Bros. Holdings Ltd. (in liquidation).
Address of Registered Office: Formerly care of Lay Dodd & Partners, 9 Manukau Road, Epsom, now care of the Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 472/87.
Date of Order: 1 July 1987.
Date of Presentation of Petition: 8 May 1987.
Place, and Times of First Meetings:
Creditors: My office, Monday, 22 July 1987 at 2.15 p.m.
Contributories: Same place and date at 2.45 p.m.

R. ON HING,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.

4344



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 107


NZLII PDF NZ Gazette 1987, No 107





✨ LLM interpretation of page content

🏭 Change of name from Wellington Commercial Cleaners Limited to The Clean Team Limited

🏭 Trade, Customs & Industry
17 June 1987
Company, Name Change, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of name from Patmar Holdings Limited to Quinns Fashions Limited

🏭 Trade, Customs & Industry
28 May 1987
Company, Name Change, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of name from Harcorp No. 11 Limited to Kregcorp Holdings Limited

🏭 Trade, Customs & Industry
1 May 1987
Company, Name Change, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of name from Lane Neave Ronaldson Shelf Co. No. 4 Limited to Esta-Bar Holdings Limited

🏭 Trade, Customs & Industry
4 May 1987
Company, Name Change, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of name from Champion Motors (Retail) Limited to Mandeville Developments Limited

🏭 Trade, Customs & Industry
25 May 1987
Company, Name Change, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of name from Mrs Bridges Pantry Limited to The Barbecue House Limited

🏭 Trade, Customs & Industry
15 June 1987
Company, Name Change, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of name from The Tai Tapu Central Co-Operative Dairy Company Limited to Alpine Dairy Products Limited

🏭 Trade, Customs & Industry
2 June 1987
Company, Name Change, Christchurch
  • L. A. Saunders, District Registrar of Companies

🏭 Change of name from Lawmas Properties Limited to B & K Mason Holdings Limited

🏭 Trade, Customs & Industry
30 June 1987
Company, Name Change, Blenheim
  • L. J. Meehan, Assistant Registrar of Companies

🏭 Notice of Dividend for Duffy & Wistrand Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Winding Up Order for Window Cleaning Services Ltd.

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

🏭 Notice of Last Day for Receiving Proofs of Debt for Property Marts Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Winding Up Order and First Meetings for Innes Bros. Holdings Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, First Meetings, Liquidation, Auckland
  • R. On Hing, Official Assignee, Official Liquidator