Company Notices




THE NEW ZEALAND GAZETTE

No. 11

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Edmond (Roofers) Limited” has changed its name to “Ashby Bergh and Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 144867.

Dated at Dunedin this 16th day of January 1987.

I. A. NELLIEȘ, Assistant Registrar of Companies.

9741

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Northwest Minerals Limited” has changed its name to “Independent Service Laboratories Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 168631.

Dated at Nelson this 21st day of January 1987.

A. BELL, Assistant Registrar of Companies.

9749

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lowe Meat Holdings Limited” has changed its name to “T H Walker N.Z. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 324807.

Dated at Napier this 24th day of December 1986.

S. D. PROUT, Assistant Registrar of Companies.

9750

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Five Star Good Neighbours Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 220/82.
Last Day for Receiving Proofs of Debt: 11 February 1987.

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

9669

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Fort Lane Properties Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Napier.
Number of Matter: M. 82/77.
Amount per Dollar: 100c.
First and Final or Otherwise: First and final.
When Payable: 5 February 1987.
Where Payable: My office.

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

9746

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Jenca Stud Farms Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Whangarei.
Number of Matter: M. 67/79.
Amount per Dollar: 0.04719c.
First and Final or Otherwise: First and final.
When Payable: My office.

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

9747

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Falcon Concrete Contractors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 712/78.
Last Day for Receiving Proofs of Debt: 13 February 1987.

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

9748

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Ahie Engineering Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Courthouse, Robe Street, New Plymouth.
Registry of High Court: New Plymouth.
Number of Matter: M. 68/85.
Amount per Dollar: 0.04719c.
First and Final or Otherwise: First and final.
Where Payable: My office.

V. R. HARRISON,
Official Assignee, Provisional Liquidator.
Commercial Affairs Division, P.O. Box 446, New Plymouth.

9663

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP COMPANY

An order for the winding up of EASTQUIP INDUSTRIES LTD. (in liquidation), formerly care of Messrs Peat Marwick Mitchell and Co., Chartered Accountants, NZI Building, Grey Street, Tauranga, now care of Official Assignee’s Office, Hamilton, was made by the High Court at Rotorua on 24 November 1986. The first meeting of creditors will be held at my office, Second Floor, 16–20 Clarence Street, Hamilton on Tuesday, 3 February 1987 at 11 a.m. Meeting of contributories to follow:

Note: Would creditors please forward their proofs of debt as soon as possible.

L. G. A. CURRIE,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.

9751

TWIN CITY FUEL SYSTEMS LTD.

NOTICE OF MEETING OF CREDITORS

Where Winding Up Resolution Passed by Entry in the Minute Book

Pursuant to Section 362 (8)

NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company by a resolution dated the 23rd day of January 1987 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held pursuant to section 362 (8) of the Companies Act 1955, at Red Cross Rooms, Tennyson Street, Napier on Thursday, the 5th day of February 1987 at 11 o’clock in the forenoon.

Agenda

  1. Consideration of a statement of the position of the company’s affairs together with a list of creditors and the estimated amount of their claims, which will be laid before the meeting.
  2. Nomination of liquidators pursuant to section 285 of the Companies Act 1955.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 11


NZLII PDF NZ Gazette 1987, No 11





✨ LLM interpretation of page content

🏭 Change of name for John Edmond (Roofers) Limited

🏭 Trade, Customs & Industry
16 January 1987
Company, Name Change, Dunedin
  • I. A. Nellieș, Assistant Registrar of Companies

🏭 Change of name for Northwest Minerals Limited

🏭 Trade, Customs & Industry
21 January 1987
Company, Name Change, Nelson
  • A. Bell, Assistant Registrar of Companies

🏭 Change of name for Lowe Meat Holdings Limited

🏭 Trade, Customs & Industry
24 December 1986
Company, Name Change, Napier
  • S. D. Prout, Assistant Registrar of Companies

🏭 Notice of last day for receiving proofs of debt for Five Star Good Neighbours Ltd.

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

🏭 Notice of dividend for Fort Lane Properties Ltd.

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

🏭 Notice of dividend for Jenca Stud Farms Ltd.

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

🏭 Notice of last day for receiving proofs of debt for Falcon Concrete Contractors Ltd.

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

🏭 Notice of dividend for Ahie Engineering Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Dividend, New Plymouth
  • V. R. Harrison, Official Assignee, Provisional Liquidator

🏭 Notice of order to wind up Eastquip Industries Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Winding Up, Hamilton
  • L. G. A. Currie, Official Assignee, Provisional Liquidator

🏭 Notice of meeting of creditors for Twin City Fuel Systems Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Meeting of Creditors, Napier