✨ Company Name Changes and Liquidations
27 AUGUST THE NEW ZEALAND GAZETTE 4099
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dominion Collecting Company of New Zealand Limited” has changed its name to “Hrstich Shelf Company No. 22 Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 165153.
Dated at Napier this 17th day of August 1987.
S. D. PROUT, Assistant Registrar of Companies.
6324
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dough Ring Limited” has changed its name to “Daecol Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 165702.
Dated at Napier this 19th day of August 1987.
S. D. PROUT, Assistant Registrar of Companies.
6325
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Namron Meats Limited” has changed its name to “Lowe Walker Paeroa Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 290246.
Dated at Napier this 20th day of August 1987.
S. D. PROUT, Assistant Registrar of Companies.
6326
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Yangtze Restaurant Limited” has changed its name to “Wai Hong Restaurant Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 163248.
Dated at Napier this 17th day of August 1987.
S. D. PROUT, Assistant Registrar of Companies.
6327
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stuart McKie Agencies Limited” originally called “Ken’s Hardware Limited” has changed its name to “McKie Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NA. 163022.
Dated at Napier this 18th day of August 1987.
S. D. PROUT, Assistant Registrar of Companies.
6328
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Gordon Piping and Welding Services Ltd. (in liquidation).
Address of Registered Office: Previously of 49 Queen Street, Wainuku, now care of the Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 581/87.
Date of Order: 19 August 1987.
Date of Presentation of Petition: 4 June 1987.
Place, Date and Times of First Meetings:
Creditors: My office, Tuesday, 15 September 1987 at 10.30 a.m.
Contributories: Same place and date at 11 a.m.
R. ON HING,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.
6249
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Posh Accessories Ltd. (in liquidation).
Address of Registered Office: Previously of Fifth Floor, Achilles House, 47 Customs Street, Auckland, now care of the Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 506/87.
Date of Order: 19 August 1987.
Date of Presentation of Petition: 18 May 1987.
Place, Date and Times of First Meetings:
Creditors: My office, Thursday, 17 September 1987 at 10.30 a.m.
Contributories: Same place and date at 11 a.m.
R. ON HING,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.
6250
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Rust Busta Corrosion Control Ltd. (in liquidation).
Address of Registered Office: Previously of 9 Manukau Road, Epsom, now care of the Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 559/87.
Date of Order: 19 August 1987.
Date of Presentation of Petition: 29 May 1987.
Place, Date and Times of First Meetings:
Creditors: My office, Friday, 18 September 1987 at 10.30 a.m.
Contributories: Same place and date at 11 a.m.
R. ON HING,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.
6251
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: H. & I. Southcott Ltd. (in liquidation).
Address of Registered Office: Previously of 137 Kitchener Road, Milford, now care of the Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 443/87.
Date of Order: 19 August 1987.
Date of Presentation of Petition: 30 April 1987.
Place, Date and Times of First Meetings:
Creditors: My office, Wednesday, 16 September 1987 at 10.30 a.m.
Contributories: Same place and date at 11 a.m.
R. ON HING,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.
6252
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Auckland Power Tool Repairs Ltd. (in liquidation).
Address of Registered Office: The offices of Messrs Peat Marwick, Tenth Floor, National Mutual Centre, Shortland Street, Auckland.
Registry of High Court: Auckland.
Number of Matter: 655/81.
Liquidator’s Name: Gerald Stanley Rea.
Liquidator’s Address: Care of Messrs Peat Marwick, Chartered Accountants, Tenth Floor, National Mutual Centre, Shortland Street, Auckland.
Date of Release: 11th day of August 1987.
6270
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1987, No 145
NZLII —
NZ Gazette 1987, No 145
✨ LLM interpretation of page content
🏭 Change of name for Dominion Collecting Company of New Zealand Limited
🏭 Trade, Customs & Industry17 August 1987
Company Name Change, Dominion Collecting Company, Hrstich Shelf Company No. 22
- S. D. Prout, Assistant Registrar of Companies
🏭 Change of name for Dough Ring Limited
🏭 Trade, Customs & Industry19 August 1987
Company Name Change, Dough Ring, Daecol Distributors
- S. D. Prout, Assistant Registrar of Companies
🏭 Change of name for Namron Meats Limited
🏭 Trade, Customs & Industry20 August 1987
Company Name Change, Namron Meats, Lowe Walker Paeroa
- S. D. Prout, Assistant Registrar of Companies
🏭 Change of name for Yangtze Restaurant Limited
🏭 Trade, Customs & Industry17 August 1987
Company Name Change, Yangtze Restaurant, Wai Hong Restaurant
- S. D. Prout, Assistant Registrar of Companies
🏭 Change of name for Stuart McKie Agencies Limited
🏭 Trade, Customs & Industry18 August 1987
Company Name Change, Stuart McKie Agencies, McKie Agencies
- S. D. Prout, Assistant Registrar of Companies
🏭 Winding up order for Gordon Piping and Welding Services Ltd.
🏭 Trade, Customs & Industry19 August 1987
Liquidation, Winding Up, Gordon Piping and Welding Services
- R. On Hing, Official Assignee, Provisional Liquidator
🏭 Winding up order for Posh Accessories Ltd.
🏭 Trade, Customs & Industry19 August 1987
Liquidation, Winding Up, Posh Accessories
- R. On Hing, Official Assignee, Provisional Liquidator
🏭 Winding up order for Rust Busta Corrosion Control Ltd.
🏭 Trade, Customs & Industry19 August 1987
Liquidation, Winding Up, Rust Busta Corrosion Control
- R. On Hing, Official Assignee, Provisional Liquidator
🏭 Winding up order for H. & I. Southcott Ltd.
🏭 Trade, Customs & Industry19 August 1987
Liquidation, Winding Up, H. & I. Southcott
- R. On Hing, Official Assignee, Provisional Liquidator
🏭 Release of liquidator for Auckland Power Tool Repairs Ltd.
🏭 Trade, Customs & IndustryLiquidation, Release of Liquidator, Auckland Power Tool Repairs
- Gerald Stanley Rea, Liquidator released