Company Notices




4 FEBRUARY THE NEW ZEALAND GAZETTE 657

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sea Freightways Limited” has changed its name to “Zealand Cargo Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 16th day of December 1986.

I. S. CARTER,
Assistant Registrar of Companies.

9812

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Easy Reach Platforms (1973) Limited” has changed its name to “Instant Scaffolds (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 19th day of December 1986.

I. S. CARTER,
Assistant Registrar of Companies.

9813

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wellington Grand Prix Yachts Limited” has changed its name to “Wellington Cinematics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 23rd day of December 1986.

I. S. CARTER,
Assistant Registrar of Companies.

9814

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Westeshire Fraternity Limited” has changed its name to “Brackenhead Orchard Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 319730.

Dated at Wellington this 5th day of December 1986.

I. S. CARTER,
Assistant Registrar of Companies.

9815

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. & G. Loudon & Company Limited” has changed its name to “Elders Horticulture Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 008852.

Dated at Wellington this 22nd day of January 1987.

I. S. CARTER,
Assistant Registrar of Companies.

9816

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. D. Galley Limited” has changed its name to “Ian Davis Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Gisborne this 22nd day of January 1987.

N. L. MANNING,
Assistant Registrar of Companies.

9831

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lowther & Teague Limited” has changed its name to “Teague Management & Marketing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 252458.

Dated at Dunedin this 19th day of December 1986.

I. A. NELLIES,
Assistant Registrar of Companies.

9832

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Edmond Trading Limited”, has changed its name to “New Zealand Education and Trading Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 143249.

Dated at Dunedin this 9th day of January 1987.

I. A. NELLIES,
Assistant Registrar of Companies.

9833

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sinclair Investments Limited” has changed its name to “Terra Firma Sinclair Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 144600.

Dated at Dunedin this 24th day of December 1986.

I. A. NELLIES,
Assistant Registrar of Companies.

9834

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kaikorai Service Station (1985) Limited” has changed its name to “Kaikorai Service Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. DN. 320851.

Dated at Dunedin this 24th day of December 1986.

I. A. NELLIES,
Assistant Registrar of Companies.

9835

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Greenock Cleaning Services Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 919/81.
Amount per Dollar: 2.2398c.
First and Final or Otherwise: Second and final.
When Payable: 4 February 1987.
Where Payable: My office.

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

9771

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Aokautere Sawmill Ltd. (in receivership) (in liquidation).
Address of Registered Office: Care of the Official Assignee, Carter House, 50 Tennyson Street, Napier.
Registry of High Court: Palmerston North.
Number of Matter: M. 76/86.
Last Day for Receiving Proofs of Debt: Friday, 27 February 1987.

G. C. J. CROTT,
Official Assignee, Official Liquidator,
Commercial Affairs Division, Private Bag, Napier.

9765

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: G. R. & D. R. Hewson Ltd. (in liquidation).
Address of Registered Office: Care of the Official Assignee, Carter House, 50 Tennyson Street, Napier.
Registry of High Court: Palmerston North.
Number of Matter: M. 106/86.
Last Day for Receiving Proofs of Debt: Friday, 27 February 1987.

G. C. J. CROTT,
Official Assignee, Official Liquidator,
Commercial Affairs Division, Private Bag, Napier.

9766



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 15


NZLII PDF NZ Gazette 1987, No 15





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 December 1986
Company Name Change, Sea Freightways Limited, Zealand Cargo Services Limited
  • I. S. Carter, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 December 1986
Company Name Change, Easy Reach Platforms (1973) Limited, Instant Scaffolds (N.Z.) Limited
  • I. S. Carter, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 December 1986
Company Name Change, Wellington Grand Prix Yachts Limited, Wellington Cinematics Limited
  • I. S. Carter, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 December 1986
Company Name Change, Westeshire Fraternity Limited, Brackenhead Orchard Limited
  • I. S. Carter, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 January 1987
Company Name Change, D. & G. Loudon & Company Limited, Elders Horticulture Limited
  • I. S. Carter, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 January 1987
Company Name Change, C. D. Galley Limited, Ian Davis Construction Limited
  • N. L. Manning, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 December 1986
Company Name Change, Lowther & Teague Limited, Teague Management & Marketing Limited
  • I. A. Nellies, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 January 1987
Company Name Change, John Edmond Trading Limited, New Zealand Education and Trading Limited
  • I. A. Nellies, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 December 1986
Company Name Change, Sinclair Investments Limited, Terra Firma Sinclair Limited
  • I. A. Nellies, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 December 1986
Company Name Change, Kaikorai Service Station (1985) Limited, Kaikorai Service Centre Limited
  • I. A. Nellies, Assistant Registrar of Companies

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
4 February 1987
Dividend, Greenock Cleaning Services Ltd, Liquidation
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
27 February 1987
Proofs of Debt, Aokautere Sawmill Ltd, Liquidation
  • G. C. J. Crott, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
27 February 1987
Proofs of Debt, G. R. & D. R. Hewson Ltd, Liquidation
  • G. C. J. Crott, Official Assignee, Official Liquidator