✨ Company Name Change and Winding Up Notices




THE NEW ZEALAND GAZETTE

No. 32

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Dive Commercial Company Limited" has changed its name to "K. P. & A. J. Carter Limited" and that the new name was this day entered on my Register of Companies in place of the former name. AK. 108944.

Dated at Auckland this 13th day of February 1987.

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

1559


THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Treval Land Company Ltd.

Address of Registered Office: 48 Lemon Street, New Plymouth, now care of Official Assignee, Courthouse, Robe Street, New Plymouth.

Registry of High Court: New Plymouth.

Number of Matter: M. 50/86.

Date of Order: 27 February 1987.

Date of Presentation of Petition: 4 September 1986.

Place, and Times of First Meetings:

Creditors: 10.30 a.m. Tuesday, 24 March 1987 at the Courthouse, New Plymouth.

Contributories: Same place and date immediately after the meeting of creditors.

V. R. HARRISON,
Official Assignee, Provisional Liquidator.

Commercial Affairs Division, P.O. Box 446, New Plymouth.

1475


THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Cameron Cycles Ltd.

Address of Registered Office: 16 Olivia Street, Stratford, now care of Official Assignee, Courthouse, Robe Street, New Plymouth.

Registry of High Court: New Plymouth.

Number of Matter: M. 34/86.

Date of Order: 27 February 1987.

Date of Presentation of Petition: 4 July 1986.

Place, and Times of First Meetings:

Creditors: 10.30 a.m. Wednesday, 25 March 1987 at the Courthouse, New Plymouth.

Contributories: Same place and date immediately after the meeting of creditors.

V. R. HARRISON,
Official Assignee, Provisional Liquidator.

Commercial Affairs Division, P.O. Box 446, New Plymouth.

1474


THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Opunake Drainage Ltd.

Address of Registered Office: 30 Tasman Street, Opunake, now care of Official Assignee, Courthouse, Robe Street, New Plymouth.

Registry of High Court: New Plymouth.

Number of Matter: M. 72/86.

Date of Order: 27 February 1987.

Date of Presentation of Petition: 17 December 1986.

Place, and Times of First Meetings:

Creditors: 10.30 a.m. Thursday, 2 April 1987 at the Courthouse, New Plymouth.

Contributories: Same place and date immediately after the meeting of creditors.

V. R. HARRISON,
Official Assignee, Provisional Liquidator.

Commercial Affairs Division, P.O. Box 446, New Plymouth.

1520


THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Domett Developments Ltd.

Address of Registered Office: 28 Vivian Street, New Plymouth, now care of Official Assignee, Courthouse, Robe Street, New Plymouth.

Registry of High Court: New Plymouth.

Number of Matter: M. 55/86.

Date of Order: 27 February 1987.

Date of Presentation of Petition: 20 October 1986.

Place, and Times of First Meetings:

Creditors: 2.15 p.m. Tuesday, 31 March 1987 at the Courthouse, New Plymouth.

Contributories: Same place and date immediately after the meeting of creditors.

V. R. HARRISON,
Official Assignee, Provisional Liquidator.

Commercial Affairs Division, P.O. Box 446, New Plymouth.

1519


THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Waitara Travel Centre Ltd.

Address of Registered Office: 28 Vivian Street, New Plymouth, now care of Official Assignee, Courthouse, Robe Street, New Plymouth.

Registry of High Court: New Plymouth.

Number of Matter: M. 54/86.

Date of Order: 27 February 1987.

Date of Presentation of Petition: 20 October 1986.

Place, and Times of First Meetings:

Creditors: 2.30 p.m. Tuesday, 31 March 1987 at the Courthouse, New Plymouth.

Contributories: Same place and date immediately after the meeting of creditors.

V. R. HARRISON,
Official Assignee, Provisional Liquidator.

Commercial Affairs Division, P.O. Box 446, New Plymouth.

1518


THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER

Name of Company: Pryce’s Farm Supplies Ltd.

Address of Registered Office: Formerly 76 Juliet Street, Stratford, now care of Official Assignee, Courthouse, Robe Street, New Plymouth.

Registry of High Court: New Plymouth.

Number of Matter: M. 69/86.

Date of Order: 27 February 1987.

Date of Presentation of Petition: 9 December 1986.

V. R. HARRISON,
Official Assignee, Provisional Liquidator.

Commercial Affairs Division, P.O. Box 446, New Plymouth.

1472


THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER

Name of Company: John Campbell Contracting Ltd.

Address of Registered Office: Formerly 18 Annandale Street, New Plymouth, now care of Official Assignee, Courthouse, Robe Street, New Plymouth.

Registry of High Court: New Plymouth.

Number of Matter: M. 65/86.

Date of Order: 27 February 1987.

Date of Presentation of Petition: 19 November 1986.

V. R. HARRISON,
Official Assignee, Provisional Liquidator.

Commercial Affairs Division, P.O. Box 446, New Plymouth.

1473



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 32


NZLII PDF NZ Gazette 1987, No 32





✨ LLM interpretation of page content

🏭 Change of company name to K. P. & A. J. Carter Limited

🏭 Trade, Customs & Industry
13 February 1987
Company name change, Auckland
  • K. P. & A. J. Carter, Company name changed to

  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Winding up order and first meetings for Treval Land Company Ltd.

🏭 Trade, Customs & Industry
27 February 1987
Company winding up, New Plymouth
  • V. R. Harrison, Official Assignee, Provisional Liquidator

🏭 Winding up order and first meetings for Cameron Cycles Ltd.

🏭 Trade, Customs & Industry
27 February 1987
Company winding up, Stratford
  • V. R. Harrison, Official Assignee, Provisional Liquidator

🏭 Winding up order and first meetings for Opunake Drainage Ltd.

🏭 Trade, Customs & Industry
27 February 1987
Company winding up, Opunake
  • V. R. Harrison, Official Assignee, Provisional Liquidator

🏭 Winding up order and first meetings for Domett Developments Ltd.

🏭 Trade, Customs & Industry
27 February 1987
Company winding up, New Plymouth
  • V. R. Harrison, Official Assignee, Provisional Liquidator

🏭 Winding up order and first meetings for Waitara Travel Centre Ltd.

🏭 Trade, Customs & Industry
27 February 1987
Company winding up, New Plymouth
  • V. R. Harrison, Official Assignee, Provisional Liquidator

🏭 Winding up order for Pryce’s Farm Supplies Ltd.

🏭 Trade, Customs & Industry
27 February 1987
Company winding up, Stratford
  • V. R. Harrison, Official Assignee, Provisional Liquidator

🏭 Winding up order for John Campbell Contracting Ltd.

🏭 Trade, Customs & Industry
27 February 1987
Company winding up, New Plymouth
  • V. R. Harrison, Official Assignee, Provisional Liquidator