Company Name Changes and Liquidations




22 JANUARY THE NEW ZEALAND GAZETTE 217

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Hunting Properties Limited” has changed its name to “Ronaid Owen Hobbs Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 317132.

Dated at Auckland this 17th day of December 1986.

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

9546

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Custodian Enterprises No. 12 Limited” has changed its name to “Unity Central Ventures Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 314856.

Dated at Auckland this 16th day of December 1986.

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

9547

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Insight Equity Limited” has changed its name to “Hick Bros. Earthmoving Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 320371.

Dated at Auckland this 18th day of December 1986.

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

9548

CHANGE OF NAME OF COMPANY

Notice is hereby given that “J. G. T. Fenwick Shelf Co. No. Six Limited” has changed its name to “Vitalis Gelato Ice (1986) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 294087.

Dated at Auckland this 12th day of December 1986.

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

9549

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Boustead International (N.Z.) Limited” has changed its name to “Binzil Pacific Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 100638.

Dated at Auckland this 22nd day of December 1986.

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

9550

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Aulsbrooks Allied Mills Limited” has changed its name to “Auckland Flour Mills Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. AK. 105942.

Dated at Auckland this 16th day of December 1986.

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

9551

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Ross Walker Limited” has changed its name to “Fruit Shippers 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 15th day of December 1986.

I. S. CARTER, Assistant Registrar of Companies.

9560

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Waldegrave Properties Limited” has changed its name to “Wallace Plumbing Company 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 24th day of December 1986.

I. S. CARTER, Assistant Registrar of Companies.

9561

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Bennett Manpower Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1738/78.
Last Day for Receiving Proofs of Debt: 30 January 1987.

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

9507

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Duffy & Wisthrand Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 697/80.
Last Day for Receiving Proofs of Debt: 30 January 1987.

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

9564

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Teejays Takeaways Ltd. (in liquidation).
Address of Registered Office: Care of the Official Assignee, Carter House, 50 Tennyson Street, Napier.
Registry of High Court: Napier.
Number of Matter: M. 82/86.
Last Day for Receiving Proofs of Debt: Friday, 20 February 1987.

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

9487

THE COMPANIES ACT 1955

AVENUE HOMES LTD.

In Liquidation

NOTICE OF DIVIDEND

Name of Company: Avenue Homes Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Registry of High Court: Rotorua.
Amount per Dollar: 21.194c.
First and Final or Otherwise: First.
Where Payable: My office.

L. G. A. CURRIE,
Official Assignee, Official Liquidator.
Second Floor, 16–20 Clarence Street, Hamilton.

9568



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 7


NZLII PDF NZ Gazette 1987, No 7





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 December 1986
Company, Change of Name, Hunting Properties Limited, Ronaid Owen Hobbs Limited
  • A. G. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 December 1986
Company, Change of Name, Custodian Enterprises No. 12 Limited, Unity Central Ventures Limited
  • A. G. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 December 1986
Company, Change of Name, Insight Equity Limited, Hick Bros. Earthmoving Contractors Limited
  • A. G. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 December 1986
Company, Change of Name, J. G. T. Fenwick Shelf Co. No. Six Limited, Vitalis Gelato Ice (1986) Limited
  • A. G. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 December 1986
Company, Change of Name, Boustead International (N.Z.) Limited, Binzil Pacific Limited
  • A. G. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 December 1986
Company, Change of Name, Aulsbrooks Allied Mills Limited, Auckland Flour Mills Limited
  • A. G. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
15 December 1986
Company, Change of Name, Ross Walker Limited, Fruit Shippers Limited
  • I. S. Carter, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 December 1986
Company, Change of Name, Waldegrave Properties Limited, Wallace Plumbing Company Limited
  • I. S. Carter, Assistant Registrar of Companies

🏭 Notice of Last Day for Receiving Proofs of Debt

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

🏭 Notice of Last Day for Receiving Proofs of Debt

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

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Company, Liquidation, Teejays Takeaways Ltd, Proofs of Debt
  • G. C. J. Crott, Official Assignee, Official Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Company, Liquidation, Avenue Homes Ltd, Dividend
  • L. G. A. Currie, Official Assignee, Official Liquidator