Company Name Changes and Insolvency Notice




NEW ZEALAND GAZETTE

20 JUNE 2137

Notice is hereby given that the following name change has been entered on the Register of Companies at Invercargill:

Former Name New Name Company No. Date of Change
Ray Muir’s House of Travel Limited Ray Muir World Travel Limited IN. 288750 30/5/90

H. E. FRISBY, Assistant Registrar of Companies.

--cc6584

Notice is hereby given that the following name changes have been entered on the Register of Companies at Christchurch:

Former Name New Name Company No. Date of Change
Barong Holdings Limited Data-Safe Holdings Limited CH. 459598 11/5/90
Garmisch Enterprises Limited Classic Iron Limited CH. 133466 16/5/90
Jackdaw House No. 34 Limited Kehu Lodge Limited CH. 459252 14/5/90
Hasgrove Holdings Limited Higgins Builders Limited CH. 392943 21/5/90
Merrimack Industries Limited Chicken and Food Distributors (1990) Limited CH. 125081 14/5/90
Flappers Promotions Limited Blue Anchor Holiday Park 1990 Limited CH. 455893 10/5/90
Prendy Holdings Limited Roadruber Tyres Limited CH. 464254 30/5/90
Burgess & Storey Foundry Co. Limited Mavis Robert Holdings Limited CH. 125814 25/5/90
Tourmesol Resources Limited Pythoness Resources Limited CH. 433635 7/5/90
Mansword Apparel Limited Ashley’s Menswear Limited CH. 140301 23/4/90
J.A. and L.J. Walker Limited J.A. Walker Limited CH. 136566 3/5/90
Auto Radiator Repairs (Christchurch) Limited Tommin Industries Limited CH. 139984 17/5/90
Albatross Systems Limited Infotech Systems Limited CH. 279504 21/5/90
Duro Toys Limited Kingfisher Investments Limited CH. 140048 15/5/90
River Heights Limited Robertson Farm Equipment Limited CH. 140674 26/4/90
Old Mill Cabaret (Timaru) Limited Southern Alps Socks Limited CH. 140690 7/5/90
Aorangi Shelf Company No 32 Limited South Canterbury Electricity Limited CH. 463945 29/5/90
Bowker Holdings No. 104 Limited Sustained Yield Exporting Limited CH. 460206 11/5/90
Gem Recreations Limited Westown Motor Hotel Limited CH. 131921 11/5/90
Jackdaw House No. 11 Limited Utility Developers Limited CH. 391459 9/4/90
New Zealand Superintendence (Shipping) Limited Timaru Providores Limited CH. 138542 4/5/90
Extra Strength No. 150 Limited Paul Chaney Motors Limited CH. 446231 29/5/90
D.N. Russell & Co. Limited Gino Borelli International Limited CH. 122781 11/6/90
Jamie Tulloch Idea Management Limited Jamie Tulloch Limited CH. 139295 29/5/90
Retreat Holidays International Travel Club Limited Romantic Hotels Limited CH. 278508 16/5/90
Nanaimo Investments Limited Canterbury Sheepskin Accessories Limited CH. 204477 24/5/90
Parry Field No. 21 Limited Vargo & Associates Limited CH. 416301 28/5/90
Controls Installation & Maintenance Limited Energy Products International (South Island) Limited CH. 235688 1/6/90
Sutherland Steel (1986) Limited Hawkin & Deegan Limited CH. 308248 12/4/90
Jackdaw House No. 33 Limited Lonestar Enterprises Limited CH. 457582 11/4/90
Data Solve Limited Blaketown Corner Dairy Limited CH. 361472 29/5/90

L. A. SAUNDERS, District Registrar of Companies.

--cc6680

OTHER

Insolvency Deceased Estate

An order was made by the High Court, Auckland on the 1st day of June 1990, granting administration to the Official Assignee, Auckland, of the deceased estate of Nola Gillian Orford Miller, director, formerly of 11 Fontenley Street, Mount Albert. Officer for Inquiries: P. Anscombe.

T. W. PAIN, Deputy Official Assignee.

Commercial Affairs Division, Sixth Floor, Departmental Building, 3 Kingston Street, Auckland.

--ot6582

M. No. 826/90

In the High Court of New Zealand, Auckland Registry

Under the Companies Act 1955, sections 75, 76, 77 and 78, and in the matter of—Stevens KMS Corporation Limited, a duly incorporated company having its registered office at 316–318 Richmond Road, Grey Lynn, Auckland—Applicant:

Notice is hereby given that the order of the High Court of New Zealand, dated the 1st day of June 1990, confirming the reduction of capital of the above-named company was registered by the District Registrar of Companies at Auckland on the 11th day of June 1990.

Dated this 12th day of June 1990.

RUSSELL McVEAGH McKENZIE BARTLETT & CO., Solicitors for the Company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1990, No 100


NZLII PDF NZ Gazette 1990, No 100





✨ LLM interpretation of page content

🏭 Company Name Change Registered at Invercargill

🏭 Trade, Customs & Industry
Company Name Change, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Company Name Changes Registered at Christchurch

🏭 Trade, Customs & Industry
Company Name Changes, Christchurch
  • L. A. Saunders, District Registrar of Companies

⚖️ Insolvency of Deceased Estate

⚖️ Justice & Law Enforcement
1 June 1990
Insolvency, Deceased Estate, Auckland
  • Nola Gillian Orford Miller, Deceased estate administration

  • T. W. Pain, Deputy Official Assignee

🏭 Reduction of Capital for Stevens KMS Corporation Limited

🏭 Trade, Customs & Industry
12 June 1990
Reduction of Capital, Stevens KMS Corporation Limited, Auckland
  • Russell McVeagh McKenzie Bartlett & Co., Solicitors for the Company