Company Notices




20 MAY THE NEW ZEALAND GAZETTE 1151

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gilmour-Healy Public Relations & Services Limited” has changed its name to “Brian Healy Public Relations Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/855.

Dated at Auckland this 5th day of May 1976.

R. L. CODD, Assistant Registrar of Companies.

1292

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brian Dowdle Limited” has changed its name to “Southern Coin Machines Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/1420.

Dated at Auckland this 5th day of May 1976.

R. L. CODD, Assistant Registrar of Companies.

1293

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “James Raymond and Partners Limited” has changed its name to “James Raymond Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/2544.

Dated at Auckland this 23rd day of April 1976.

R. L. CODD, Assistant Registrar of Companies.

1294

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “N. C. Newman Limited” has changed its name to “Barry Williamson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1970/375.

Dated at Hamilton this 12th day of April 1976.

R. N. MILLER, Assistant Registrar of Companies.

1268

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Parramatta Bloodstock Agency (N.Z.) Limited” has changed its name to “Parramatta Livestock (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/190.

Dated at Christchurch this 5th day of May 1976.

L. A. SAUNDERS, Deputy District Registrar.

1269

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Diggs Barker Sales Limited” has changed its name to “Dave Diggs Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/48.

Dated at Christchurch this 29th day of April 1976.

L. A. SAUNDERS, Deputy District Registrar.

1270

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gild Products Limited” has changed its name to “Derry Skins (Nurse Aids) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/516.

Dated at Christchurch this 30th day of April 1976.

L. A. SAUNDERS, Deputy District Registrar.

1271

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Canterbury Hang Gliders Limited” has changed its name to “A. R. Gillard Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/825.

Dated at Christchurch this 29th day of April 1976.

L. A. SAUNDERS, Deputy District Registrar.

1272

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Dawes Murphy Associates Ltd. (in liquidation).

Address of Registered Office: Previously First Floor, Levien Building, Airedale Street, Auckland 1, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 310/76.

Date of Order: 12 May 1976.

Date of Presentation of Petition: 19 March 1976.

Place, Date, and Time of First Meetings:

Creditors: My office, 1 June 1976, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS, Deputy Assignee, Provisional Liquidator.

Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.

1295

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Greyline Developments Ltd. (in liquidation).

Address of Registered Office: Previously 65 Chequers Avenue, Glenfield, Auckland 10, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 392/76.

Date of Order: 12 May 1976.

Date of Presentation of Petition: 5 April 1976.

Place, Date, and Time of First Meetings:

Creditors: My office, 3 June 1976, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS, Deputy Assignee, Provisional Liquidator.

Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.

1296

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Silverfield Joiners Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1229/74.

Last Day for Receiving Proofs of Debt: 1 June 1976.

P. R. LOMAS, Deputy Assignee for Official Liquidator.

Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.

1256

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: MacKenzie Marine Ltd. (in liquidation).

Address of Registered Office: Formerly Suite 12, 100 Queens Road, Panmure, now care of Official Assignee, Third Floor, Fergusson Building, 295 Queen Street, Auckland.

Number of Matter: M. 1259/75.

Date of Order: 19 November 1975.

Date of Presentation of Petition: 23 October 1975.

Place, Date, and Time of First Meetings:

Creditors: My office, 21 May 1976, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS, Deputy Assignee, Provisional Liquidator.

Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.

1255



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 58


NZLII PDF NZ Gazette 1976, No 58





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
5 May 1976
Company, Name Change, Auckland, Gilmour-Healy Public Relations & Services Limited, Brian Healy Public Relations Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
5 May 1976
Company, Name Change, Auckland, Brian Dowdle Limited, Southern Coin Machines Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 April 1976
Company, Name Change, Auckland, James Raymond and Partners Limited, James Raymond Holdings Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 April 1976
Company, Name Change, Hamilton, N. C. Newman Limited, Barry Williamson Limited
  • R. N. Miller, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
5 May 1976
Company, Name Change, Christchurch, Parramatta Bloodstock Agency (N.Z.) Limited, Parramatta Livestock (N.Z.) Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 April 1976
Company, Name Change, Christchurch, Diggs Barker Sales Limited, Dave Diggs Motors Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name

🏭 Trade, Customs & Industry
30 April 1976
Company, Name Change, Christchurch, Gild Products Limited, Derry Skins (Nurse Aids) Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name

🏭 Trade, Customs & Industry
29 April 1976
Company, Name Change, Christchurch, Canterbury Hang Gliders Limited, A. R. Gillard Holdings Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
12 May 1976
Company, Winding-Up, Auckland, Dawes Murphy Associates Ltd.
  • P. R. Lomas, Deputy Assignee, Provisional Liquidator

🏭 Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
12 May 1976
Company, Winding-Up, Auckland, Greyline Developments Ltd.
  • P. R. Lomas, Deputy Assignee, Provisional Liquidator

🏭 Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Company, Liquidation, Auckland, Silverfield Joiners Ltd.
  • P. R. Lomas, Deputy Assignee for Official Liquidator

🏭 Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
19 November 1975
Company, Winding-Up, Auckland, MacKenzie Marine Ltd.
  • P. R. Lomas, Deputy Assignee, Provisional Liquidator