✨ Company Notices
13 OCTOBER
THE NEW ZEALAND GAZETTE
2719
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. F. Carter Plumbing Limited” has changed its name to “Carter & Walters Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/193.
Dated at Auckland this 29th day of September 1977.
K. JAMES, Assistant Registrar of Companies.
4286
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Format Investments Limited” has changed its name to “Visa Credit Cards Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1558.
Dated at Auckland this 3rd day of October 1977.
K. JAMES, Assistant Registrar of Companies.
4287
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Data Communications & Management Limited” has changed its name to “Visa Electronic Funds Transfers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/849.
Dated at Auckland this 4th day of October 1977.
K. JAMES, Assistant Registrar of Companies.
4288
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Carson Motors Limited” has changed its name to “Marua Motors (1976) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/284.
Dated at Auckland this 4th day of October 1977.
K. JAMES, Assistant Registrar of Companies.
4289
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ground Engineering Contracts Limited” has changed its name to “Ground Engineering (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/3216.
Dated at Auckland this 5th day of October 1977.
K. JAMES, Assistant Registrar of Companies.
4290
NOTICE OF CREDITORS MEETING
IN the matter of the Companies Act 1955, and in the matter of DECOR DEVELOPMENTS LTD.:
NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 4th day of October 1977, passed a resolution for voluntary winding up and that a meeting of creditors of the above-named company will accordingly be held in the boardroom of Messrs Jones, Stott and Brady, 6 Joquet Street, Oamaru, on Friday, the 14th day of October 1977, at 2 p.m.
Business:
- Consideration of the position of the company’s affairs and list of creditors, etc.
- Nomination of liquidator.
- Appointment of committee of inspection, if thought fit.
Dated this 4th day of October 1977 by Order of the Directors.
A. J. BRADY, Secretary.
4241
NOTICE OF GENERAL MEETING
IN the matter of the Companies Act 1955, and in the matter of QUILL MORRIS COWLES (TIMARU) LTD. (in liquidation):
NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at 29 Byron Street, Christchurch, on the 28th day of October 1977, at 11 o’clock in the forenoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote in his stead. A proxy need not also be a member.
Dated this 5th day of October 1977.
K. NEATE, Liquidator.
4246
AUSTRALASIAN BOTTLE CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
IN the matter of the Companies Act 1955, and in the matter of Australasian Bottle Co. Ltd. (in voluntary liquidation):
NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that the final general meeting of the above-named company will be held at the offices of Leonard Knight and Co., Chartered Accountants, Shell House, Albert Street, Auckland, at 10.30 a.m., on the 28th day of October 1977, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company disposed of and to receive any explanation thereof by the liquidator.
E. W. THOMPSON, Liquidator.
NOTE: A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and that proxy need not also be a member of the company.
4245
NEILSENS LTD.
IN LIQUIDATION
The Companies Act 1955
NOTICE is hereby given that, on 28 September 1977, the above company passed a special resolution in the following terms:
That the company be wound up voluntarily and that Owen John Noel Goff, of Wellington, accountant, be, and he is hereby, appointed liquidator.
4 October 1977.
O. J. N. GOFF, Liquidator.
4235
CLAREMONT ESTATE LTD.
IN LIQUIDATION
The Companies Act 1955
NOTICE is hereby given that, on 28 September 1977, the above company passed a special resolution in the following terms:
That the company be wound up voluntarily and that Owen John Noel Goff, of Wellington, accountant, be, and he is hereby, appointed liquidator.
4 October 1977.
O. J. N. GOFF, Liquidator.
4236
HOUSE AND HOME LTD.
IN LIQUIDATION
The Companies Act 1955
NOTICE is hereby given that, on 28 September 1977, the above company passed a special resolution in the following terms:
That the company be wound up voluntarily and that Owen John Noel Goff, of Wellington, accountant, be, and he is hereby, appointed liquidator.
4 October 1977.
O. J. N. GOFF, Liquidator.
4237
MARMONT SERVICES LTD.
IN LIQUIDATION
The Companies Act 1955
NOTICE is hereby given that, on 28 September 1977, the above company passed a special resolution in the following terms:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 105
NZLII —
NZ Gazette 1977, No 105
✨ LLM interpretation of page content
🏭 Change of Company Name to Carter & Walters Properties Limited
🏭 Trade, Customs & Industry29 September 1977
Name Change, Company, Auckland
- K. James, Assistant Registrar of Companies
🏭 Change of Company Name to Visa Credit Cards Limited
🏭 Trade, Customs & Industry3 October 1977
Name Change, Company, Auckland
- K. James, Assistant Registrar of Companies
🏭 Change of Company Name to Visa Electronic Funds Transfers Limited
🏭 Trade, Customs & Industry4 October 1977
Name Change, Company, Auckland
- K. James, Assistant Registrar of Companies
🏭 Change of Company Name to Marua Motors (1976) Limited
🏭 Trade, Customs & Industry4 October 1977
Name Change, Company, Auckland
- K. James, Assistant Registrar of Companies
🏭 Change of Company Name to Ground Engineering (N.Z.) Limited
🏭 Trade, Customs & Industry5 October 1977
Name Change, Company, Auckland
- K. James, Assistant Registrar of Companies
🏭 Notice of Creditors Meeting for Decor Developments Ltd.
🏭 Trade, Customs & Industry4 October 1977
Creditors Meeting, Voluntary Winding Up, Oamaru
- A. J. Brady, Secretary
🏭 Notice of General Meeting for Quill Morris Cowles (Timaru) Ltd.
🏭 Trade, Customs & Industry5 October 1977
General Meeting, Liquidation, Christchurch
- K. Neate, Liquidator
🏭 Final Meeting for Australasian Bottle Co. Ltd.
🏭 Trade, Customs & Industry5 October 1977
Final Meeting, Voluntary Liquidation, Auckland
- E. W. Thompson, Liquidator
🏭 Voluntary Winding Up of Nielsens Ltd.
🏭 Trade, Customs & Industry4 October 1977
Voluntary Winding Up, Liquidator Appointment, Wellington
- Owen John Noel Goff, Appointed Liquidator
- O. J. N. Goff, Liquidator
🏭 Voluntary Winding Up of Claremont Estate Ltd.
🏭 Trade, Customs & Industry4 October 1977
Voluntary Winding Up, Liquidator Appointment, Wellington
- Owen John Noel Goff, Appointed Liquidator
- O. J. N. Goff, Liquidator
🏭 Voluntary Winding Up of House and Home Ltd.
🏭 Trade, Customs & Industry4 October 1977
Voluntary Winding Up, Liquidator Appointment, Wellington
- Owen John Noel Goff, Appointed Liquidator
- O. J. N. Goff, Liquidator
🏭 Voluntary Winding Up of Marmont Services Ltd.
🏭 Trade, Customs & Industry4 October 1977
Voluntary Winding Up, Liquidator Appointment, Wellington
- Owen John Noel Goff, Appointed Liquidator
- O. J. N. Goff, Liquidator