Company Notices




1484
THE NEW ZEALAND GAZETTE
No. 42

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Calculator Centre Limited” has changed its name to “Daalman & Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/2019.

Dated at Auckland this 27th day of April 1978.

P. A. HARRISON, Assistant Registrar of Companies.

1711

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that D. B. Wong Builders Limited has changed its name to “Waikauri Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/907.

Dated at Auckland this 2nd day of May 1978.

P. A. HARRISON, Assistant Registrar of Companies.

1713

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Diesel Injection Limited” has changed its name to “Diesel Injection (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1954/670.

Dated at Auckland this 2nd day of May 1978.

P. A. HARRISON, Assistant Registrar of Companies.

1726

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Launch Services (Rotoiti) Limited” has changed its name to “T. & F. Beaver Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1973/492.

Dated at Hamilton this 10th day of May 1978.

H. J. PATON, Assistant Registrar of Companies.

1699

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ken Cooper & Friends Limited” has changed its name to “Fraser Cooper Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1976/208.

Dated at Hamilton this 8th day of May 1978.

H. J. PATON, Assistant Registrar of Companies.

1698

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Conti Tour (N.Z.) Limited” has changed its name to “Hornby Travel Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/61.

Dated at Christchurch this 12th day of April 1978.

L. M. LINDSAY, Assistant Registrar of Companies.

1696

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. Graham & Sons Limited” has changed its name to “Chilton International (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/159.

Dated at Christchurch this 28th day of April 1978.

L. M. LINDSAY, Assistant Registrar of Companies.

1695

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: D. J. Steele Construction Limited (in liquidation).

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

Registry of Supreme Court: Auckland.

Number of Matter: M. 424/76.

Amount per Dollar: 35c in the dollar.

First and Final or Otherwise: First.

When Payable: 22 May 1978.

Where Payable: My Office.

F. P. EVANS, Official Assignee, Official Liquidator.

Third Floor, Ferguson Building, 295 Queen Street, Auckland.

1746

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Delta Contractors Limited (in liquidation).

Address of Registered Office: Previously 15 Waklin Street, Kamo, Whangarei, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Whangarei.

Number of Matter: M. 11/78.

Date of Order: 5 May 1978.

Date of Presentation of Petition: 20 February 1978.

Place, Date and Time of First Meetings:

Creditors: My Office, Monday, 5 June 1978, at 2.15 p.m.

Contributories: Same place and date at 3.15 p.m.

F. P. EVANS, Official Assignee, Provisional Liquidator.

Third Floor, Ferguson Building, 295 Queen Street, Auckland.

1661

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF COMMITTEE OF INSPECTION
Name of Company: Dayford Construction Co. Limited (in liquidation).

Address of Registered Office: Office of the Official Assignee, Third Floor, Ferguson Building, 295 Queen Street, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1441/77.

Names and Descriptions of Committee of Inspection: Trevor Gordon Gibbs, credit manager, William Stuart Cowperthwaite, managing director, and William Linklater Aitchison, managing director, all of Auckland.

F. P. EVANS, Official Assignee, Official Liquidator.

Third Floor, Ferguson Building, 295 Queen Street, Auckland.

1717

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of PET AND PLANT SUPPLIES LIMITED:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 16th day of May 1978, the following extraordinary resolution was passed by the company, namely

That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.

Dated this 16th day of May 1978.

B. G. STOWELL, Provisional Liquidator.

G. S. REA, Provisional Liquidator.

1744

NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of PET AND PLANT SUPPLIES LIMITED:

NOTICE is hereby given that by an entry in the minute book, signed in accordance with section 326 (1) of the Companies Act 1955, the above-named company, on the 16th day of



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 42


NZLII PDF NZ Gazette 1978, No 42





✨ LLM interpretation of page content

🏭 Change of Name of Company (Calculator Centre Limited to Daalman & Associates Limited)

🏭 Trade, Customs & Industry
27 April 1978
Company, Name change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company (D. B. Wong Builders Limited to Waikauri Builders Limited)

🏭 Trade, Customs & Industry
2 May 1978
Company, Name change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company (Diesel Injection Limited to Diesel Injection (N.Z.) Limited)

🏭 Trade, Customs & Industry
2 May 1978
Company, Name change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company (Launch Services (Rotoiti) Limited to T. & F. Beaver Limited)

🏭 Trade, Customs & Industry
10 May 1978
Company, Name change, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Company (Ken Cooper & Friends Limited to Fraser Cooper Limited)

🏭 Trade, Customs & Industry
8 May 1978
Company, Name change, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Company (Conti Tour (N.Z.) Limited to Hornby Travel Centre Limited)

🏭 Trade, Customs & Industry
12 April 1978
Company, Name change, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of Name of Company (A. Graham & Sons Limited to Chilton International (N.Z.) Limited)

🏭 Trade, Customs & Industry
28 April 1978
Company, Name change, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Notice of Dividend (D. J. Steele Construction Limited)

🏭 Trade, Customs & Industry
Dividend, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Winding-Up Order and First Meetings (Delta Contractors Limited)

🏭 Trade, Customs & Industry
Liquidation, Winding-up, Whangarei
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Appointment of Committee of Inspection (Dayford Construction Co. Limited)

🏭 Trade, Customs & Industry
Liquidation, Committee of Inspection, Auckland
  • Trevor Gordon Gibbs, Appointed to Committee of Inspection
  • William Stuart Cowperthwaite, Appointed to Committee of Inspection
  • William Linklater Aitchison, Appointed to Committee of Inspection

  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Resolution for Voluntary Winding Up (Pet and Plant Supplies Limited)

🏭 Trade, Customs & Industry
16 May 1978
Voluntary winding up, Liquidation
  • B. G. Stowell, Provisional Liquidator
  • G. S. Rea, Provisional Liquidator

🏭 Notice of Meeting of Creditors (Pet and Plant Supplies Limited) (continued from previous page)

🏭 Trade, Customs & Industry
16 May 1978
Meeting of Creditors, Liquidation
  • B. G. Stowell, Provisional Liquidator
  • G. S. Rea, Provisional Liquidator