✨ Company Notices
1684
THE NEW ZEALAND GAZETTE
No. 53
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Potter Ear Tag Company Limited” has changed its name to “Group Resources (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1974/113.
Dated at Invercargill this 6th day of June 1978.
W. P. OGILVIE, Assistant Registrar of Companies.
2067
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Autobrakes (N.P.) Limited” has changed its name to “Aye Jay Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1960/78.
Dated at New Plymouth this 6th day of June 1978.
K. J. GUNN, Assistant Registrar of Companies.
Land and Deeds Office, New Plymouth.
2068
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Backhouse & Harvey Limited” has changed its name to “Backhouse Electrical Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/1144.
Dated at Wellington this 31st day of March 1978.
M. J. ENSOR, Assistant Registrar of Companies.
3012
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Tyne Decorators Ltd. (in liquidation).
Address of Registered Office: Previously Fourth Floor, Prudential Building, Manukau Road, Newmarket, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 251/78.
Date of Order: 31 May 1978.
Date of Presentation of Petition: 20 March 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 6 July 1978, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
2086
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: E. and L. Hill Co. Ltd. (in liquidation).
Address of Registered Office: Previously 10 Maheke Street, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 341/78.
Date of Order: 31 May 1978.
Date of Presentation of Petition: 11 April 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 28 June 1978, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
2087
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Casual Capers Ltd. (in liquidation).
Address of Registered Office: Previously 7 Victoria Road, Devonport, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 372/78.
Date of Order: 31 May 1978.
Date of Presentation of Petition: 13 April 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 29 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, Fergusson Building, 295 Queen Street, Auckland.
2088
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: North Shore Door Specialities Ltd. (in receivership) and (in liquidation).
Address of Registered Office: Previously 24 Barry’s Point Road, Takapuna, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 397/78.
Date of Order: 31 May 1978.
Date of Presentation of Petition: 19 April 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 27 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, Fergusson Building, 295 Queen Street, Auckland.
2091
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Scot Fat Ltd. (in receivership) and (in liquidation).
Address of Registered Office: Previously 11 Garmons Way, Milford, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 381/78.
Date of Order: 31 May 1978.
Date of Presentation of Petition: 14 April 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 28 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, Fergusson Building, 295 Queen Street, Auckland.
2090
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Danish Clogs Ltd. (in liquidation).
Address of Registered Office: Previously 2 Kingston Avenue, Mount Roskill, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 373/78.
Date of Order: 31 May 1978.
Date of Presentation of Petition: 13 April 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 30 June 1978, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
2089
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 53
NZLII —
NZ Gazette 1978, No 53
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry6 June 1978
Company, Name Change, Invercargill
- W. P. Ogilvie, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry6 June 1978
Company, Name Change, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry31 March 1978
Company, Name Change, Wellington
- M. J. Ensor, Assistant Registrar of Companies
🏭 Notice of Winding Up Order and First Meetings
🏭 Trade, Customs & IndustryCompany, Liquidation, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order and First Meetings
🏭 Trade, Customs & IndustryCompany, Liquidation, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order and First Meetings
🏭 Trade, Customs & IndustryCompany, Liquidation, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order and First Meetings
🏭 Trade, Customs & IndustryCompany, Liquidation, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order and First Meetings
🏭 Trade, Customs & IndustryCompany, Liquidation, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order and First Meetings
🏭 Trade, Customs & IndustryCompany, Liquidation, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator