✨ Company Notices




6 JULY THE NEW ZEALAND GAZETTE 1961

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Masius Wynne-Williams & D'Arcy-MacManus (New Zealand) Limited" has changed its name to "D'Arcy-MacManus & Masius Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/933.

Dated at Auckland this 27th day of June 1978.

G. PULLAR, Assistant Registrar of Companies.

4181

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Visa Electronic Funds Transfers Limited" has changed its name to "New Zealand 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 27th day of June 1978.

G. PULLAR, Assistant Registrar of Companies.

4182

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Cascade Swimming Pools (1973) Limited" has changed its name to "Cascade Swimming Pools Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1642.

Dated at Auckland this 21st day of June 1978.

P. A. HARRISON, Assistant Registrar of Companies.

4183

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Allied Enterprises Limited" has changed its name to "Rubber Tech (N.Z.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/2328.

Dated at Auckland this 2nd day of June 1978.

P. A. HARRISON, Assistant Registrar of Companies.

4184

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Alan T. Woolsey Limited" has changed its name to "A. & H. Woolsey Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/1401.

Dated at Auckland this 21st day of June 1978.

P. A. HARRISON, Assistant Registrar of Companies.

4185

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "India Trading Company Limited" has changed its name to "India Finance Company Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1948/478.

Dated at Auckland this 19th day of June 1978.

P. A. HARRISON, Assistant Registrar of Companies.

4186

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "G. & C. Good Limited" has changed its name to "Gordon Good Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/1786.

Dated at Auckland this 21st day of June 1978.

P. A. HARRISON, Assistant Registrar of Companies.

4187

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of ROANA ENTERPRISES LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Roana Enterprises Ltd., which is being wound up voluntarily, does hereby fix the 25th day of July 1978, as the day on or before which creditors of the company are to prove their debts or claims and to establish any title they may have to priority, under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, for objecting to the distribution.

Dated this 30th day of June 1978.

J. D. YOUNG, Liquidator.

Young & Holland, Chartered Accountants, P.O. Box 712, Christchurch.

4168

DARGAVILLE TAXIS LTD.

NOTICE TO CREDITORS TO PROVE

IN the matter of the Companies Act 1955, and of DARGAVILLE TAXIS LTD. (in liquidation):

THE liquidator of Dargaville Taxis Ltd., which is being wound up voluntarily, doth fix the 17th day of July 1978, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.

R. T. McINDOE, Liquidator.

Box 241, Dargaville.

4167

THE COMPANIES ACT 1955

WILLIAM COLLINS SONS & CO. LTD, hereby gives notice that with effect from the 16th day of October 1978, it intends to cease to have a place of business in New Zealand.

Dated this 26th day of June 1978.

BUTLER, WHITE & HANNA, Solicitors for the Company.

NOTEβ€”The New Zealand business of the above company has been taken over by a new company incorporated in New Zealand under the name William Collins Publishers Ltd. Both companies are part of the William Collins Group and no alteration in the day to day business operations of the group in New Zealand is intended.

4135

HELMSDALE CHAMBERS LTD.

IN the matter of the Companies Act 1955, and in the matter of HELMSDALE CHAMBERS LTD, in voluntary liquidation, in a members winding up.

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 19th day of June 1978, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily and that the liquidator be requested to distribute the assets direct to the shareholder who is also the only creditor.

Dated the 22nd day of June 1978.

E. J. BURT, Liquidator.

4143

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of COOK STRAIT INVESTMENTS LTD. (in liquidation):

NOTICE is hereby given pursuant to section 281 of the Companies Act 1955, that a final meeting of members of the above-named company will be held at the office of Grant, Kiddle & Co., Chartered Accountants, 60 Queens Drive, Lower Hutt, at 10 a.m. on Friday, 21 July 1978, for the purposes of having an account laid before it showing how the winding up has



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 61


NZLII PDF NZ Gazette 1978, No 61





✨ LLM interpretation of page content

🏭 Change of Name of Masius Wynne-Williams & D'Arcy-MacManus (New Zealand) Limited

🏭 Trade, Customs & Industry
27 June 1978
Company, Name Change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Visa Electronic Funds Transfers Limited

🏭 Trade, Customs & Industry
27 June 1978
Company, Name Change, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Cascade Swimming Pools (1973) Limited

🏭 Trade, Customs & Industry
21 June 1978
Company, Name Change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Allied Enterprises Limited

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

🏭 Change of Name of Alan T. Woolsey Limited

🏭 Trade, Customs & Industry
21 June 1978
Company, Name Change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of India Trading Company Limited

🏭 Trade, Customs & Industry
19 June 1978
Company, Name Change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of G. & C. Good Limited

🏭 Trade, Customs & Industry
21 June 1978
Company, Name Change, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Notice to Creditors to Prove Debts or Claims for Roana Enterprises Ltd.

🏭 Trade, Customs & Industry
30 June 1978
Creditors, Liquidation, Christchurch
  • J. D. Young, Liquidator

🏭 Notice to Creditors to Prove for Dargaville Taxis Ltd.

🏭 Trade, Customs & Industry
Creditors, Liquidation, Dargaville
  • R. T. McIndoe, Liquidator

🏭 Notice of Cessation of Business by William Collins Sons & Co. Ltd.

🏭 Trade, Customs & Industry
26 June 1978
Business Cessation, Auckland
  • Butler, White & Hanna, Solicitors for the Company

🏭 Special Resolution for Winding Up of Helmsdale Chambers Ltd.

🏭 Trade, Customs & Industry
22 June 1978
Liquidation, Special Resolution, Auckland
  • E. J. Burt, Liquidator

🏭 Notice Calling Final Meeting for Cook Strait Investments Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Lower Hutt