✨ Company Notices
2260
THE NEW ZEALAND GAZETTE
No. 69
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. W. & R. B. Gill Limited”
has changed its name to “R. B. & S. O. Gill Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. A. 1974/1914.
Dated at Auckland this 18th day of July 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4544
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clarke & Pullar Discounts
Limited” has changed its name to “Lo Price Food Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. T. 1976/82.
Dated at New Plymouth this 1st day of August 1978.
G. D. O’BYRNE, Assistant Registrar of Companies.
4552
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Collins & Letley Limited” has
changed its name to “Alarm Protection Limited”, and that
the new name was this day entered in my Register of Com-
panies in place of the former name. HN. 1977/344.
Dated at Hamilton this 1st day of August 1978.
H. J. PATON, Assistant Registrar of Companies.
4551
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Garland Investments Limited”
has changed its name to “Ward Boat Sales & Fishing Company
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. C.
1972/273.
Dated at Christchurch this 24th day of July 1978.
L. M. LINDSAY, Assistant Registrar of Companies.
4550
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Quality Flooring Ltd. (in receiver ship)
and (in liquidation).
Address of Registered Office: Previously at 141 Marua Road,
Ellerslie. Now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 606/78.
Date of Order: 26 July 1978.
Date of Presentation of Petition: 8 June 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 29 August 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, Ferguson Building, 295 Queen Street,
Auckland.
4500
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Mistral Films Ltd. (in liquidation).
Address of Registered Office: Previously at 32 Airedale Street,
Auckland. Now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 590/78.
Date of Order: 26 July 1978.
Date of Presentation of Petition: 2 June 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 25 August 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, Ferguson Building, 295 Queen Street,
Auckland.
4498
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Mowing & Spraying Services Ltd. (in
liquidation).
Address of Registered Office: Previously at 1 Stamford Park
Road, Hillsborough. Now care of Official Assignee’s Office,
Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 587/78.
Date of Order: 26 July 1978.
Date of Presentation of Petition: 1 June 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 24 August 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, Ferguson Building, 295 Queen Street,
Auckland.
4497
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Ulysses Agencies Ltd. (in liquidation).
Address of Registered Office: Previously at 18 Pine Ridge
Terrace, Takapuna. Now care of Official Assignee’s Office,
Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 582/78.
Date of Order: 26 July 1978.
Date of Presentation of Petition: 1 June 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 23 August 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, Ferguson Building, 295 Queen Street,
Auckland.
4496
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: The Shoe Tree Ltd. (in liquidation).
Address of Registered Office: Previously at 196 Queen Street,
Auckland. Now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 567/78.
Date of Order: 26 July 1978.
Date of Presentation of Petition: 29 May 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 22 August 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, Ferguson Building, 295 Queen Street,
Auckland.
4495
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Bondite Industries Ltd. (in liquidation).
Address of Registered Office: Previously at 124 Symonds Street,
Auckland. Now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 596/78.
Date of Order: 26 July 1978.
Date of Presentation of Petition: 6 June 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 29 August 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.
4499
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 69
NZLII —
NZ Gazette 1978, No 69
✨ LLM interpretation of page content
🏭 Change of Name of Company (C. W. & R. B. Gill Limited)
🏭 Trade, Customs & Industry18 July 1978
Company, Name Change, Auckland
- P. A. Harrison, Assistant Registrar of Companies
🏭 Change of Name of Company (Clarke & Pullar Discounts Limited)
🏭 Trade, Customs & Industry1 August 1978
Company, Name Change, New Plymouth
- G. D. O'Byrne, Assistant Registrar of Companies
🏭 Change of Name of Company (Collins & Letley Limited)
🏭 Trade, Customs & Industry1 August 1978
Company, Name Change, Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Name of Company (Garland Investments Limited)
🏭 Trade, Customs & Industry24 July 1978
Company, Name Change, Christchurch
- L. M. Lindsay, Assistant Registrar of Companies
🏭 Notice of Winding Up Order and First Meetings (Quality Flooring Ltd.)
🏭 Trade, Customs & IndustryCompany, Winding Up, Liquidation, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order and First Meetings (Mistral Films Ltd.)
🏭 Trade, Customs & IndustryCompany, Winding Up, Liquidation, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order and First Meetings (Mowing & Spraying Services Ltd.)
🏭 Trade, Customs & IndustryCompany, Winding Up, Liquidation, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order and First Meetings (Ulysses Agencies Ltd.)
🏭 Trade, Customs & IndustryCompany, Winding Up, Liquidation, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order and First Meetings (The Shoe Tree Ltd.)
🏭 Trade, Customs & IndustryCompany, Winding Up, Liquidation, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order and First Meetings (Bondite Industries Ltd.)
🏭 Trade, Customs & IndustryCompany, Winding Up, Liquidation, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator