Company Notices




21 SEPTEMBER
THE NEW ZEALAND GAZETTE
2631

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ad Com Limited” has changed its name to “Ansa Call Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/902.

Dated at Auckland this 24th day of August 1978.

P. A. HARRISON, Assistant Registrar of Companies.

4196

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Blackburn Construction Co. Limited” has changed its name to “Kumeu Exports Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/483.

Dated at Auckland this 23rd day of August 1978.

P. A. HARRISON, Assistant Registrar of Companies.

4195

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Croxley Decorators Limited” has changed its name to “Commercial Reinstatements Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/759.

Dated at Auckland this 21st day of August 1978.

P. A. HARRISON, Assistant Registrar of Companies.

4194

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “First New Zealand Acceptance Company Limited” has changed its name to “Cooks Wines Vineyards Limited” and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/1039.

Dated at Auckland this 17th day of August 1978.

P. A. HARRISON, Assistant Registrar of Companies.

4193

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Beef-Baa Limited” has changed its name to “Broadstairs Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1974/199.

Dated at Dunedin this 21st day of August 1978.

R. C. MACKEY, Assistant Registrar of Companies.

4184

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Topmark Flooring Limited (in liquidation).
Address of Registered Office: Previously 3977 Great North Road, New Lynn, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 814/78.
Date of Order: 6 September 1978.
Date of Presentation of Petition: 19 July 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 6 October 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.

4149

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: The Academy of Elegance Limited (in liquidation).
Address of Registered Office: Previously Australis House, 36 Customs Street, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 745/78.
Date of Order: 6 September 1978.
Date of Presentation of Petition: 6 July 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 3 October 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.

4146

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Technical Agencies Limited (in liquidation).
Address of Registered Office: Previously 393 Neilson Street, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 791/78.
Date of Order: 6 September 1978.
Date of Presentation of Petition: 14 July 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 4 October 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.

4148

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Jacobsen (1966) Decorators Limited (in liquidation).
Address of Registered Office: Previously 58 Mt. Albert Road, Auckland 4, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 766/78.
Date of Order: 6 September 1978.
Date of Presentation of Petition: 11 July 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 5 October 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.

4147

In the matter of the Companies Act 1955, and in the matter of BRYANT AND BOTT CONSTRUCTION LTD. (in liquidation):

NOTICE is hereby given, pursuant to regulation 85 (2) of the Companies (Winding Up) Rules 1956, that the liquidator has fixed the 29th day of September 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 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, from objecting to the distribution.

Dated this 13th day of September 1978.

B. L. C. THOMPSON Liquidator.

Thompson and Daly, 266 Hardy Street, P.O. Box 102, Nelson.

4154



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 81


NZLII PDF NZ Gazette 1978, No 81





✨ LLM interpretation of page content

🏭 Change of Name of Company to Ansa Call Services Limited

🏭 Trade, Customs & Industry
24 August 1978
Company Name Change, Ad Com Limited, Ansa Call Services Limited, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company to Kumeu Exports Limited

🏭 Trade, Customs & Industry
23 August 1978
Company Name Change, Blackburn Construction Co. Limited, Kumeu Exports Limited, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company to Commercial Reinstatements Limited

🏭 Trade, Customs & Industry
21 August 1978
Company Name Change, Croxley Decorators Limited, Commercial Reinstatements Limited, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company to Cooks Wines Vineyards Limited

🏭 Trade, Customs & Industry
17 August 1978
Company Name Change, First New Zealand Acceptance Company Limited, Cooks Wines Vineyards Limited, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company to Broadstairs Farms Limited

🏭 Trade, Customs & Industry
21 August 1978
Company Name Change, Beef-Baa Limited, Broadstairs Farms Limited, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies

🏭 Notice of Winding Up Order and First Meetings for Topmark Flooring Limited

🏭 Trade, Customs & Industry
Winding Up Order, Topmark Flooring Limited, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for The Academy of Elegance Limited

🏭 Trade, Customs & Industry
Winding Up Order, The Academy of Elegance Limited, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Technical Agencies Limited

🏭 Trade, Customs & Industry
Winding Up Order, Technical Agencies Limited, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Jacobsen (1966) Decorators Limited

🏭 Trade, Customs & Industry
Winding Up Order, Jacobsen (1966) Decorators Limited, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order for Bryant and Bott Construction Ltd

🏭 Trade, Customs & Industry
13 September 1978
Winding Up Order, Bryant and Bott Construction Ltd, Nelson
  • B. L. C. Thompson, Liquidator