✨ Company Notices




29 NOVEMBER

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Quality Springs (1974) Limited"
has changed its name to "Asstern Group Limited", and that
the new name was this day entered on my Register of
Companies in place of the former name. A. 1975/59.

Dated at Auckland this 16th day of November 1979.
G. PULLAR, Assistant Registrar of Companies.

6103

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Marathon Cleaning Services
Limited" has changed its name to "Gulf Transport Limited",
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1967/191.

Dated at Auckland this 13th day of November 1979.
G. PULLAR, Assistant Registrar of Companies.

6102

CHANGE OF NAME OF COMPANY

Notice is hereby given that "St. Albans Print Limited" has
changed its name to "Enjay Enterprises Limited", and that
the new name was this day entered on my Register of Com-
panies in place of the former name. A. 1975/2865.

Dated at Auckland this 15th day of November 1979.
G. PULLAR, Assistant Registrar of Companies.

6101

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Opal Swimming Pools Limited"
has changed its name to "Auckland Pool Services Limited",
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1977/563.

Dated at Auckland this 16th day of November 1979.
G. PULLAR, Assistant Registrar of Companies.

6100

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Argus Trading Limited" has
changed its name to "Sutcliffe Holdings Limited", and that
the new name was this day entered on my Register of
Companies in place of the former name. A. 1958/1168.

Dated at Auckland this 7th day of November 1979.
K. A. WILSON, Assistant Registrar of Companies.

6106

NOTICE CALLING FINAL MEETING

Subject to section 291 of the Companies Act 1955, and
in the matter of GAUDIN & ASSOCIATES LTD. (in
voluntary liquidation):

Notice is hereby given, in pursuant to section 291 of the
Companies Act 1955, that a meeting of creditors of the
above-named company will be held on the 14th day of
December 1979, at 11 a.m., at the offices of Lawrence, God-
frey & Co., 208 Oxford Terrace, Christchurch 1.

Agenda:

  1. To consider the liquidator's accounts showing how the
    winding up has been conducted and the property of the
    company has been disposed of and to receive any explanations
    thereof by the liquidator.
  2. To consider and if thought fit to pass the following
    resolution as an extraordinary resolution, namely:
    That the books and papers of the company and of the
    liquidator shall be disposed of in such ways as the
    committee of inspection may direct.

Proxies to be used at the meeting must be lodged with the
undersigned at the offices of Lawrence, Godfrey & Co.,
208 Oxford Terrace, Christchurch 1, no later than 12 o'clock
on the 13th day of December 1979.

Dated this 23rd day of November 1979.
W. J. AINGER Liquidator.

6136

THE NEW ZEALAND GAZETTE 3745

NOTICE OF DIVIDEND

Name of Company: John Tarver Ltd. (in liquidation).
Amount per Dollar: 30c being first interim dividend.
Payable: 16 October 1979.
Dividend cheques having been despatched by post 23
October 1979.

P. G. MUIR, Liquidator.

6117

NOTICE OF WINDING-UP ORDER

Name of Company: Willcam Homes Ltd. (in liquidation).
Address of Registered Office: Formerly Starke, Johnsen, Healy,
and Cathcart, 201 Lambton Quay, Wellington. Now care of
Official Assignee, Databank House, 175 The Terrace,
Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 536/79.
Date of Order: 21 November 1979.
Date of Presentation of Petition: 11 October 1979.
A. B. BERRETT, Official Assignee.

6069

NOTICE OF FIRST MEETING

Name of Company: Willcam Homes Ltd. (in liquidation).
Address of Registered Office: Formerly Starke, Johnsen, Healy,
and Cathcart, 201 Lambton Quay, Wellington. Now care of
Official Assignee, Databank House, 175 The Terrace,
Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 536/79.
Creditors: 18 December 1979, Third Floor Meeting Room,
Databank House, 175 The Terrace, Wellington, at 11 a.m.
Contributories: 18 December 1979, Third Floor Meeting Room,
Databank House, 175 The Terrace, Wellington, at 11.30 a.m.
A. B. BERRETT, Official Assignee.

6070

NOTICE OF WINDING-UP ORDER

Name of Company: Sound Seller Ltd. (in liquidation).
Address of Registered Office: Formerly 82 Chapel Street,
Masterton. Now care of Official Assignee, Third Floor,
Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 22/79.
Date of Order: 21 November 1979.
Date of Presentation of Petition: 28 August 1979.
A. B. BERRETT, Official Assignee.

6155

NOTICE OF FIRST MEETING

Name of Company: Sound Seller Ltd. (in liquidation).
Address of Registered Office: Formerly 82 Chapel Street,
Masterton. Now care of Official Assignee, Third Floor,
Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 22/79.
Creditors: 17 December 1979, at Third Floor, Databank
House, 175 The Terrace, Wellington, at 2 p.m.
Contributories: 17 December 1979, at Third Floor, Databank
House, 175 The Terrace, Wellington, at 2.30 p.m.
A. B. BERRETT, Official Assignee.

6156



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 112


NZLII PDF NZ Gazette 1979, No 112





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 November 1979
Company Name Change, Quality Springs (1974) Limited, Asstern Group Limited, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 November 1979
Company Name Change, Marathon Cleaning Services Limited, Gulf Transport Limited, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
15 November 1979
Company Name Change, St. Albans Print Limited, Enjay Enterprises Limited, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 November 1979
Company Name Change, Opal Swimming Pools Limited, Auckland Pool Services Limited, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 November 1979
Company Name Change, Argus Trading Limited, Sutcliffe Holdings Limited, Auckland
  • K. A. Wilson, Assistant Registrar of Companies

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
23 November 1979
Final Meeting, Creditors, Gaudin & Associates Ltd., Liquidation, Christchurch
  • W. J. Ainger, Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Dividend, John Tarver Ltd., Liquidation
  • P. G. Muir, Liquidator

🏭 Notice of Winding-Up Order

🏭 Trade, Customs & Industry
Winding-Up Order, Willcam Homes Ltd., Liquidation, Wellington
  • A. B. Berrett, Official Assignee

🏭 Notice of First Meeting

🏭 Trade, Customs & Industry
First Meeting, Willcam Homes Ltd., Liquidation, Wellington
  • A. B. Berrett, Official Assignee

🏭 Notice of Winding-Up Order

🏭 Trade, Customs & Industry
Winding-Up Order, Sound Seller Ltd., Liquidation, Wellington
  • A. B. Berrett, Official Assignee

🏭 Notice of First Meeting

🏭 Trade, Customs & Industry
First Meeting, Sound Seller Ltd., Liquidation, Wellington
  • A. B. Berrett, Official Assignee