✨ Company and Society Notices




ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the
South Canterbury Trotting, Owners', Breeders' and Trainers' Association Incorporated
has ceased operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Christchurch this 17th day of January 1957.
A. J. S. SMITH,
Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
Cheddar Valley Farms Ltd. P.B. 1951/7.
Given under my hand at Gisborne this 17th day of January 1957.
H. E. SQUIRE, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Waiapu Meat Company Ltd. P.B. 1952/22.
Dated at Gisborne this 17th day of January 1957.
H. E. SQUIRE, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that, at the expiration of three months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Carnegie Chemicals Australasia Ltd. H.B. 1947/60.
Napier Bay View Eskdale Service Ltd. H.B. 1940/4.
J. M. Olsen Ltd. H.B. 1938/3.
Atkin Bros. Ltd. H.B. 1947/34.
Given under my hand at Napier this 14th day of January 1957.
L. H. McCLELLAND, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Inglis Supplies Ltd. 1939/19.
William J. Walker Ltd. 1934/85.
Confidential Advances Ltd. 1947/155.
E. R. Scandrett Ltd. 1947/345.
Given under my hand at Wellington this 16th day of January 1957.
J. J. SLADE, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that, at the expiration of three months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
D. B. Patterson and Co. Ltd. 1946/147.
J. A. Philp and Co. Ltd. 1922/48.
Building Services Ltd. 1950/58.
Cheviot Transport Ltd. 1952/12.
Given under my hand at Christchurch this 18th day of January 1957.
A. J. S. SMITH, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that, at the expiration of three months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:
Ekens and Lelyveld Ltd. 1953/322.
Yeats Furnishers Ltd. 1948/221.
Cement Enamel (N.Z.) Ltd. 1951/450.
Waverley Town Hall Co. Ltd. 1879/3.
Delicious Sponges (Wellington) Ltd. 1936/162.
W. A. Hampton and Co. Ltd. 1937/6.
Funeral Requisites Ltd. 1942/8.
Modern Cement Works Ltd. 1946/391.
Hutt Valley Electro Plating Co. Ltd. 1947/136.
Corbys (Wanganui) Ltd. 1947/197.
Quality Butchers Ltd. 1947/367.
Sexton and Nolan Stores Ltd. 1948/339.
E. A. Burbidge Ltd. 1949/571.
Kienhua Trading Co. Ltd. 1950/360.
Valley Meat Co. Ltd. 1950/381.
The B. and G. Investment Co. Ltd. 1953/480.
Turakina Blacksmiths Ltd. 1950/136.
Berry and Timpany Ltd. 1953/43.
Given under my hand at Wellington this 16th day of January 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Wainui Textiles Ltd." has changed its name to "W. N. Farrell (Lower Hutt) Ltd.", and that the new name was this day entered in my Register of Companies in place of the former name.
Dated at Wellington this 16th day of January 1957.
77 J. J. SLADE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Tuam Trading Company Ltd." has changed its name to "Rolleston Park Poultry Farm Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 16th day of January 1957.
78 A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Barry Brown's Car Sales Ltd." has changed its name to "Barry Brown Car Sales Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 16th day of January 1957.
79 A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Woods Haulage Ltd." has changed its name to "R. R. Price Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 16th day of January 1947.
80 A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "L. G. Edge Ltd." has changed its name to "Leadervale (Parnassus) Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 16th day of January 1957.
81 A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Stapel Groceries Ltd." has changed its name to "International Fine Foods Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 16th day of January 1957.
82 A. J. S. SMITH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 6


NZLII PDF NZ Gazette 1957, No 6





✨ LLM interpretation of page content

πŸ›οΈ Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
17 January 1957
Incorporated Societies Act, Dissolution, Society, Operations ceased
  • Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies

πŸ›οΈ Companies Act Notice: Dissolution of Cheddar Valley Farms Ltd.

πŸ›οΈ Governance & Central Administration
17 January 1957
Companies Act, Dissolution, Company, Struck off Register
  • H. E. Squire, District Registrar of Companies

πŸ›οΈ Companies Act Notice: Dissolution of Waiapu Meat Company Ltd.

πŸ›οΈ Governance & Central Administration
17 January 1957
Companies Act, Dissolution, Company, Struck off Register
  • H. E. Squire, District Registrar of Companies

πŸ›οΈ Companies Act Notice: Dissolution of Multiple Companies

πŸ›οΈ Governance & Central Administration
14 January 1957
Companies Act, Dissolution, Companies, Struck off Register
  • L. H. McClelland, District Registrar of Companies

πŸ›οΈ Companies Act Notice: Dissolution of Multiple Companies

πŸ›οΈ Governance & Central Administration
16 January 1957
Companies Act, Dissolution, Companies, Struck off Register
  • J. J. Slade, Assistant Registrar of Companies

πŸ›οΈ Companies Act Notice: Dissolution of Multiple Companies

πŸ›οΈ Governance & Central Administration
18 January 1957
Companies Act, Dissolution, Companies, Struck off Register
  • A. J. S. Smith, Assistant Registrar of Companies

πŸ›οΈ Companies Act Notice: Dissolution of Multiple Companies

πŸ›οΈ Governance & Central Administration
16 January 1957
Companies Act, Dissolution, Companies, Struck off Register
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Wainui Textiles Ltd. to W. N. Farrell (Lower Hutt) Ltd.

πŸ›οΈ Governance & Central Administration
16 January 1957
Company name change, Register of Companies
  • J. J. Slade, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Tuam Trading Company Ltd. to Rolleston Park Poultry Farm Ltd.

πŸ›οΈ Governance & Central Administration
16 January 1957
Company name change, Register of Companies
  • A. J. S. Smith, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Barry Brown's Car Sales Ltd. to Barry Brown Car Sales Ltd.

πŸ›οΈ Governance & Central Administration
16 January 1957
Company name change, Register of Companies
  • A. J. S. Smith, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Woods Haulage Ltd. to R. R. Price Ltd.

πŸ›οΈ Governance & Central Administration
16 January 1947
Company name change, Register of Companies
  • A. J. S. Smith, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: L. G. Edge Ltd. to Leadervale (Parnassus) Ltd.

πŸ›οΈ Governance & Central Administration
16 January 1957
Company name change, Register of Companies
  • A. J. S. Smith, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Stapel Groceries Ltd. to International Fine Foods Ltd.

πŸ›οΈ Governance & Central Administration
16 January 1957
Company name change, Register of Companies
  • A. J. S. Smith, Assistant Registrar of Companies