Company and Society Notices




18 THE NEW ZEALAND GAZETTE No. 1

THE INDUSTRIAL AND PROVIDENT SOCIETIES ACT
1908, SECTION 15 (C) (V)

NOTICE is hereby given, that, at the expiration of three
months from this date, the name of the under-mentioned
industrial and provident society will, unless cause is shown
to the contrary, be struck off the Register and the society
be dissolved:

North Shore Milk Producers Association Ltd. 1931/4.

Given under my hand at Auckland this 19th day of
December 1961.

F. R. MCBRIDE,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A
SOCIETY

I, Keith Lionel Westmoreland, Assistant Registrar of Incor-
porated Societies, do hereby declare that, as it has been made
to appear to me that the under-mentioned societies are no
longer carrying on operations, they are hereby dissolved in
pursuance of section 28 of the Incorporated Societies Act 1908:

The Masterton Boating Club Incorporated. W. 1955/13.
The Foxton Skating Club Incorporated. W. 1955/761.
The Central Districts Bulk Fertiliser Association Incor-
porated. W. 1954/27.
The Wanganui Association for the Welfare of the Cerebral
Palsied Incorporated. W. 1956/7.
Kel’s Club Incorporated. W. 1952/35.
The Randwick Lawn Tennis Club Incorporated. W. 1936/2.
The Kopuaranga Tennis Club Incorporated. W. 1932/2.

Dated at Wellington this 9th day of January 1962.

K. L. WESTMORELAND,
Assistant Registrar of Incorporated Societies.

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 com-
pany dissolved:

Te Kauwhata Rentals Ltd. A. 1954/1127.

Given under my hand at Auckland this 21st day of
December 1961.

F. R. MCBRIDE, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)

NOTICE is hereby given that, at the expiration of three
months from this date, the names of the under-mentioned
companies will, unless cause is shown to the contrary, be
struck off the Register and the companies be dissolved:

Smith’s Garage Ltd. A. 1937/216.
J. W. Brighouse Ltd. A. 1945/6.
H. L. C. Sims Ltd. A. 1945/143.
Te Kuiti Concrete Products Ltd. A. 1953/41.

Given under my hand at Auckland this 21st day of
December 1961.

F. R. MCBRIDE, Assistant 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:

Sorensens Grocery Ltd. H.B. 1957/173.

Given under my hand at Napier this 9th day of January
1962.

C. C. KENNELLY, 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 name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the
Register and the company dissolved:

Patutahi Transport Ltd. P.B. 1951/12.

Dated at Gisborne this 15th day of December 1961.

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 name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the
Register and the company dissolved:

Forgie Bros. Ltd. C. 1949/165.

Given under my hand at Christchurch this 20th day of
December 1961.

M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “I. G. Howden and Co. Ltd.”
has changed its name to “Masfen and Howden Ltd.”, and that
the new name was this day entered on my Register of
Companies in place of the former name.

Dated at Auckland this 12th day of December 1961.
31 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. A. Sherley Ltd.” has changed
its name to “Flemings Menswear Ltd.”, and that the new
name was this day entered on my Register of Companies in
place of the former name.

Dated at Auckland this 12th day of December 1961.
32 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dodds Supplies Ltd.” has
changed its name to “M. G. Prendergast Ltd.”, and that the
new name was this day entered on my Register of Companies
in place of the former name.

Dated at Auckland this 12th day of December 1961.
33 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Reed Richardson and Kilby
Ltd.” has changed its name to “J. T. Jamieson and Co. Ltd.”,
and that the new name was this day entered on my Register
of Companies in place of the former name.

Dated at Auckland this 12th day of December 1961.
34 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ralfroude Tuck Ltd.” has
changed its name to “Silk Screen Arts Ltd.”, and that the
new name was this day entered on my Register of Companies
in place of the former name.

Dated at Auckland this 19th day of December 1961.
35 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ray Carter and Sons (Murupara)
Ltd.” has changed its name to “Ray Carter and Sons (Rotorua)
Ltd.”, and that the new name was this day entered on my
Register of Companies in place of the former name.

Dated at Auckland this 19th day of December 1961.
36 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Waitara Taranaki Co-opera-
tive Dairy Co. Ltd.” has changed its name to “The Clifton
Co-operative Dairy Co. Ltd.”, and that the new name was
this day entered on my Register of Companies in place of the
former name.

Dated at New Plymouth this 28th day of November 1961.
26 O. T. KELLY, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 1


NZLII PDF NZ Gazette 1962, No 1





✨ LLM interpretation of page content

🏭 Dissolution of North Shore Milk Producers Association Ltd.

🏭 Trade, Customs & Industry
19 December 1961
Industrial and Provident Societies, Dissolution, Notice, Register
  • F. R. McBride, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Incorporated Societies by Declaration

🏭 Trade, Customs & Industry
9 January 1962
Incorporated Societies, Dissolution, Declaration, Register, Operations
  • K. L. Westmoreland, Assistant Registrar of Incorporated Societies

🏭 Company Struck Off Register and Dissolved: Te Kauwhata Rentals Ltd.

🏭 Trade, Customs & Industry
21 December 1961
Companies Act, Struck Off Register, Dissolved, Company
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register and Dissolved: Smith’s Garage Ltd. et al.

🏭 Trade, Customs & Industry
21 December 1961
Companies Act, Struck Off Register, Dissolved, Companies
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved: Sorensens Grocery Ltd.

🏭 Trade, Customs & Industry
9 January 1962
Companies Act, Struck Off Register, Dissolved, Company
  • C. C. Kennelly, District Registrar of Companies

🏭 Company to be Struck Off Register and Dissolved: Patutahi Transport Ltd.

🏭 Trade, Customs & Industry
15 December 1961
Companies Act, Struck Off Register, Dissolved, Company
  • H. E. Squire, District Registrar of Companies

🏭 Company to be Struck Off Register and Dissolved: Forgie Bros. Ltd.

🏭 Trade, Customs & Industry
20 December 1961
Companies Act, Struck Off Register, Dissolved, Company
  • M. H. Innes, Assistant Registrar of Companies

🏭 Change of Company Name: I. G. Howden and Co. Ltd. to Masfen and Howden Ltd.

🏭 Trade, Customs & Industry
12 December 1961
Company Name Change, Register of Companies
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: H. A. Sherley Ltd. to Flemings Menswear Ltd.

🏭 Trade, Customs & Industry
12 December 1961
Company Name Change, Register of Companies
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: Dodds Supplies Ltd. to M. G. Prendergast Ltd.

🏭 Trade, Customs & Industry
12 December 1961
Company Name Change, Register of Companies
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: Reed Richardson and Kilby Ltd. to J. T. Jamieson and Co. Ltd.

🏭 Trade, Customs & Industry
12 December 1961
Company Name Change, Register of Companies
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: Ralfroude Tuck Ltd. to Silk Screen Arts Ltd.

🏭 Trade, Customs & Industry
19 December 1961
Company Name Change, Register of Companies
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: Ray Carter and Sons (Murupara) Ltd. to Ray Carter and Sons (Rotorua) Ltd.

🏭 Trade, Customs & Industry
19 December 1961
Company Name Change, Register of Companies
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name: The Waitara Taranaki Co-operative Dairy Co. Ltd. to The Clifton Co-operative Dairy Co. Ltd.

🏭 Trade, Customs & Industry
28 November 1961
Company Name Change, Register of Companies
  • O. T. Kelly, District Registrar of Companies