✨ Incorporated Societies and Company Notices
15 AUGUST
THE NEW ZEALAND GAZETTE
1185
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Leslie Esterman, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that
The Windsor Motor Club Incorporated. I.S. 1959/26.
Windsor Go-kart Racing Incorporated. I.S. 1960/22.
The Windsor Air Squadron Incorporated. I.S. 1960/34.
The Windsor Boat Squadron Incorporated. I.S. 1960/35.
The Windsor Water Ski Squadron Incorporated. I.S. 1960/36.
The New Zealand Motor Show Federation Incorporated. I.S. 1960/42.
The Windsor Models Squadron Incorporated. I.S. 1960/60.
have ceased to operate, the aforesaid societies are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Christchurch this 7th day of August 1963.
L. ESTERMAN,
Assistant Registrar of Incorporated Societies.
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:
Franpark Ltd. A. 1936/233.
Naylor Displays Ltd. A. 1954/1006.
Cuba Fruit Juice Bar Ltd. A. 1956/1380.
Given under my hand at Auckland this 8th day of August 1963.
F. R. McBRIDE, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
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:
A. J. Marter Ltd. A. 1952/678.
Plastic Specialists Ltd. A. 1956/755.
Lillibet Boutique Ltd. A. 1958/1304.
D. M. and D. A. Garrett Ltd. A. 1960/1531.
Given under my hand at Auckland this 8th day of August 1963.
F. R. McBRIDE, Assistant 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:
Howse Flag and Pennant Co. Ltd. HN. 1957/1534.
Drake and Burt Ltd. HN. 1956/650.
Given under my hand at Hamilton this sixth day of August 1963.
M. H. INNES, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of three months from this date the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved.
Thames Valley Auctioneers Ltd. HN. 1961/98.
Given under my hand at Hamilton this 8th day of August 1963.
M. H. INNES, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of three months from this date the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved.
Joy Styles Ltd. HN. 1954/771.
Given under my hand at Hamilton this 8th day of August 1963.
M. H. INNES, Assistant Registrar of Companies.
E
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:
Bell Welders Ltd. W. 1949/205.
The Victoria Motor Trimming Co. Ltd. W. 1951/198.
The Levin Brick and Pipe Co. Ltd. W. 1951/348.
Fosters Furnishing Co. Ltd. W. 1953/47.
Kilbirnie Footwear Ltd. W. 1958/96.
G. E. James Ltd. W. 1959/4.
Albert-Ferguson Dairy Ltd. W. 1959/579.
Motor Bodycraft Ltd. W. 1960/408.
Dated at Wellington this 7th day of August 1963.
H. STRAUSS, for 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.
Harewood Agencies Ltd. C. 1950/90.
Given under my hand at Christchurch this 8th day of August 1963.
A. SIMSON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. E. Spencer Ltd.” has changed its name to “Cortina Construction 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 2nd day of August 1963.
678 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. and T. Joiners Ltd.” has changed its name to “Gallagher and Williams 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 1st day of August 1963.
679 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McKendrick Jute and Cotton Co. Ltd.” has changed its name to “Nixon Industries 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 31st day of July 1963.
F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Graham H. Gilmour Ltd.” has changed its name to “J. and O. A. Jamieson 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 31st day of July 1963.
680 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Fletcher Hardware Co. Ltd.” has changed its name to “Fletcher Merchants 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 2nd day of August 1963.
681 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Simpar Construction Co. Ltd.” has changed its name to “Claymore Concrete 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 2nd day of August 1963.
682 F. R. McBRIDE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 48
NZLII —
NZ Gazette 1963, No 48
✨ LLM interpretation of page content
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration7 August 1963
Incorporated Societies Act, Dissolution, Christchurch
- L. Esterman, Assistant Registrar of Incorporated Societies
🏛️ Companies Struck Off Register and Dissolved
🏛️ Governance & Central Administration8 August 1963
Companies Act 1955, Struck off, Dissolved, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Companies to be Struck Off Register
🏛️ Governance & Central Administration8 August 1963
Companies Act 1955, Dissolution, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Companies Struck Off Register and Dissolved
🏛️ Governance & Central Administration6 August 1963
Companies Act 1955, Struck off, Dissolved, Hamilton
- M. H. Innes, Assistant Registrar of Companies
🏛️ Company to be Struck Off Register
🏛️ Governance & Central Administration8 August 1963
Companies Act 1955, Dissolution, Hamilton
- M. H. Innes, Assistant Registrar of Companies
🏛️ Company to be Struck Off Register
🏛️ Governance & Central Administration8 August 1963
Companies Act 1955, Dissolution, Hamilton
- M. H. Innes, Assistant Registrar of Companies
🏛️ Companies Struck Off Register and Dissolved
🏛️ Governance & Central Administration7 August 1963
Companies Act 1955, Struck off, Dissolved, Wellington
- H. Strauss, for Registrar of Companies
🏛️ Company to be Struck Off Register
🏛️ Governance & Central Administration8 August 1963
Companies Act 1955, Dissolution, Christchurch
- A. Simson, Assistant Registrar of Companies
🏛️ Change of Company Name: C. E. Spencer Ltd. to Cortina Construction Ltd.
🏛️ Governance & Central Administration2 August 1963
Companies Act 1955, Name change, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Change of Company Name: C. and T. Joiners Ltd. to Gallagher and Williams Ltd
🏛️ Governance & Central Administration1 August 1963
Companies Act 1955, Name change, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Change of Company Name: McKendrick Jute and Cotton Co. Ltd. to Nixon Industries Ltd.
🏛️ Governance & Central Administration31 July 1963
Companies Act 1955, Name change, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Change of Company Name: Graham H. Gilmour Ltd. to J. and O. A. Jamieson Ltd
🏛️ Governance & Central Administration31 July 1963
Companies Act 1955, Name change, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Change of Company Name: The Fletcher Hardware Co. Ltd. to Fletcher Merchants Ltd.
🏛️ Governance & Central Administration2 August 1963
Companies Act 1955, Name change, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Change of Company Name: Simpar Construction Co. Ltd. to Claymore Concrete Ltd.
🏛️ Governance & Central Administration2 August 1963
Companies Act 1955, Name change, Auckland
- F. R. McBride, Assistant Registrar of Companies