Company and Society Notices




29 JULY
THE NEW ZEALAND GAZETTE
1229

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

ALTERATION OF NAME

I hereby give notice, pursuant to the power conferred upon me by the Incorporated Societies Act 1908, that by an alteration to the rules of the Tahuna Sands Association Incorporated, I.S. 1926/2, duly authorised by the members thereof, the name of Tahuna Sands Association Incorporated was altered to Tahuna Beach Camp Incorporated as from the 8th day of July 1965.

Dated at Nelson this 22nd day of July 1965.

A DIBLEY,
Assistant Registrar of Incorporated Societies.


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:

Brighton Store Limited A. 1950/564.
Buoyant-Rosen Ltd. A. 1955/1136.
C. F. Macy Ltd. A. 1956/841.
K. and P. Hayhurst Ltd. A. 1957/902.
Foto Enterprises Ltd. A. 1960/485.
Japan Investments Ltd. A. 1960/818.
Barfoot Motors Ltd. A. 1961/1375.
Renn’s Drapery Ltd. A.1961/1528.
Northbridge Dairy Ltd. A. 1961/1637.
Blue Pacific Fisheries Ltd. A. 1962/289.
Noble’s Stores Ltd. A. 1962/786.
Allan and Mary Brown Ltd. A. 1962/1597.
Barry W. Bryan Drainlayers Ltd. A. 1963/344.
G. and G. Grimsrud Ltd. A. 1963/568.
Hagen’s Dairy Ltd. A. 1963/713.
G. and J. Little Ltd. A. 1963/735.
I. and M. Winstanley Ltd. A. 1963/1039.
Kiwi Kitchens Ltd. A. 1964/1143.
Para Farmlands Ltd. A. 1965/632.

Given under my hand at Auckland this 22nd day of July 1965.

F. P. EVANS, 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 been dissolved:

Leightons Packaging Ltd. A. 1925/189.
Adams Brothers Stores Ltd. A. 1949/211.
H. B. Robertson Engineering Ltd. A. 1953/697.
Pengelly’s Holiday Resort Ltd. A. 1956/1171.
The Pantry Home Cookery Ltd. A. 1957/988.
A. F. Potter Ltd. A. 1958/1441.
Waipuna Foodmarket Ltd. A. 1959/423.
B. and R. McIsaac Ltd. A. 1962/1321.
E. G. Baker Ltd. A. 1962/1439.
Western Park Dairy Ltd. A. 1962/1454.
Smale Chemicals Ltd. A. 1963/430.
Palm Grove Corner Ltd. A. 1963/834.
Les Little Ltd. A. 1964/143.
John and Margaret Crombie Ltd. A. 1964/1031.

Given under my hand and seal at Auckland this 22nd day of July 1965.

F. P. EVANS, 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:

Opotiki Milk Supply Ltd. P.B. 1951/3.

Dated at Gisborne this 14th day of July 1965.

D. E. BERRY, 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 will be dissolved:

Maraetaha Sheepfarming Co. Ltd. P.B. 1956/35.

Dated at Gisborne this 20th day of July 1965.

D. E. BERRY, 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:

Titoki Delicatessen Ltd. M. 1954/14.

Given under my hand at Blenheim this 23rd day of July 1965.

E. L. JAMES, 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:

Governors Bay Stores Ltd. C. 1959/246.

Given under my hand at Christchurch this 22nd day of July 1965.

N. R. WILLIAMS, 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:

Associated Services Ltd. C. 1958/156.

Given under my hand at Christchurch this 22nd day of July 1965.

N. R. WILLIAMS, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Farmers-Fabers (Paraparaumu) Limited” has changed its name to “The Farmers’ Trading Company (Paraparaumu) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 8th day of July 1965.

F. P. EVANS, Assistant Registrar of Companies.

5799


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Whiteways Farms Limited” has changed its name to “F. C. Scale Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 28th day of June 1965.

F. P. EVANS, Assistant Registrar of Companies.

5800


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. J. Tutill & Son Limited” has changed its name to “A. J. Tutill & Sons Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 7th day of July 1965.

F. P. EVANS, Assistant Registrar of Companies.

5801


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Elgar Services Limited” has changed its name to “Ralph Evans Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 9th day of July 1965.

F. P. EVANS, Assistant Registrar of Companies.

5802


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Landscape Utilities Limited” has changed its name to “Ron MacGroucutt Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 9th day of July 1965.

F. P. EVANS, Assistant Registrar of Companies.

5803



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1965, No 41


NZLII PDF NZ Gazette 1965, No 41





✨ LLM interpretation of page content

🏛️ Alteration of Name of Incorporated Society

🏛️ Governance & Central Administration
22 July 1965
Incorporated Societies Act, alteration of rules, name change, Tahuna Sands Association, Tahuna Beach Camp
  • A. Dibley, Assistant Registrar of Incorporated Societies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
22 July 1965
Companies Act, struck off register, dissolution, Brighton Store Limited, Buoyant-Rosen Ltd
  • F. P. Evans, Assistant Registrar of Companies

🏛️ Companies Struck Off Register

🏛️ Governance & Central Administration
22 July 1965
Companies Act, struck off register, dissolved, Leightons Packaging Ltd, Adams Brothers Stores Ltd
  • F. P. Evans, Assistant Registrar of Companies

🏛️ Company Struck Off Register

🏛️ Governance & Central Administration
14 July 1965
Companies Act, struck off register, dissolved, Opotiki Milk Supply Ltd
  • D. E. Berry, District Registrar of Companies

🏛️ Company to be Struck Off Register

🏛️ Governance & Central Administration
20 July 1965
Companies Act, struck off register, dissolution, Maraetaha Sheepfarming Co. Ltd
  • D. E. Berry, District Registrar of Companies

🏛️ Company to be Struck Off Register

🏛️ Governance & Central Administration
23 July 1965
Companies Act, struck off register, dissolved, Titoki Delicatessen Ltd
  • E. L. James, District Registrar of Companies

🏛️ Company to be Struck Off Register

🏛️ Governance & Central Administration
22 July 1965
Companies Act, struck off register, dissolved, Governors Bay Stores Ltd
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company Struck Off Register

🏛️ Governance & Central Administration
22 July 1965
Companies Act, struck off register, dissolved, Associated Services Ltd
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
8 July 1965
Company name change, Farmers-Fabers (Paraparaumu) Limited, The Farmers’ Trading Company (Paraparaumu) Limited
  • F. P. Evans, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
28 June 1965
Company name change, Whiteways Farms Limited, F. C. Scale Limited
  • F. P. Evans, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
7 July 1965
Company name change, A. J. Tutill & Son Limited, A. J. Tutill & Sons Limited
  • F. P. Evans, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
9 July 1965
Company name change, Elgar Services Limited, Ralph Evans Limited
  • F. P. Evans, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
9 July 1965
Company name change, Landscape Utilities Limited, Ron MacGroucutt Limited
  • F. P. Evans, Assistant Registrar of Companies