Company Notices




968 THE NEW ZEALAND GAZETTE No. 34

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, James O'Carroll, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Civilian Amputees' Association of New Zealand Incorporated Society is not able to carry on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 30th day of May 1968.

J. O'CARROLL,
Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of 3 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 will be dissolved:

Jones and Collins Ltd. HB. 1952/88.
Hessells Home Cookery Ltd. HB. 1963/12.
Process Service Co. (Wgtn.) Ltd. HB. 1965/70.
A. C. and B. J. Peterson Ltd. HB. 1965/277.
Carl Coffey Ltd. HB. 1953/99.

Given under my hand at Napier this 29th day of May 1968.

B. C. McLAY, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of 3 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:

Alfred Clark Ltd. O. 1933/72.

Dated at Dunedin this 30th day of May 1968.

C. C. KENNELLY, 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:

Burnside Service Garage Ltd. 1953/4.
Southern Starch Products Ltd. 1958/143.
O. W. Humphrey Ltd. 1958/145.
Rotel (Australasia) Ltd. 1961/157.

Dated at Dunedin this 30th day of May 1968.

C. C. KENNELLY, 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:

Waiau Sawmilling Co. Ltd. SD. 1934/6.

Given under my hand at Invercargill this 30th day of May 1968.

B. E. HAYES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Witten & Tregidga Limited” has changed its name to “Normanby Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1947/324.

Dated at Auckland this 20th day of May 1968.

D. L. BALL, Assistant Registrar of Companies.

1264

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “S. & B. Enterprises Limited” has changed its name to “Scadden’s Supermarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1954/845.

Dated at Auckland this 20th day of May 1968.

D. L. BALL, Assistant Registrar of Companies.

1265

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sekab Industries Limited” has changed its name to “Probert Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/809.

Dated at Auckland this 20th day of May 1968.

D. L. BALL, Assistant Registrar of Companies.

1266

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wellesley Street Services Station Limited” has changed its name to “Guy Farquharson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1739.

Dated at Auckland this 20th day of May 1968.

D. L. BALL, Assistant Registrar of Companies.

1267

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McEwen’s Metal Reclaim Limited” has changed its name to “McEwen’s Industrial Equipment Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1959/199.

Dated at Auckland this 22nd day of May 1968.

D. L. BALL, Assistant Registrar of Companies.

1268

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Monte Properties Limited” has changed its name to “Plumbing Home Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/1200.

Dated at Auckland this 23rd day of May 1968.

D. L. BALL, Assistant Registrar of Companies.

1269

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Weir and Ferguson Limited” has changed its name to “Ferguson’s Menswear Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1949/266.

Dated at Auckland this 24th day of May 1968.

D. L. BALL, Assistant Registrar of Companies.

1270

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “King Country Floor Sanders Limited” has changed its name to “King Country Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Hamilton this 28th day of May 1968.

T. C. L. BOOTH, Assistant Registrar of Companies.

1279

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gillian Cornish Limited” has changed its name to “Fines (Hawkes Bay) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961/22.

Dated at Wellington this 22nd day of May 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

1255



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 34


NZLII PDF NZ Gazette 1968, No 34





✨ LLM interpretation of page content

🏛️ Dissolution of Civilian Amputees' Association of New Zealand Incorporated Society

🏛️ Governance & Central Administration
30 May 1968
Incorporated Societies Act, Dissolution, Society
  • James O'Carroll, Assistant Registrar of Incorporated Societies

🏛️ Companies to be struck off the Register and dissolved

🏛️ Governance & Central Administration
29 May 1968
Companies Act, Dissolution, Register, Companies
  • B. C. McLay, District Registrar of Companies

🏛️ Company to be struck off the Register and dissolved

🏛️ Governance & Central Administration
30 May 1968
Companies Act, Dissolution, Register, Company
  • C. C. Kennelly, District Registrar of Companies

🏛️ Companies struck off the Register and dissolved

🏛️ Governance & Central Administration
30 May 1968
Companies Act, Dissolution, Register, Companies
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company struck off the Register and dissolved

🏛️ Governance & Central Administration
30 May 1968
Companies Act, Dissolution, Register, Company
  • B. E. Hayes, District Registrar of Companies

🏛️ Change of name of company: Witten & Tregidga Limited to Normanby Holdings Limited

🏛️ Governance & Central Administration
20 May 1968
Company name change, Register of Companies
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Change of name of company: S. & B. Enterprises Limited to Scadden’s Supermarket Limited

🏛️ Governance & Central Administration
20 May 1968
Company name change, Register of Companies
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Change of name of company: Sekab Industries Limited to Probert Industries Limited

🏛️ Governance & Central Administration
20 May 1968
Company name change, Register of Companies
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Change of name of company: Wellesley Street Services Station Limited to Guy Farquharson Limited

🏛️ Governance & Central Administration
20 May 1968
Company name change, Register of Companies
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Change of name of company: McEwen’s Metal Reclaim Limited to McEwen’s Industrial Equipment Limited

🏛️ Governance & Central Administration
22 May 1968
Company name change, Register of Companies
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Change of name of company: Monte Properties Limited to Plumbing Home Services Limited

🏛️ Governance & Central Administration
23 May 1968
Company name change, Register of Companies
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Change of name of company: Weir and Ferguson Limited to Ferguson’s Menswear Limited

🏛️ Governance & Central Administration
24 May 1968
Company name change, Register of Companies
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Change of name of company: King Country Floor Sanders Limited to King Country Builders Limited

🏛️ Governance & Central Administration
28 May 1968
Company name change, Register of Companies
  • T. C. L. Booth, Assistant Registrar of Companies

🏛️ Change of name of company: Gillian Cornish Limited to Fines (Hawkes Bay) Limited

🏛️ Governance & Central Administration
22 May 1968
Company name change, Register of Companies
  • I. W. Matthews, Assistant Registrar of Companies