✨ Company and Society Notices




1058

THE NEW ZEALAND GAZETTE

No. 38

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 219, folio 283 (Wellington Registry), in the name of Isabel Winifred Power, of Wellington, married woman, being the registered proprietor of all that parcel of land containing 18.4 perches, more or less, being part of Section 28, Karori District, and being part Lot 4 on Block VIII on Deposited Plan No. 1200 and application 746875 having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Wellington, this 12th day of June 1968.

R. F. HANNAN, District Land Registrar.

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 Tokoroa Farm Improvement Club Incorporated, duly authorised by the members thereof, the name of the said society was altered to Central Plateau Farm Improvement Club Incorporated as from the 23rd day of May 1968.

Dated at Hamilton this 23rd day of May 1968.

T. C. L. BOOTH,

Assistant Registrar of Incorporated Societies.

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 Waikato Boxing Association Incorporated, duly authorised by the members thereof, the name of the said society was altered to Waikato Amateur Boxing Association Incorporated as from 31 May 1968.

Dated at Hamilton this 31st day of May 1968.

T. C. L. BOOTH,

Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DISTRIBUTION OF FUNDS OF A SOCIETY

In the matter of the Incorporated Societies Act 1908 and in the matter of The Christchurch Grand Opera Co. Inc. dissolved under section 28, Incorporated Societies Act 1908, on 22 March 1957. Notice is hereby given that in exercise of the powers vested in me under section 27, Incorporated Societies Act 1908, I direct that upon the expiration of 1 month from that date hereof the surplus funds of The Christchurch Grand Opera Co. Inc. be distributed as to a one-third thereof to The Christchurch Society of Registered Music Teachers of New Zealand Inc. and as to a one-third thereof to Christchurch Operatic Society Inc. and as to a one-third share thereof to Christchurch Gilbert and Sullivan Society Inc.

Dated at Christchurch this 14th day of June 1968.

K. O. BAINES,

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 be dissolved:

D. and A. Brown Ltd. A. 1927/185.

Hopkins Ltd. A. 1932/187.

Colville Lime Co. Ltd. A. 1945/191.

G. Overington Ltd. A. 1948/182.

Franklin P. and J. Roofing Co. Ltd. A. 1948/325.

Nish's Food Market Ltd. A. 1953/676.

P. and P. Agencies Ltd. A. 1955/574.

Takeaway Sandwich Bar Ltd. A. 1957/758.

Les Lees Ltd. A. 1958/981.

M. Ward and Sons Ltd. A. 1958/1147.

South Pacific Airlines of New Zealand Ltd. A. 1960/752.

Probett's Investments Ltd. A. 1961/848.

Paradise Properties Ltd. A. 1962/278.

Takapuna Service Station and Garage Ltd. A. 1962/1479.

Noel L. Taylor Ltd. A. 1962/1526.

Paul Construction Ltd. A. 1963/747.

Walmsley Foodmarket Ltd. A. 1964/1421.

Jim Pomeroy Ltd. A. 1964/1532.

Performance Cars Ltd. A. 1964/1654.

New Zealand Gametravel Ltd. A. 1965/36.

Greer Construction Ltd. A. 1965/67.

Scholes Oakley (Papakura) Ltd. A. 1965/1935.

Bilt-Rite Construction Ltd. A. 1966/25.

Bruce Alker Ltd. A. 1966/1212.

Madam Korner Beauty Institute Ltd. A. 1966/1221.

Thermacote Applications Ltd. A. 1966/1675.

Services Publications Ltd. A. 1966/1924.

Given under my hand and seal this 13th day of June 1968.

D. L. BALL, 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:

M. M. McKinley Ltd. HB. 1955/113.

Hastings Trenching Co. Ltd. HB. 1960/131.

Heretaunga Glass and Mirror Co. Ltd. HB. 1963/202.

Given under my hand at Napier this 12th day of June 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:

Marton Aerated Waters Ltd. W. 1938/258.

Neca Products (N.Z.) Ltd. W. 1947/109.

Howard Abbott (Mfg.) Ltd. W. 1947/269.

Robert Press Ltd. W. 1948/17.

Howard Abbott Agencies Ltd. W. 1948/440.

Jays (Feilding) Ltd. W. 1950/380.

Manawatu Carding Co. Ltd. W. 1950/473.

V. L. McGhie Ltd. W. 1951/377.

Auckland Mattress Co. Ltd. W. 1953/187.

Murphys Road Store Ltd. W. 1956/143.

J. D. Watson Ltd. W. 1957/391.

Floor Felts Ltd. W. 1957/508.

Triangle Trading Co. Ltd. W. 1959/198.

Aluminium Roofers Ltd. W. 1959/623.

Paraparaumu Fish Supplies Ltd. W. 1960/279.

New Zealand - Israel Co. Ltd. W. 1960/761.

E. Norris Motor Co. Ltd. W. 1961/111.

Gordon Stores Ltd. W. 1962/140.

H. G. Cole Ltd. W. 1963/293.

Coulters Terminus Dairy Ltd. W. 1963/464.

Wanganui Floor Surfacing Ltd. W. 1964/956.

Pinehaven Store Ltd. W. 1965/97.

F. M. and A. W. Bellamy Ltd. W. 1965/305.

G. and A. Rait Ltd. W. 1966/276.

Given under my hand at Wellington this 12th day of June 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that at the expiration of 3 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 will be dissolved:

Lyttelton Finance Ltd. C. 1956/279.

Slenderform Canterbury Ltd. C. 1962/32.

Dated at Christchurch this 14th day of June 1968.

K. O. BAINES, 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:

Smith Sign Studios Ltd. C. 1965/692.

Breakwell Construction Co. Ltd. C. 1960/373.

Barlows Hairdressing Ltd. C. 1949/191.

Waste Processors (N.Z.) Ltd. C. 1965/330.

City Chimney Cleaners Ltd. C. 1963/358.

Dated at Christchurch this 14th day of June 1968.

K. O. BAINES, 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:

Gavin McKenzie Ltd. O. 1964/152.

Dated at Dunedin this 12th day of June 1968.

C. C. KENNELLY, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 38


NZLII PDF NZ Gazette 1968, No 38





✨ LLM interpretation of page content

πŸ—ΊοΈ Lost Duplicate Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
12 June 1968
Land Registry, Certificate of title, Lost duplicate, Wellington
  • Isabel Winifred Power, Registered proprietor of land

  • R. F. Hannan, District Land Registrar

πŸ›οΈ Alteration of Name: Tokoroa Farm Improvement Club

πŸ›οΈ Governance & Central Administration
23 May 1968
Incorporated Societies Act, Alteration of name, Society name change
  • T. C. L. Booth, Assistant Registrar of Incorporated Societies

πŸ›οΈ Alteration of Name: Waikato Boxing Association

πŸ›οΈ Governance & Central Administration
31 May 1968
Incorporated Societies Act, Alteration of name, Society name change
  • T. C. L. Booth, Assistant Registrar of Incorporated Societies

πŸ›οΈ Distribution of Funds: The Christchurch Grand Opera Co. Inc.

πŸ›οΈ Governance & Central Administration
14 June 1968
Incorporated Societies Act, Dissolved society, Surplus funds distribution, Christchurch
  • K. O. Baines, Assistant Registrar of Incorporated Societies

πŸ›οΈ Companies to be Struck Off Register (Auckland)

πŸ›οΈ Governance & Central Administration
13 June 1968
Companies Act, Dissolution, Register strike off, Auckland companies
27 names identified
  • D. and A. Brown (Ltd.), Company name listed for dissolution
  • Hopkins (Ltd.), Company name listed for dissolution
  • Colville (Lime Co. Ltd.), Company name listed for dissolution
  • G. Overington (Ltd.), Company name listed for dissolution
  • P. and J. Franklin (Roofing Co. Ltd.), Company name listed for dissolution
  • Nish's (Food Market Ltd.), Company name listed for dissolution
  • P. P. (Agencies Ltd.), Company name listed for dissolution
  • Takeaway (Sandwich Bar Ltd.), Company name listed for dissolution
  • Les Lees (Ltd.), Company name listed for dissolution
  • M. Ward (and Sons Ltd.), Company name listed for dissolution
  • of New Zealand South Pacific Airlines (Ltd.), Company name listed for dissolution
  • Probett's (Investments Ltd.), Company name listed for dissolution
  • Paradise (Properties Ltd.), Company name listed for dissolution
  • Takapuna (Service Station and Garage Ltd.), Company name listed for dissolution
  • Noel L. Taylor (Ltd.), Company name listed for dissolution
  • Paul (Construction Ltd.), Company name listed for dissolution
  • Walmsley (Foodmarket Ltd.), Company name listed for dissolution
  • Jim Pomeroy (Ltd.), Company name listed for dissolution
  • Performance (Cars Ltd.), Company name listed for dissolution
  • New Zealand Gametravel (Ltd.), Company name listed for dissolution
  • Greer (Construction Ltd.), Company name listed for dissolution
  • (Papakura) Scholes Oakley (Ltd.), Company name listed for dissolution
  • Bilt-Rite (Construction Ltd.), Company name listed for dissolution
  • Bruce Alker (Ltd.), Company name listed for dissolution
  • Madam Korner (Beauty Institute Ltd.), Company name listed for dissolution
  • Thermacote (Applications Ltd.), Company name listed for dissolution
  • Services (Publications Ltd.), Company name listed for dissolution

  • D. L. Ball, Assistant Registrar of Companies

πŸ›οΈ Companies Struck Off Register (Hawke's Bay)

πŸ›οΈ Governance & Central Administration
12 June 1968
Companies Act, Dissolved companies, Register struck off, Hawke's Bay
  • M. M. McKinley (Ltd.), Company name listed as dissolved
  • Hastings (Trenching Co. Ltd.), Company name listed as dissolved
  • Heretaunga (Glass and Mirror Co. Ltd.), Company name listed as dissolved

  • B. C. McLay, District Registrar of Companies

πŸ›οΈ Companies to be Struck Off Register (Wellington)

πŸ›οΈ Governance & Central Administration
12 June 1968
Companies Act, Dissolution, Register strike off, Wellington companies
24 names identified
  • Marton (Aerated Waters Ltd.), Company name listed for dissolution
  • Neca (Products (N.Z.) Ltd.), Company name listed for dissolution
  • Howard Abbott ((Mfg.) Ltd.), Company name listed for dissolution
  • Robert Press (Ltd.), Company name listed for dissolution
  • Howard Abbott (Agencies Ltd.), Company name listed for dissolution
  • (Feilding) Jays (Ltd.), Company name listed for dissolution
  • Manawatu (Carding Co. Ltd.), Company name listed for dissolution
  • V. L. McGhie (Ltd.), Company name listed for dissolution
  • Auckland (Mattress Co. Ltd.), Company name listed for dissolution
  • Murphys (Road Store Ltd.), Company name listed for dissolution
  • J. D. Watson (Ltd.), Company name listed for dissolution
  • Floor (Felts Ltd.), Company name listed for dissolution
  • Triangle (Trading Co. Ltd.), Company name listed for dissolution
  • Aluminium (Roofers Ltd.), Company name listed for dissolution
  • Paraparaumu (Fish Supplies Ltd.), Company name listed for dissolution
  • New Zealand - Israel (Co. Ltd.), Company name listed for dissolution
  • E. Norris (Motor Co. Ltd.), Company name listed for dissolution
  • Gordon (Stores Ltd.), Company name listed for dissolution
  • H. G. Cole (Ltd.), Company name listed for dissolution
  • Coulters (Terminus Dairy Ltd.), Company name listed for dissolution
  • Wanganui (Floor Surfacing Ltd.), Company name listed for dissolution
  • Pinehaven (Store Ltd.), Company name listed for dissolution
  • F. M. and A. W. Bellamy (Ltd.), Company name listed for dissolution
  • G. and A. Rait (Ltd.), Company name listed for dissolution

  • I. W. Matthews, Assistant Registrar of Companies

πŸ›οΈ Companies to be Struck Off Register (Canterbury)

πŸ›οΈ Governance & Central Administration
14 June 1968
Companies Act, Dissolution, Register strike off, Canterbury companies
  • Lyttelton (Finance Ltd.), Company name listed for dissolution
  • Canterbury Slenderform (Ltd.), Company name listed for dissolution

  • K. O. Baines, District Registrar of Companies

πŸ›οΈ Companies Struck Off Register (Canterbury)

πŸ›οΈ Governance & Central Administration
14 June 1968
Companies Act, Dissolved companies, Register struck off, Christchurch
  • Smith (Sign Studios Ltd.), Company name listed as dissolved
  • Breakwell (Construction Co. Ltd.), Company name listed as dissolved
  • Barlows (Hairdressing Ltd.), Company name listed as dissolved
  • Waste (Processors (N.Z.) Ltd.), Company name listed as dissolved
  • City (Chimney Cleaners Ltd.), Company name listed as dissolved

  • K. O. Baines, District Registrar of Companies

πŸ›οΈ Company to be Struck Off Register (Otago)

πŸ›οΈ Governance & Central Administration
12 June 1968
Companies Act, Dissolution, Register strike off, Otago company
  • Gavin McKenzie (Ltd.), Company name listed for dissolution

  • C. C. Kennelly, District Registrar of Companies