✨ Incorporated Societies and Company Name Changes




19 DECEMBER THE NEW ZEALAND GAZETTE 3033

Certificate of title 2D/1244 for 1 rood and 22.37 perches, more or less, being Lot 5, D.P. 8824, in the name of Kenneth Halkett Fraser, of Dunedin, civil defence officer and Jennifer Mary Fraser, his wife. Application 434091.

Certificate of title 2C/683 for 1 rood, more or less, being Section 5, Block XXVIII, Town of Palmerston, in the name of James Watson Coburn, of Waipiata, railway surfaceman, and Catherine Coburn, his wife, Application 433969.

Dated this 11th day of December 1974 at the Land Registry Office, Dunedin.

N. J. GILMORE, Senior Assistant Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, George Reginald McCarthy, Assistant District Registrar of Incorporated 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 pursuant to section 28 of the Incorporated Societies Act 1908.

Te Pikinga Club Incorporated HB. I.S. 1935/1.
Greater Wairoa Incorporated HB. I.S. 1949/3.
The Japan Society of Hawke's Bay Incorporated H.B. I.S. 1961/13.
The New Zealand Deerstalkers' Association Hawke's Bay Branch (Te Pohue Deerstalkers' Club) Incorporated HB. I.S. 1961/17.
Wairoa Water Ski Club (Incorporated) HB. I.S. 1962/11.
The Wairoa District Televiewers Society (Incorporated) HB. I.S. 1964/16.
Dannevirke Indoor Basketball Association Incorporated HB. I.S. 1964/23.
The Central Hawke's Bay Shooters Association (Incorporated) HB. I.S. 1965/3.

Dated at Napier this 13th day of December 1974.

G. R. MCCARTHY,
Assistant District Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Kevin John Gunn, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the The Hawera Sub Centre of the St. John Ambulance Association Incorporated T. 1948/4 is no longer carrying on its operations, the aforesaid Society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at New Plymouth this 5th day of December 1974.

K. J. GUNN, Assistant Registrar of Incorporated Societies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Pleasure Lines Limited" No. N1961/14 has changed its name to "Peter Newton Limited", and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 5th day of November 1974.

E. P. O'CONNOR, District Registrar of Companies. 3089

CHANGE OF NAME OF COMPANY

I hereby certify that "Russell & Smith Limited" has changed its name to "Russell & Sons Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1951/88.

Dated at Napier this 4th day of December 1974.

G. R. MCCARTHY,
Assistant District Registrar of Companies. 3088


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Australasian Styles Company Limited" has changed its name to "Australasian Wholesalers Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1965/64.

Dated at Dunedin this 9th day of December 1974.

K. F. P. MCCORMACK, District Registrar. 3085

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Performance Panelbeaters Limited" has changed its name to "Light Commercials Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/593.

Dated at Christchurch this 11th day of December 1974.

L. A. SAUNDERS, Deputy District Registrar. 3087

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "J. F. Beens & Sons Limited" has changed its name to "Atlanta Contract Furniture Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/63.

Dated at Christchurch this 11th day of December 1974.

L. A. SAUNDERS, Deputy District Registrar. 3086

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Spillane & Coombes Limited" has changed its name to "Coombes & Jameson Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1971/264.

Dated at Hamilton this 10th day of December 1974.

W. D. LONGHURST, Assistant Registrar of Companies. 3067

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Kaimai Wholesalers Limited" has changed its name to "Kaimai Enterprises Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1970/672.

Dated at Hamilton this 11th day of December 1974.

W. D. LONGHURST, Assistant Registrar of Companies. 3066

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Wheelock-Marden Ltd." has changed its name to "United Merchants Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1964/1011.

Dated at Wellington this 10th day of December 1974.

I. W. MATTHEWS, Assistant Registrar of Companies. 3065

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Bushell's Cabinets Limited" has changed its name to "Central Loading Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1814.

Dated at Auckland this 9th day of December 1974.

W. R. S. NICHOLLS, Assistant Registrar of Companies. 3068



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 122





✨ LLM interpretation of page content

πŸ—ΊοΈ Certificate of Title for Kenneth Halkett Fraser and Jennifer Mary Fraser

πŸ—ΊοΈ Lands, Settlement & Survey
11 December 1974
Certificate of Title, Dunedin, Land Registry
  • Kenneth Halkett Fraser, Issued Certificate of Title
  • Jennifer Mary Fraser, Issued Certificate of Title

  • N. J. Gilmore, Senior Assistant Land Registrar

πŸ—ΊοΈ Certificate of Title for James Watson Coburn and Catherine Coburn

πŸ—ΊοΈ Lands, Settlement & Survey
11 December 1974
Certificate of Title, Palmerston, Land Registry
  • James Watson Coburn, Issued Certificate of Title
  • Catherine Coburn, Issued Certificate of Title

  • N. J. Gilmore, Senior Assistant Land Registrar

πŸ›οΈ Dissolution of Incorporated Societies

πŸ›οΈ Governance & Central Administration
13 December 1974
Incorporated Societies, Dissolution, Hawke's Bay
  • George Reginald McCarthy, Assistant District Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Hawera Sub Centre of the St. John Ambulance Association

πŸ›οΈ Governance & Central Administration
5 December 1974
Incorporated Societies, Dissolution, St. John Ambulance, Hawera
  • Kevin John Gunn, Assistant Registrar of Incorporated Societies

🏭 Change of Name of Company - Pleasure Lines Limited to Peter Newton Limited

🏭 Trade, Customs & Industry
5 November 1974
Company Name Change, Nelson
  • E. P. O'Connor, District Registrar of Companies

🏭 Change of Name of Company - Russell & Smith Limited to Russell & Sons Limited

🏭 Trade, Customs & Industry
4 December 1974
Company Name Change, Napier
  • G. R. McCarthy, Assistant District Registrar of Companies

🏭 Change of Name of Company - Australasian Styles Company Limited to Australasian Wholesalers Limited

🏭 Trade, Customs & Industry
9 December 1974
Company Name Change, Dunedin
  • K. F. P. McCormack, District Registrar

🏭 Change of Name of Company - Performance Panelbeaters Limited to Light Commercials Limited

🏭 Trade, Customs & Industry
11 December 1974
Company Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company - J. F. Beens & Sons Limited to Atlanta Contract Furniture Limited

🏭 Trade, Customs & Industry
11 December 1974
Company Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company - Spillane & Coombes Limited to Coombes & Jameson Limited

🏭 Trade, Customs & Industry
10 December 1974
Company Name Change, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company - Kaimai Wholesalers Limited to Kaimai Enterprises Limited

🏭 Trade, Customs & Industry
11 December 1974
Company Name Change, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company - Wheelock-Marden Ltd to United Merchants Limited

🏭 Trade, Customs & Industry
10 December 1974
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company - Bushell's Cabinets Limited to Central Loading Services Limited

🏭 Trade, Customs & Industry
9 December 1974
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies