✨ Incorporated Societies and Companies Notices




26 MARCH

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Reginald Leslie Codd, Assistant 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 in pursuance of section 28 of the Incorporated Societies Act 1908.

The Bay of Islands Licensed Carriers' Association Incorporated. A. 1938/48.

Spiritual Regeneration Movement Foundation Incorporated. A. 1972/56.

International Meditation Society Incorporated. A. 1973/36.

Maharishi International University in New Zealand Incorporated. A. 1973/38.

Students International Meditation Society Incorporated. A. 1973/39.

Science of Creative Intelligence Incorporated. A. 1973/40.

Given at Auckland this 19th day of March 1975.

R. L. CODD,
Assistant Registrar of Incorporated Societies.

CHANGE OF NAME OF INCORPORATED SOCIETY

NOTICE is hereby given that 'The New Zealand Association of Psychotherapists Incorporated' has changed its name to 'New Zealand Association of Psychotherapists, Counsellors and Behaviour Therapists Incorporated', and that the new name was this day entered on my Register of Incorporated Societies in place of the former name.

Dated at Christchurch this 30th day of January 1975.

L. A. SAUNDERS, Deputy District Registrar.

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:

Frank Feist and Co. Ltd. W. 1912/63.

The Mayfair Theatre Company Ltd. W. 1936/42.

W. Harvey and Co. Ltd. W. 1937/106.

Cecil Taylor Ltd. W. 1952/127.

Charles Trevethick Ltd. W. 1954/440.

Knights Dairy (1961) Ltd. W. 1961/616.

Holland's Furniture Removals Company Ltd. W. 1963/912.

Roy Bainbridge Ltd. W. 1967/565.

Hoppy's Dairy Ltd. W. 1969/403.

Midway Milk Bar and Tearooms (Upper Hutt) Ltd. W. 1969/716.

Given under my hand at Wellington this 21st day of March 1975.

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:

McDonalds Cash Tailoring Company Ltd. C. 1932/70.

Carlton Printing Company Ltd. C. 1947/69.

L. G. Smith and Company Ltd. C. 1948/211.

McDonalds Investments Ltd. C. 1951/36.

Thompson Bros. Service Station Ltd. C. 1954/149.

Universal Bulk Lime Equipment Ltd. C. 1956/48.

Marshland Motor Spares Ltd. C. 1964/99.

J. & C. Palmer Ltd. 1969/24.

Associated Commercial Enterprises Ltd. C. 1970/667.

Godden Nominees Ltd C. 1970/738.

Australasian Automatic Appliances Ltd. C. 1970/781.

Hillvue Court Motels Ltd. C. 1971/197.

Maguires Grocery & Dairy Ltd. C. 1971/418.

Kopara Downs Ltd. C. 1971/491.

Data Disposal Ltd. C. 1973/544.

Dated at Christchurch this 21st day of March 1975.

L. A. SAUNDERS, Deputy District Registrar.

THE NEW ZEALAND GAZETTE

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 will be dissolved:

J. Hamilton and Son (Nightcaps) Ltd. 1932/1.

Colin's Corner Ltd. 1960/102.

T. J. Cournane Ltd. 1961/22.

Garston Supplies Ltd. 1961/46.

Zephyr Transport Company Ltd. 1963/80.

Peak Pictures Ltd. 1964/41.

Waihopai Service Station Ltd. 1964/77.

R. and M. M. Ferguson Ltd. 1965/90.

Bambi Milk Bar Ltd. 1966/2.

McCall's Food Centre Ltd. 1968/11.

Haggertys Store Ltd. 1969/122.

Cinderella Milk Bar Ltd. 1970/42.

P. Sheehan Ltd. 1970/116.

Brydone Stores (1972) Ltd. 1972/35.

Mossburn Diner Ltd. 1966/23.

Given under my hand at Invercargill this 21st day of March 1975.

W. P. OGILVIE, Principal 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:

H. L. Tapley and Co. Ltd. O. 1927/29.

Regent Gowns Dunedin Credit Ltd. O. 1960/150.

Regent Gowns Invercargill Credit Ltd. O. 1960/152.

Regent Gowns Wellington Credit Ltd. O. 1960/154.

Jasons Invercargill Credit Ltd. O. 1961/151.

Judy Anne Credit Ltd. O. 1961/152.

Julie Howard Gowns Credit Ltd. O. 1961/153.

Little Shop Credit Ltd. O. 1961/154.

Sabrina Dunedin Credit Ltd. O. 1961/155.

Dated at Dunedin this 14th day of March 1975.

K. F. P. McCORMACK,
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:

J. D. Thomson and Sons Ltd. O. 1929/56.

Applecross Farms Ltd. O. 1955/23.

Clutha Quarry Company Ltd. O. 1955/41.

Mackintosh Caley (New Zealand) Ltd. O. 1956/27.

Birchall Buildings Ltd. O. 1958/88.

Barclay Bros. Ltd. O. 1960/77.

Dunedin Enterprises Ltd. O. 1974/46.

Walkers News Agency Ltd. O. 1965/42.

Balfour Refrigeration Ltd. O. 1967/44.

B. H. Cowan Ltd. O. 1972/233.

Southmayde Hospital (1974) Ltd. O. 1974/16.

Dated at Dunedin this 20th day of March 1975.

K. F. P. McCORMACK,
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:

Bringans Stores Ltd. O. 1950/8.

Carroll Investments Ltd. O. 1954/102.

Toms Grocery Ltd. O. 1958/122.

The Globe Importing Company Ltd. O. 1961/13.

Sprayseal (Otago) Ltd. O. 1961/142.

Peter J. Ellis Ltd. O. 1970/132.

Ascona Catering Ltd. O. 1972/131.

W. B. Illingworth Ltd. O. 1972/239.

Childrens Corner (Queenstown) Ltd. O. 1973/205.

Dated at Dunedin this 20th day of March 1975.

K. F. P. McCORMACK,
District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 27


NZLII PDF NZ Gazette 1975, No 27





✨ LLM interpretation of page content

πŸ›οΈ Dissolution of Incorporated Societies

πŸ›οΈ Governance & Central Administration
19 March 1975
Incorporated Societies, Dissolution, Auckland
  • Reginald Leslie Codd, Assistant Registrar of Incorporated Societies

πŸ›οΈ Change of Name of Incorporated Society

πŸ›οΈ Governance & Central Administration
30 January 1975
Incorporated Societies, Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
21 March 1975
Companies, Dissolution, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Notice of Proposed Dissolution of Companies

🏭 Trade, Customs & Industry
21 March 1975
Companies, Proposed Dissolution, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Notice of Proposed Dissolution of Companies

🏭 Trade, Customs & Industry
21 March 1975
Companies, Proposed Dissolution, Invercargill
  • W. P. Ogilvie, Principal Assistant Registrar of Companies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
14 March 1975
Companies, Dissolution, Dunedin
  • K. F. P. McCormack, District Registrar of Companies

🏭 Notice of Proposed Dissolution of Companies

🏭 Trade, Customs & Industry
20 March 1975
Companies, Proposed Dissolution, Dunedin
  • K. F. P. McCormack, District Registrar of Companies

🏭 Notice of Proposed Dissolution of Companies

🏭 Trade, Customs & Industry
20 March 1975
Companies, Proposed Dissolution, Dunedin
  • K. F. P. McCormack, District Registrar of Companies