✨ Company and Society Notices




ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Lynn Austin Saunders, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the New Zealand Grey Beef Cattle Society Incorporated is no longer carrying on its operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 4th day of April 1975.
L. A. SAUNDERS,
Assistant Registrar of Incorporated Societies.

THE INCORPORATED SOCIETIES ACT 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, George Reginald McCarthy, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned society is no longer carrying on operations it is hereby dissolved pursuant to section 28 of the Incorporated Societies Act 1908.
Colenso Sports Association Incorporated H.B. I.S. 1963/20.

Dated at Napier this 11th day of April 1975.
G. R. McCARTHY,
Assistant Registrar of Incorporated Societies.

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:
W. R. Maxwell Ltd. H.B. 1937/18.
Rodda's Cash Drapery Ltd. H.B. 1951/17.
Taupo Investments Ltd. H.B. 1953/25.
Uarco-Fanfold (N.Z.) Ltd. H.B. 1965/74.
M. & C. G. Maarhuis Ltd. H.B. 1965/252.
Taupo Entertainments Ltd. H.B. 1969/134.

Dated at Napier this 11th day of April 1975
G. R. McCARTHY, Assistant Registrar of Companies.

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 dissolved.
C. Chapman Ltd. H.B. 1959/45.
Fancourt Flats Ltd. H.B. 1965/179.

Dated at Napier this 11th day of April 1975
G. R. McCARTHY, 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:
Port Garage (1968) Ltd. H.B. 1968/248.

Dated at Napier this 4th day of April 1975
G. R. McCARTHY, 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:
J. W. Greenslade & Company Ltd. WD. 1953/3.

Given under my hand at Hokitika this 7th day of April 1975.
A. L. FLEETE, 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 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:
Jones & Perrott Ltd. WD. 1963/9.

Given under my hand at Hokitika this 7th day of April 1975.
A. L. FLEETE, 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:
Blenheim Boron Timber Treatments Ltd. M. 1956/9.
Wairau Investment Company Ltd. M. 1956/6.
W. F. Saunders Ltd. M. 1957/22.
Fritz Vrinten Ltd. M. 1971/8.

Dated at Blenheim this 11th day of April 1975.
W. G. PELLETT, 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:
G. W. Dale and Corson Ltd. $1,000.00, 1949/39.
Kings Grocery (Yarrow Street) Ltd. $1,700.00, 1951/38.
Glenpark Farm Ltd. $8,000.00, 1953/48.
Allan Watt Ltd. $3,000.00, 1961/75.
Pypers Foodmarket Ltd. $3,000.00, 1968/119.
Hawthorndale Foodmarket (1971) Ltd. $2,100.00, 1971/10.

Given under my hand at Invercargill this 10th day of April 1975.
W. P. OGILVIE,
Principal Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "New Onehunga Jean Specialist Limited" has changed its name to "Complete Lawn Care Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/382.

Dated at Auckland this 20th day of December, 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Ransburg Electro-Coating (N.Z. 1971) Limited" has changed its name to "Ransburg New Zealand Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/980.

Dated at Auckland this 2nd day of April 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "D. M. King Limited" has changed its name to "H. & D. M. King Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/280.

Dated at Auckland this 21st day of March 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Kamo Footwear Limited" has changed its name to "G. & E. Hannam Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/8.

Dated at Auckland this 19th day of March 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 34


NZLII PDF NZ Gazette 1975, No 34





✨ LLM interpretation of page content

🏭 Dissolution of New Zealand Grey Beef Cattle Society Incorporated

🏭 Trade, Customs & Industry
4 April 1975
Dissolution, Incorporated Societies, Christchurch
  • Lynn Austin Saunders, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Colenso Sports Association Incorporated

🏭 Trade, Customs & Industry
11 April 1975
Dissolution, Incorporated Societies, Napier
  • George Reginald McCarthy, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
11 April 1975
Dissolution, Companies, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Intended Dissolution of Companies

🏭 Trade, Customs & Industry
11 April 1975
Dissolution, Companies, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Dissolution of Port Garage (1968) Ltd.

🏭 Trade, Customs & Industry
4 April 1975
Dissolution, Companies, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Dissolution of J. W. Greenslade & Company Ltd.

🏭 Trade, Customs & Industry
7 April 1975
Dissolution, Companies, Hokitika
  • A. L. Fleete, Assistant Registrar of Companies

🏭 Notice of Intended Dissolution of Jones & Perrott Ltd.

🏭 Trade, Customs & Industry
7 April 1975
Dissolution, Companies, Hokitika
  • A. L. Fleete, Assistant Registrar of Companies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
11 April 1975
Dissolution, Companies, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
10 April 1975
Dissolution, Companies, Invercargill
  • W. P. Ogilvie, Principal Assistant Registrar of Companies

🏭 Change of Name of Company

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

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 April 1975
Change of Name, Companies, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 March 1975
Change of Name, Companies, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 March 1975
Change of Name, Companies, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies