Incorporated Societies and Companies Notices




210

THE NEW ZEALAND GAZETTE

No. 7

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 Riccarton Association Football Club 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 29th day of January 1975.
L. A. SAUNDERS,
Assistant Registrar of Incorporated Societies.
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that for the name “Tangowahine
Store Ltd. (A. 1955/139)” read “Tangowahine Stores Ltd.
(A. 1955/139)” in my notice dated the 14th day of January
1975 and published in the New Zealand Gazette, No. 5,
dated the 23rd day of January 1975, on page 120.
Given at Auckland this 30th day of January 1975.
R. L. CODD, Assistant Registrar of Companies.
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that for the name “Meadowbank
Distributors Ltd. (A. 1970/2118)” read “Meadowbrook Distributors Ltd. (A. 1970/2118)” in my notice dated the 14th
day of January 1975 and published in the New Zealand
Gazette, No. 5, dated the 23rd day of January 1975, on page
121.
Given at Auckland this 30th day of January 1975.
R. L. CODD, Assistant Registrar of Companies.
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that for the name “Avondale Motor
Mower Sales and Service Ltd. (A. 1968/1502)” read
“Avondale Motor Mower Sales and Services Ltd. (A. 1968/
1502)” in my notice dated the 14th day of January 1975
and published in the New Zealand Gazette, No. 5, dated
the 23rd day of January 1975, on page 121.
Given at Auckland this 30th day of January 1975.
R. L. CODD, 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:
Trist and Small Ltd. C. 1928/36.
Bevin Robson Ltd. C. 1947/208.
Tinwald Supply Stores Ltd. C. 1958/79.
Dodds Properties Ltd. C. 1960/227.
Paramount Builders (North Island) Ltd. C. 1960/252.
Ayers Panelbeaters Ltd. C. 1963/43.
Latham-Newcombe Motors Ltd. C. 1965/54.
Palmside Properties Ltd. C. 1966/216.
D. R. and J. C. Hill Ltd. C. 1966/526.
McDougall Wood Industries Ltd. C. 1968/396.
Paterson Signs Ltd. C. 1968/436.
Abernethy's Foodmarket Ltd. C. 1968/542.
A. W. Benton Ltd. C. 1969/39.
Everyday Food Supplies Ltd. C. 1969/749.
Steep Hill Farm Ltd. C. 1969/786.
Kiwi Enterprises Ltd. C. 1970/181.
Kayel Management Services Ltd. C. 1970/315.
Parnassus Supply Store (1970) Ltd. C. 1970/835.
Glen Heath Products Ltd. C. 1971/432.
Nichols Foodmarket Ltd. C. 1972/12.
J. A. Sanders and Company Ltd. C. 1972/538.
Kerrydale Holdings Ltd. C. 1973/25.
N. and C. Coulter Ltd. C. 1973/168.
Ebony Recordings and Productions Ltd. C. 1973/682.
Dated at Christchurch this 29th day of January 1975.
L. A. SAUNDERS, Deputy District Registrar.
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:
Sid Osborne and Sons Ltd. C. 1946/149.
Rugby Properties Ltd. C. 1947/166.
Timber Treatments (Timaru) Ltd. C. 1956/209.
Vale Wools Ltd. C. 1964/528.
Collins Supply Store (Amberley) Ltd. C. 1965/133.
Intergift (N.Z.) Ltd. C. 1966/218.
Lucknow Garage Services Ltd. C. 1966/609.
Mesa Verde Ltd. C. 1966/655.
R. H. L. Hamilton Ltd. C. 1967/428.
Craig Merchants Ltd. C. 1967/648.
Hutchisons Foodstore Ltd. C. 1968/192.
Christchurch Bulk Metal Ltd. C. 1968/364.
Aztec Air Ltd. C. 1968/557.
Fabians Foodmarket Ltd. C. 1970/347.
Twizel Dairy Ltd. C. 1970/596.
Danish Home Bakery Ltd. C. 1971/387.
Research Promotions Ltd. C. 1973/171.
Wool Holdings Ltd. C. 1973/433.
Dated at Christchurch this 29th day of January 1975.
L. A. SAUNDERS, Deputy District Registrar.
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:
Associated Sandblasting Ltd. C. 1972/648.
Coromandel Painters Ltd. C. 1972/705.
Galaxy Promotions Ltd. C. 1972/728.
Manukau Fencing Contractors Ltd. C. 1972/784.
Hi-Style Ltd. C. 1973/71.
Auckland Kitset Centres Ltd. C. 1973/104.
Derwent Holdings Ltd. C. 1973/204.
Airtherm Refrigeration Products (N.Z.) Ltd. C. 1973/216.
Permanent Pantry Plan (N.Z.) Ltd. C. 1973/302.
Avon Framing Company Ltd. C. 1973/373.
Venture Capital Bulletin Ltd. C. 1973/408.
Lifelock Manufacturing Ltd. C. 1973/418.
Carters (Fibreglass) of Cust Ltd. C. 1973/425.
Galaxy Enterprises Ltd. C. 1973/470.
Antiques and Arts Ltd. C. 1973/492.
Pine-Allen Trading Co. Ltd. C. 1973/515.
Southshore Supermarket Ltd. C. 1973/756.
The Madonna Cosmetic Company Ltd. C. 1973/808.
Marital Aids Ltd. C. 1973/836.
Dated at Christchurch this 30th day of January 1975.
L. A. SAUNDERS, Deputy District Registrar.
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:
H. Willis and Company Ltd. C. 1928/92.
Paramount Builders Ltd. C. 1943/8.
J. J. (Farm) Ltd. C. 1946/56.
O. Von Sierakowski Ltd. C. 1947/20.
Aquatite Products Ltd. C. 1947/108.
Kepples Photo Laboratories Ltd. C. 1947/176.
Gorrie Concrete Tile Manufacturing Company (Christ-
church) Ltd C. 1948/21.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 7


NZLII PDF NZ Gazette 1975, No 7





✨ LLM interpretation of page content

🏢 Dissolution of Riccarton Association Football Club Incorporated

🏢 State Enterprises & Insurance
29 January 1975
Incorporated Societies, Dissolution, Riccarton Association Football Club
  • Lynn Austin Saunders, Assistant Registrar of Incorporated Societies

🏭 Corrigendum to Tangowahine Store Ltd.

🏭 Trade, Customs & Industry
30 January 1975
Corrigendum, Companies Act, Tangowahine Stores Ltd.
  • R. L. Codd, Assistant Registrar of Companies

🏭 Corrigendum to Meadowbank Distributors Ltd.

🏭 Trade, Customs & Industry
30 January 1975
Corrigendum, Companies Act, Meadowbrook Distributors Ltd.
  • R. L. Codd, Assistant Registrar of Companies

🏭 Corrigendum to Avondale Motor Mower Sales and Service Ltd.

🏭 Trade, Customs & Industry
30 January 1975
Corrigendum, Companies Act, Avondale Motor Mower Sales and Services Ltd.
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
29 January 1975
Companies Act, Strike Off, Dissolution
  • L. A. Saunders, Deputy District Registrar

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
29 January 1975
Companies Act, Strike Off, Dissolution
  • L. A. Saunders, Deputy District Registrar

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
30 January 1975
Companies Act, Strike Off, Dissolution
  • L. A. Saunders, Deputy District Registrar

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
30 January 1975
Companies Act, Strike Off, Dissolution
  • L. A. Saunders, Deputy District Registrar