Company and Society Notices




14 APRIL THE NEW ZEALAND GAZETTE 835

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, Julie Karen Gardner, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the declaration dissolving the Taradale Rugby Football Club Incorporated H.B. I.S. 1949/24 was made in error and that that declaration ought to be revoked. The said declaration is hereby revoked accordingly, pursuant to section 28 (3) of the Incorporated Societies Act 1908.

Dated at Napier this 7th day of April 1976.

Miss J. K. GARDNER,
Assistant Registrar of Incorporated Societies.

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.

Jackson's Bay Whitebait Company Ltd. WD. 1971/17.

Given under my hand at Hokitika this 5th day of April 1976.

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:

Baty's Car Sales Ltd. WD. 1968/8.

Given under my hand at Hokitika this 5th day of April 1976.

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 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:

Skiwi Sportswear Ltd. C. 1949/146.
Charles Llewellyn Ltd. C. 1959/4.
United Rubber Industries (N.Z.) Ltd. C. 1962/185.
Sea Breeze Motels Ltd. C. 1963/59.
Miks Wolverine Ltd. C. 1966/63.
South Island Furnaces Ltd. C. 1967/238.
Mitchell Fishing Company Ltd. C. 1967/618.
Ian Sargent Ltd. C. 1968/301.
Peter Pan Milk Bar (Dn.) Ltd. C. 1969/3.
Circular Advertising (Chch.) Ltd. C. 1969/4.
Noel Burke Ltd. C. 1969/330.
Russley Supermarket Ltd. C. 1969/565.
Mt. Michael Farming Company Ltd. C. 1969/798.
J. R. Clark and Co. Ltd. C. 1969/841.
Vault Protection Ltd. C. 1970/473.
C. R. McCallister Services Ltd. C. 1971/510.
Hawke's Bay Entertainment Services Ltd. C. 1973/456.
Be-Comma, Krisendo Ltd. C. 1973/850.
Studebaker Spares Ltd. C. 1973/993.

Dated at Christchurch this 8th day of April 1976.

C. M. HOBBS, Assistant 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:

Hugh & G. K. Neill Ltd. O. 1927/18.
David Ireland Ltd. O. 1937/2.
I. M. Sharpe and Company Ltd. O. 1946/90.
Wilson's Milky Way Milk Bar Ltd. O. 1958/69.
Southern Platers and Polishers Ltd. O. 1960/49.
Kaikorai Joinery Ltd. O. 1962/56.
Premier Homes Otago Ltd. O. 1964/17.

St Clair Motels (1967) Ltd. O. 1967/88.
Doelcam Enterprises Ltd. O. 1972/172.
Dirks Foodcentre Ltd. O. 1974/25.

Dated at Dunedin this 8th day of April 1976.

P. T. C. GALLAGHER, District Registrar.

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:

Pearsons (Kurow) Ltd. O. 1952/13.
W. E. Legge Ltd. O. 1954/113.
Waitaki Butchery Ltd. O. 1961/159.
M. K. Rodgers Ltd. O. 1961/161.
C. J. Cameron Ltd. O. 1962/150.
Regent Park Store Ltd. O. 1963/2.
Wilmar Farm Ltd. O. 1967/20.
O'Connor's Victoria Hotel Ltd. O. 1968/182.
House of Velour Ltd. O. 1972/118.
Cromwell Builders Supplies Ltd. O. 1972/163.

Dated at Dunedin this 8th day of April 1976.

P. T. C. GALLAGHER, District Registrar.

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:

Milnes Ltd. O. 1933/49.
Sainsbury & Hannagan Ltd. O. 1949/53.
Ngapara Store Ltd. O. 1957/5.
Green Island Taxis Ltd. O. 1964/32.
Waterloo Hotel Ltd. O. 1964/67.
Kingston Buildings Ltd. O. 1965/181.
James Payne Ltd. O. 1965/205.
Rafford Publishing Company Ltd. O. 1974/41.

Dated at Dunedin this 8th day of April 1976.

P. T. C. GALLAGHER, 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:

Byrne Carrying Company Ltd. O. 1937/63.
Forbury Motors Ltd. O. 1946/10.
A. R. Blair (Balclutha) Ltd. O. 1955/28.
McCabe Transport Ltd. O. 1956/135.
Waihola Stores Ltd. O. 1963/6.
Globe Air-Conditioning & Refrigerating Co. Ltd. O. 1964/134.
Power Line Contractors Ltd. O. 1964/111.
Caversham Caterers Ltd. O. 1966/56.
Jones Holdings Ltd. O. 1967/67.
Burtenshaws Store Ltd. O. 1969/93.
Glenorchy Scheelite Ltd. O. 1970/27.
Erik Larsen Ltd. O. 1970/33.
Kingswood Finance Ltd. O. 1971/141.
Alpine Wines Ltd. O. 1973/144.
Lake Aviemore Enterprises Ltd. O. 1973/152.

Dated at Dunedin this 8th day of April 1976.

P. T. C. GALLAGHER, District Registrar.

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:

A. M. Ayling Ltd. S.D. 1926/14.
S. & J. McRae Ltd. S.D. 1947/9.
Simpsons Butchery Ltd. S.D. 1955/20.
Bonney's Cycles Ltd. S.D. 1970/125.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 40


NZLII PDF NZ Gazette 1976, No 40





✨ LLM interpretation of page content

⚖️ Revival of Dissolved Society

⚖️ Justice & Law Enforcement
7 April 1976
Incorporated Societies Act, Revocation of Dissolution, Taradale Rugby Football Club
  • Julie Karen Gardner, Assistant Registrar of Incorporated Societies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
5 April 1976
Companies Act, Company Dissolution, Jackson's Bay Whitebait Company Ltd.
  • A. L. Fleete, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
5 April 1976
Companies Act, Company Dissolution, Baty's Car Sales Ltd.
  • A. L. Fleete, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
8 April 1976
Companies Act, Company Dissolution, Skiwi Sportswear Ltd., Charles Llewellyn Ltd., United Rubber Industries (N.Z.) Ltd., Sea Breeze Motels Ltd., Miks Wolverine Ltd., South Island Furnaces Ltd., Mitchell Fishing Company Ltd., Ian Sargent Ltd., Peter Pan Milk Bar (Dn.) Ltd., Circular Advertising (Chch.) Ltd., Noel Burke Ltd., Russley Supermarket Ltd., Mt. Michael Farming Company Ltd., J. R. Clark and Co. Ltd., Vault Protection Ltd., C. R. McCallister Services Ltd., Hawke's Bay Entertainment Services Ltd., Be-Comma, Krisendo Ltd., Studebaker Spares Ltd.
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
8 April 1976
Companies Act, Company Dissolution, Hugh & G. K. Neill Ltd., David Ireland Ltd., I. M. Sharpe and Company Ltd., Wilson's Milky Way Milk Bar Ltd., Southern Platers and Polishers Ltd., Kaikorai Joinery Ltd., Premier Homes Otago Ltd., St Clair Motels (1967) Ltd., Doelcam Enterprises Ltd., Dirks Foodcentre Ltd.
  • P. T. C. Gallagher, District Registrar

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
8 April 1976
Companies Act, Company Dissolution, Pearsons (Kurow) Ltd., W. E. Legge Ltd., Waitaki Butchery Ltd., M. K. Rodgers Ltd., C. J. Cameron Ltd., Regent Park Store Ltd., Wilmar Farm Ltd., O'Connor's Victoria Hotel Ltd., House of Velour Ltd., Cromwell Builders Supplies Ltd.
  • P. T. C. Gallagher, District Registrar

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
8 April 1976
Companies Act, Company Dissolution, Milnes Ltd., Sainsbury & Hannagan Ltd., Ngapara Store Ltd., Green Island Taxis Ltd., Waterloo Hotel Ltd., Kingston Buildings Ltd., James Payne Ltd., Rafford Publishing Company Ltd.
  • P. T. C. Gallagher, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
8 April 1976
Companies Act, Company Dissolution, Byrne Carrying Company Ltd., Forbury Motors Ltd., A. R. Blair (Balclutha) Ltd., McCabe Transport Ltd., Waihola Stores Ltd., Globe Air-Conditioning & Refrigerating Co. Ltd., Power Line Contractors Ltd., Caversham Caterers Ltd., Jones Holdings Ltd., Burtenshaws Store Ltd., Glenorchy Scheelite Ltd., Erik Larsen Ltd., Kingswood Finance Ltd., Alpine Wines Ltd., Lake Aviemore Enterprises Ltd.
  • P. T. C. Gallagher, District Registrar

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
8 April 1976
Companies Act, Company Dissolution, A. M. Ayling Ltd., S. & J. McRae Ltd., Simpsons Butchery Ltd., Bonney's Cycles Ltd.
  • P. T. C. Gallagher, District Registrar