Company and Society Notices




3 NOVEMBER
THE NEW ZEALAND GAZETTE
2895

ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “The Christchurch “Star” Runners’ Association Incorporated” has changed its name to “The Christchurch Star Distributors Association Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1977/5.

Dated at Christchurch this 30th day of September 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Incorporated Societies.

4495

INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Lynne Phillips, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made on the 28th day of November 1975 dissolving the New Zealand Society of Potters Incorporated society is hereby revoked, in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908. W.I.S. 1965/81.

Dated at Wellington this 21st day of October 1977.

L. PHILLIPS, Assistant Registrar of Incorporated Societies.

4575

THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:

R. A. Ross Ltd. W. 1958/153.
Omana Trading Company Ltd. W. 1975/264.

Given under my hand at Wellington this 27th day of October 1977.

L. PHILLIPS, 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:

McElligott & Carruthers Ltd. W. 1957/362.
John D. Eaton Ltd. W. 1962/619.
Te Horo Service Station (1965) Ltd. W. 1966/66.
Embassy Cafe (1966) Ltd. W. 1966/355.
Silverstream Hardware Ltd. W. 1966/1111.
The Linden Book and Sports Centre Ltd. W. 1968/304
Hochs Yoghurt (Wellington) Ltd. W. 1969/802.
Naenae Hardware (1969) Ltd. W. 1969/1137.
Carew’s Self Service Ltd. W. 1971/224.
Thermal Sulphur Ltd. W. 1971/805.
P. & J. P. Mepham Ltd. W. 1972/450.
Ron Hunt Distributors Ltd. W. 1973/1513.
North Canterbury Panelbeaters Ltd. W. 1974/187.
Finch’s Taverns (New Zealand) Ltd. W. 1974/605.
Scotia Construction (N.Z.) Ltd. W. 1974/1401.
Boomerang Burger Bar Ltd. W. 1975/664.
Hakcke Street Stores Ltd. W. 1975/1091.

Given under my hand at Wellington this 28th day of October 1977.

L. PHILLIPS, 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 will be dissolved:

Huntly Bakeries Ltd. HN. 1951/715.
McCrees Dairy Ltd. HN. 1963/220.
Joan Rosa Ltd. HN. 1963/386.
Guy Nicholson & Co. Ltd. HN. 1966/461.
Tauhara Holdings Ltd. HN. 1966/739.
Magee Bros. Transport Ltd. HN. 1970/392.

Metropolitan Investigations (N.Z.) Ltd. HN. 1972/27.
Waimiha Store Ltd. HN. 1972/760.
Matata Hotel Ltd. HN. 1972/773.
Nisbet’s Foodmarket Ltd. HN. 1973/153.
Associated Photographers (Hamilton) Ltd. HN. 1973/284.
Cresco Enterprises Ltd. HN. 1975/570.

Dated at Hamilton this 26th day of October 1977.

W. D. LONGHURST, 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:

Dave Coxon Ltd. HN. 1955/378.
Zenie Enterprises Ltd. HN. 1957/1092.
G. & P. M. Stewart Ltd. HN. 1969/747.
Frankton Drainage Company Ltd. HN. 1970/148.
R. & S. Muir Ltd. HN. 1970/150.
Kaimai Enterprises Ltd. HN. 1970/672.
Moana Takeaways Ltd. HN. 1970/792.
McLachlan & Pearce Holdings Ltd. HN. 1973/248.
Quality Aluminium (Rotorua) Ltd. HN. 1973/355.
E. R. Armer Ltd. HN. 1974/57.
Claire’s Furnishing & Curtain Boutique Ltd. HN. 1974/766.

Dated at Hamilton this 25th day of October 1977.

W. D. LONGHURST, 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:

Specialized Timber Manufacturing Co. Ltd. HN. 1968/648.
Boyd Patterson Co. Ltd. HN. 1969/486.
Stubbs Poultry Ltd. HN. 1969/598.
W. & C. Hall Ltd. HN. 1971/393.
Hardware, Home Appliance Murupara Ltd. HN. 1971/599.
M. & A. E. O’Famó’ont Ltd. HN. 1972/596.
Missen Farm Ltd. HN. 1974/519.
Admark Self Adhesive (N.Z.) Ltd. HN. 1974/527.

Dated at Hamilton this 27th day of October 1977.

W. D. LONGHURST, 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:

Wentworth Cake Kitchen Ltd. S.D. 1936/36.
Stcans (Invercargill) Ltd. S.D. 1953/36.
Lorneville Motors Ltd. S.D. 1966/39.
Scheelite Enterprises Ltd. S.D. 1966/62.
Inglewood Enterprises Ltd. S.D. 1967/78.
Windsor Drapery Ltd. S.D. 1968/51.
Aitkens Store Ltd. S.D. 1968/53.
Cavanagh and Farrant Ltd. S.D. 1970/105.
Stainless Steel Craypots Ltd. S.D. 1972/28.
A. & I. McAllan Ltd. S.D. 1972/86.
Gordon Stanley Ltd. S.D. 1973/58.

Dated at Invercargill this 25th day of October 1977.

W. P. OGILVIE, 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 name of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Bert Withers and Company Ltd. T. 1948/14.
John Murray (Awakino) Ltd. T. 1949/47.
S. T. Kelly Ltd. T. 1955/37.
Waitara Building Supplies Ltd. T. 1965/22.
South Taranaki Concrete Supplies Ltd. T. 1966/50.
B. D. & V. D. Riley Ltd. T. 1972/77.
Frankleigh Park Dairy Ltd. T. 1975/96.

Given under my hand at New Plymouth this 27th day of October 1977.

S. C. PAVEIT, District Registrar of Companies.

F



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 112


NZLII PDF NZ Gazette 1977, No 112





✨ LLM interpretation of page content

⚖️ Change of Name of Incorporated Society

⚖️ Justice & Law Enforcement
30 September 1977
Incorporated Society, Name Change, Christchurch
  • RICHARD JOHN STEMMER, Assistant Registrar of Incorporated Societies

⚖️ Declaration Revoking the Dissolution of a Society

⚖️ Justice & Law Enforcement
21 October 1977
Incorporated Society, Dissolution Revoked, New Zealand Society of Potters
  • Lynne Phillips, Assistant Registrar of Incorporated Societies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
27 October 1977
Companies, Dissolution, Wellington
  • L. PHILLIPS, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
28 October 1977
Companies, Strike Off, Wellington
  • L. PHILLIPS, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
26 October 1977
Companies, Strike Off, Hamilton
  • W. D. LONGHURST, Assistant Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
25 October 1977
Companies, Dissolution, Hamilton
  • W. D. LONGHURST, Assistant Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
27 October 1977
Companies, Dissolution, Hamilton
  • W. D. LONGHURST, Assistant Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
25 October 1977
Companies, Dissolution, Invercargill
  • W. P. OGILVIE, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
27 October 1977
Companies, Strike Off, New Plymouth
  • S. C. PAVEIT, District Registrar of Companies