✨ Incorporated Societies and Company Notices
1302
THE NEW ZEALAND GAZETTE
No. 49
Compass Youth Organisation Incorporated HN. 1967/49.
Bonsai Society of New Zealand Incorporated HN 1967/56.
Dated at Hamilton this 29th day of April 1977.
W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.
1331
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Gordon Charles Frazer, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the undermentioned society is no longer carrying on operations, it is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908:
Central Navy (Incorporated) HB. I.S. 1973/4.
Dated at Napier this 27th day of April 1977.
G. C. FRAZER,
Assistant Registrar of Incorporated Societies.
1332
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:
Monarch Engineering Co. Ltd. W. 1951/320.
William Dumbell Ltd. W. 959/636.
Featherston Properties Ltd. W. 1961/289.
Rapid Demolition Company Ltd. W. 1964/484.
Sargent Bros & Company Ltd. W. 1964/824.
Kowhai Stores Ltd. W. 1965/415.
Diesel Transport Maintenance Ltd. W. 1965/786.
Coley’ Variety Foods Ltd. W. 1966/192.
Gavin MacDonald Publications Ltd. W. 1967/892.
Kai Iwi Stores Ltd. W. 1968/315.
G. & M. Logan Ltd. W. 1968/325.
Heldon Holdings Ltd. W. 1968/803.
Coyle Distributors Ltd. W. 1969/145.
Rapid Steam Cleaners Ltd. W. 1969/117.
Thomas-Forsyte Developments Ltd. W. 1969/1321.
Raumati Agencies Ltd. W. 1970/486.
Wrights Foodmarket (Levin) Ltd. W. 1971/788.
Motor Cycle Centre (Wellington) Ltd. W. 1971/583.
Bassett Spray Services Ltd. W. 1971/964.
G. & K. Cherry Ltd. W. 1972/448.
Nichols (Aro St.) Dairy Ltd. W. 1973/678.
R.C.V. & D. Eames Ltd. W. 1972/1121.
Bruce Jennings Ltd. W. 1973/834.
D. W. Clark Ltd. W. 1973/1730.
Porirua Piecart (1974) Ltd. W. 1974/178.
Haultrak Contracting Ltd. W. 1974/771.
Intercon Associates Ltd. W. 1974/1181.
Lyford’s Corner Store Ltd. W. 1974/1335.
Number 37 Ltd. W. 1975/597.
Starboard Marine Ltd. W. 1975/866.
Poolmaster Fibreglass Filters Ltd. W. 1975/1249.
Given under my hand at Wellington this 28th day of April 1977.
J. A. KAHU, 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:
M. & E. Lucas Holdings Ltd. T. 1951/7.
Hobarts Furniture Ltd. T. 1961/25.
Prices the Tailors (Taranaki) Ltd. T. 1966/1.
Lifecote Taranaki Ltd. T. 1972/13.
Simpson & Wainman Ltd. T. 1975/130.
Given under my hand at New Plymouth this 28th day of April 1977.
G. D. O’BYRNE, 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:
Havelock North Footwear Ltd. H.B. 1961/49.
The Hawke’s Bay Cake Kitchen (1969) Ltd. H.B. 1969/212.
Given under my hand at Napier this 29th day of April 1977.
R. ON HING, 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:
The Wyndham Gravel Company Ltd. S.D. 1952/49.
Linlex Services Ltd. S.D. 1957/77.
Stewarts’ Carrying Company Ltd. S.D. 1958/37.
George W. Pierce Ltd. S.D. 1962/7.
Parkside Service Station Ltd. S.D. 1964/82.
Cooper Transport (Tapanui) Ltd. S.D. 1965/65.
C. & S. Gerken Ltd. S.D. 1967/6.
Mataura Fishways Ltd. S.D. 1968/83.
Bragfute International Ltd. S.D. 1969/78.
Argyle Camp Store Ltd. S.D. 1970/69.
Southern Fruits Ltd. S.D. 1974/16.
Jim & Greta’s Food Centre Ltd. S.D. 1975/40.
Dated at Invercargill this 20th day of April 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 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:
R. E. Arvidson Ltd. HN. 1956/1513.
W. & M. Aish Ltd. HN. 1963/306.
Lunchin Milk Bar Ltd. HN. 1964/124.
Russell Bai Ltd. HN. 1968/121.
N. & S. McQuoid Ltd. HN. 1969/157.
W. J. & H. H. Allan Ltd. HN. 1972/6.
P. T. & J. B. Carey Ltd. HN. 1973/597.
D. B. & G. A. Collins Ltd. HN. 1973/1136.
Plains Felling Company Ltd. HN. 1974/842.
Timuka Enterprises Ltd. HN. 1974/536.
G. L. & B. L. Harlow Ltd. HN. 1970/650.
Dated at Hamilton this 29th day of April 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:
Ingleton House Ltd. HN. 1958/484.
Tuck Agricultural Ltd. HN. 1961/1542.
Pennzoil (Auckland) Ltd. HN. 1961/1729.
P. A. Mannington Ltd. HN. 1964/219.
Multi Investments Ltd. HN. 1967/415.
Kingsize Burgers (New Zealand) Ltd. HN. 1968/520.
Mid-Island Machinery (Taihape) Ltd. HN. 1970/519.
F. C. & J. Reid Ltd. HN. 1972/256.
T. & S. Rossiter Ltd. HN. 1973/293.
Dated at Hamilton this 29th day of April 1977.
W. D. LONGHURST, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “S. P. Andrews Plaster Manufacturing Company Limited” has changed its name to “Gourdie Bros. (Plasterers) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1962/279.
Dated at Christchurch this 11th day of November 1976.
B. N. NALDER, Assistant Registrar of Companies.
1280
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 49
NZLII —
NZ Gazette 1977, No 49
✨ LLM interpretation of page content
🏛️ Incorporation of Societies
🏛️ Governance & Central Administration29 April 1977
Incorporation, Societies, Hamilton
- W. D. Longhurst, Assistant Registrar of Incorporated Societies
🏛️ Dissolution of Incorporated Society
🏛️ Governance & Central Administration27 April 1977
Dissolution, Incorporated Society, Napier
- G. C. Frazer, Assistant Registrar of Incorporated Societies
🏭 Notice of Intent to Dissolve Companies
🏭 Trade, Customs & Industry28 April 1977
Companies, Dissolution, Wellington
- J. A. Kahu, Assistant Registrar of Companies
🏭 Notice of Dissolved Companies
🏭 Trade, Customs & Industry28 April 1977
Companies, Dissolution, New Plymouth
- G. D. O'Byrne, Assistant Registrar of Companies
🏭 Notice of Dissolved Companies
🏭 Trade, Customs & Industry29 April 1977
Companies, Dissolution, Napier
- R. On Hing, District Registrar of Companies
🏭 Notice of Intent to Dissolve Companies
🏭 Trade, Customs & Industry20 April 1977
Companies, Dissolution, Invercargill
- W. P. Ogilvie, Assistant Registrar of Companies
🏭 Notice of Intent to Dissolve Companies
🏭 Trade, Customs & Industry29 April 1977
Companies, Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Dissolved Companies
🏭 Trade, Customs & Industry29 April 1977
Companies, Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry11 November 1976
Company Name Change, Christchurch
- B. N. Nalder, Assistant Registrar of Companies