✨ Corporate and Society Notices
9 FEBRUARY
THE NEW ZEALAND GAZETTE
289
ADVERTISEMENTS
CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “The New Zealand Hotel Chefs’ Association (Incorporated)” has changed its name to “The New Zealand Master Chefs’ 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. 1976/14.
Dated at Christchurch this 8th day of November 1977.
RICHARD JOHN STEMMER,
Assistant Registrar of Incorporated Societies.
429
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Walter Douglas Longhurst, assistant registrar of incorporated societies, do hereby declare that, as it has been made to appear to me hereof, the undermentioned societies are no longer carrying on operations they are hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.
The Matata Bowling Club Incorporated. HN. 1946/80.
Huntly Table Tennis Club Incorporated. HN. 1950/73.
Whakatane Kawerau Television Society Incorporated. HN. 1963/41.
Dated at Hamilton this 7th day of February 1978.
W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.
480
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 New River Flax Co. Ltd. S.D. 1943/5.
The Bluff Cash Butchery Co. Ltd. S.D. 1943/12.
Charlton Road Service Station Ltd. S.D. 1952/31.
R. and C. Sharp Ltd. S.D. 1959/10.
V. C. Spargo Ltd. S.D. 1962/79.
Vehicle Acceptance Corporation Ltd. S.D. 1963/69.
Harding Implements Ltd. S.D. 1965/88.
Mainholm Farm Ltd. S.D. 1965/108.
Portland Enterprises Ltd. S.D. 1973/5.
Hauroko Tourist Services Ltd. S.D. 1973/62.
Kingswood Menswear Ltd. S.D. 1973/138.
Bill and Shirley’s Mini Market Ltd. S.D. 1975/25.
C. R. and J. C. Ashby Ltd. S.D. 1975/70.
Tupu Enterprises Ltd. S.D. 1976/36.
Dated at Invercargill this 2nd day of February 1978.
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 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 dissolved:
E. G. Causer Ltd. N.L. 1972/29.
Given under my hand at Nelson this 3rd day of February 1978.
S. W. HAIGH, 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.
Iron Reconditioners Ltd. W. 1938/229.
Maungaparau Station Ltd. W. 1940/107.
Container Exchange Ltd. W. 1949/98.
Hutt Valley Automobile Services Ltd. W. 1953/319.
Percy Burns Nurseries Ltd. W. 1953/349.
Jeeves Carriers Ltd. W. 1956/277.
Compton Motors Ltd. W. 1958/482.
Ailean Braigh Farm Ltd. W. 1964/635.
Kel Sutton Ltd. W. 1966/357.
R. Jim Kemp (Engineers Pattern Makers) Ltd. W. 1965/1045.
F. C. Christenen Nominees Ltd. W. 1969/431.
Putiri Discount Stores Ltd. W. 1907/616.
Dingwall’s Dairy Ltd. W. 1970/625.
Tor Yee Trading Co. Ltd. W. 1970/637.
G. and M. McCorkindale Ltd. W. 1970/783.
C. M. Grey Properties Ltd. W. 1970/1265.
First Capital Growth Fund Ltd. W. 1971/164.
David Lemon Ltd. W. 1972/335.
P. M. Newton Ltd. W. 1972/434.
Titahi Bay Butchery Ltd. W. 1974/458.
Hupert Book Distributors Ltd. W. 1975/436.
Craigwin Developments (Tararua) Ltd. W. 1976/679.
Given under my hand at Wellington this 21st day of January 1978.
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:
Arawa Buildings Co. Ltd. HN. 1920/73.
Self Bros. Ltd. HN. 1953/686.
Lyall Freeth Ltd. HN. 1962/1192.
M. J. Webber and Co. Ltd. HN. 1963/99.
H. S. and M. Wyatt Ltd. HN. 1964/236.
Bay Cleaning Services Ltd. HN. 1966/651.
Stan Adams Supplies Ltd. HN. 1967/267.
Powlesland’s Store Ltd. HN. 1972/118.
Marman Holdings Ltd. HN. 1972/738.
B. B. Kelly Ltd. HN. 1973/72.
Bay of Plenty Typewriter Services Ltd. HN. 1973/143.
N. G. and M. Williams Ltd. HN. 1973/1151.
MacDonald Asphalts Ltd. HN. 1974/321.
Refrigeration Industries (Tauranga) Ltd. HN. 1974/323.
Dated at Hamilton this 27th day of January 1978.
W. D. LONGHURST, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Plummer and Cook Plasters Limited” has changed its name to “Edgar Morrison Cook Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1210.
Dated at Auckland this 24th day of November 1977.
G. PULLAR, Assistant Registrar of Companies.
464
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Uncle Albert’s Holdings Limited” has changed its name to “Alberta Park Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/734.
Dated at Auckland this 15th day of December 1977.
G. PULLAR, Assistant Registrar of Companies.
465
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wykeham Furniture Limited” has changed its name to “Wykeham Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/753.
Dated at Auckland this 23rd day of January 1978.
G. PULLAR, Assistant Registrar of Companies.
466
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Skelton Heine Limited” has changed its name to “Dennis H. Skelton Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/2019.
Dated at Auckland this 27th day of January 1978.
G. PULLAR, Assistant Registrar of Companies.
467
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 8
NZLII —
NZ Gazette 1978, No 8
✨ LLM interpretation of page content
🏢 Change of name for The New Zealand Hotel Chefs’ Association (Incorporated)
🏢 State Enterprises & Insurance8 November 1977
Incorporated society, name change, New Zealand Master Chefs’ Association
- RICHARD JOHN STEMMER, Assistant Registrar of Incorporated Societies
🏢 Dissolution of Incorporated Societies
🏢 State Enterprises & Insurance7 February 1978
Incorporated societies, dissolution, Matata Bowling Club, Huntly Table Tennis Club, Whakatane Kawerau Television Society
- Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies
🏭 Notice of companies to be struck off the Register
🏭 Trade, Customs & Industry2 February 1978
Companies Act 1955, dissolution, New River Flax Co. Ltd., Bluff Cash Butchery Co. Ltd., Charlton Road Service Station Ltd., R. and C. Sharp Ltd., V. C. Spargo Ltd., Vehicle Acceptance Corporation Ltd., Harding Implements Ltd., Mainholm Farm Ltd., Portland Enterprises Ltd., Hauroko Tourist Services Ltd., Kingswood Menswear Ltd., Bill and Shirley’s Mini Market Ltd., C. R. and J. C. Ashby Ltd., Tupu Enterprises Ltd.
- W. P. OGILVIE, Assistant Registrar of Companies
🏭 Notice of company to be struck off the Register
🏭 Trade, Customs & Industry3 February 1978
Companies Act 1955, dissolution, E. G. Causer Ltd.
- S. W. HAIGH, Assistant Registrar of Companies
🏭 Notice of companies struck off the Register
🏭 Trade, Customs & Industry21 January 1978
Companies Act 1955, dissolution, Iron Reconditioners Ltd., Maungaparau Station Ltd., Container Exchange Ltd., Hutt Valley Automobile Services Ltd., Percy Burns Nurseries Ltd., Jeeves Carriers Ltd., Compton Motors Ltd., Ailean Braigh Farm Ltd., Kel Sutton Ltd., R. Jim Kemp (Engineers Pattern Makers) Ltd., F. C. Christenen Nominees Ltd., Putiri Discount Stores Ltd., Dingwall’s Dairy Ltd., Tor Yee Trading Co. Ltd., G. and M. McCorkindale Ltd., C. M. Grey Properties Ltd., First Capital Growth Fund Ltd., David Lemon Ltd., P. M. Newton Ltd., Titahi Bay Butchery Ltd., Hupert Book Distributors Ltd., Craigwin Developments (Tararua) Ltd.
- L. PHILLIPS, Assistant Registrar of Companies
🏭 Notice of companies to be struck off the Register
🏭 Trade, Customs & Industry27 January 1978
Companies Act 1955, dissolution, Arawa Buildings Co. Ltd., Self Bros. Ltd., Lyall Freeth Ltd., M. J. Webber and Co. Ltd., H. S. and M. Wyatt Ltd., Bay Cleaning Services Ltd., Stan Adams Supplies Ltd., Powlesland’s Store Ltd., Marman Holdings Ltd., B. B. Kelly Ltd., Bay of Plenty Typewriter Services Ltd., N. G. and M. Williams Ltd., MacDonald Asphalts Ltd., Refrigeration Industries (Tauranga) Ltd.
- W. D. LONGHURST, Assistant Registrar of Companies
🏭 Change of name for Plummer and Cook Plasters Limited
🏭 Trade, Customs & Industry24 November 1977
Company name change, Edgar Morrison Cook Limited
- G. PULLAR, Assistant Registrar of Companies
🏭 Change of name for Uncle Albert’s Holdings Limited
🏭 Trade, Customs & Industry15 December 1977
Company name change, Alberta Park Holdings Limited
- G. PULLAR, Assistant Registrar of Companies
🏭 Change of name for Wykeham Furniture Limited
🏭 Trade, Customs & Industry23 January 1978
Company name change, Wykeham Services Limited
- G. PULLAR, Assistant Registrar of Companies
🏭 Change of name for Skelton Heine Limited
🏭 Trade, Customs & Industry27 January 1978
Company name change, Dennis H. Skelton Limited
- G. PULLAR, Assistant Registrar of Companies