✨ Company and Society Notices
26 OCTOBER
THE NEW ZEALAND GAZETTE
2939
CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “The Timaru Senior Citizens’ Welfare Council (Incorporated)” has changed its name to “The Timaru Citizens’ Welfare 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. 1960/11.
Dated at Christchurch this 27th day of September 1978.
R. J. STEMMER,
Assistant Registrar of Incorporated Societies.
4672
CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “The Ashburton Grain, Seed and Produce Merchants’ Association Incorporated” has changed its name to “The Ashburton Agricultural Merchants’ 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. 1941/9.
Dated at Christchurch this 20th day of April 1978.
R. J. STEMMER,
Assistant Registrar of Incorporated Societies.
4671
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:
Harrison Farms Ltd. HB. 1956/130.
A. O. Evans Ltd. HB. 1958/29.
McMillan’s Plastics Ltd. HB. 1965/245.
P. and J. Morton Ltd. HB. 1970/13.
Keith Loye Ltd. HB. 1971/106.
La Ronde Restaurant Ltd. HB. 1975/8.
F. J. and L. D. Craven Ltd. HB. 1975/148.
Pacific Spray Painters Ltd. HB. 1976/228.
Given under my hand at Napier this 17th day of October 1978.
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 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 dissolved:
Richmonds Holdings Ltd. HB. 1939/13.
Barclay Construction Co. Ltd. HB. 1960/26.
Vic Crisp Ltd. HB. 1962/26.
G. A. Crawford Ltd. HB. 1969/175.
Hodgeley Charolais Stud Ltd. HB. 1970/146.
G. L. and I. R. Taylor Ltd. HB. 1973/172.
Hillsborough Properties Ltd. HB. 1974/13.
Oliver Industries Ltd. HB. 1975/131.
Given under my hand at Napier this 17th day of October 1978.
R. ON HING, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that at the expiration of 3 months from the date hereof the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
New Zealand Discount Co. Ltd. C. 1933/27.
C. W. Price Ltd. C. 1946/27.
Lincoln Stores Ltd. C. 1970/67.
Prebbleton Auto Services Ltd. C. 1973/959.
Marvel Cleaning Group Ltd. C. 1974/47./Poly math Agencies Ltd. C. 1974/354.
Downunder International Tours Ltd. C. 1976/284.
Allison Holdings Ltd. C. 1974/834.
A. E. Potts and Co. Ltd. C. 1976/544.
Dated at Christchurch this 10th day of October 1978.
L. A. SAUNDERS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Group Five Design Ltd. NL. 1975/105.
Given under my hand at Nelson this 18th day of October 1978.
E. P. O’CONNOR, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Hedley J. Savage and Sons Ltd. NL. 1929/4.
Given under my hand at Nelson this 17th day of October 1978.
E. P. O’CONNOR, District Registrar of Companies.
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (6)
In the notice published in the New Zealand Gazette, No. 84, dated 5 October 1978, p. 2739, the name G. and V. Boyd Ltd. should read G. and V. Boyd Ltd. W. 1975/133.
M. MANAWATU, 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:
Card Specialists Ltd. W. 1958/79.
Foxton Properties Ltd. W. 1959/494.
Shannon Fish Supply Ltd. W. 1967/508.
Maxwell E. Dutch (N.Z.) Ltd. W. 1968/1013.
Campbell Craig Holdings Ltd. W. 1942/37.
Mercury Dry Cleaning Co. Ltd. W. 1946/333.
Upper Hutt Petrol Supplies (1957) Ltd. W. 1957/295.
R. G. Gurney Ltd. W. 1958/140.
Toi Toi Investments Ltd. W. 1960/792.
V. M. Parker Ltd. W. 1966/457.
Bain Holdings Ltd. W. 1966/776.
Bishop Builders and Bricklayers Ltd. W. 1974/268.
P. A. Coker Builders Ltd. W. 1975/259.
Clements Motors Ltd. W. 1975/274.
D. P. Hodges Ltd. W. 1975/1102.
Trans-Antenna Co. Ltd. W. 1975/1307.
Given under my hand at Wellington this 20th day of October 1978.
M. MANAWATU, 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:
Belmont Radio Ltd. W. 1949/274.
Campbell Street Store Ltd. W. 1960/617.
A. and L. Bremner Ltd. W. 1969/1282.
Bradley’s Homestead Stores Ltd. W. 1970/603.
Trevnoil Enterprises Ltd. W. 1970/1096.
Bay Restaurant Ltd. W. 1971/386.
Cowic Engineering Ltd. W. 1973/183.
Atlas Painting Co. Ltd. W. 1973/756.
Nacnac Motor Cycle Services Ltd. W. 1973/1117.
C. J. and F. M. Hardie Ltd. W. 1974/24.
Ken and Maude Harris Ltd. W. 1974/598.
L. A. Jefferies Ltd. W. 1974/1121.
General Finance (Marlborough) Ltd. W. 1976/316.
Given under my hand at Wellington this 13th day of October 1978.
M. MANAWATU, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 92
NZLII —
NZ Gazette 1978, No 92
✨ LLM interpretation of page content
🏛️ Change of Name of Incorporated Society
🏛️ Governance & Central Administration27 September 1978
Incorporated Society, Name Change, Timaru
- R. J. Stemmer, Assistant Registrar of Incorporated Societies
🏛️ Change of Name of Incorporated Society
🏛️ Governance & Central Administration20 April 1978
Incorporated Society, Name Change, Ashburton
- R. J. Stemmer, Assistant Registrar of Incorporated Societies
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry17 October 1978
Companies, Dissolution, Napier
- R. On Hing, District Registrar of Companies
🏭 Notice of Intended Dissolution of Companies
🏭 Trade, Customs & Industry17 October 1978
Companies, Intended Dissolution, Napier
- R. On Hing, District Registrar of Companies
🏭 Notice of Intended Dissolution of Companies
🏭 Trade, Customs & Industry10 October 1978
Companies, Intended Dissolution, Christchurch
- L. A. Saunders, Assistant Registrar of Companies
🏭 Dissolution of Company
🏭 Trade, Customs & Industry18 October 1978
Company, Dissolution, Nelson
- E. P. O’Connor, District Registrar of Companies
🏭 Notice of Intended Dissolution of Company
🏭 Trade, Customs & Industry17 October 1978
Company, Intended Dissolution, Nelson
- E. P. O’Connor, District Registrar of Companies
🏭 Corrigendum to Notice of Dissolution
🏭 Trade, Customs & IndustryCorrigendum, Dissolution, Company Name Correction
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of Companies
🏭 Trade, Customs & Industry20 October 1978
Companies, Intended Dissolution, Wellington
- M. Manawatu, Assistant Registrar of Companies
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry13 October 1978
Companies, Dissolution, Wellington
- M. Manawatu, Assistant Registrar of Companies