✨ Incorporated Societies and Company Notices
8 NOVEMBER THE NEW ZEALAND GAZETTE 3265
INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Christine Wren, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 17th day of July 1978 dissolving the Masterton Fire Brigade Members Club Incorporated is hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.
Dated at Wellington this 1st day of November 1979.
C. WREN,
Assistant Registrar of Incorporated Societies.
5829
INCORPORATED SOCIETIES ACT 1908
I, Christine Wren, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Christian Fellowship Schools Incorporated, WIS 1977/146, is no longer carrying on operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Wellington this 1st day of November 1979.
C. WREN,
Assistant Registrar of Incorporated Societies.
5827
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Finer Fabrics Ltd. T. 1962/36.
K. Murtagh and Son Ltd. T. 1958/26.
Ron and Marie Dye Ltd. T. 1967/17.
Seaflame Gas (New Plymouth) Ltd. T. 1974/117.
Waikato Fibreglass Ltd. T. 1977/134.
Waitara Building Supplies Ltd. T. 1965/22.
Whenuku Farm Ltd. T. 1965/28.
Willcox and Prideaux Ltd. T. 1966/81.
Given under my hand at New Plymouth this 26th day of October 1979.
K. J. GUNN, 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:
A. and O. Flint Ltd. O. 1962/91.
G. E. Melville Ltd. O. 1957/56.
Golden Cobweb Restaurant Ltd. O. 1962/50.
Helensburgh Dairy Ltd. O. 1969/277.
Hurst and Palmer Ltd. O. 1959/10.
Moray Place Motors Ltd. O. 1962/52.
N. E. Stephens Jewellers Ltd. O. 1976/156.
Vital Ventures Ltd. O. 1969/245.
Dated at Dunedin this 25th day of October 1979.
R. C. MACKEY, 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:
Tawai Farms Ltd. P.B. 1946/15.
Wallace Motors Ltd. P.B. 1955/23.
J. R. Webb (Gisborne) Ltd. P.B. 1965/36.
Gisborne Service Station (1973) Ltd. P.B. 1973/51.
Brough Menswear Ltd. P.B. 1974/51.
Dated at Gisborne this 1st day of November 1979.
N. L. MANNING, 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:
R. Smith Farms Ltd. HN. 1957/665.
South Waikato Painters Ltd. HN. 1968/340.
S. and J. Gibson Ltd. HN. 1973/739.
G. R. and E. A. Shephard Ltd. HN. 1974/373.
Neville King (1974) Ltd. HN. 1974/827.
D. S. Brooker and Son Ltd. HN. 1976/128.
Bay Dental Laboratory Ltd. HN. 1976/359.
Dated at Hamilton this 30th day of October 1979.
H. J. PATON, 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 will be dissolved:
G. F. Scobie Ltd. BM. 1963/3.
Dated at Blenheim this 1st day of November 1979.
W. G. PELLETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hassall, O’Neill & Co. Nominees Limited” has changed its name to “O’Neill, Allen & Parker Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1969/617.
Dated at Hamilton this 16th day of October 1979.
L. G. A. CURRIE, Assistant Registrar of Companies.
5825
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Security Fences Limited” has changed its name to “Pipe Wholesalers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1924.
Dated at Auckland this 23rd day of October 1979.
B. J. EYLES, Assistant Registrar of Companies.
5798
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mode ‘O’ Day (Australasia) Limited” has changed its name to “John Beswick (NZ) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1955/441.
Dated at Auckland this 25th day of October 1979.
B. J. EYLES, Assistant Registrar of Companies.
5799
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wright’s Takeaways Limited” has changed its name to “Perex Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1571.
Dated at Auckland this 27th day of September 1979.
B. J. EYLES, Assistant Registrar of Companies.
5800
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Steward Bros. Limited” has changed its name to “Steward Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/1441.
Dated at Auckland this 25th day of October 1979.
B. J. EYLES, Assistant Registrar of Companies.
5801
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 102
NZLII —
NZ Gazette 1979, No 102
✨ LLM interpretation of page content
🏛️ Revocation of Dissolution of Masterton Fire Brigade Members Club Incorporated
🏛️ Governance & Central Administration1 November 1979
Incorporated Societies Act, Revocation, Dissolution, Masterton Fire Brigade Members Club
- Christine Wren, Assistant Registrar of Incorporated Societies
🏛️ Dissolution of Christian Fellowship Schools Incorporated
🏛️ Governance & Central Administration1 November 1979
Incorporated Societies Act, Dissolution, Christian Fellowship Schools
- Christine Wren, Assistant Registrar of Incorporated Societies
🏛️ Dissolution of Companies under the Companies Act 1955
🏛️ Governance & Central Administration26 October 1979
Companies Act, Dissolution, Finer Fabrics Ltd, K. Murtagh and Son Ltd, Ron and Marie Dye Ltd, Seaflame Gas (New Plymouth) Ltd, Waikato Fibreglass Ltd, Waitara Building Supplies Ltd, Whenuku Farm Ltd, Willcox and Prideaux Ltd
- K. J. Gunn, Assistant Registrar of Companies
🏛️ Notice of Intent to Dissolve Companies under the Companies Act 1955
🏛️ Governance & Central Administration25 October 1979
Companies Act, Dissolution, A. and O. Flint Ltd, G. E. Melville Ltd, Golden Cobweb Restaurant Ltd, Helensburgh Dairy Ltd, Hurst and Palmer Ltd, Moray Place Motors Ltd, N. E. Stephens Jewellers Ltd, Vital Ventures Ltd
- R. C. Mackey, Assistant Registrar of Companies
🏛️ Notice of Intent to Dissolve Companies under the Companies Act 1955
🏛️ Governance & Central Administration1 November 1979
Companies Act, Dissolution, Tawai Farms Ltd, Wallace Motors Ltd, J. R. Webb (Gisborne) Ltd, Gisborne Service Station (1973) Ltd, Brough Menswear Ltd
- N. L. Manning, Assistant Registrar of Companies
🏛️ Dissolution of Companies under the Companies Act 1955
🏛️ Governance & Central Administration30 October 1979
Companies Act, Dissolution, R. Smith Farms Ltd, South Waikato Painters Ltd, S. and J. Gibson Ltd, G. R. and E. A. Shephard Ltd, Neville King (1974) Ltd, D. S. Brooker and Son Ltd, Bay Dental Laboratory Ltd
- H. J. Paton, Assistant Registrar of Companies
🏛️ Notice of Intent to Dissolve Company under the Companies Act 1955
🏛️ Governance & Central Administration1 November 1979
Companies Act, Dissolution, G. F. Scobie Ltd
- W. G. Pellett, Assistant Registrar of Companies
🏛️ Change of Name of Company
🏛️ Governance & Central Administration16 October 1979
Companies Act, Name Change, Hassall, O’Neill & Co. Nominees Limited, O’Neill, Allen & Parker Nominees Limited
- L. G. A. Currie, Assistant Registrar of Companies
🏛️ Change of Name of Company
🏛️ Governance & Central Administration23 October 1979
Companies Act, Name Change, Security Fences Limited, Pipe Wholesalers Limited
- B. J. Eyles, Assistant Registrar of Companies
🏛️ Change of Name of Company
🏛️ Governance & Central Administration25 October 1979
Companies Act, Name Change, Mode ‘O’ Day (Australasia) Limited, John Beswick (NZ) Limited
- B. J. Eyles, Assistant Registrar of Companies
🏛️ Change of Name of Company
🏛️ Governance & Central Administration27 September 1979
Companies Act, Name Change, Wright’s Takeaways Limited, Perex Agencies Limited
- B. J. Eyles, Assistant Registrar of Companies
🏛️ Change of Name of Company
🏛️ Governance & Central Administration25 October 1979
Companies Act, Name Change, Steward Bros. Limited, Steward Motors Limited
- B. J. Eyles, Assistant Registrar of Companies