✨ Company and Society Notices
21 JUNE THE NEW ZEALAND GAZETTE 1925
ADVERTISEMENTS
CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “Celtic Rugby Football Club (Timaru) Incorporated” has changed its name to “The Celtic Rugby Football and Squash Club (Timaru) Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1963/17.
Dated at Christchurch 12th day of June 1979.
R. J. STEMMER,
Assistant Registrar of Incorporated Societies.
2072
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.
Taradale Building Ltd. HB. 1959/102.
York Farming Co. Ltd. HB. 1966/210.
Dawn Butchery (Taupo) Ltd. HB. 1970/181.
Chards Beauty Salon (Maracnui) Ltd. HB. 1971/115.
Given under my hand at Napier this 11th day of June 1979.
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.
Irrigation Hire Ltd. HB. 1965/39.
Marewa Hardware and Seed (1975) Ltd. HB. 1975/22.
Luanda Holdings Ltd. HB. 1974/129.
Given under my hand at Napier this 11th day of June 1979.
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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
McCrackens Stores Ltd. O. 1948/60.
Clarke’s Buildings Ltd. O. 1957/1.
Earls Plastering and Tiling Co. Ltd. O. 1959/96.
Cassidys Service Station Ltd. O. 1960/80.
Morgan’s Friendly Store Ltd. O. 1962/113.
Len Provan Ltd. O. 1964/54.
Lawrence Courts Ltd. O. 1964/132.
Caithnair Holdings Ltd. O. 1968/139.
East Gore Investments Ltd. O. 1973/82.
Huntley’s Corner Shop Ltd. O. 1973/40.
Paul’s Pacific Fruit Supply Ltd. O. 1973/240.
Steel Family Farm Ltd. O. 1974/112.
Stevens Corner Shop Ltd. O. 1975/172.
Dated at Dunedin this 22nd day of May 1979.
R. C. MACKEY, 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:
Belkirk Holdings Ltd. N. 1978/6.
Given under my hand at Nelson this 18th day of June 1979.
E. P. O’CONNOR, District 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:
Mobilventure Enterprises Ltd. N. 1977/74.
Given under my hand at Nelson this 18th day of June 1979.
E. P. O’CONNOR, District 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:
Thames Fisheries Ltd. HN. 1933/191.
Starlight Entertainments Ltd. HN. 1956/240.
Seaside Farms Ltd. HN. 1957/1464.
H. D. MacDonald Ltd. HN. 1958/699.
Deanwell Properties Ltd. HN. 1961/849.
Robray Properties Ltd. HN. 1965/67.
Kippenberger and Martin Ltd. HN. 1968/130.
Kawerau Body Builders Ltd. HN. 1972/717.
Dunns Dairy Ltd. HN. 1975/406.
B. G. and J. D. Allan Ltd. HN. 1975/805.
Form-Flow Services Ltd. HN. 1976/54.
P. M. and S. M. Gwinnell Ltd. HN. 1976/649.
Hair Place Ltd. HN. 1976/570.
Dated at Hamilton this 18th day of June 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 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:
C. E. Downs and Co. Ltd. HN. 1950/141.
Harvey Motors Ltd. HN. 1953/574.
Kings Properties Ltd. HN. 1964/43.
B. W. Burgess and Co. Ltd. HN. 1965/433.
Ken Griffin (Haulage) Ltd. HN. 1968/573.
Moana Development Ltd. HN. 1969/60.
Tristok Investments Ltd. HN. 1971/533.
D. and M. McCarty Ltd. HN. 1973/313.
Tudor Dairy Ltd. HN. 1973/972.
Ron Beaumont Ltd. HN. 1973/1078.
Wayside Dairy Albany Ltd. HN. 1974/798.
Tokoroa Sauna Centre Ltd. HN. 1975/447.
Slott’s Bottle Co. Ltd. HN. 1975/482.
G. B. Wood Solicitor’s Nominee Co. Ltd. HN. 1975/631.
Dated at Hamilton this 14th day of June 1979.
H. J. PATON, 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.
Myles Properties Ltd. BM. 1966/28.
Dated at Blenheim this 15th day of June 1979.
W. G. PELLETT, 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:
Waimaha Service Station Ltd. W. 1959/277.
Poly Patterns Ltd. W. 1962/495.
F. Levenbach Catering Ltd. W. 1964/1128.
Cowan Holdings Ltd. W. 1966/560.
N. and S. G. Pye Ltd. W. 1968/163.
Manawatu Logging Co. Ltd. W. 1972/19.
Gaytime Enterprises Ltd. W. 1972/42.
Amicus Properties Ltd. W. 1972/1220.
Hazeldine Private Hospital Ltd. W. 1973/1495.
Bailey’s Dairy (Petone) Ltd. W. 1975/758.
Braden Agencies Ltd. W. 1975/981.
T. W. Cole Distributors Ltd. W. 1976/484.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 55
NZLII —
NZ Gazette 1979, No 55
✨ LLM interpretation of page content
🏛️ Change of Name of Incorporated Society
🏛️ Governance & Central Administration12 June 1979
Incorporated Society, Name Change, Celtic Rugby Football Club, Timaru
- R. J. Stemmer, Assistant Registrar of Incorporated Societies
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry11 June 1979
Companies Act 1955, Section 336(6), Struck Off Register, Dissolved Companies, Napier
- R. On Hing, District Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry11 June 1979
Companies Act 1955, Section 336(3), Intention to Strike Off, Napier
- R. On Hing, District Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry22 May 1979
Companies Act 1955, Section 336(3), Intention to Strike Off, Dunedin
- R. C. MacKey, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry18 June 1979
Companies Act 1955, Section 336(3), Intention to Strike Off, Nelson
- E. P. O'Connor, District Registrar of Companies
🏭 Company Struck Off Register and Dissolved
🏭 Trade, Customs & Industry18 June 1979
Companies Act 1955, Section 336(6), Struck Off Register, Dissolved Company, Nelson
- E. P. O'Connor, District Registrar of Companies
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry18 June 1979
Companies Act 1955, Section 336(6), Struck Off Register, Dissolved Companies, Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry14 June 1979
Companies Act 1955, Section 336(3), Intention to Strike Off, Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Company Struck Off Register and Dissolved
🏭 Trade, Customs & Industry15 June 1979
Companies Act 1955, Section 336(6), Struck Off Register, Dissolved Company, Blenheim
- W. G. Pellet, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & IndustryCompanies Act 1955, Section 336(3), Intention to Strike Off, Wellington