✨ Company and Society Notices
1 FEBRUARY
THE NEW ZEALAND GAZETTE
237
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Martin Manawatu, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me, on the 4th day of December 1975, dissolving the Overland Club Inc. W.I.S. 1965/68 is hereby revoked in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908.
Dated at Wellington this 24th day of January 1979.
M. MANAWATU,
Assistant Registrar of Incorporated Societies.
280
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that the name:
“Cafor Mutual Equities 102 Ltd”, A. 1973/812, should read “Cafo Mutual Equities 102 Ltd”, A. 1973/812, in my notice dated 8 September 1978, and published in the New Zealand Gazette, No. 78, p. 2551, dated 14 September 1978.
Given under my hand at Auckland this 23rd day of January 1979.
R. D. MU, 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:
Russell Oldham Ltd. W. 1956/173.
Fraser Crescent Stores Ltd. W. 1956/211.
R. Galvin and Co. Ltd. W. 1960/346.
Provincial Painters Ltd. W. 1961/329.
Namtas Investments Ltd. W. 1961/653.
Educational Books Ltd. W. 1964/362.
Gordonmay Place Ltd. W. 1968/311.
J. A. O. M. and B. J. Needham Ltd. W. 1969/1272.
American Homes Ltd. W. 1970/1169.
Polynesie Trading Co. Ltd. W. 1970/1198.
Domestic Interiors Ltd. W. 1971/434.
Bradford Finance Ltd. W. 1971/1083.
K. and R. Haworth Stores Ltd. W. 1972/648.
Williams and Glover Ltd. W. 1973/800.
Kelmac Construction Ltd. W. 1973/1124.
P. G. and C. A. Relph Ltd. W. 1973/1343.
Wilson and O’Connell Ltd. W. 1973/1363.
Sammons Stores Ltd. W. 1973/1388.
Timpily Packaging (N.Z.) Ltd. W. 1974/505.
G. J. Stevens Development Ltd. W. 1974/1035.
Russell L. Kars Ltd. W. 1975/159.
Analysis International Ltd. W. 1975/216.
Given under my hand at Wellington this 23rd day of January 1979.
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.
Tolley and Spence (Petone) Ltd. W. 1948/452.
F. H. Greenaway and Co. Ltd. W. 1953/432.
S. H. Day and Son Ltd. W. 1955/176.
Ryan and Lavender Ltd. W. 1964/804.
C. and E. Bellis Ltd. W. 1968/399.
Upland Properties Ltd. W. 1968/630.
N. and S. Isaacs Ltd. W. 1973/623.
Dooley Enterprises Ltd. W. 1974/515.
Cupid’s Lingerie Ltd. W. 1974/909.
Arrow Developments Ltd. W. 1975/1328.
Croydon Wade Nominees Ltd. W. 1976/331.
Given under my hand at Wellington this 15th day of January 1979.
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.
Andrews Hotel Ltd. W. 1946/322.
Scott and Holladay (N.Z.) Ltd. W. 1946/351.
Arakura Transport Ltd. W. 1955/313.
Lyceum Building Ltd. W. 1965/1148.
David Locke Ltd. W. 1973/769.
David J. Brown Ltd. W. 1967/319.
P. Yikich Ltd. W. 1973/157.
W. S. and L. R. Masters Ltd. W. 1973/555.
Home and Commercial Heating Ltd. W. 1973/715.
M. R. Smith Builders Ltd. W. 1973/1072.
L. D. J. Moffitt Ltd. W. 1973/1477.
Abel Food Ltd. W. 1975/395.
Auto Quip Ltd. W. 1976/470.
Marnick Studios Ltd. W. 1976/1156.
Casagrande Takeaways Ltd. W. 1977/476.
Given under my hand at Wellington this 21st day of December 1979.
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:
Card Specialists Ltd. W. 1958/79.
Foxton Properties Ltd. W. 1959/494.
Campbell Craig Holdings Ltd. W. 1942/37.
R. G. Gurney Ltd. W. 1958/140.
V. M. Parker Ltd. W. 1966/457.
David Buildings Ltd. W. 1967/792.
D. P. Hodges Ltd. W. 1975/1102.
Given under my hand at Wellington this 26th day of January 1979.
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:
G. McIvor Ltd. A. 1956/1231.
Dowlings Supermarket Ltd. A. 1961/1705.
L. Monteith Ltd. A. 1961/1708.
Chevalier Press Ltd. A. 1963/1591.
T. L. Hall Ltd. A. 1966/1745.
Cycle Harvesters (Helensville) Ltd. A. 1967/1635.
N. and M. McGregor Ltd. A. 1970/1145.
Mr H. Burger Ltd. A. 1972/304.
C. B. and J. Rea Ltd. A. 1972/1258.
International Credit Control Ltd. A. 1972/1270.
Glenwallis Hospital (1972) Ltd. A. 1972/1492.
Engineering and Marine Supplies Ltd. A. 1972/2024.
Commercial Transport Ltd. A. 1972/2112.
Gowing Developers and Contractors Ltd. A. 1972/2064.
G. R. and P. A. Alexander Ltd. A. 1972/2116.
Girl Friday Services Ltd. A. 1972/2128.
Gordon Distributors (N.Z.) Ltd. A. 1972/2147.
Golf Road Pharmacy Ltd. A. 1972/2153.
Balmoral Apartments Ltd. A. 1972/2593.
K. and J. Kinnaird Ltd. A. 1973/109.
Jayline Marketing Ltd. A. 1973/334.
Cafo Mutual Equities 102 Ltd. A. 1973/812.
Kaitaia Panelbeaters Ltd. A. 1973/927.
D. H. and R. Reed Ltd. A. 1973/858.
J. K. Bradley Bros. Ltd. A. 1973/1242.
Flatters World Agency Co. Ltd. A. 1973/1605.
Gravor Trading Co. (N.Z.) Ltd. A. 1973/1662.
M. J. and D. M. Galloway Ltd. A. 1974/712.
Video Promotions (N.Z.) Ltd. A. 1974/2515.
Trade-Arm (N.Z.) Ltd. A. 1974/2974.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 7
NZLII —
NZ Gazette 1979, No 7
✨ LLM interpretation of page content
🏛️ Revocation of Dissolution of Incorporated Society
🏛️ Governance & Central Administration24 January 1979
Incorporated Societies, Revocation, Overland Club Inc.
- Martin Manawatu, Assistant Registrar of Incorporated Societies
🏭 Correction to Company Name in Gazette Notice
🏭 Trade, Customs & Industry23 January 1979
Corrigendum, Company Name, Cafo Mutual Equities 102 Ltd.
- R. D. Mu, Assistant Registrar of Companies
🏭 Notice of Intended Striking Off and Dissolution of Companies
🏭 Trade, Customs & Industry23 January 1979
Striking Off, Dissolution, Companies, Notice
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of Striking Off and Dissolution of Companies
🏭 Trade, Customs & Industry15 January 1979
Striking Off, Dissolution, Companies, Notice
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of Striking Off and Dissolution of Companies
🏭 Trade, Customs & Industry21 December 1979
Striking Off, Dissolution, Companies, Notice
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of Striking Off and Dissolution of Companies
🏭 Trade, Customs & Industry26 January 1979
Striking Off, Dissolution, Companies, Notice
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of Striking Off and Dissolution of Companies
🏭 Trade, Customs & Industry26 January 1979
Striking Off, Dissolution, Companies, Notice
- M. Manawatu, Assistant Registrar of Companies