Incorporated Societies and Companies Notices




5 NOVEMBER THE NEW ZEALAND GAZETTE 3087

Memorandum of lease 567509 affecting part of the land in certificate of title, Volume B1, folio 652, from the Wanganui Hospital Board as lessor to Mary Isabella Westwood (deceased) as lessee. Application 454044.1.

Certificate of title, Volume 14B, folio 281, containing 1997 square metres, more or less, situate in the Borough of Kapiti, being Lot 2 on Deposited Plan 44486 in the name of Kathryn Louise Elliott of Wellington, married woman. Application 454573.1.

Dated at the Land Registry Office, Wellington, this 3rd day of November 1981.

E. P. O’CONNOR, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT, 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Trevor Edwin Laing, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Ben Ohau Boating Club society is no longer carrying on its operation and the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Dunedin this 29th day of October, 1981.

T. E. LAING,
Assistant Registrar of Incorporated Societies.

4562

INCORPORATED SOCIETIES ACT 1908

I, Martin Manawatu, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the New Zealand Society for Protection of Home and Family (Wellington Branch) Incorporated W.N.I.S. 1935/37 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 30th day of October 1981.

M. MANAWATU,
Assistant Registrar of Incorporated Societies.

4285

CHANGE OF NAME OF INCORPORATED SOCIETY

NOTICE is hereby given that “Royal New Zealand Society for the Health of Women and Children (Hastings Branch) Incorporated” has changed its name to “Royal New Zealand Plunket Society (Hastings Branch) Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. H.B.I.S. 1920/7.

Dated at Napier this 15th day of October 1981.

G. C. J. CROTT,
Assistant Registrar of Incorporated Societies.

4630

CHANGE OF NAME OF INCORPORATED SOCIETY

NOTICE is hereby given that “Royal New Zealand Society for the Health of Women and Children (Dannevirke Branch) Incorporated” has changed its name to “Royal New Zealand Plunket Society (Dannevirke Branch) Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. IS. 1920/14.

Dated at Napier this 29th day of October 1981.

G. C. J. CROTT,
Assistant Registrar of Incorporated Societies.

4631

CHANGE OF NAME OF INCORPORATED SOCIETY

NOTICE is hereby given that “Royal New Zealand Society for the Health of Women and Children (Kaikoura Branch) Incorporated” and “Royal Society for the Health of Women and Children Marlborough Branch Incorporated” have changed their names to “Royal New Zealand Plunket Society Kaikoura Branch Incorporated” and “Royal New Zealand Plunket Society Marlborough Branch Incorporated”, and that the new names were this day entered on my Register of Incorporated Societies in place of the former names. IS. 1944/3, IS. 1920/2.

Dated at Blenheim this 21st day of October 1981.

W. G. PELLETT,
Assistant Registrar of Incorporated Societies.

4612

CHANGE OF NAME OF CHARITABLE TRUST

NOTICE is hereby given that “The Local Spiritual Assembly of the Baha’is of Waimairi County” has changed its name to “Spiritual Assembly of the Baha’is of Waimairi County”, and that the new name was this day entered on my Register of Charitable Trusts in place of the former name. C.T. 1980/17.

Dated at Christchurch this 14th day of September 1981.

K. J. W. DERBY,
Assistant Registrar of Incorporated Societies.

4627

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:

Airag Freighters New Zealand Ltd. C. 1979/95.
Barbara Anderson Enterprises Ltd. C. 1978/167.
Bon Accord Holdings Ltd. C. 1957/154.
Bos Distributors Ltd. C. 1975/725.
D. F. Thornley and Co. Ltd. C. 1974/590.
Hampshire Minimarket Ltd. C. 1977/425.
Kindic Manufacturing Agents Ltd. C. 1974/403.
Mobile Steam Services Ltd. C. 1963/121.
Moore Chaney Motors Ltd. C. 1973/785.
N. B. Frcwin Ltd. C. 1975/397.
N. W. Cook (Cleaning) Ltd. C. 1975/332.
Schirmay Investment Holdings Ltd. C. 1978/277.
Stanmaw Auto Court Ltd. C. 1954/110.

Dated at Christchurch this 30th day of October 1981.

K. J. W. DERBY, 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:

B. N. and L. M. Richards Ltd. NL. 1975/37.
Lea Rich Agencies Ltd. NL. 1972/60.

Given under my hand at Nelson this 22nd day of October 1981.

J. W. H. MASLIN, 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:

B. and L. Farrell Ltd. HN. 1978/424.
Bees Inn Apiaries Ltd. HN. 1966/78.
John O’Rourke Ltd. HN. 1969/233.
Kaiwharawhara Take-Aways Ltd. HN. 1973/586.
K. C. and J. W. Schultz Ltd. HN. 1957/1259.
Kimelle Properties Ltd. HN. 1973/686.
Lake Fisheries Ltd. HN. 1967/620.
Matahina Logging Co. Ltd. HN. 1968/294.
Porterhouse Parlours Ltd. HN. 1978/126.
Rotorua Dry Cleaners (1974) Ltd. HN. 1965/346.
Sail Boat Services Ltd. HN. 1977/170.
Te Kanawa Buildings Ltd. HN. 1946/145.
W. and B. Hunter Ltd. HN. 1969/510.

Dated at Hamilton this 2nd day of November 1981.

H. J. PATON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 131


NZLII PDF NZ Gazette 1981, No 131





✨ LLM interpretation of page content

🗺️ Land Registry Notice for Lease and Title

🗺️ Lands, Settlement & Survey
3 November 1981
Land Registry, Lease, Title, Wanganui, Kapiti
  • Mary Isabella Westwood, Lessee in memorandum of lease
  • Kathryn Louise Elliott, Owner of certificate of title

  • E. P. O’Connor, District Land Registrar

🏘️ Dissolution of Ben Ohau Boating Club

🏘️ Provincial & Local Government
29 October 1981
Incorporated Societies, Dissolution, Ben Ohau Boating Club
  • Trevor Edwin Laing, Assistant Registrar of Incorporated Societies

🏘️ Dissolution of New Zealand Society for Protection of Home and Family

🏘️ Provincial & Local Government
30 October 1981
Incorporated Societies, Dissolution, Home and Family Society
  • Martin Manawatu, Assistant Registrar of Incorporated Societies

🏘️ Name Change of Royal New Zealand Society for the Health of Women and Children (Hastings Branch)

🏘️ Provincial & Local Government
15 October 1981
Incorporated Societies, Name Change, Plunket Society, Hastings
  • G. C. J. Crott, Assistant Registrar of Incorporated Societies

🏘️ Name Change of Royal New Zealand Society for the Health of Women and Children (Dannevirke Branch)

🏘️ Provincial & Local Government
29 October 1981
Incorporated Societies, Name Change, Plunket Society, Dannevirke
  • G. C. J. Crott, Assistant Registrar of Incorporated Societies

🏘️ Name Change of Royal New Zealand Society for the Health of Women and Children (Kaikoura and Marlborough Branches)

🏘️ Provincial & Local Government
21 October 1981
Incorporated Societies, Name Change, Plunket Society, Kaikoura, Marlborough
  • W. G. Pellett, Assistant Registrar of Incorporated Societies

🏘️ Name Change of Local Spiritual Assembly of the Baha’is of Waimairi County

🏘️ Provincial & Local Government
14 September 1981
Charitable Trusts, Name Change, Baha’i, Waimairi
  • K. J. W. Derby, Assistant Registrar of Incorporated Societies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
30 October 1981
Companies, Strike-Off, Dissolution
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off (Nelson)

🏭 Trade, Customs & Industry
22 October 1981
Companies, Strike-Off, Dissolution, Nelson
  • J. W. H. Maslin, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
2 November 1981
Companies, Dissolution, Hamilton
  • H. J. Paton, Assistant Registrar of Companies