Company and Society Notices




7 JULY
THE NEW ZEALAND GAZETTE
2113

in Block 111, Linkwater Survey District being Lot 2 on Deposited Plan 2775 in the name of Stuart Alexander Robertson, motor mechanic and Donald Henry Wykes, taxi driver, both of Palmerston North, as tenants in common in equal shares having been lodged with me together with an application 114333.1 for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 15th day of June 1983, at the Land Registry Office, Blenheim.

L. J. MEEHAN, Assistant Land Registrar.
Private Bag, Blenheim.


ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETIES
NOTICE is hereby given that “Christchurch Free Kindergarten Association Incorporated” has changed its name to “Canterbury Westland Free Kindergarten 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. 1911/9.

Dated at Christchurch this 3rd day of May 1983.

R. S. SLATTER,
Assistant Registrar of Incorporated Societies.

3002

CHANGE OF NAME OF INCORPORATED SOCIETIES
NOTICE is hereby given that “Ashburton Plains Jaycee Chapter Incorporated” has changed its name to Plains Jaycee Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1980/68.

Dated at Christchurch this 15th day of April 1983.

R. S. SLATTER,
Assistant Registrar of Incorporated Societies.

3003

INCORPORATED SOCIETIES ACT 1908
I, Lynne Phillips, Assistant Registrar of Incorporated Societies do hereby declare that as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

The Council of the Timber Industry Incorporated WIS. 1970/21.
Otaki Jaycee Incorporated WIS. 1953/44.
Wellington Accountant Students’ Society Incorporated WIS. 1925/27.

Dated at Wellington this 1st day of July 1983.

L. PHILLIPS,
Assistant Registrar of Incorporated Societies.

3088

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:

Conspec Marketing Ltd. T. 1980/105.

Given under my hand at New Plymouth this 28th day of June 1983.

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:

Haussmann & Co. (Painters) Ltd. W.D. 1975/17.
Gilbert Bros. Ltd. W.D. 1914/5.
The Forks Saddlery Co. Ltd. W.D. 1973/34.

Dated at Hokitika this 20th day of June 1983.

A. J. FOX, 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:

Eclipse Finance Ltd. W.D. 1974/30.

Dated at Hokitika this 24th day of June 1983.

A. J. FOX, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Tawa Mortgage & Deposit Co. Ltd. W. 1937/201.
Maxette Holdings Ltd. W. 1963/301.
A. Shaw (Plumbers) Ltd. W. 1963/658.
Magnet Food Distributors Ltd. W. 1967/81.
Commercial Equities Ltd. W. 1967/541.
Twizel Holdings Ltd. W. 1971/366.
Jaquline Dairy (1973) Ltd. W. 1973/179.
Bartosh Clark Ltd. W. 1973/268.
Sefton Street Dairy Ltd. W. 1973/648.
Masterton East Side Milk Bar Ltd. W. 1975/741.
Howard Lockwood Panelbeaters Ltd. W. 1977/390.
Glendene Case Co. Ltd. W. 1979/168.
Austin Street Cash Store Ltd. W. 1979/738.
Pony Express Ltd. W. 1980/528.
Cornwall Energy (N.Z.) Ltd. W. 1981/777.
Stillwaters Structural Engineering Ltd. W. 1981/899.
Romac Concrete Co. Ltd. W. 1982/82.
Allied Products (Stresscrete) Ltd. W. 1982/92.
Stresscrete Design Ltd. W. 1982/93.
Stresscrete (Otago) Ltd. W. 1982/97.
Stresscrete (Canterbury) Ltd. W. 1982/98.

Dated at Wellington this 29th day of June 1983.

D. JOHNSON, Assistant Registrar of Companies.


CORRIGENDUM
THE notice dated 2 June 1983 published in New Zealand Gazette, No. 80, 9 June 1983, relating to action under section 336 (3) of the Companies Act 1955, is amended by the deletion of Autochem Products Ltd. W. 1962/512 from the list.

Dated at Wellington this 1st day of July 1983.

M. MANAWATU, Assistant Registrar of Companies.


CORRIGENDUM
THE notice dated 2 June 1983, published in New Zealand Gazette, No. 80 9 June 1983, relating to action under section 336 (3) of the Companies Act 1955, is amended by the deletion of Bush Haven N.Z. Ltd. W. 1974/1561 from the list.

Dated at Wellington this 1st day of July 1983.

M. MANAWATU, Assistant Registrar of Companies.


The Companies Act 1955
NOTICE OF DISSOLUTION
Pursuant to section 335A (7) Companies Act 1955, I hereby declare that the following company is dissolved:

Mangakino Development Company Ltd. A. 1952/260.

Given under my hand at Auckland this 22nd day of June 1983.

M. J. BROSNAN, Assistant Registrar of Companies.

3058



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 97


NZLII PDF NZ Gazette 1983, No 97





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificates of Title and Mortgage (continued from previous page)

🗺️ Lands, Settlement & Survey
15 June 1983
Lost Certificates, Land Registry, Blenheim
  • Stuart Alexander Robertson, Owner of lost certificate of title
  • Donald Henry Wykes, Owner of lost certificate of title

  • L. J. Meehan, Assistant Land Registrar

🏢 Change of Name of Incorporated Societies

🏢 State Enterprises & Insurance
3 May 1983
Name Change, Incorporated Societies, Christchurch
  • R. S. Slatter, Assistant Registrar of Incorporated Societies

🏢 Change of Name of Incorporated Societies

🏢 State Enterprises & Insurance
15 April 1983
Name Change, Incorporated Societies, Christchurch
  • R. S. Slatter, Assistant Registrar of Incorporated Societies

🏢 Dissolution of Incorporated Societies

🏢 State Enterprises & Insurance
1 July 1983
Dissolution, Incorporated Societies, Wellington
  • L. Phillips, Assistant Registrar of Incorporated Societies

🏭 Company Dissolution

🏭 Trade, Customs & Industry
28 June 1983
Company Dissolution, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
20 June 1983
Company Dissolution, Hokitika
  • A. J. Fox, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
24 June 1983
Company Dissolution, Hokitika
  • A. J. Fox, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
29 June 1983
Company Dissolution, Wellington
  • D. Johnson, Assistant Registrar of Companies

🏭 Corrigendum to Company Dissolution Notice

🏭 Trade, Customs & Industry
1 July 1983
Corrigendum, Company Dissolution, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Corrigendum to Company Dissolution Notice

🏭 Trade, Customs & Industry
1 July 1983
Corrigendum, Company Dissolution, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
22 June 1983
Company Dissolution, Auckland
  • M. J. Brosnan, Assistant Registrar of Companies