✨ Incorporated Societies and Company Notices
824
THE NEW ZEALAND GAZETTE
[No. 57
THE INCORPORATED SOCIETIES ACT, 1908, SECTION 28
I, LEONARD GRAY TUCK, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned societies are no longer carrying on operations, the societies are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908 :—
Takapuna Ex-Servicemen’s Club (Incorporated). 1928/44.
The New Zealand Society of Model and Experimental Engineers (Incorporated). 1932/28.
The Douglas Social Credit Council (Waimarino District) (Incorporated). 1934/40.
The Douglas Social Credit Council (Thames Valley and Coromandel Peninsula District (Incorporated). 1935/25.
The Film Exhibitors’ Association of N.Z. (Incorporated). 1937/41.
Given under my hand at Auckland, this 16th day of July, 1943.
L. G. TUCK,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT, 1908, SECTION 28
I, ARTHUR FOWLER, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned societies are no longer carrying on operations, the societies are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908 :—
The Nelson Wrestling Association (Incorporated). 1935/4.
Rasp Club (Incorporated). 1938/2.
Given under my hand at Nelson, this 12th day of July, 1943.
A. FOWLER,
Assistant Registrar of Incorporated Societies.
THE OTOROHANGA SALE YARDS COMPANY, LIMITED
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the above-named company, duly convened and held on the 9th day of July, 1943, the following special resolution was passed :—
“Resolved, by way of special resolution, that the declaration prescribed in the case of a members’ voluntary winding-up having been duly made and filed, the company be wound up voluntarily under the Companies Act, 1933, and that CLIVE TUCKER, of Otorohanga, Accountant, be appointed liquidator for the purpose of such winding up.”
Dated this 9th day of July, 1943.
131 CLIVE TUCKER, Liquidator.
AUCKLAND CITY COUNCIL
NOTICE TO DEBENTURE-HOLDERS OF INTENTION TO EXERCISE OPTION
In the matter of the Local Authorities Interest Reduction and Loans Conversion Act, 1932–33, and the Auckland City Loans Conversion Order 1934.
IN pursuance of section 16 of the Auckland City Loans Conversion Order 1934, and the terms under which securities authorized by the said Order were issued, the Auckland City Council at a meeting held on the 1st day of April, 1943, resolved to exercise the option contained in the securities in respect of all debentures maturing after the 1st day of January, 1944, of the Auckland City Conversion Loan, 1934; and public notice is accordingly hereby given of the Auckland City Council’s intention to redeem such debentures of the said loan on the 1st day of February, 1944, and interest thereon will cease on the said day, viz.:—
Debentures Nos. 1325 to 1713 inclusive, maturing on the 1st January, 1945.
Debentures Nos. 1714 to 1962 inclusive, maturing on the 1st January, 1946.
Debentures Nos. 1963 to 2124 inclusive, maturing on the 1st January, 1947.
Debentures Nos. 2125 to 2355 inclusive, maturing on the 1st January, 1948.
Debentures Nos. 2356 to 2484 inclusive, maturing on the 1st January, 1949.
Debentures Nos. 2485 to 2862 inclusive, maturing on the 1st January, 1950.
Debentures Nos. 2863 to 3258 inclusive, maturing on the 1st January, 1951.
Debentures Nos. 3259 to 3703 inclusive, maturing on the 1st January, 1952.
Debentures Nos. 3704 to 3751 inclusive, maturing on the 1st January, 1953.
Debentures Nos. 3752 to 3894 inclusive, maturing on the 1st January, 1954.
Debentures Nos. 3895 to 4188 inclusive, maturing on the 1st January, 1955.
Debentures Nos. 4189 to 4502 inclusive, maturing on the 1st January, 1956.
Debentures Nos. 4503 to 4875 inclusive, maturing on the 1st January, 1957.
Debentures Nos. 4876 to 5297 inclusive, maturing on the 1st January, 1958.
Debentures Nos. 5298 to 5736 inclusive, maturing on the 1st January, 1959.
Debentures Nos. 5737 to 6199 inclusive, maturing on the 1st January, 1960.
Debentures Nos. 6200 to 6541 inclusive, maturing on the 1st January, 1961.
Debentures Nos. 6542 to 7109 inclusive, maturing on the 1st January, 1962.
Debentures Nos. 7110 to 7624 inclusive, maturing on the 1st January, 1963.
Debentures Nos. 7625 to 7893 inclusive, maturing on the 1st January, 1964.
Debentures Nos. 7894 to 8247 inclusive, maturing on the 1st January, 1965.
Debentures Nos. 8248 to 8902 inclusive, maturing on the 1st January, 1966.
Debentures Nos. 8903 to 10558 inclusive, maturing on the 1st January, 1967.
JAMES MELLING, Town Clerk.
Auckland, 13th July, 1943.
132
CHANGE OF NAME OF COMPANY
NOTICE is hereby give that BENNIE S. COHEN & SON (N.Z.), LIMITED, has changed its name to EDWARD LUMLEY & SONS (N.Z.), LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington, this 6th day of July, 1943.
133 H. B. WALTON, Assistant Registrar of Companies.
MOORES STORES, LTD.
IN LIQUIDATION
In the matter of section 232 of the Companies Act, 1933, and in the matter of MOORES STORES, LTD. (in Liquidation).
NOTICE is hereby given that a meeting of members of Moores Stores, Ltd., of Milton, will be held at the offices of Messrs. J. W. Smeaton and Co., 152 High Street, Dunedin, on Thursday, the 5th day of August, 1943, at 3 p.m., for the purpose of laying the account of the liquidation before the meeting.
Dated this 12th day of July, 1943.
134 R. D. McKECHNIE, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that KERRIDGE AND WILLIAMS, LIMITED, has changed its name to KERRIDGE THEATRES, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 9th day of July, 1943.
135 L. G. TUCK, Assistant Registrar of Companies.
COUNTY OF HUTT
NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT, 1928
NOTICE is hereby given that the Chairman, Councillors, and Inhabitants of the County of Hutt require to take the piece of land, with improvements, as described hereunder—namely, two roods seven decimal six perches (2 roods 7·6 perches) more or less, situate in the Town of Paekakariki Extension No. 3, part Section ten (10), Wainui District, being Lots 15 and 16 of Block VI, Deposited Plan 2465, and being all the land in certificate of title, Vol. 434, folio 279, and Vol. 434, folio 280.
The said land is required for the purposes of a public work—namely, the construction of a public road.
A plan of the said land is open for inspection at the offices of the Hutt County Council, Bowen Street, Wellington, and also at the residence of Mr. P. McArdle, 52 Ames Street, Paekakariki.
All persons affected by such taking are hereby required to set forth in writing any well-grounded objections to the execution of such work or to the taking of such land, and to send such writing, within forty days from the first publication of this notice, to the Hutt County Council, the offices of which are situated in Bowen House, Bowen Street, Wellington.
Dated this 15th day of July, 1943.
THE CHAIRMAN, COUNCILLORS, AND INHABITANTS OF THE COUNTY OF HUTT.
By their Solicitors—
BRANDON, WARD, HISLOP, AND POWLES.
This notice was first published on the 22nd day of July, 1943.
136
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1943, No 57
NZLII —
NZ Gazette 1943, No 57
✨ LLM interpretation of page content
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration16 July 1943
Incorporated Societies, Dissolution, Auckland
- Leonard Gray Tuck, Assistant Registrar of Incorporated Societies
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration12 July 1943
Incorporated Societies, Dissolution, Nelson
- Arthur Fowler, Assistant Registrar of Incorporated Societies
🏭 Voluntary Winding-Up of Otorohanga Sale Yards Company
🏭 Trade, Customs & Industry9 July 1943
Company winding-up, Otorohanga Sale Yards Company, Liquidator appointment
- Clive Tucker, Appointed liquidator
- Clive Tucker, Liquidator
💰 Notice to Debenture-Holders of Intention to Exercise Option
💰 Finance & Revenue13 July 1943
Debentures, Redemption, Auckland City Council
- James Melling, Town Clerk
🏭 Change of Company Name to Edward Lumley & Sons (N.Z.), Limited
🏭 Trade, Customs & Industry6 July 1943
Company name change, Edward Lumley & Sons (N.Z.), Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Meeting of Members of Moores Stores, Ltd.
🏭 Trade, Customs & Industry12 July 1943
Company liquidation, Moores Stores, Ltd., Meeting of members
- R. D. McKechnie, Liquidator
🏭 Change of Company Name to Kerridge Theatres, Limited
🏭 Trade, Customs & Industry9 July 1943
Company name change, Kerridge Theatres, Limited
- L. G. Tuck, Assistant Registrar of Companies
🏗️ Notice of Intention to Take Land for Public Road
🏗️ Infrastructure & Public Works15 July 1943
Land acquisition, Public road, Hutt County
- The Chairman, Councillors, and Inhabitants of the County of Hutt
- Brandon, Ward, Hislop, and Powles, Solicitors