✨ Incorporated Societies and Company Notices
1778
THE NEW ZEALAND GAZETTE
[No. 68
THE INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, JOHN EMILE AUBIN, 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 they are hereby dissolved in pursuance of section 23 of the Incorporated Societies Act 1908:
Frankton Croquet Club Incorporated. 1925/18.
The Surfdale Residents and Ratepayers Association Incorporated. 1927/2.
Papakura Orphans Club Incorporated. 1927/24.
The New Zealand Tourist League Incorporated. 1929/14.
The Provincial Sportsmen’s Club Incorporated. 1930/1.
The Otago Club (Hamilton) Incorporated. 1930/7.
Whangarei Boxing Association Incorporated. 1930/18.
Animal Welfare Association (Auckland) Incorporated. 1932/36.
The Central Federated Flying Club Incorporated. 1933/3.
The Ruawai Domain Lawn Tennis Club Incorporated. 1933/5.
The Auckland Coach and Motor Body Builders Association of Employers Incorporated. 1937/31.
The Birkdale Social Club Incorporated. 1937/40.
The Viticultural Association of New Zealand Incorporated. 1938/61.
The Ngatikahu Maori Society Incorporated. 1947/5.
Glen Eden Businessmen’s Association Incorporated. 1948/37.
The Panmure Businessmen’s Association Incorporated. 1949/32.
Red Beach Ratepayers Association Incorporated. 1949/42.
The Olympic Club Incorporated. 1949/56.
Dated at Auckland this 3rd of November 1954.
J. E. AUBIN,
Assistant Registrar of Incorporated Societies.
WHAREKAWA SHINGLE COMPANY LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given in pursuance of section 232 of the Companies Act 1933 that a general meeting of the above-named company will be held at 75 Yorkshire House, Shortland Street, Auckland C.1, on Thursday, 25 November 1954, at 2.30 p.m., for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.
E. M. CUMMANE, Liquidator.
75 Yorkshire House, Shortland Street, Auckland C.1.
1 November 1954.
WELLINGTON CITY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Public Works Act 1928 and the Municipal Corporations Act 1933 and their respective amendments.
NOTICE is hereby given that the Wellington City Council proposes, under the provisions of the above-named Acts, and all other Acts, powers, and authorities enabling it in that behalf, to execute a certain public work (namely, for a parking place at The Terrace in the City of Wellington), and for the purpose of such public work the lands described in the Schedule hereto are required to be taken; and notice is hereby further given that a plan of the lands so required to be taken is deposited in the Public Office of the Town Clerk to the said Council in the Town Hall, Cuba Street, in the said City, and is there open for inspection (without fee) by all persons during ordinary office hours; and that all persons affected by the execution of the said public work or to the taking of such lands, should, if they have well-grounded objections to the execution of the said public work or to the taking of the said lands, set forth the same in writing, and send such writing, within forty days from the first publication of this notice, to the Wellington City Council, addressed to the Town Clerk at his said office.
SCHEDULE
Description of land: Coloured on S.O. Plan 23205:
A. R. P.
0 0 00·42 Part Section 466, Town of Wellington, being part of Lot 1 on Deposited Plan No. 12193. Sepia. Situate in City of Wellington.
0 2 02·73 Part Sections 465 and 466, Town of Wellington, being part of Lot 1 on Deposited Plan No. 12193. Blue. Situate in City of Wellington.
0 0 00·92 Part Section 466, Town of Wellington, being part of Lot 23 on Deposited Plan No. 12193. Blue. Situate in City of Wellington.
0 0 03·75 Part Section 466, Town of Wellington, being part of Lot 2 on Deposited Plan No. 12193. Orange. Situate in City of Wellington.
Dated at Wellington this 11th day of October 1954.
B. O. PETERSON, Town Clerk.
885
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘‘Boothroyd-Russell Limited’’ has changed its name to ‘‘Royd’s Foodhall 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 12th day of October 1954.
J. E. AUBIN, Assistant Registrar of Companies.
886
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘‘New Zealand Doughnut Company Limited’’ has changed its name to ‘‘Forsyth’s Tearooms 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 21st day of October 1954.
J. E. AUBIN, Assistant Registrar of Companies.
887
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘‘R. L. Gardiner Limited’’ has changed its name to ‘‘Airstrip Construction 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 21st day of October 1954.
J. E. AUBIN, Assistant Registrar of Companies.
888
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘‘Willis and Campbell Limited’’ has changed its name to ‘‘J. P. Willis and Company 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 21st day of October 1954.
J. E. AUBIN, Assistant Registrar of Companies.
889
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘‘West Coast Auto Wreckers Limited’’ has changed its name to ‘‘E. T. Lockington Limited’’, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hokitika this 29th day of October 1954.
L. ESTERMAN, Assistant Registrar of Companies.
P.O. Box 60, Hokitika.
890
WAIRARAPA ELECTRIC POWER BOARD
RESOLUTION MAKING SPECIAL RATE
Wairarapa Electric Power Board Reticulation Extension Loan 1954, £56,000
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, and of all other powers it thereunto enabling, the Wairarapa Electric Power Board hereby resolves as follows:
“That, for the purpose of providing for the payment of principal and interest and other charges on the Wairarapa Electric Power Board Reticulation Extension Loan 1954, £56,000, authorized to be raised by the Board under the above-mentioned Act for the general purpose of the further reticulation of the Wairarapa Electric Power District, the Wairarapa Electric Power Board hereby makes and levies a special rate of seven one-hundredths (7/100) of one penny in the pound on the rateable value (on the basis of the capital value) of all rateable property in the Wairarapa Electric Power District; and that such special rate shall be an annually recurring rate during the currency of the loan and be payable yearly on the 30th day of September in each and every year during the currency of the loan, being a period of ten years, or until the loan is fully paid off.”
The above resolution was duly passed at a meeting of the Wairarapa Electric Power Board held on the 26th day of October 1954.
H. J. DUDSON, Secretary-Treasurer.
891
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 68
NZLII —
NZ Gazette 1954, No 68
✨ LLM interpretation of page content
🏭
Declaration of Dissolution of Incorporated Societies
(continued from previous page)
🏭 Trade, Customs & Industry3 November 1954
Dissolution of societies, Incorporated Societies Act 1908, Auckland Registry
- John Emile Aubin, Assistant Registrar declaring dissolution
- J. E. Aubin, Assistant Registrar of Incorporated Societies
🏭 General Meeting of Wharekawa Shingle Company Limited
🏭 Trade, Customs & Industry1 November 1954
Voluntary liquidation, General meeting, Companies Act 1933, Auckland
- E. M. Cummane, Liquidator
🏗️ Notice of Intention to Take Land for Public Works
🏗️ Infrastructure & Public Works11 October 1954
Land acquisition, Public Works Act 1928, Wellington City Council, Parking place
- B. O. Peterson, Town Clerk
🏭 Change of Name of Company to Royd’s Foodhall Limited
🏭 Trade, Customs & Industry12 October 1954
Company name change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Name of Company to Forsyth’s Tearooms Limited
🏭 Trade, Customs & Industry21 October 1954
Company name change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Name of Company to Airstrip Construction Limited
🏭 Trade, Customs & Industry21 October 1954
Company name change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Name of Company to J. P. Willis and Company Limited
🏭 Trade, Customs & Industry21 October 1954
Company name change, Register of Companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Change of Name of Company to E. T. Lockington Limited
🏭 Trade, Customs & Industry29 October 1954
Company name change, Register of Companies, Hokitika
- L. Esterman, Assistant Registrar of Companies
🏗️ Wairarapa Electric Power Board Special Rate Resolution
🏗️ Infrastructure & Public Works26 October 1954
Special rate, Local Bodies’ Loans Act 1926, Wairarapa Electric Power Board
- H. J. Dudson, Secretary-Treasurer