Incorporated Societies and Company Notices




124
THE NEW ZEALAND GAZETTE
No. 6

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, RICHARD BERNARD WILLIAMS, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Southland Sports Club Incorporated (1940/2) is wound up voluntarily the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Invercargill this 24th day of January 1955.

B. B. WILLIAMS,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, RICHARD BERNARD WILLIAMS, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Cosy Club (Wyndham) Incorporated is no longer carrying on its operations the aforesaid club is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Invercargill this 24th day of January 1955.

R. B. WILLIAMS,
Assistant Registrar of Incorporated Societies.

THE ABBOTT BLOCK LIMITED

Members' Voluntary Winding-up

NOTICE is hereby given that at an extraordinary general meeting of the company held on the 19th day of January 1955 the following special resolutions were passed:

“1. That the company be wound up voluntarily.

“2. That Eric M. B. Bennet, of Auckland, Public Accountant, be and he is hereby appointed liquidator for the purpose of such winding-up.”

E. M. B. BENNET, Liquidator.

City Chambers, Queen Street, Auckland.

1281

BANKS PENINSULA ELECTRIC POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Reticulation Loan 1954, £15,000

IN pursuance and in exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926 and any amendments and all other powers it thereunto enabling, the Banks Peninsula Electric Power Board hereby resolves as follows:

“That, for the purpose of providing the interest and other charges on a loan of £15,000, authorized to be raised by the Banks Peninsula Electric Power Board under the abovementioned Act and any amendments thereof for the purpose of increasing the capacity of the electric supply mains and electrical equipment, and carrying out other reticulation work, the said Banks Peninsula Electric Power Board hereby makes and levies a special rate of one twenty-second of a penny (1/22d.) in the pound (£) on the rateable value (on the basis of the capital value) of all rateable property in the Banks Peninsula Electric Power District; and that such rate shall be an annually recurring rate during the currency of such loan and be payable annually on the first day of July in each and every year during the currency of such loan, being a period of twenty-five years, or until the loan is fully paid off.”

Dated at Little River this 25th day of January 1955.

WM. A. NEWTON, Chairman.

D. M. PAULIN, Secretary.

1282

BAY OF PLENTY HIDE AND SKIN CO. LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1933, and of Bay of Plenty Hide and Skin Co. Ltd. (in liquidation).

THE liquidator of Bay of Plenty Hide and Skin Co. Limited, which is being wound up voluntarily, doth hereby fix the 21st day of February 1955 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.

H. T. GILLING, Liquidator.

P.O. Box 17, Hamilton.

1283

BAY OF PLENTY HIDE AND SKIN CO. LIMITED

IN LIQUIDATION

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 14th day of January 1955, the following special resolution was duly passed:

“Resolved that the company be wound up voluntarily, and that Mr Herbert Trevor Gilling, of Hamilton, Public Accountant, be and is hereby appointed liquidator for the purpose of such winding-up.”

Dated this 20th day of January 1955.

H. T. GILLING, Liquidator.

1284

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Salon Harsent Limited” has changed its name to “Salon Karsena 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 21st day of January 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1285

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “President Productions Limited” has changed its name to “Soma-President Textiles 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 11th day of January 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1286

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wairarapa Joinery and Cabinet Company Limited” has changed its name to “Kings Joinery and Cabinet Company 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 20th day of January 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1287

TE WHETU SAWMILLING CO. LTD.

IN LIQUIDATION

Members' Voluntary Winding-up

In the matter of the Companies Act 1933, and in the matter of Te Whetu Sawmilling Co. Ltd.

NOTICE is hereby given that the following special resolution was passed by the shareholders of the company on Tuesday, the 25th day of January 1955.

“That the company be wound up voluntarily, and that David Emil Friedlander, Public Accountant, be and is hereby appointed liquidator.”

Dated at Putaruru this 26th day of January 1955.

D. E. FRIEDLANDER, Liquidator.

1288

TE WHETU SAWMILLING CO. LTD.

IN LIQUIDATION

NOTICE is hereby given in accordance with section 232 of the Companies Act 1933 that a general meeting of the company will be held in the liquidator’s office, Glenshea Street, Putaruru, at 11 a.m. on Wednesday, 16 February 1955, for the purpose of the liquidator presenting an account showing how the winding-up has been conducted and the property of the company has been disposed of; and giving any explanation thereof.

Dated at Putaruru this 26th day of January 1955.

D. E. FRIEDLANDER, Liquidator.

1289



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 6


NZLII PDF NZ Gazette 1955, No 6





✨ LLM interpretation of page content

🏛️ Declaration Dissolving Southland Sports Club Incorporated

🏛️ Governance & Central Administration
24 January 1955
Incorporated Societies Act, Society dissolution, Southland Sports Club
  • Richard Bernard Williams, Assistant Registrar of Incorporated Societies

🏛️ Declaration Dissolving Cosy Club (Wyndham) Incorporated

🏛️ Governance & Central Administration
24 January 1955
Incorporated Societies Act, Society dissolution, Cosy Club
  • Richard Bernard Williams, Assistant Registrar of Incorporated Societies

🏛️ The Abbott Block Limited Members' Voluntary Winding-up

🏛️ Governance & Central Administration
19 January 1955
Companies Act, Voluntary winding-up, Liquidator appointment
  • Eric M. B. Bennet, Appointed liquidator

  • E. M. B. Bennet, Liquidator

🏘️ Banks Peninsula Electric Power Board Special Rate Resolution

🏘️ Provincial & Local Government
25 January 1955
Electric Power Board, Special rate, Reticulation loan, Local Bodies' Loans Act
  • Wm. A. Newton, Chairman
  • D. M. Paulin, Secretary

🏛️ Bay of Plenty Hide and Skin Co. Ltd. Notice to Creditors

🏛️ Governance & Central Administration
21 February 1955
Companies Act, Liquidation, Creditors' claims
  • H. T. Gilling, Liquidator

🏛️ Bay of Plenty Hide and Skin Co. Ltd. Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
20 January 1955
Companies Act, Voluntary winding-up, Special resolution
  • Herbert Trevor Gilling, Appointed liquidator

  • H. T. Gilling, Liquidator

🏛️ Change of Name: Salon Harsent Limited to Salon Karsena Limited

🏛️ Governance & Central Administration
21 January 1955
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Name: President Productions Limited to Soma-President Textiles Limited

🏛️ Governance & Central Administration
11 January 1955
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Name: Wairarapa Joinery and Cabinet Company Limited to Kings Joinery and Cabinet Company Limited

🏛️ Governance & Central Administration
20 January 1955
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Te Whetu Sawmilling Co. Ltd. Members' Voluntary Winding-up

🏛️ Governance & Central Administration
26 January 1955
Companies Act, Voluntary winding-up, Liquidator appointment
  • David Emil Friedlander, Appointed liquidator

  • D. E. Friedlander, Liquidator

🏛️ Te Whetu Sawmilling Co. Ltd. Liquidation Meeting Notice

🏛️ Governance & Central Administration
26 January 1955
Companies Act, Liquidation meeting, Liquidator's account
  • D. E. Friedlander, Liquidator