Company and Partnership Notices




1584
THE NEW ZEALAND GAZETTE
No. 61

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Chaston Brothers Limited. 1946/26.

Given under my hand at Christchurch this 20th day of September 1955.

A. J. S. SMITH, Assistant Registrar of Companies.


THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, OWEN THOMAS KELLY, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the undermentioned society is no longer carrying on its operations it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Carlyle Pony Club Incorporated. T.1950/26.

Dated at New Plymouth this 21st day of September 1955.

O. T. KELLY,
Assistant Registrar of Incorporated Societies.


THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, OWEN THOMAS KELLY, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the undermentioned society is no longer carrying on its operations it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Taranaki Provincial Scottish Society Incorporated. T.1912/3.

Dated at New Plymouth this 21st day of September 1955.

O. T. KELLY,
Assistant Registrar of Incorporated Societies.


A PRIVATE BILL INTITULED MARY BRYANT TRUST BOARD ENABLING BILL 1955

NOTICE is hereby given that the Mary Bryant Trust Board intends to apply for leave to bring into the House of Representatives at the ensuing session a Private Bill the short title of which is as above.

The object of the proposed Bill is to enlarge or extend the powers of the Board and to grant authority to dispose of surplus income.

The Bill is promoted by the Mary Bryant Trust Board, whose address for service is at the offices of Messrs King, McCaw, Smith, and Arcus, Solicitors, Victoria Street, Hamilton.

A copy of the proposed Bill may be inspected at the above address.

1078


JOHN LYSAGHT’S BRISTOL WORKS LIMITED

NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

JOHN Lysaght’s Bristol Works Limited, incorporated in England, hereby gives notice of its intention to cease to have a place of business in New Zealand on the 24th day of December 1955.

The business heretofore carried on by the above company in New Zealand will be continued by John Lysaght (New Zealand) Limited which has recently been incorporated in New Zealand.

1079


ADAMS AND HUGHES LIMITED

IN LIQUIDATION

NOTICE is hereby given that an order has been made by the Court for the winding-up and for the appointment of liquidator in respect of the above-mentioned company.

Name of Company: Adams and Hughes Limited.

Address of Registered Office: Bridge Street, Reefton.

Registry of Supreme Court: Greymouth.

No. of Matter: M. 829.

Date of Order: 13 September 1955.

Date of Presentation of Petition: 18 August 1955.

F. S. COLLIER, Official Assignee.
Provisional Liquidator.

1115


WOOLWORTHS (NEW ZEALAND) LIMITED

LOST STOCK CERTIFICATE

APPLICATION has been made to the above company to issue a new certificate of title in lieu of Original Certificate No. 18728, issued in the name of ARTHUR PERCY DE VILLIERS, of Kumeu, and the said Arthur Percy De Villiers has made a statutory declaration that the original certificate of title to the said stock has been lost.

Notice is hereby given that unless within thirty days from the date hereof there is made to the company some claim or representation in respect of the said original certificate a new certificate will be issued in place thereof.

Dated this 21st day of September 1955.

1116
C. R. HART, Secretary.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. B. Win (1954) Limited” has changed its name to “T. W. Taylor Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 15th day of September 1955.

1117
A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gregory’s Food Stores Limited” has changed its name to “Berwick’s Food Stores Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 15th day of September 1955.

1118
A. J. S. SMITH, Assistant Registrar of Companies.


CLUTHA COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Clutha County Council hereby resolves as follows:

“That, for the purpose of providing the interest and other charges on a loan of ten thousand pounds (£10,000) authorized to be raised by the Clutha County Council under the above-named Act for rural housing, the Clutha County Council hereby makes and levies a special rate of seven-hundredths of a penny in the pound (7/100d. in £) upon the rateable (unimproved) value of all rateable property of the whole of the County of Clutha; and that such special rate shall be an annually recurring rate during the currency of such loan until such loan is fully paid off.”

I hereby certify that the above resolution is a true copy of a resolution passed at a meeting of the Clutha County Council held on 30 August 1955.

1119
GEO. ASHCROFT, County Clerk.


DISSOLUTION OF PARTNERSHIP

PUBLIC notice is hereby given that the partnership hitherto existing between Mrs A. H. MacRae and Mrs C. N. Jillett in the business of frock and gown specialists at Taihape, under the name of “Angela”, has been dissolved as from 30 June 1955.

1120
C. N. JILLETT.
A. H. MACRAE.


MOFFETT AND CO. LTD.

IN VOLUNTARY LIQUIDATION

PURSUANT to section 232 of the Companies Act 1933, notice is hereby given that the final general meeting of Moffett and Co. Ltd. (in voluntary liquidation) will be held in the Registered Office of New Zealand Breweries Ltd., Wellington, on Monday, 10 October 1955, at 2 p.m., for the purpose of receiving the liquidator’s account of the winding-up.

J. K. McLEOD, Liquidator.

Great North Road, Winton,

1121



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 61


NZLII PDF NZ Gazette 1955, No 61





✨ LLM interpretation of page content

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
20 September 1955
Companies Act 1933, Struck Off Register, Dissolved, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏛️ Declaration Dissolving an Incorporated Society

🏛️ Governance & Central Administration
21 September 1955
Incorporated Societies Act 1908, Dissolved Society, Carlyle Pony Club
  • Owen Thomas Kelly, Assistant Registrar of Incorporated Societies

🏛️ Declaration Dissolving an Incorporated Society

🏛️ Governance & Central Administration
21 September 1955
Incorporated Societies Act 1908, Dissolved Society, Taranaki Provincial Scottish Society
  • Owen Thomas Kelly, Assistant Registrar of Incorporated Societies

🏛️ Private Bill for Mary Bryant Trust Board

🏛️ Governance & Central Administration
Private Bill, Mary Bryant Trust Board, Trust Powers, Income Disposal

🏭 Notice of Ceasing to Have a Place of Business in New Zealand

🏭 Trade, Customs & Industry
24 December 1955
John Lysaght's Bristol Works Limited, Ceasing Business, New Zealand, England

🏭 Company in Liquidation - Order for Winding-Up

🏭 Trade, Customs & Industry
13 September 1955
Adams and Hughes Limited, Liquidation, Winding-up Order, Reefton
  • F. S. Collier, Official Assignee. Provisional Liquidator.

🏭 Lost Stock Certificate Application

🏭 Trade, Customs & Industry
21 September 1955
Woolworths (New Zealand) Limited, Lost Stock Certificate, Arthur Percy De Villiers, Kumeu
  • Arthur Percy De Villiers, Lost stock certificate holder

  • C. R. Hart, Secretary.

🏭 Company Name Change

🏭 Trade, Customs & Industry
15 September 1955
Company Name Change, R. B. Win (1954) Limited, T. W. Taylor Limited, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies.

🏭 Company Name Change

🏭 Trade, Customs & Industry
15 September 1955
Company Name Change, Gregory's Food Stores Limited, Berwick's Food Stores Limited, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies.

🏘️ Resolution Making Special Rate for Rural Housing Loan

🏘️ Provincial & Local Government
30 August 1955
Clutha County Council, Special Rate, Rural Housing Loan, Local Bodies’ Loans Act 1926
  • GEO. ASHCROFT, County Clerk.

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
30 June 1955
Partnership Dissolution, Frock and Gown Specialists, Angela, Taihape
  • A. H. MacRae (Mrs), Dissolved partnership
  • C. N. Jillett (Mrs), Dissolved partnership

  • C. N. JILLETT.
  • A. H. MACRAE.

🏭 Notice of Final General Meeting for Voluntary Liquidation

🏭 Trade, Customs & Industry
10 October 1955
Moffett and Co. Ltd., Voluntary Liquidation, Final Meeting, Wellington
  • J. K. McLeod, Liquidator.