Company and Society Dissolutions




10 Nov. THE NEW ZEALAND GAZETTE 1745

THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, KEITH LIONEL WESTMORELAND, 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 their operations they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

New Zealand Union of Townswomen’s Guilds Incorporated. 1938/31.

The Society of Registered Music Teachers of New Zealand Wellington Branch Incorporated. 1941/24A.

The Dominion Federation of Liberals Incorporated. 1949/9.

Given under my hand at Wellington this 9th day of November 1955.

K. L. WESTMORELAND,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, ARTHUR JAMES SAMUEL SMITH, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Christchurch Students’ Orchestral Society Incorporated has ceased operations the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 3rd day of November 1955.

A. J. S. SMITH, Registrar of Incorporated Societies.

NORTH CANTERBURY FARMERS’ VETERINARY CLUB INCORPORATED

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

THE liquidator of the North Canterbury Farmers’ Veterinary Club Incorporated, which is being wound up voluntarily, doth hereby fix the 28th day of November 1955 as the day on or before which the creditors of the society are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Companies Act 1933, 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.

G. E. KOLLER, Liquidator.

7 Ashley Street, Rangiora.

1275

NORTH CANTERBURY FARMERS’ VETERINARY CLUB INCORPORATED

IN VOLUNTARY LIQUIDATION

In the matter of section 24 of the Incorporated Societies Act 1908 and the Companies Act 1933, and in the matter of the North Canterbury Farmers’ Veterinary Club Incorporated (in voluntary liquidation).

NOTICE is hereby given that at a general meeting of the above-named society duly convened and held on the 27th day of October 1955, the following resolution was duly passed:

‘‘That this meeting of members hereby confirms the resolution of members passed on 3 May 1955:

‘‘That this society be wound up voluntarily, and that Mr G. E. Koller, of Rangiora, Public Accountant, be appointed liquidator.’’

Dated this 1st day of November 1955.

G. E. KOLLER, Liquidator.

7 Ashley Street, Rangiora.

1276

NEW FIRTH PUMICE CO. LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that at an extraordinary meeting of the above-named company duly convened and held on 28 October 1955, the following special resolution was passed:

‘‘That the activities of the company be terminated and that the company be voluntarily wound up, and that Peter Clendon Joyce, of Auckland, Public Accountant, be and is hereby appointed liquidator for the purpose of such winding-up.’’

All persons or companies having claims against the above-named company are required to send full particulars of same to the undersigned on or before 30 November 1955, otherwise they may be excluded from any participation in any distribution of assets.

1277

P. C. JOYCE, Liquidator.

MATAMATA FIBROUS WORKS LIMITED

IN LIQUIDATION

In the matter of the Companies Act 1933 and in the matter of the Matamata Fibrous Works Limited.

AT an extraordinary general meeting of the members of the above-named company, duly convened and held at the registered office of the company, Salisbury Buildings, Tui Street, Matamata, on Friday, 28 October 1955, the following extraordinary resolution was duly passed:

‘‘That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.’’

At the said meeting Kenneth Louis Whitwell Gilbert, of Matamata, Public Accountant, was appointed liquidator for the purposes of such winding-up.

Dated at Matamata this 28th day of October 1955.

K. L. W. GILBERT, Liquidator.

1278

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘White and Voight Limited’’ has changed its name to ‘‘Stephen S. White 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 18th day of October 1955.

1279

J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘Thames Textiles Limited’’ has changed its name to ‘‘Manukau Knitting Mills 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 13th day of October 1955.

1280

J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘H. P. Desmoulins Limited’’ has changed its name to ‘‘H. Chisholm Limited’’, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 31st day of October 1955.

1281

G. C. BROWN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ‘‘Ron Biggar Limited’’ (P.B. 1954/7) has changed its name to ‘‘A. J. King (Gisborne) Limited, and that such new name was this day entered on my Register in place of the former name.

Dated at Gisborne this 26th day of October 1955.

1282

E. L. ADAMS, Assistant Registrar of Companies.

RAHOTU LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that after delivery to the Registrar of Companies of a declaration of solvency pursuant to the provisions of section 226, the company, by minute entered in its minute book pursuant to the provisions of section 300, passed the following special resolution on the 3rd day of November 1955:

‘‘That the company be wound up voluntarily, and that Graham McIntosh, of Wellington, Public Accountant, be and he is hereby appointed liquidator for the purpose of such winding-up.’’

Dated this 3rd day of November 1955.

1284

GRAHAM McINTOSH, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 69


NZLII PDF NZ Gazette 1955, No 69





✨ LLM interpretation of page content

🏭 Declaration Dissolving Societies

🏭 Trade, Customs & Industry
9 November 1955
Incorporated Societies Act, Dissolved, Registrar, Wellington
  • KEITH LIONEL WESTMORELAND, Assistant Registrar of Incorporated Societies

🏭 Declaration Dissolving Christchurch Students’ Orchestral Society

🏭 Trade, Customs & Industry
3 November 1955
Incorporated Societies Act, Dissolved, Registrar, Christchurch
  • ARTHUR JAMES SAMUEL SMITH, Registrar of Incorporated Societies

🏭 North Canterbury Farmers’ Veterinary Club Incorporated - Notice to Creditors

🏭 Trade, Customs & Industry
Voluntary Liquidation, Creditors, Proof of Debt, Companies Act
  • G. E. KOLLER, Liquidator

🏭 North Canterbury Farmers’ Veterinary Club Incorporated - Voluntary Liquidation Resolution

🏭 Trade, Customs & Industry
1 November 1955
Voluntary Liquidation, Incorporated Societies Act, Companies Act, Resolution
  • G. E. KOLLER, Liquidator

🏭 New Firth Pumice Co. Ltd. - Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
Liquidation, Companies Act, Winding-up, Resolution, Public Accountant
  • Peter Clendon Joyce, Appointed liquidator

  • P. C. JOYCE, Liquidator

🏭 Matamata Fibrous Works Limited - Extraordinary Resolution

🏭 Trade, Customs & Industry
28 October 1955
Liquidation, Companies Act, Extraordinary Resolution, Winding-up, Public Accountant
  • Kenneth Louis Whitwell Gilbert, Appointed liquidator

  • K. L. W. GILBERT, Liquidator

🏭 Company Name Change: White and Voight Limited to Stephen S. White Limited

🏭 Trade, Customs & Industry
18 October 1955
Company Name Change, Register of Companies
  • J. E. AUBIN, Assistant Registrar of Companies

🏭 Company Name Change: Thames Textiles Limited to Manukau Knitting Mills Limited

🏭 Trade, Customs & Industry
13 October 1955
Company Name Change, Register of Companies
  • J. E. AUBIN, Assistant Registrar of Companies

🏭 Company Name Change: H. P. Desmoulins Limited to H. Chisholm Limited

🏭 Trade, Customs & Industry
31 October 1955
Company Name Change, Register
  • G. C. BROWN, Assistant Registrar of Companies

🏭 Company Name Change: Ron Biggar Limited to A. J. King (Gisborne) Limited

🏭 Trade, Customs & Industry
26 October 1955
Company Name Change, Register
  • E. L. ADAMS, Assistant Registrar of Companies

🏭 Rahotu Limited - Voluntary Liquidation Appointment

🏭 Trade, Customs & Industry
3 November 1955
Voluntary Liquidation, Companies Act, Resolution, Public Accountant
  • Graham McIntosh, Appointed liquidator

  • GRAHAM McINTOSH, Liquidator