✨ Company and Council Notices
23 FEB.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
EDWARD LESLIE ADAMS, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Bay of Plenty Winter Show Association (Incorporated) has ceased operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Gisborne this 10th day of February 1956.
E. L. ADAMS,
Assistant Registrar of Incorporated Societies.
PAPARUA COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
Security Rate, Burnside Road Memorial Highway Loan 1955, £6,624
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Paparua County Council hereby resolves as follows:
"That, for the purpose of providing the interest and other charges on a loan of £6,624, to be known as the Burnside Road Memorial Highway Loan 1955, authorised to be raised by the Paparua County Council under the above-mentioned Act for the purpose of meeting the Council's share of the cost of reconstructing and widening Burnside Road, the said Paparua County Council hereby makes and levies a special rate of 0·015873 pence in the pound (£) upon the rateable capital value of all property within the county; and that such special rate shall be an annual-recurring rate during the currency of such loan, and be payable yearly on the 1st day of April in each year and every year during the currency of such loan, being a period of twenty years, or until the loan is fully paid off."
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "James and Hyams Limited" has changed its name to "D. M. James 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 9th day of February 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
EMDA STYLES LIMITED
IN LIQUIDATION
Notice of First Meeting
Name of Company: Emda Styles Limited (in liquidation).
Address of Registered Office: Chancery Chambers, O'Connell Street, Auckland C.1.
Registry of Supreme Court: Auckland.
Number of Matter: M. 371/1955.
Creditors' Meeting: Monday, 27 February 1956.
Hour: 2.15 p.m.
Place: Fourth Floor, Dilworth Building.
Contributors' Meeting: Same place and date at the hour of 3.15 p.m.
T. C. DOUGLAS, Official Assignee.
Official Liquidator.
FEATHERSTON COUNTY COUNCIL
NOTICE OF RESULT OF POLL ON PROPOSAL TO RAISE A LOAN
Office Building Loan 1955, £17,000
PURSUANT to section 13 of the Local Bodies' Loans Act 1926, I hereby give notice that at a poll of ratepayers of the County of Featherston taken on the 28th day of January 1956 on the proposal of the Featherston County Council to borrow the sum of seventeen thousand pounds (£17,000) for the erection of a new office building:
The number of votes recorded for the proposal was...... 65
The number of votes recorded against the proposal was... 29
I hereby declare that the proposal was carried.
Dated this 14th day of February 1956.
A. B. MARTIN, County Chairman.
HARVEY AND FRANCE LIMITED
IN LIQUIDATION
PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that by special resolution dated the 14th day of February 1956 (pursuant to sections 221 and 300) it was resolved:
"That the company be wound up voluntarily."
Dated this 14th day of February 1956.
211
J. C. MASON, Liquidator.
RICHARDSON AND DUMONT LIMITED
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that the following special resolution was passed by the above company on the 13th day of February 1956:
"That the company be wound up voluntarily, and that Mr Norman Dumont be appointed liquidator, and that the remuneration of the liquidator be the sum of £10 10s."
212
NORMAN DUMONT, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Lamb & Hayward Limited" has changed its name to "Lamb, A. & Hayward 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 13th day of February 1956.
213
A. SIMSON, Assistant Registrar of Companies.
WELLINGTON CITY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
In the matter of the Public Works Act 1928 and the Municipal Corporations Act 1954 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 transport purposes at Coutts Street and Ross Street in the City of Wellington, and for the purpose of such public works the lands described in the Schedule hereto are required to be taken; and notice is hereby further given that a plan of the land so required to be taken is deposited in the public office of the Town Clerk to the said council in the Administration Building, Mercer 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 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
ALL those pieces or parcels of land situate in the City of Wellington containing by admeasurement--
First: Eleven and four tenths perches (11·4 pchs.), more or less, being part of Section 7, Evans Bay District, being Lot 1 on Deposited Plan No. 5531, and being also the whole of the land in certificate of title, Volume 290, folio 22, Wellington Registry.
Secondly: Eleven and six tenths perches (11·6 pchs.), more or less, being part of Section 7, Evans Bay District, being Lot 2 on Deposited Plan No. 5531, and being also the whole of the land in certificate of title, Volume 294, folio 137, Wellington Registry.
Thirdly: Twelve and one tenth perches (12·1 pchs.), more or less, being part of Section 7, Evans Bay District, being Lot 15 on Deposited Plan No. 2307, and being also the whole of the land in certificate of title, Volume 270, folio 144, Wellington Registry.
Dated at Wellington this 13th day of February 1956.
215
B. O. PETERSON, Town Clerk.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "K. J. Watt Limited" has changed its name to "Watt and Shrimpton 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 9th day of February 1956.
216
K. L. WESTMORELAND,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 10
NZLII —
NZ Gazette 1956, No 10
✨ LLM interpretation of page content
🏛️ Dissolution of Bay of Plenty Winter Show Association (Incorporated)
🏛️ Governance & Central Administration10 February 1956
Incorporated Societies Act, Society dissolution, Ceased operations, Gisborne
- Edward Leslie Adams, Assistant Registrar of Incorporated Societies
🏘️ Paparua County Council Special Rate for Burnside Road Memorial Highway Loan 1955
🏘️ Provincial & Local GovernmentSpecial rate, Local Bodies' Loans Act, County Council, Burnside Road
🏭 Notice of Company Name Change: James and Hyams Limited to D. M. James Limited
🏭 Trade, Customs & Industry9 February 1956
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 First Meeting of Creditors and Contributors for Emda Styles Limited (in liquidation)
🏭 Trade, Customs & IndustryCompany liquidation, Creditors meeting, Contributors meeting, Auckland
- T. C. Douglas, Official Assignee. Official Liquidator
🏘️ Featherston County Council Poll Result for Office Building Loan 1955
🏘️ Provincial & Local Government14 February 1956
Poll result, Loan proposal, Office building, Featherston County
- A. B. Martin, County Chairman
🏭 Harvey and France Limited Voluntary Liquidation Notice
🏭 Trade, Customs & Industry14 February 1956
Voluntary liquidation, Companies Act, Special resolution
- J. C. Mason, Liquidator
🏭 Richardson and Dumont Limited Voluntary Liquidation Notice and Appointment of Liquidator
🏭 Trade, Customs & Industry13 February 1956
Voluntary liquidation, Special resolution, Liquidator appointment
- Norman Dumont, Appointed liquidator
- Norman Dumont, Liquidator
🏭 Notice of Company Name Change: Lamb & Hayward Limited to Lamb, A. & Hayward Limited
🏭 Trade, Customs & Industry13 February 1956
Company name change, Register of Companies, Christchurch
- A. Simson, Assistant Registrar of Companies
🏗️ Wellington City Council Notice of Intention to Take Land for Public Works
🏗️ Infrastructure & Public Works13 February 1956
Public Works Act, Municipal Corporations Act, Land acquisition, Transport purposes, Wellington City
- B. O. Peterson, Town Clerk
🏭 Notice of Company Name Change: K. J. Watt Limited to Watt and Shrimpton Limited
🏭 Trade, Customs & Industry9 February 1956
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies