✨ Incorporated Societies Dissolved
596
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE 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 28 of the Incorporated Societies Act 1908.
New Zealand Institute of Secretaries Incorporated. 1931/12. The New Zealand DX Club Incorporated. 1945/74. The Rangitoto Cottage Owners Association Incorporated. 1946/13. Mt. Eden Ex-services Sports Club Incorporated. 1946/14. Auckland Professional Candid Photographers Association Incorporated. 1946/46. Dargaville Community Centre Incorporated 1946/51. The Tauwhare Gymkhana Committee Incorporated. 1946/56. North Shore Bowling Association Incorporated. 1950/8. Dated at Auckland this 27th day of April 1956.
J. E. AUBIN, Assistant Registrar of Incorporated Societies.
GERALDINE BOROUGH COUNCIL
RESOLUTION MAKING SPECIAL RATE
Raukapuka Reticulation Loan, £9,500
THAT in pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Geraldine Borough Council hereby resolves as follows:
“ That, for the purpose of providing the interest and other charges on a loan of £9,500 authorised to be raised by the Geraldine Borough Council under the above-mentioned Act for the purpose of providing the area known as Raukapuka in the Borough of Geraldine with a water reticulation with four-inch mains and adequate fire-fighting facilities, the said Geraldine Borough Council hereby makes and levies a special rate of eightpence farthing (8½d.) upon the rateable value of all rateable property of all those lands described in the First Schedule of the Gazette, No. 63, dated 25 September 1952, page 1606, such area being known as Raukapuka, and that such special rate shall be an annually recurring rate during the currency of such loan and be payable half-yearly on the 1st day of April and the 1st day of October in each and every year during the currency of such loan, being a period of 25 years, or until the loan is fully paid off.”
489
P. J. BROKER, Town Clerk.
BRYAN AND LEGGETT LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that a general meeting of the above company will be held in the liquidator’s office, Rora Street, Te Kuiti, on 14 May 1956, at 8 p.m.
Business: To receive and adopt the accounts of the winding up in terms of section 232 of the Companies Act 1933.
J. M. WINDERS, Liquidator.
Rora Street, Te Kuiti, 24 April 1956.
490
THE NILE HYDRO COAL CO. LIMITED
IN LIQUIDATION
PURSUANT to section 232 of the Companies Act 1933, notice is hereby given that a general meeting of the company will be held at the office of Messrs W. T. Slee and Sons, Public Accountants, Westport, on Friday, 11 May 1956, at 4 p.m., for the purpose of having an account laid before it showing how the winding up of the company has been conducted and how the property of the company has been disposed of.
Dated at Dunedin this 23rd day of April 1956.
491
R. S. M. SINCLAIR, Liquidator.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. V. Haddock Limited” has changed its name to “The Otago Timber Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 19th day of April 1956.
492
G. C. BROWN, Assistant Registrar of Companies.
THE NEW ZEALAND GAZETTE
No. 27
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stuarts Motors Limited” has changed its name to “Stuarts (Coalgate) 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 20th day of April 1956.
493
A. J. S. SMITH, Assistant Registrar of Companies.
TEXTILE YARNS AND MACHINERY LIMITED
IN LIQUIDATION
NOTICE is hereby given that at an extraordinary general meeting of the above-named company duly convened and held in the Chamber of Commerce rooms, Courthouse Lane, Auckland, on the 18th day of April 1956, the following extraordinary resolution was duly passed:
“1. That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that the company be wound up voluntarily.
“2. That Mr Noel Barclay, of Auckland, Public Accountant, be and he is hereby appointed liquidator of the company.”
NOTICE TO CREDITORS TO PROVE
I, NOEL BARCLAY, liquidator of the above company, hereby fix the 22nd day of June 1956 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 might have to priority under section 258 of the Companies Act 1933, or to be excluded from the benefit of any distribution made before such date, and prove or, as the case may be, from objecting to such distribution.
NOEL BARCLAY, A.P.A.N.Z., Liquidator.
Argus House, High Street, Auckland.
494
PAPATOETOE BOROUGH COUNCIL
In the matter of the Public Works Act 1928 and its amendments and the Municipal Corporations Act 1954.
NOTICE is hereby given that the Papatoetoe Borough Council proposes, under the provisions of the abovementioned Acts, to execute a certain public work, namely, the construction of a service lane over Lot two (2), deposited plan 25016, adjoining Rangitoto Avenue, Papatoetoe, 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 lands so required to be taken is deposited in the public office of the Town Clerk of the said council situated in Saint George Street, Papatoetoe, and is open for inspection without fee by all persons during ordinary office hours.
All persons affected by the execution of the said public works or by the taking of such lands who have any well grounded objections to the execution of the said public works or of the taking of the said lands must state their objections in writing and send the same, within forty days from the first publication of this notice, to the Town Clerk, at the Council Chambers, Saint George Street, Papatoetoe.
SCHEDULE
ESTIMATED area of parcel of land required to be taken: 7·7 perches.
Being portion of Lot 2, D.P. 25016.
Coloured on plan: Pink.
Situated in the Borough of Papatoetoe.
Dated this 19th day of April 1956.
495
B. M. WILMSHURST, Town Clerk.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Aspro Limited” has changed its name to “Nicholas Products 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 23rd day of April 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Service Buildings Limited” has changed its name to “Angus Buildings Limited”, and that the new name was this day entered on my Register in place of the former name.
Dated at Dunedin this 19th day of April 1956.
497
G. C. BROWN, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 27
NZLII —
NZ Gazette 1956, No 27
✨ LLM interpretation of page content
🏛️ Declaration Dissolving Incorporated Societies
🏛️ Governance & Central Administration27 April 1956
Incorporated Societies Act, Dissolution, Registrar's Declaration
- John Emile Aubin, Assistant Registrar declaring dissolution
- J. E. Aubin, Assistant Registrar of Incorporated Societies
🏘️ Geraldine Borough Council Special Rate Resolution
🏘️ Provincial & Local GovernmentSpecial rate, Water reticulation, Loan, Raukapuka
- P. J. Broker, Town Clerk recording resolution
- P. J. Broker, Town Clerk
⚖️ Bryan and Leggett Ltd Voluntary Liquidation Meeting
⚖️ Justice & Law Enforcement24 April 1956
Voluntary liquidation, General meeting, Companies Act
- J. M. Winders, Liquidator convening meeting
- J. M. Winders, Liquidator
⚖️ Nile Hydro Coal Co. Ltd Liquidation Meeting
⚖️ Justice & Law Enforcement23 April 1956
Liquidation, General meeting, Companies Act, Account presentation
- R. S. M. Sinclair, Liquidator issuing notice
- R. S. M. Sinclair, Liquidator
⚖️ Company Name Change: H.V. Haddock Limited
⚖️ Justice & Law Enforcement19 April 1956
Name change, Company registration, Otago Timber Company
- G. C. Brown, Assistant Registrar recording change
- G. C. Brown, Assistant Registrar of Companies
⚖️ Company Name Change: Stuarts Motors Limited
⚖️ Justice & Law Enforcement20 April 1956
Name change, Company registration, Stuarts Coalgate
- A. J. S. Smith, Assistant Registrar recording change
- A. J. S. Smith, Assistant Registrar of Companies
⚖️ Textile Yarns and Machinery Ltd Voluntary Winding Up
⚖️ Justice & Law EnforcementVoluntary winding up, Liquidator appointment, Extraordinary resolution
- Noel Barclay, Public Accountant appointed liquidator
- Noel Barclay, A.P.A.N.Z., Liquidator
🏗️ Papatoetoe Borough Council Public Works Notice
🏗️ Infrastructure & Public Works19 April 1956
Public Works Act, Land acquisition, Service lane construction
- B. M. Wilmshurst, Town Clerk issuing notice
- B. M. Wilmshurst, Town Clerk
⚖️ Company Name Change: Aspro Limited
⚖️ Justice & Law Enforcement23 April 1956
Name change, Company registration, Nicholas Products
- K. L. Westmoreland, Assistant Registrar recording change
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Company Name Change: Service Buildings Limited
⚖️ Justice & Law Enforcement19 April 1956
Name change, Company registration, Angus Buildings
- G. C. Brown, Assistant Registrar recording change
- G. C. Brown, Assistant Registrar of Companies