Incorporated Societies Dissolutions and Alterations




INCORPORATED SOCIETIES ACT .1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING

SOCIETIES

KEITH LIONEL WESTMORELAND, Assistant Registrar
of Incorporated Societies, do hereby declare that as it has
been made to appear to me that the under-mentioned societies
are no longer carrying on operations they are hereby dis-
solved in pursuance of section 28 of the Incorporated Societies
Act 1908:

Palm Grove Amateur Ballroom Society Incorporated. 45/5.

St. John Tennis Club Incorporated. 21/4.

Unity Centre Incorporated. 48/60.

New Zealand Ring Athletics Association Incorporated. 48/66.

Wanganui Sports Motor Cycle Club. 49/11.

Marton Boxing Association Incorporated. 49/15.

The Association of Catholic/Slovaks Incorporated. 52/25.

Dated at Wellington this 13th day of June 1956.

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

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING
A SOCIETY

CHARLES CONROY MARCH, Assistant Registrar of
Incorporated Societies, do hereby declare that as it has
been made to appear to me that the under-mentioned society
is no longer carrying on its operations it is hereby dissolved
in pursuance of section 28 of the Incorporated Societies Act
1908:

Tasman Social Club Incorporated. 1935/9.

Dated at Nelson this 11th day of June 1956.

C. C. MARCH,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

ALTERATION OF NAME OF SOCIETY

HEREBY give notice, pursuant to the power conferred
upon me by the Incorporated Societies Act 1908, that by
an alteration of the rules of the Westport Junior Chamber of
Commerce (Incorporated), duly authorised by the members
thereof, the name of the above society has been altered to
Westport Jaycee (Incorporated) as from the 11th day of
June 1956.

Dated this 12th day of June 1956.

L. ESTERMAN,
Assistant Registrar of Incorporated Societies.

H. H. GREEN AND SON LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that, pursuant to section 241 of the
Companies Act 1933, the final meeting of creditors and
contributories in the above-named company will be held at
Room 308, T. & G. Building, Wellesley Street West, Auckland,
on Friday, the 13th day of July 1956, at 3.15 p.m.

Business:

(1) To receive the liquidator's final statement of accounts.

Dated at Auckland this 13th day of June 1956.

M. L. HILL, Liquidator.

BLUFF GRANITE QUARRIES LIMITED

IN VOLUNTARY LIQUIDATION

Notice of Final Winding-up Meeting of the Company

NOTICE is hereby given that, pursuant to section 232 of
the Companies Act 1933, a final general meeting of
members of the above-named company will be held in the
offices of Messrs Reid and Jones, Public Accountants, 47 Esk
Street, Invercargill, on Friday, 29 June 1956, at 2 o'clock in
the afternoon, for the purpose of:

  1. Receiving and considering the liquidator's final statement
    of account and of giving any explanation thereof which may
    be required.

  2. The resolve, pursuant to section 275 of the said Act, as to
    the disposal of documents, books, and accounts of the
    company.

Dated at Invercargill this 8th day of June 1956.

S. W. JONES, Liquidator.
CHRISTCHURCH CITY COUNCIL

NOTICE OF INTENTION TO TAKE LAND

In the matter of the Public Works Act 1928 and the Acts
amending the same.

NOTICE is hereby given that the Mayor, Councillors, and
Citizens of the City of Christchurch, a body corporate
under the Municipal Corporations Act 1954, proposes to take,
under the provisions of the Public Works Act 1928 and its
amendments, for the purposes of a street-

First, all that parcel of land situated in the City of Christ-
church, containing 4·7 perches, being that part of the land
in certificate of title, Volume 15, folio 180, more particularly
shown coloured sepia on a plan deposited in the office of the
Chief Surveyor at Christchurch and therein numbered
S.O. 8993; and secondly, all that parcel of land situated as
aforesaid containing 2 perches, being that part of the land in
certificate of title, Volume 354, folio 1, more particularly
shown coloured orange on the said plan.

And notice is hereby further given that a plan showing the
land required to be taken, and the names of the owners and
occupiers of such land, is deposited at the offices of the Town
Clerk of the City of Christchurch, Manchester Street, Christ-
church, where it lies open for public inspection daily (without
fee) during all reasonable hours; and that all persons affected
shall, if they have any objection to the taking of such land,
set forth in writing such objection, and send such writing,
within forty days from the date of the first publication of
such notice, being the 16th day of June 1956, addressed to the
Town Clerk, Christchurch.

Dated this 11th day of June 1956.

H. S. FEAST, Town Clerk.
Weston Ward and Lascelles, Solicitors, Christchurch. 710

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "The L. Moore & V. Wilson
Construction Company Limited" has changed its name
to "Lionel Moore and 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 8th day of June 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

KING COUNTRY ELECTRIC POWER BOARD

COPY OF RESOLUTION MAKING SPECIAL RATE

Reticulation Loan 1953, £30,000

IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies' Loans Act 1926, the King
Country Electric Power Board hereby resolves as follows:

"That, for the purpose of providing for the interest and
other charges on a loan of £30,000 authorised to be raised by
the King Country Electric Power Board under the above-
mentioned Act for the purpose of providing for the further
reticulation of the Board's district, the said King Country
Electric Power Board makes and levies a special rate of one
penny (1d.) in the pound on the rateable value (on the basis
of the unimproved value) of all the rateable property of the
whole of the King Country Electric Power Board district; and
that such special rate shall be an annually recurring rate dur-
ing the currency of such loan and shall be payable yearly on
the 1st day of June in each and every year during the currency
of such loan, being a period of twenty years, or until the loan
is fully paid off."

D. C. SEATH, Secretary.

THE KIRITAKI CO-OPERATIVE DAIRY COMPANY
LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given, in pursuance of sections 232 and
275 of the Companies Act 1933, that a general meeting
of the members of the above-named company will be held at
the office of Messrs Webley and Ruby, Gordon Street, Danne-
virke, at 11 a.m. on Tuesday, the 17th day of July 1956, for
the purpose of having an account laid before them showing
how the winding up has been conducted and the property of
the company has been disposed of, and of hearing any
explanation that may be given by the liquidator, and also for
the purpose of determining by extraordinary resolution the
manner in which the books and papers of the company and
of the liquidator thereof shall be disposed of.

Dated this 12th day of June 1956.

H. W. RUBY, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 35


NZLII PDF NZ Gazette 1956, No 35





✨ LLM interpretation of page content

🏛️ Declaration Dissolving Incorporated Societies

🏛️ Governance & Central Administration
13 June 1956
Incorporated Societies Act, Dissolution, Societies
  • Keith Lionel Westmoreland, Assistant Registrar declaring dissolution

  • K. L. Westmoreland, Assistant Registrar of Incorporated Societies

🏛️ Declaration Dissolving Incorporated Society

🏛️ Governance & Central Administration
11 June 1956
Incorporated Societies Act, Dissolution, Tasman Social Club
  • Charles Conroy March, Assistant Registrar declaring dissolution

  • C. C. March, Assistant Registrar of Incorporated Societies

🏛️ Alteration of Name of Society

🏛️ Governance & Central Administration
12 June 1956
Incorporated Societies Act, Name Change, Westport Junior Chamber of Commerce
  • L. Esterman, Assistant Registrar notifying name change

  • L. Esterman, Assistant Registrar of Incorporated Societies

💰 Notice of Final Meeting of Company in Liquidation

💰 Finance & Revenue
13 June 1956
Companies Act, Voluntary Liquidation, Final Meeting, H. H. Green and Son Limited
  • M. L. Hill, Liquidator of company

  • M. L. Hill, Liquidator

💰 Notice of Final Winding-up Meeting of Company

💰 Finance & Revenue
8 June 1956
Companies Act, Voluntary Liquidation, Final Meeting, Bluff Granite Quarries Limited
  • S. W. Jones, Liquidator of company

  • S. W. Jones, Liquidator

🗺️ Notice of Intention to Take Land

🗺️ Lands, Settlement & Survey
11 June 1956
Public Works Act, Land Acquisition, Christchurch City Council, Street Works
  • H. S. Feast, Town Clerk issuing notice

  • H. S. Feast, Town Clerk

💰 Change of Name of Company

💰 Finance & Revenue
8 June 1956
Companies Act, Name Change, L. Moore & V. Wilson Construction Company Limited
  • K. L. Westmoreland, Assistant Registrar recording name change

  • K. L. Westmoreland, Assistant Registrar of Companies

🏗️ Copy of Resolution Making Special Rate

🏗️ Infrastructure & Public Works
Local Bodies' Loans Act, Special Rate, King Country Electric Power Board, Reticulation Loan
  • D. C. Seath, Secretary of Board

  • D. C. Seath, Secretary

💰 Notice of General Meeting for Company in Liquidation

💰 Finance & Revenue
12 June 1956
Companies Act, Voluntary Liquidation, General Meeting, Kiritaki Co-operative Dairy Company Limited
  • H. W. Ruby, Liquidator of company

  • H. W. Ruby, Liquidator