Incorporated Societies and Companies Acts Notices




1148

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A
SOCIETY

I, LAWRENCE HAMILTON McCLELLAND, 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 operations, it is
hereby dissolved in pursuance of section 28 of the Incor-
porated Societies Act 1908.

The Napier Gun Club Incorporated. H.B. 1949/23.
Dated at Napier this 13th day of August 1956.

L. H. McCLELLAND,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A
SOCIETY

I, KEITH OUTRAM BAINES, Assistant Registrar of Incor-
porated Societies, do hereby declare that as it has been
made to appear to me that Blue Star Taxis 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 17th day of August 1956.

K. O. BAINES,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A
SOCIETY

I, KEITH OUTRAM BAINES, Assistant Registrar of Incor-
porated Societies, do hereby declare that as it has been
made to appear to me that the Timaru Harmonica Band
Incorporated has ceased operations the aforesaid society is
hereby dissolved in pursuance of section 28 of the Incor-
porated Societies Act 1908.

Dated at Christchurch this 16th day of August 1956.

K. O. BAINES,
Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from
the date hereof the name of the under-mentioned com-
pany will, unless cause is shown to the contrary, be struck off
the Register and the company dissolved:

Waddell’s Garage Limited. 1947/70.

Dated at Dunedin this 10th day of August 1956.

G. C. BROWN, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

TAKE notice that the name of the under-mentioned com-
pany has been struck off the Register and that the
company has been dissolved:

Speedee Cafe Limited. 1948/2.

Dated at Dunedin this 17th day of August 1956.

G. C. BROWN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kays Trucks and Trailers
Limited” has changed its name to “Truck Transmissions
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 15th day of August 1956.

1022 T. J. DENNETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brandon Milk Bar Limited”
has changed its name to “Brandon Booksellers 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 9th day of August 1956.

1023 T. J. DENNETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Burton & Mobberley
Limited” has changed its name to “F. H. Murphy
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 August 1956.

1024 T. J. DENNETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ennion & Welch Limited”
has changed its name to “T. E. Welch 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 August 1956.

1025 T. J. DENNETT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wickens and Nixon
Limited” has changed its name to “Trayton Wickens
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 13th day of August 1956.

994 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Latimer Lodge Limited”
has changed its name to “Latimer Parking 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 14th day of August 1956.

1019 K. O. BAINES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gordon Crichton Refrigeration Limited” has changed its name to “Gordon Crichton Limited”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 13th day of August 1956.

1005 G. C. BROWN, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (4)

TAKE notice that at the expiration of three months from
the date hereof the name of the under-mentioned com-
pany will, unless cause is shown to the contrary, be struck off
the Register and the company dissolved:

Knights Road Hospital Limited. H.B. 1949/65.

Given under my hand at Napier this 13th day of August
1956.

L. H. McCLELLAND, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved:

Dominion Dairy Limited. 1949/78.
Clark’s Nurseries Limited. 1953/317.
Croxley Home Cookery Limited. 1950/55.
Glamour Fashions Limited. 1947/42.

Given under my hand at Wellington this 16th day of
August 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

NOTICE is hereby given that at the expiration of three
months from the date hereof the names of the under-
mentioned companies will, unless cause is shown to the
contrary, be struck off the Register and the companies dis-
solved:

Antoinette Footwear Limited. 1953/11.
G. F. Framjee Limited. 1946/105.
Marson Textile Manufacturing Company Limited. 1944/232.

Given under my hand at Wellington this 16th day of
August 1956.

K. L. WESTMORELAND,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 46


NZLII PDF NZ Gazette 1956, No 46





✨ LLM interpretation of page content

🏛️ Dissolution of Napier Gun Club Incorporated

🏛️ Governance & Central Administration
13 August 1956
Incorporated Societies Act 1908, Society dissolution, Napier Gun Club
  • L. H. McClelland, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Blue Star Taxis Incorporated

🏛️ Governance & Central Administration
17 August 1956
Incorporated Societies Act 1908, Society dissolution, Blue Star Taxis
  • K. O. Baines, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Timaru Harmonica Band Incorporated

🏛️ Governance & Central Administration
16 August 1956
Incorporated Societies Act 1908, Society dissolution, Timaru Harmonica Band
  • K. O. Baines, Assistant Registrar of Incorporated Societies

🏛️ Notice of Company to be Struck Off Register

🏛️ Governance & Central Administration
10 August 1956
Companies Act 1933, Section 282(3), Waddell's Garage Limited, Company dissolution
  • G. C. Brown, Assistant Registrar of Companies

🏛️ Notice of Company Dissolved

🏛️ Governance & Central Administration
17 August 1956
Companies Act 1933, Section 282(6), Speedee Cafe Limited, Company dissolution
  • G. C. Brown, Assistant Registrar of Companies

🏛️ Change of Company Name - Kays Trucks and Trailers Limited

🏛️ Governance & Central Administration
15 August 1956
Company name change, Kays Trucks and Trailers Limited to Truck Transmissions Limited
  • T. J. Dennett, Assistant Registrar of Companies

🏛️ Change of Company Name - Brandon Milk Bar Limited

🏛️ Governance & Central Administration
9 August 1956
Company name change, Brandon Milk Bar Limited to Brandon Booksellers Limited
  • T. J. Dennett, Assistant Registrar of Companies

🏛️ Change of Company Name - Burton & Mobberley Limited

🏛️ Governance & Central Administration
13 August 1956
Company name change, Burton & Mobberley Limited to F. H. Murphy Limited
  • T. J. Dennett, Assistant Registrar of Companies

🏛️ Change of Company Name - Ennion & Welch Limited

🏛️ Governance & Central Administration
13 August 1956
Company name change, Ennion & Welch Limited to T. E. Welch Limited
  • T. J. Dennett, Assistant Registrar of Companies

🏛️ Change of Company Name - Wickens and Nixon Limited

🏛️ Governance & Central Administration
13 August 1956
Company name change, Wickens and Nixon Limited to Trayton Wickens Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Change of Company Name - Latimer Lodge Limited

🏛️ Governance & Central Administration
14 August 1956
Company name change, Latimer Lodge Limited to Latimer Parking Limited
  • K. O. Baines, Assistant Registrar of Companies

🏛️ Change of Company Name - Gordon Crichton Refrigeration Limited

🏛️ Governance & Central Administration
13 August 1956
Company name change, Gordon Crichton Refrigeration Limited to Gordon Crichton Limited
  • G. C. Brown, Assistant Registrar of Companies

🏛️ Notice of Company to be Struck Off Register

🏛️ Governance & Central Administration
13 August 1956
Companies Act 1933, Section 282(4), Knights Road Hospital Limited, Company dissolution
  • L. H. McClelland, Assistant Registrar of Companies

🏛️ Notice of Companies Dissolved

🏛️ Governance & Central Administration
16 August 1956
Companies Act 1933, Section 282(6), Multiple companies dissolved
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Notice of Companies to be Struck Off Register

🏛️ Governance & Central Administration
16 August 1956
Companies Act 1933, Section 282(3), Multiple companies to be dissolved
  • K. L. Westmoreland, Assistant Registrar of Companies