β¨ Incorporated Societies and Company Notices
INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, John Emile Aubin, Assistant Registrar of Incorporated Societies, of Auckland, do hereby declare that the declaration made by me on the 14th day of September 1954 dissolving the North Shore Motor Cycle Club (Incorporated) was made in error and the said declaration is accordingly hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.
Dated at Auckland this 25th day of September 1956.
J. E. AUBIN,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT 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 under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:
Auckland Jewish Social Club Incorporated. 1930/37.
The Ruakaka Memorial Association Incorporated. 1946/85.
The Tauranga Orchestral Society Incorporated. 1951/8.
Dated at Auckland this 25th day of September 1956.
J. E. AUBIN,
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 Canterbury Advertising Club Incorporated, and The Fresh Milk Association (Christchurch) Incorporated have ceased operations, the aforesaid societies are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Christchurch this 27th day of September 1956.
A. J. S. SMITH,
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 company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Woodville Auto Services Limited. H.B. 1952/33.
Given under my hand at Napier this 24th day of September 1956.
L. H. McCLELLAND, Assistant Registrar of Companies.
THE COMPANIES ACT 1933
TAKE notice that the name of the under-mentioned company has been struck off the Register and that the company has been dissolved:
Boyce Brothers Limited. 1947/68.
Dated at Dunedin this 26th day of September 1956.
G. C. BROWN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Parr's Seeds Limited" has changed its name to "Avondale Florists 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 20th day of September 1956.
j. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Hilltop Store Limited" has changed its name to "Westend Foodmarket 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 20th day of September 1956.
1210 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Photo Records (N.Z.) Limited" has changed its name to "Microfilm and Photo Records (N.Z.) 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 20th day of September 1956.
1211 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Leslie G. Amos Limited" has changed its name to "Butterfields (Christchurch) 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 22nd day of August 1956.
1220 K. O. BAINES, Assistant Registrar of Companies.
R. W. CORSON LIMITED
In the matter of the Companies Act 1933 and in the matter of R. W. Corson Ltd.
NOTICE is hereby given that, in accordance with sections 234 (1) and 300 (7) of the above Act, a meeting of creditors of the company will be held at the Chamber of Commerce Rooms, Courthouse Lane, Auckland, on Friday, 5 October 1956, at 9 a.m.
Business:
To receive a statement of the company's affairs.
To nominate a liquidator.
1222 R. W. CORSON, Director.
DRULEIGH PATTERNS LIMITED
In the matter of the Companies Act 1933 and in the matter of Druleigh Patterns Ltd.
NOTICE is hereby given that, in accordance with sections 234 (1) and 300 (7) of the above Act, a meeting of creditors of the company will be held at the Chamber of Commerce Rooms, Courthouse Lane, Auckland, on Friday, 5 October 1956, at 9 a.m.
Business:
To receive a statement of the company's affairs.
To nominate a liquidator.
1214 R. W. CORSON, Director.
H. L. FRITH LIMITED
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1933 and in the matter of H. L. Frith Limited.
PURSUANT to section 300 (7) of the above-mentioned Act, notice is hereby given that, by entry in its minute book duly signed on the 1st day of October 1956, the above-named company resolved:
"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."
"That a meeting of creditors of the company will be held in the board room of Universal Business Directories Limited, corner of Federal and Victoria Streets, Auckland, on Wednesday, the 10th day of October 1956, at 2 p.m., at which meeting a full statement of the company's affairs, together with a list of creditors and the estimated amount of their claims, will be laid before the meeting and at which meeting the creditors may nominate a person to be liquidator of the company and, in pursuance of section 236 of the Act, may appoint a committee of inspection."
Dated this 1st day of October 1956.
1221 LESTER AND McKINSTRY, for the Directors.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 54
NZLII —
NZ Gazette 1956, No 54
β¨ LLM interpretation of page content
ποΈ Revocation of Society Dissolution Declaration
ποΈ Governance & Central Administration25 September 1956
Incorporated Societies Act, Revocation, Dissolution, North Shore Motor Cycle Club
- John Emile Aubin, Assistant Registrar making declaration
- J. E. Aubin, Assistant Registrar of Incorporated Societies
ποΈ Dissolution of Multiple Societies
ποΈ Governance & Central Administration25 September 1956
Incorporated Societies Act, Dissolution, Auckland Jewish Social Club, Ruakaka Memorial Association, Tauranga Orchestral Society
- John Emile Aubin, Assistant Registrar dissolving societies
- J. E. Aubin, Assistant Registrar of Incorporated Societies
ποΈ Dissolution of Canterbury Societies
ποΈ Governance & Central Administration27 September 1956
Incorporated Societies Act, Dissolution, Canterbury Advertising Club, Fresh Milk Association
- Arthur James Samuel Smith, Assistant Registrar dissolving societies
- A. J. S. Smith, Assistant Registrar of Incorporated Societies
ποΈ Notice of Company Strike-off
ποΈ Governance & Central Administration24 September 1956
Companies Act, Strike-off, Woodville Auto Services Limited
- L. H. McClelland, Assistant Registrar giving notice
- L. H. McClelland, Assistant Registrar of Companies
ποΈ Company Dissolution Notice
ποΈ Governance & Central Administration26 September 1956
Companies Act, Dissolution, Boyce Brothers Limited
- G. C. Brown, Assistant Registrar giving notice
- G. C. Brown, Assistant Registrar of Companies
ποΈ Company Name Change - Parr's Seeds
ποΈ Governance & Central Administration20 September 1956
Companies Act, Name change, Parr's Seeds Limited to Avondale Florists Limited
- J. E. Aubin, Assistant Registrar recording change
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Company Name Change - Hilltop Store
ποΈ Governance & Central Administration20 September 1956
Companies Act, Name change, Hilltop Store Limited to Westend Foodmarket Limited
- J. E. Aubin, Assistant Registrar recording change
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Company Name Change - Photo Records
ποΈ Governance & Central Administration20 September 1956
Companies Act, Name change, Photo Records to Microfilm and Photo Records
- J. E. Aubin, Assistant Registrar recording change
- J. E. Aubin, Assistant Registrar of Companies
ποΈ Company Name Change - Leslie G. Amos
ποΈ Governance & Central Administration22 August 1956
Companies Act, Name change, Leslie G. Amos Limited to Butterfields
- K. O. Baines, Assistant Registrar recording change
- K. O. Baines, Assistant Registrar of Companies
ποΈ R.W. Corson Ltd Creditors Meeting
ποΈ Governance & Central AdministrationCompanies Act, Creditors meeting, Liquidation, R.W. Corson Limited
- R. W. Corson, Director giving notice
- R. W. Corson, Director
ποΈ Druleigh Patterns Ltd Creditors Meeting
ποΈ Governance & Central AdministrationCompanies Act, Creditors meeting, Liquidation, Druleigh Patterns Limited
- R. W. Corson, Director giving notice
- R. W. Corson, Director
ποΈ H.L. Frith Ltd Voluntary Winding Up
ποΈ Governance & Central Administration1 October 1956
Companies Act, Voluntary winding up, Creditors meeting, H.L. Frith Limited
- H. L. Frith, Company director initiating winding up
- Lester and McKinstry, for the Directors