✨ Incorporated Societies Dissolved and Company Name Changes




ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Harold Edgar Squire, Assistant Registrar of Incorporated Societies, do hereby declare that; as it has been made to appear to me that

The Waikanae Beach Improvement Society Incorporated
is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Gisborne this 15th day of November 1956.
H. E. SQUIRE,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Harold Edgar Squire, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that

The Opotiki Aero Club Incorporated
is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Gisborne this 12th day of November 1956.
H. E. SQUIRE,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, George Cushnie Brown, 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:
St. Clair Improvement Association Incorporated. 1929/4.
Macandrew Bay Golf Club Incorporated. 1930/6.
Roxburgh Municipal Brass Band Incorporated. 1916/3.
The Wanaka Bowling Club Incorporated. 1936/4.
Dated at Dunedin this 13th day of November 1956.
G. C. BROWN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Reid and Twiname Limited" has changed its name to "R. and T. Buildings 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 12th day of November 1956.
1424 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Chatfield and Donald Limited" has changed its name to "Chatfield and Kingston 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 12th day of November 1956.
1425 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Manukau Finance Corporation Limited" has changed its name to "Roc Investments 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 12th day of November 1956.
1426 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Frank Deegan and Co. Limited" has changed its name to "Gillam and Roger 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 12th day of November 1956.
1427 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Valley Gift Room Limited" has changed its name to "Sumner's Home Appliance Centre 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 12th day of November 1956.
1428 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Travel-Lite Limited" has changed its name to "North Shore Sports 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 12th day of November 1956.
1429 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Walter J. Thompson Advertising Studios Limited" has changed its name to "Walter J. Thompson Advertising 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 12th day of November 1956.
1430 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Nuera Fabrics Limited" has changed its name to "Nuera 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 12th day of November 1956.
1431 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Sager's Putaruru Motor Bodies Limited" has changed its name to "Sager's Panelbeaters 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 5th day of November 1956.
1436 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Glenora Joinery Limited" has changed its name to "Glenora Joinery and Builders' Supplies 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 5th day of November 1956.
1437 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Gordon Reach Properties Limited" has changed its name to "Gordon Reach 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 5th day of November 1956.
1438 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Corringham and Cox Limited" has changed its name to "Cox and Dawes 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 5th day of November 1956.
1439 J. E. AUBIN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 64


NZLII PDF NZ Gazette 1956, No 64





✨ LLM interpretation of page content

πŸ›οΈ Dissolution of Waikanae Beach Improvement Society

πŸ›οΈ Governance & Central Administration
15 November 1956
Incorporated Societies Act, Dissolution, Waikanae Beach Improvement Society
  • Harold Edgar Squire, Declared society dissolved

  • H. E. Squire, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Opotiki Aero Club

πŸ›οΈ Governance & Central Administration
12 November 1956
Incorporated Societies Act, Dissolution, Opotiki Aero Club
  • Harold Edgar Squire, Declared society dissolved

  • H. E. Squire, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Multiple Incorporated Societies

πŸ›οΈ Governance & Central Administration
13 November 1956
Incorporated Societies Act, Dissolution, St Clair Improvement Association, Macandrew Bay Golf Club, Roxburgh Municipal Brass Band, Wanaka Bowling Club
  • George Cushnie Brown, Declared societies dissolved

  • G. C. Brown, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name - Reid and Twiname Limited

πŸ›οΈ Governance & Central Administration
12 November 1956
Company name change, Reid and Twiname Limited to R. and T. Buildings Limited
  • J. E. Aubin, Recorded name change

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name - Chatfield and Donald Limited

πŸ›οΈ Governance & Central Administration
12 November 1956
Company name change, Chatfield and Donald Limited to Chatfield and Kingston Limited
  • J. E. Aubin, Recorded name change

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name - Manukau Finance Corporation Limited

πŸ›οΈ Governance & Central Administration
12 November 1956
Company name change, Manukau Finance Corporation Limited to Roc Investments Limited
  • J. E. Aubin, Recorded name change

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name - Frank Deegan and Co. Limited

πŸ›οΈ Governance & Central Administration
12 November 1956
Company name change, Frank Deegan and Co. Limited to Gillam and Roger Limited
  • J. E. Aubin, Recorded name change

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name - Valley Gift Room Limited

πŸ›οΈ Governance & Central Administration
12 November 1956
Company name change, Valley Gift Room Limited to Sumner's Home Appliance Centre Limited
  • J. E. Aubin, Recorded name change

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name - Travel-Lite Limited

πŸ›οΈ Governance & Central Administration
12 November 1956
Company name change, Travel-Lite Limited to North Shore Sports Limited
  • J. E. Aubin, Recorded name change

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name - Walter J. Thompson Advertising Studios Limited

πŸ›οΈ Governance & Central Administration
12 November 1956
Company name change, Walter J. Thompson Advertising Studios Limited to Walter J. Thompson Advertising Limited
  • J. E. Aubin, Recorded name change

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name - Nuera Fabrics Limited

πŸ›οΈ Governance & Central Administration
12 November 1956
Company name change, Nuera Fabrics Limited to Nuera Limited
  • J. E. Aubin, Recorded name change

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name - Sager's Putaruru Motor Bodies Limited

πŸ›οΈ Governance & Central Administration
5 November 1956
Company name change, Sager's Putaruru Motor Bodies Limited to Sager's Panelbeaters Limited
  • J. E. Aubin, Recorded name change

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name - Glenora Joinery Limited

πŸ›οΈ Governance & Central Administration
5 November 1956
Company name change, Glenora Joinery Limited to Glenora Joinery and Builders' Supplies Limited
  • J. E. Aubin, Recorded name change

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name - Gordon Reach Properties Limited

πŸ›οΈ Governance & Central Administration
5 November 1956
Company name change, Gordon Reach Properties Limited to Gordon Reach Limited
  • J. E. Aubin, Recorded name change

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name - Corringham and Cox Limited

πŸ›οΈ Governance & Central Administration
5 November 1956
Company name change, Corringham and Cox Limited to Cox and Dawes Limited
  • J. E. Aubin, Recorded name change

  • J. E. Aubin, Assistant Registrar of Companies