✨ Company and Society Notices
146
THE NEW ZEALAND GAZETTE
No. 9
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 Poverty Bay Rowing Club 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 28th day of January 1958.
H. E. SQUIRE,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Leslie Esterman, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that
The Wayfarers Motor Cycle Club Incorporated and
The Invercargill Tramway Employees Investment and Holding Society Incorporated
are no longer carrying on operations, the aforesaid societies are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Invercargill this 30th day of January 1958.
L. ESTERMAN,
Assistant Registrar of Incorporated Societies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice 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 dissolved:
Mobile Agricultural Engineers Ltd. C. 1955/212.
M. Osborne and Co. Ltd. C. 1949/8.
Given under my hand at Christchurch this 31st day of January 1958.
A. J. SMITH, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (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 dissolved:
The Duchess Theatre Ltd. 1936/46.
T. Waugh Ltd. 1940/81.
Superior Bricks Ltd. 1947/350.
Titahi Investments Ltd. 1948/26.
Marua Concrete Co. Ltd. 1954/62.
Dated at Wellington this 3rd day of February 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (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:
Kim Williams Ltd. WD. 1939/3.
Given under my hand at Hokitika this 9th day of January 1958.
K. O. BAINES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Aitchinson and Wilkins Ltd.” has changed its name to “Aitchinson Grocery Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 27th day of January 1958.
L. H. McCLELLAND,
District Registrar of Companies.
105
127
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kaikoura Amusements Ltd.” has changed its name to “Marton Theatres Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 29th day of January 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
128
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. Thompson (1948) Ltd.” has changed its name to “Olympic Stationery Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 31st day of January 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
111
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hardware and Housewares Ltd.” has changed its name to “A. J. Berryman’s Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 26th day of November 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
122
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Langdon and Tetzlaff Ltd.” has changed its name to “Langdon’s (Kawhia) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 28th day of January 1958.
F. R. MCBRIDE, Assistant Registrar of Companies.
123
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Auto Undersealers Ltd.” has changed its name to “Norman Newby Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 28th day of January 1958.
F. R. MCBRIDE, Assistant Registrar of Companies.
110
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tile Drainage Co. Ltd.” has changed its name to “Heavy Haulage Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 16th day of January 1958.
L. ESTERMAN, District Registrar of Companies.
MALVERN SALEYARDS CO. LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of the Malvern Saleyards Co. Ltd. (in liquidation).
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that the affairs of the company are fully wound up and that meetings of creditors and members will be held at the office of Messrs Holland and Kerr, Public Accountants, 143 Hereford Street, Christchurch, as follows:
Creditors on Friday, the 21st day of February 1958, at 4 p.m.
Members on Friday, the 21st day of February 1958, at 4.15 p.m.
The business at each meeting is to have an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.
Further business at the meeting of members: To consider, and if thought fit, to pass the following resolution as an extraordinary resolution, namely—
“That the books and papers of the company and of the liquidator be deposited in the office of the Malvern County Council, Darfield.”
Dated this 31st day of January 1958.
C. C. HOLLAND, Liquidator.
108
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 9
NZLII —
NZ Gazette 1958, No 9
✨ LLM interpretation of page content
🏛️ Dissolution of Poverty Bay Rowing Club
🏛️ Governance & Central Administration28 January 1958
Incorporated Societies Act, Dissolution, Society, Gisborne
- Harold Edgar Squire, Assistant Registrar of Incorporated Societies
🏛️ Dissolution of Wayfarers Motor Cycle Club and Invercargill Tramway Employees Investment and Holding Society
🏛️ Governance & Central Administration30 January 1958
Incorporated Societies Act, Dissolution, Societies, Invercargill
- Leslie Esterman, Assistant Registrar of Incorporated Societies
🏛️ Companies to be Struck Off Register: Mobile Agricultural Engineers Ltd. and M. Osborne and Co. Ltd.
🏛️ Governance & Central Administration31 January 1958
Companies Act, Dissolution, Register, Christchurch
- A. J. Smith, Assistant Registrar of Companies
🏛️ Companies to be Struck Off Register: The Duchess Theatre Ltd. and others
🏛️ Governance & Central Administration3 February 1958
Companies Act, Dissolution, Register, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company to be Struck Off Register: Kim Williams Ltd.
🏛️ Governance & Central Administration9 January 1958
Companies Act, Dissolution, Register, Hokitika
- K. O. Baines, District Registrar of Companies
🏛️ Company Name Change: Aitchinson and Wilkins Ltd. to Aitchinson Grocery Ltd.
🏛️ Governance & Central Administration27 January 1958
Companies Act, Change of Name, Register, Napier
- L. H. McClelland, District Registrar of Companies
🏛️ Company Name Change: Kaikoura Amusements Ltd. to Marton Theatres Ltd.
🏛️ Governance & Central Administration29 January 1958
Companies Act, Change of Name, Register, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: R. Thompson (1948) Ltd. to Olympic Stationery Ltd.
🏛️ Governance & Central Administration31 January 1958
Companies Act, Change of Name, Register, Wellington
- R. Thompson, Former company name
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Hardware and Housewares Ltd. to A. J. Berryman’s Ltd.
🏛️ Governance & Central Administration26 November 1957
Companies Act, Change of Name, Register, Wellington
- A. J. Berryman, New company name
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Langdon and Tetzlaff Ltd. to Langdon’s (Kawhia) Ltd.
🏛️ Governance & Central Administration28 January 1958
Companies Act, Change of Name, Register, Auckland
- Langdon Langdon, Company name
- Tetzlaff, Company name
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Name Change: Auto Undersealers Ltd. to Norman Newby Ltd.
🏛️ Governance & Central Administration28 January 1958
Companies Act, Change of Name, Register, Auckland
- Norman Newby, New company name
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Name Change: Tile Drainage Co. Ltd. to Heavy Haulage Ltd.
🏛️ Governance & Central Administration16 January 1958
Companies Act, Change of Name, Register, Invercargill
- L. Esterman, District Registrar of Companies
🏢 Malvern Saleyards Co. Ltd. Liquidation Meeting Notice
🏢 State Enterprises & Insurance31 January 1958
Companies Act, Liquidation, Meeting, Creditors, Members, Christchurch
- C. C. Holland, Liquidator