✨ Company Notices




5192 NEW ZEALAND GAZETTE No. 184

Brown Christenson & Associates Ltd. (in voluntary liquidation)

Notice Calling Final Meeting

Members' Voluntary Winding Up

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Wilson Eliott & Partners, Chartered Accountants, 11-13 Falcon Street, Parnell, Auckland on the 6th day of November 1989 at 10 a.m., for the purpose of having 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.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of the member. A proxy need not also be a member.

Dated this 3rd day of October 1989.

P. W. WILSON, Liquidator.


Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Sundown Associates Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Sundown Associates Ltd., which is being wound up voluntarily, does hereby fix the 28th day of October 1989, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 10th day of October 1989.

R. G. SANDS, Liquidator.

Address of Liquidator: R. G. Sands, Chartered Accountant, P.O. Box 2018, Auckland.


Vidshaw Investment Company Ltd. (in liquidation)

Notice to Creditors to Prove Debts or Claims

Notice is hereby given that the undersigned, the liquidator of Vidshaw Investment Company Ltd., which is being wound up voluntarily, does hereby fix the 3rd day of November 1989, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 12th day of October 1989.

J. J. CREGTEN, Liquidator.

Address of Liquidator: Care of Ernst & Young, Chartered Accountants, P.O. Box 2146, Auckland.


Parker Enzed Properties Ltd.

Notice of Extraordinary General Meeting

Notice is hereby given that an extraordinary general meeting of Parker Enzed Properties Ltd. will be held at Sixteenth Floor, Auckland Club Tower, 34 Shortland Street, Auckland on Monday, the 4th day of December 1989 at 10 a.m. The business of the meeting is to consider and if thought fit, to pass the following resolution as a special resolution:

"That the memorandum of association of the company be altered by omitting paragraph III in total and that the company shall henceforth have the rights, powers and privileges of a natural person including without limitation to the foregoing the powers referred to in subsections (1) (a) to (h) of section 15A of the Companies Act 1955."

Dated this 9th day of October 1989.

By order of the board.

G. B. DAVIS, Company Secretary.


DISSOLUTIONS

Section 336 (3)

Notice is hereby given that at the expiration of 3 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:

Benn’s Bakery Ltd. AK. 087403.
Family Investments Ltd. AK. 059368.
H.A. Allen Ltd. AK. 054002.
Hardy Spicer (NZ) Ltd. AK. 342083.
Iver Davidson Ltd. AK. 049081.
Modulo 3 (NZ) Ltd. AK. 095767.
Pipe Installations Ltd. AK. 081307.
Ray Mettam Ltd. AK. 099957.
T.E. & C.L. Darley Ltd. AK. 083604.
T.S. Sampson & Company Ltd. AK. 045770.

Dated at Auckland this 10th day of October 1989.

C. H. H. WADDINGHAM, Assistant Registrar of Companies.

ds19690


Section 336 (3)

Notice is hereby given that at the expiration of 3 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:

Are and Are Holdings Ltd. AK. 117062.
Claxton Thynne Builders Ltd. AK. 069938.
Ellis Contracting Ltd. AK. 075865.
The Fashion Spot (Glenmall) Ltd. AK. 117539.
F.F. & J.E. Verner Ltd. AK. 243868.
Gulf Star Ltd. AK. 087286.
K.E. & G.B. Rowe Ltd. AK. 095483.
Kenilworth Holdings Ltd. AK. 074888.
Mer-Tel Delivery Ltd. AK. 104204.
O. & M. Bell Ltd. AK. 055353.
Pancake Parlour Ltd. AK. 310749.
R.K. & J.A. Jones Ltd. AK. 093977.
Transit Nominees Ltd. AK. 111256.
Wholesome Foods Ltd. AK. 059415.

Dated at Auckland this 6th day of October 1989.

C. H. H. WADDINGHAM, Assistant Registrar of Companies.

ds19692


Section 336 (3)

Notice is hereby given that at the expiration of 3 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:

Allan Shaw Ltd. AK. 048911.
Compass Tax & Duty Free Shopping Ltd. AK. 203206.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 184


NZLII PDF NZ Gazette 1989, No 184





✨ LLM interpretation of page content

πŸ’° Final Meeting for Brown Christenson & Associates Ltd.

πŸ’° Finance & Revenue
3 October 1989
Final Meeting, Members' Voluntary Winding Up, Companies Act 1955, Brown Christenson & Associates Ltd.
  • P. W. Wilson, Liquidator

πŸ’° Notice to Creditors to Prove Debts or Claims for Sundown Associates Ltd.

πŸ’° Finance & Revenue
10 October 1989
Creditors, Debts, Claims, Companies Act 1955, Sundown Associates Ltd.
  • R. G. Sands, Liquidator

πŸ’° Notice to Creditors to Prove Debts or Claims for Vidshaw Investment Company Ltd.

πŸ’° Finance & Revenue
12 October 1989
Creditors, Debts, Claims, Companies Act 1955, Vidshaw Investment Company Ltd.
  • J. J. Creten, Liquidator

πŸ’° Notice of Extraordinary General Meeting for Parker Enzed Properties Ltd.

πŸ’° Finance & Revenue
9 October 1989
Extraordinary General Meeting, Companies Act 1955, Parker Enzed Properties Ltd.
  • G. B. Davis, Company Secretary

πŸ’° Notice of Dissolution for Companies

πŸ’° Finance & Revenue
10 October 1989
Dissolution, Companies, Registrar of Companies, Companies Act 1955
  • C. H. H. Waddingham, Assistant Registrar of Companies

πŸ’° Notice of Dissolution for Companies

πŸ’° Finance & Revenue
6 October 1989
Dissolution, Companies, Registrar of Companies, Companies Act 1955
  • C. H. H. Waddingham, Assistant Registrar of Companies

πŸ’° Notice of Dissolution for Companies

πŸ’° Finance & Revenue
6 October 1989
Dissolution, Companies, Registrar of Companies, Companies Act 1955
  • C. H. H. Waddingham, Assistant Registrar of Companies