✨ Company Liquidation Notices
26 SEPTEMBER NEW ZEALAND GAZETTE 3475
shareholders, the liquidator’s account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the residence of Antonius J. Van Tilberg for a period of 5 years from the date of this resolution.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated at Auckland this 14th day of September 1990.
D. B. BENDALL, Liquidator.
md10442
Card Villa 1980 Ltd. (in voluntary liquidation)
Notice Calling General Meeting
Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the liquidator’s office, situated at Norfolk House, 18 High Street, Auckland, on the 12th day of October 1990 at 10.45 a.m., for the purpose of laying before the shareholders, the liquidator’s account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the residence of Joan A. Barker for a period of 5 years from the date of this resolution.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated at Auckland this 14th day of September 1990.
D. B. BENDALL, Liquidator.
md10443
Remodel Tailors Ltd. (in liquidation)
Notice Calling General Meeting
Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the liquidator’s office, situated at the Second Floor, Norfolk House, 18 High Street, Auckland, on the 12th day of October 1990 at 11 a.m., for the purpose of laying before the shareholders, the liquidator’s account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the residence of Charles A. Bolland for a period of 5 years from the date of this resolution.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated at Auckland this 14th day of September 1990.
D. B. BENDALL, Liquidator.
md10436
K L Simich & Co Ltd. (in liquidation)
Notice Calling General Meeting
Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the liquidator’s office, situated at the Second Floor, Norfolk House, 18 High Street, Auckland, on the 12th day of October 1990 at 11 a.m., for the purpose of laying before the shareholders, the liquidator’s account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the residence of Marie L. Simich for a period of 5 years from the date of this resolution.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated at Auckland this 14th day of September 1990.
D. B. BENDALL, Liquidator.
md10439
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of Equiticorp Securities Ltd. (in liquidation):
Notice is hereby given that the undersigned, the liquidators of the above-named company which is being wound up, does hereby fix the 17th day of October 1990, 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 21st day of September 1990.
B. G. STOWELL and F. N. WATSON, Joint Liquidators.
Address of Joint Liquidators: Care of KPMG Peat Marwick, Sixth Floor, KPMG Peat Marwick Centre, 9–11 Princes Street, Auckland 1.
md10637
Bravo Investments Ltd. CH. 308266
Notice of Final General Meeting
Pursuant to Section 281 of the Companies Act 1955
Notice is hereby given, in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Price Waterhouse, Chartered Accountants, 119 Armagh Street, Christchurch on the 10th day of October 1990 at 12 noon, to receive the liquidator’s accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.
Dated this 21st day of September 1990.
P. G. STEEL, Liquidator.
md10638
Annex Road Investments Ltd. CH. 308264
Notice of Final General Meeting
Pursuant to Section 281 of the Companies Act 1955
Notice is hereby given, in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Price Waterhouse, Chartered Accountants, 119 Armagh Street, Christchurch on the 10th day of October 1990 at 12 noon, to receive the liquidator’s accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.
Dated this 21st day of September 1990.
P. G. STEEL, Liquidator.
md10639
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1990, No 167
NZLII —
NZ Gazette 1990, No 167
✨ LLM interpretation of page content
🏭
General Meeting for A J Van Tilburg Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry14 September 1990
Company liquidation, General meeting, A J Van Tilburg Ltd., Auckland
- Antonius J. Van Tilberg, Books and documents to be held at residence
- D. B. Bendall, Liquidator
🏭 General Meeting for Card Villa 1980 Ltd.
🏭 Trade, Customs & Industry14 September 1990
Company liquidation, General meeting, Card Villa 1980 Ltd., Auckland
- Joan A. Barker, Books and documents to be held at residence
- D. B. Bendall, Liquidator
🏭 General Meeting for Remodel Tailors Ltd.
🏭 Trade, Customs & Industry14 September 1990
Company liquidation, General meeting, Remodel Tailors Ltd., Auckland
- Charles A. Bolland, Books and documents to be held at residence
- D. B. Bendall, Liquidator
🏭 General Meeting for K L Simich & Co Ltd.
🏭 Trade, Customs & Industry14 September 1990
Company liquidation, General meeting, K L Simich & Co Ltd., Auckland
- Marie L. Simich, Books and documents to be held at residence
- D. B. Bendall, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims for Equiticorp Securities Ltd.
🏭 Trade, Customs & Industry21 September 1990
Company liquidation, Creditors, Equiticorp Securities Ltd., Auckland
- B. G. Stowell, Joint Liquidator
- F. N. Watson, Joint Liquidator
🏭 Final General Meeting for Bravo Investments Ltd.
🏭 Trade, Customs & Industry21 September 1990
Company liquidation, Final general meeting, Bravo Investments Ltd., Christchurch
- P. G. Steel, Liquidator
🏭 Final General Meeting for Annex Road Investments Ltd.
🏭 Trade, Customs & Industry21 September 1990
Company liquidation, Final general meeting, Annex Road Investments Ltd., Christchurch
- P. G. Steel, Liquidator