Company Liquidations and Dissolutions




11 APRIL

NEW ZEALAND GAZETTE

Dated this 2nd day of April 1990.
G. R. MILNES, Liquidator.

md4178

In the matter of the Companies Act 1955, and in the matter of C.A. Beamish Ltd. (in liquidation):
Notice is hereby given pursuant to section 281 of the Companies Act 1955, that meetings of the members and creditors of the above-named company, will be held at the offices of Reeder Smith & Co., Windsor Building, Eruera Street, Rotorua, at 5 p.m., on the 26th day of April 1990, for the purpose of having an account laid before the meeting showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator, and to determine the manner in which the books, accounts and documents of the company and of the liquidator are to be disposed of.

Every member or creditor entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member or creditor respectively.

Proxies to be used at the meetings must be lodged at the offices of Reeder Smith & Co., Windsor Building, Eruera Street, Rotorua, not later than 4 o’clock in the afternoon on the 24th day of April 1990.

Dated this 4th day of April 1990.
C. G. L. SMITH, Liquidator.

md4191

Strategic Group Holdings Ltd.
Notice of Meeting of Creditors
Winding Up Rule 108 of the Companies Act 1955
Notice is given that a meeting of the creditors of the company will be held at Price Waterhouse, Second Floor, Quay Tower, 29 Customs Street West, Auckland 1 on the 19th day of April 1990 at 10 a.m.

Agenda:
(1) To appoint a chairman under section 284 (4A) of the Companies Act 1955.

(2) To receive a report on the proceedings of the relevant meeting of the members of the company held to pass an extraordinary resolution that the company be wound up voluntarily.

(3) To hear a report from a director of the company as to the affairs of the company and the circumstances leading up to the proposed winding up in accordance with section 284 (4) of the Companies Act 1955.

(4) To confirm the appointment of the liquidator nominated by the company or to nominate another liquidator to be liquidator of the company in accordance with section 285 of the Companies Act 1955.

(5) To consider, and, if thought fit, constitute a committee of inspection in accordance with section 286 of the Companies Act 1955.

(6) To resolve to fix the remuneration of the liquidator.

Proof of Debt:
No person will be entitled to vote as a creditor at the meeting unless he has lodged with the Chairman of the meeting particulars of his debt or claim or a formal proof of the debt or claim in respect of which he claims payment from the above company: Winding Up Rules—Rule 118.

Proxies:
Creditors unable to attend the meeting in person may vote by proxy.

Proofs of debt and proxies should be duly executed and forwarded to the secretary of the company, care of Price Waterhouse, P.O. Box 748, Second Floor, Quay Tower, 29 Customs Street West, Auckland, so as to be received at that address no later than 4 p.m. on the 18th day of April 1990.

Dated this 6th day of April 1990.
By order of the board of directors of Strategic Group Holdings Ltd.
R. J. GOODWIN, Director.

md4244

Martinvw Farms Ltd. (in voluntary liquidation and members winding up)
Notice Calling Final Meeting

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held in the boardroom of Spicer & Oppenheim, Chartered Accountants, Sixth Floor, Westpac House, corner Alma and Victoria Streets, Hamilton, on the 26th day of April 1990 at 3.30 p.m. for the purposes 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.

Dated this 3rd day of April 1990.
D. M. JOHNS, Liquidator.

md4046

Janal Enterprises Ltd. (in liquidation)
Notice of Meeting of Creditors and Contributories
Pursuant to Section 291 of the Companies Act 1955

Take notice that a final meeting of creditors and contributories will be held in the boardroom, of Spicer & Oppenheim, 123 Spey Street, Invercargill on Monday, the 23rd day of April 1990 at 2 o’clock in the afternoon.

Agenda:

  1. To consider and approve the final report of the liquidator.
  2. To authorise the liquidator to have the company dissolved.

Dated the 4th day of April 1990.
L. A. T. CUTHILL, Liquidator.

md4048

DISSOLUTIONS

Section 336 (6)
Notice is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Browns Bay Developments Ltd. AK. 068660.
Hygrade Holdings Ltd. AK. 075960.
Durrant Drainage Service Ltd. AK. 085735.
Paul Collinson Ltd. AK. 085403.
Hyseaira Developments Ltd. AK. 089888.

Bird Engineering Ltd. AK. 096594.
Bulk Freight Charters Ltd. AK. 105928.
General Merchandising & Supplies Holdings Ltd. AK. 109804.
Oak Superette (1981) Ltd. AK. 110769.
S.C. & P. Westerby Ltd. AK. 116780.
Court Stationers Ltd. AK. 207796.
The Computer School Ltd. AK. 208600.
Dirt Chasers International (1984) Ltd. AK. 241448.
K.G. Michael Graphics Ltd. AK. 242678.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1990, No 57


NZLII PDF NZ Gazette 1990, No 57





✨ LLM interpretation of page content

🏭 Notice of Final Meeting for C.A. Beamish Ltd.

🏭 Trade, Customs & Industry
4 April 1990
Liquidation, Final Meeting, Companies Act 1955, C.A. Beamish Ltd., Rotorua
  • C. G. L. Smith, Liquidator

🏭 Notice of Meeting of Creditors for Strategic Group Holdings Ltd.

🏭 Trade, Customs & Industry
6 April 1990
Liquidation, Meeting of Creditors, Companies Act 1955, Strategic Group Holdings Ltd., Auckland
  • R. J. Goodwin, Director

🏭 Notice Calling Final Meeting for Martinvw Farms Ltd.

🏭 Trade, Customs & Industry
3 April 1990
Liquidation, Final Meeting, Companies Act 1955, Martinvw Farms Ltd., Hamilton
  • D. M. Johns, Liquidator

🏭 Notice of Meeting of Creditors and Contributories for Janal Enterprises Ltd.

🏭 Trade, Customs & Industry
4 April 1990
Liquidation, Meeting of Creditors and Contributories, Companies Act 1955, Janal Enterprises Ltd., Invercargill
  • L. A. T. Cuthill, Liquidator

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, Browns Bay Developments Ltd., Hygrade Holdings Ltd., Durrant Drainage Service Ltd., Paul Collinson Ltd., Hyseaira Developments Ltd., Bird Engineering Ltd., Bulk Freight Charters Ltd., General Merchandising & Supplies Holdings Ltd., Oak Superette (1981) Ltd., S.C. & P. Westerby Ltd., Court Stationers Ltd., The Computer School Ltd., Dirt Chasers International (1984) Ltd., K.G. Michael Graphics Ltd.