Company Notices




2052 NEW ZEALAND GAZETTE No. 94

winding up has been conducted and to receive any explanation thereof by the liquidators.

Further Business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:

That the books, accounts and documents of the company and of the liquidators be committed to the custody of the liquidators under section 328 (1) (b) and (2) of the Companies Act 1955.

Every member entitled to attend and vote at the meetings is entitled to appoint one or more (alternative) proxies to attend and vote instead of him. A proxy need not be a member of the company.

Proxies to be used at the meeting must be lodged with the liquidators not later than 4 p.m. on the 26th day of June 1990, either by hand at the offices of Ian Knobloch or by posting to P.O. Box 97-106, South Auckland Mail Centre, Auckland.

Dated this 7th day of June 1990.

I. KNOBLOCH, Liquidator.


United Healthserv (New Zealand) Ltd.
Notice of General Meeting

Pursuant to Section 18 (5) of the Companies Act 1955

Notice is hereby given that a general meeting of United Healthserv (New Zealand) Ltd. to be held at 330 Port Hills Road, Christchurch on the 15th day of June 1990 at 2 p.m., it is intended to propose a special resolution, a resolution for the alteration of the provisions of the memorandum of association with respect to the objects and powers of the company to give the company the rights, powers and privileges of a natural person.

Dated this 11th day of June 1990.

United Healthserv (New Zealand) Ltd., by its solicitors:
MESSRS DUNCAN COTTERILL.


Dissolution of Company

I, Anthony Bell, Assistant Registrar of Companies hereby declare that M.S. Motors (Wholesale) Ltd. (NL. 168234) is dissolved pursuant to section 335A (7) of the Companies Act 1955.

Dated at Nelson this 8th day of June 1990.

A. BELL, Assistant Registrar of Companies.


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:

Paint Professionals (N.Z.) Ltd. NL. 330990.
Denzil Stephenson Painter Ltd. NL. 169030.

Dated at Nelson this 8th day of June 1990.

A. BELL, Assistant Registrar of Companies.


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:

Level 9, Clarendon Tower, corner Worcester Street and Oxford Terrace, Christchurch.


Notice of Meeting of Members

In the matter of the Companies Act 1955, and in the matter of B.H. O’Hara Ltd. (in liquidation):

Notice is hereby given that in accordance with section 281 of the Companies Act 1955, a final meeting of members will be held at the offices of Gabites, Sinclair & Partners, Chartered Accountants, 100 Burnett Street, Ashburton on Friday, the 6th day of July 1990 at 2 p.m.

The purpose of the meeting is for the liquidator to lay before the members an account showing how the winding up of the company has been conducted, and how the property of the company has been disposed of.

Dated this 7th day of June 1990.

A. J. ROONEY, Liquidator.


Notice by Advertisement of Final Winding Up Meeting

In the matter of the Companies Act 1955, and in the matter of Hawkins Construction Auckland Ltd. (in voluntary liquidation and members’ winding up):

That a meeting of the members of the above-named company will be held at Auckland at 10 a.m. on Friday, the 29th day of June 1990, at the offices of Messrs Rudd Watts & Stone, Solicitors, Twenty-fourth Floor, BNZ Tower, 125 Queen Street, Auckland for the purpose of receiving the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of.

Dated this 13th day of June 1990.

A. J. COLLINS, Liquidator.


DISSOLUTIONS

AG & EM Bateson Ltd. GS. 152631.
Bruce Harvey Motors Ltd. GS. 152328.
John J Savage and Company Ltd. GS. 151981.
Morere Hotel Ltd. GS. 151993.
Sunvale Developments Ltd. GS. 152504.
Symes Farming Company Ltd. GS. 387755.
Windblow Holdings Ltd. GS. 152701.

Dated at Gisborne this 7th day of June 1990.

N. L. MANNING, District Registrar of Companies.


Notice of Dissolution

Pursuant to section 335A (7) of the Companies Act 1955, I hereby declare that the following companies are dissolved:

Portland Holdings Ltd. AK. 055424.
E. G. Morgan Ltd. AK. 062482.
Loudon Investments Ltd. AK. 067294.
Long Ashton Enterprises Ltd. AK. 082051.
Eric Snowdon Auctions Ltd. AK. 085150.
C.J. & E.A. Balemi Ltd. AK. 087284.
David Knowles Rentals Ltd. AK. 088312.
Urupua Farms Ltd. AK. 089299.
Neville Johnson Farms Ltd. AK. 099585.
Party Ice Supplies Ltd. AK. 105589.
Taylor Operations Ltd. AK. 112194.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1990, No 94


NZLII PDF NZ Gazette 1990, No 94





✨ LLM interpretation of page content

🏭 Final Meeting of Manua Holdings Ltd.

🏭 Trade, Customs & Industry
7 June 1990
Liquidation, Final Meeting, Companies Act 1955, Manua Holdings Ltd.
  • I. Knobloch, Liquidator

🏭 Notice of General Meeting of United Healthserv (New Zealand) Ltd.

🏭 Trade, Customs & Industry
11 June 1990
General Meeting, Special Resolution, Companies Act 1955, United Healthserv (New Zealand) Ltd.
  • Messrs Duncan Cotterill, Solicitors

🏭 Dissolution of M.S. Motors (Wholesale) Ltd.

🏭 Trade, Customs & Industry
8 June 1990
Dissolution, Companies Act 1955, M.S. Motors (Wholesale) Ltd.
  • A. Bell, Assistant Registrar of Companies

🏭 Notice of Striking Off and Dissolution of Companies

🏭 Trade, Customs & Industry
8 June 1990
Striking Off, Dissolution, Companies Act 1955, Paint Professionals (N.Z.) Ltd., Denzil Stephenson Painter Ltd.
  • A. Bell, Assistant Registrar of Companies

🏭 Notice of Meeting of Members of B.H. O’Hara Ltd.

🏭 Trade, Customs & Industry
7 June 1990
Final Meeting, Liquidation, Companies Act 1955, B.H. O’Hara Ltd.
  • A. J. Rooney, Liquidator

🏭 Notice of Final Winding Up Meeting of Hawkins Construction Auckland Ltd.

🏭 Trade, Customs & Industry
13 June 1990
Final Winding Up Meeting, Liquidation, Companies Act 1955, Hawkins Construction Auckland Ltd.
  • A. J. Collins, Liquidator

🏭 Dissolutions of Companies

🏭 Trade, Customs & Industry
7 June 1990
Dissolutions, Companies Act 1955, AG & EM Bateson Ltd., Bruce Harvey Motors Ltd., John J Savage and Company Ltd., Morere Hotel Ltd., Sunvale Developments Ltd., Symes Farming Company Ltd., Windblow Holdings Ltd.
  • N. L. Manning, District Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
7 June 1990
Dissolution, Companies Act 1955, Portland Holdings Ltd., E. G. Morgan Ltd., Loudon Investments Ltd., Long Ashton Enterprises Ltd., Eric Snowdon Auctions Ltd., C.J. & E.A. Balemi Ltd., David Knowles Rentals Ltd., Urupua Farms Ltd., Neville Johnson Farms Ltd., Party Ice Supplies Ltd., Taylor Operations Ltd.
  • N. L. Manning, District Registrar of Companies