✨ Company Liquidation and Dissolution Notices




10 JULY NEW ZEALAND GAZETTE 2279

Notice to Creditors of First Meeting

In the matter of Progressive Packaging Limited (in liquidation).

Winding Up Order Made: Thursday, 30 May 1991.
Date and Place of First Meetings:
Creditors: Thursday, 18 July 1991 at 10.30 a.m.
Contributories: Thursday, 18 July 1991 at 10.30 a.m.

Venue: Address shown below.

Officer for Inquiries: S. Fung.
T. W. PAIN, Deputy Official Assignee, Provisional Liquidator.
Commercial Affairs Division, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland.

--md6885--

Notice to Creditors of First Meeting

In the matter of Juuban Holdings Limited (in liquidation).

Winding Up Order Made: Thursday, 27 June 1991.
Date and Place of First Meetings:
Creditors: Tuesday, 23 July 1991 at 11 a.m.
Contributories: Tuesday, 23 July 1991 at 11 a.m.

Venue: Address shown below.

Officer for Inquiries: G. Harold.
T. W. PAIN, Deputy Official Assignee, Provisional Liquidator.
Commercial Affairs Division, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland.

--md6886--

DISSOLUTIONS

Notice of Intent to Seek a Declaration of Dissolution of a Company

In the matter of the Companies Act 1955, and in the matter of N.Z. Thoroughbred Bloodstock Corporation Limited:

In terms of section 335a of the Companies Act 1955, as inserted by the Companies Amendment Act 1980, I hereby give notice that I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company and unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated at Auckland this 26th day of June 1991.

LOCK & PARTNERS, Secretary.

--dsc6803--

Notice of Intent to Seek a Declaration of Dissolution of a Company

In the matter of the Companies Act 1955, and in the matter of Allegra Properties (No. 2) Limited and Allegra Developments Limited:

In terms of section 335a of the Companies Act 1955, as inserted by the Companies Amendment Act 1980, I hereby give notice that I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the above-named companies and unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the companies.

Dated at Auckland this 26th day of June 1991.

J. R. LAIDLAW, Secretary.

--dsc6804--

All Floor Service (Holdings) Limited

Notice of Intention to Apply for a Declaration of Dissolution of a Company

Pursuant to Section 335a of the Companies Act 1955.

Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Ian McCallum Hercus, intend to apply to the Registrar of Companies for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 4th day of July 1991.

I. M. HERCUS, Partner of Coopers & Lybrand, Duly Authorised Persons.

--dsc6812--

Section 336 (4)

Take notice that at the expiration of 3 months from the date hereof, the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

A.W. Smellie Limited CH. 129295.
Grieve Construction Limited CH. 141378.
John Thacker Limited CH. 142651.
Lester’s Junior Apparel Limited CH. 295273.
Marchelle Cartage Contractors Limited CH. 136162.
Oaklands Service Station Limited CH. 138397.
Rees & Mastrigt Advertising Limited CH. 290751.
Reo Steel Placing Limited CH. 137947.
Tudor Concrete Limited CH. 141417.

Given under my hand at Christchurch this 1st day of July 1991.

C. M. HOBBS, Assistant Registrar of Companies.

--dsc6750--

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:

Watt’s Road Sweepers Limited AK. 023912.
Tulwest Corporation Limited AK. 041512.
Frank Erceg (Farms) Limited AK. 094982.
The Bay Crane Hire Company Limited AK. 099511.
Preventive Medical Services New Zealand Limited AK. 118294.
Preform Company 351 Limited AK. 397772.
The Diary Company Limited AK. 400822.
The Comedy Store (NZ) Limited AK. 410002.
Richard J Reid (NZ) Limited AK. 420002.
Silver Systems Limited AK. 420132.
Shinkansen Imports Limited AK. 421752.
Auto Aftermarket Distributors Limited AK. 421862.
Taqlimma Trading Limited AK. 421992.
Sunnyside Homes Limited AK. 422632.
Base Capital Corporation Limited AK. 422662.
Grant Scaffold Limited AK. 422802.
Yuen Chow Futures (N.Z.) Limited AK. 423782.
Rucence Holdings Limited AK. 424092.
Speeds Form No.15 Limited AK. 424812.
Bergin Abrasives Limited AK. 425452.
Randspeak Strapping Systems Limited AK. 425792.
Huxton Investments Limited AK. 426262.
Horna Electronics Research Limited AK. 426632.
Heritage Cruises Limited AK. 427302.
Welcome Industries Limited AK. 436452.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 103


NZLII PDF NZ Gazette 1991, No 103





✨ LLM interpretation of page content

🏭 Notice to Creditors of First Meeting for Progressive Packaging Limited

🏭 Trade, Customs & Industry
Company Liquidation, First Meeting, Creditors, Contributories, Auckland
  • S. Fung, Officer for Inquiries
  • T. W. Pain, Deputy Official Assignee, Provisional Liquidator

🏭 Notice to Creditors of First Meeting for Juuban Holdings Limited

🏭 Trade, Customs & Industry
Company Liquidation, First Meeting, Creditors, Contributories, Auckland
  • G. Harold, Officer for Inquiries
  • T. W. Pain, Deputy Official Assignee, Provisional Liquidator

🏭 Notice of Intent to Seek a Declaration of Dissolution of N.Z. Thoroughbred Bloodstock Corporation Limited

🏭 Trade, Customs & Industry
26 June 1991
Company Dissolution, Declaration, Registrar of Companies, Auckland
  • Lock & Partners, Secretary

🏭 Notice of Intent to Seek a Declaration of Dissolution of Allegra Properties (No. 2) Limited and Allegra Developments Limited

🏭 Trade, Customs & Industry
26 June 1991
Company Dissolution, Declaration, Registrar of Companies, Auckland
  • J. R. Laidlaw, Secretary

🏭 Notice of Intention to Apply for a Declaration of Dissolution of All Floor Service (Holdings) Limited

🏭 Trade, Customs & Industry
4 July 1991
Company Dissolution, Declaration, Registrar of Companies
  • I. M. Hercus, Partner of Coopers & Lybrand, Duly Authorised Persons

🏭 Notice of Intent to Strike Off Companies Under Section 336(4)

🏭 Trade, Customs & Industry
1 July 1991
Company Dissolution, Strike Off, Registrar of Companies, Christchurch
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies Under Section 336(3)

🏭 Trade, Customs & Industry
Company Dissolution, Strike Off, Registrar of Companies