Company Notices




23 OCTOBER
NEW ZEALAND GAZETTE
3359

Proxies to be used at the meeting must be lodged with the liquidator at Ferrier Hodgson & Co, Fifth Floor, Quay Tower, 29 Customs Street West, Auckland or P.O. Box 982. Auckland not later than 4 o’clock in the afternoon on the 21st day of November 1991.

Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Dipton Developments Limited:

Notice is hereby given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 16th day of October 1991, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at 10 a.m. on the 30th day of October 1991, at the offices of KPMG Peat Marwick, 86 Station Street, Napier.

Business:

(i) Consideration of a statement of the position of the company’s affairs and list of creditors.

(ii) Nomination of liquidator.

(iii) Appointment of committee of inspection if thought fit.

Dated this 16th day of October 1991.

By order of:
P. J. KELLY, Director.

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Awatane Land Company Limited (in voluntary liquidation):

Notice is hereby given that the undersigned, the liquidator of Awatane Land Company Limited which is being wound up voluntarily, does hereby fix the 14th day of November 1991, 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 might 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 16th day of October 1991.

R. S. BURRIDGE, Liquidator.

Address of Liquidator: Care of Messrs Sellars & Sellars, Chartered Accountants, Masterton.

India Emporium Limited (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 above-named company will be held at the liquidator’s office situated at Ground Floor, 83 Grafton Road, Grafton on the 12th day of November 1991 at 2 p.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 Mohan Daya 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 17th day of October 1991.

C. R. JONES, Liquidator.

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:

A.J. Ormandy & Co. Limited CH. 123635.
A.W. Smellie Limited CH. 129295.
Canterbury Motorex Limited CH. 127970.
Conifer Holdings Limited CH. 139873.
Didja Media Marketing Limited CH. 345110.
Garside Holdings Limited CH. 318641.
Halswell Farm Limited CH. 125786.
Mt Hay-Balmoral Station Limited CH. 133647.
Robert J. Hampton Properties Limited CH. 127312.
Roscoes Garage (1988) Limited CH. 398166.
Spectrum Sandblasters Limited CH. 326365.
The Christchurch Dairy Company Limited CH. 120356.
Thirty Three South Limited CH. 306713.

Given under my hand at Christchurch this 15th day of October 1991.

M. N. TINKLER, Assistant Registrar of Companies.

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:

Award Holdings Limited CH. 288182.

Cafe Revere Limited CH. 407442.
Japan Motors (N.Z.) Limited CH. 290762.
John Juriss Fashions Limited CH. 433332.
John Thacker Limited CH. 142651.
Kelder Enterprises Limited CH. 302312.
Korde Nominees Limited CH. 253006.
Project 1st Class (South Island) Limited CH. 357204.
Rakaia Engineers Limited CH. 247232.
Reid Creek Saw Mills Limited CH. 455582.
Security Link Limited CH. 420557.
Spectrum Lighting Limited CH. 241575.
Tarot Holdings No 3 Limited CH. 382452.
Unimaker Holdings Limited CH. 253005.

Given under my hand at Christchurch this 15th day of October 1991.

M. N. TINKLER, Assistant Registrar of Companies.

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:

Andrew Tucker (1987) Limited CH. 334666.
Arthurs Restaurant Limited CH. 289392.
Dunford Signs (1977) Limited CH. 138352.
Hamiltons Butchery Limited CH. 140955.
Lester’s Junior Apparel Limited CH. 295273.
R.D. Stevenson (Oxford) Limited CH. 124865.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 159


NZLII PDF NZ Gazette 1991, No 159





✨ LLM interpretation of page content

🏭 Final Meeting of Ashton Gregory Promotions Limited (continued from previous page)

🏭 Trade, Customs & Industry
16 October 1991
Final Meeting, Liquidation, Companies Act 1955, Ashton Gregory Promotions Limited

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
16 October 1991
Meeting of Creditors, Voluntary Winding Up, Dipton Developments Limited, KPMG Peat Marwick
  • P. J. KELLY, Director

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
16 October 1991
Prove Debts, Voluntary Liquidation, Awatane Land Company Limited, Section 308 of Companies Act 1955
  • R. S. BURRIDGE, Liquidator

🏭 Notice Calling General Meeting

🏭 Trade, Customs & Industry
17 October 1991
General Meeting, Voluntary Liquidation, India Emporium Limited, Section 281 of Companies Act 1955
  • C. R. JONES, Liquidator

🏭 Dissolutions

🏭 Trade, Customs & Industry
15 October 1991
Company Dissolutions, Register, Section 336 (6)
  • M. N. TINKLER, Assistant Registrar of Companies