Liquidation Notices




20 FEBRUARY NEW ZEALAND GAZETTE

by the liquidator for a period of 12 months from the date thereof and then destroyed.

Dated this 18th day of February 1991.

J. L. VAGUE, Liquidator.


Bluff Station Ltd. CH. 124072 (in voluntary liquidation)

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 6th day of March 1991 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 15th day of February 1991.

P. G. STEEL, Liquidator.

Note: This is a voluntary winding up. The company is solvent and is able to pay its debts in full.


GBF Neill & Company Ltd. CH. 123433 (in voluntary liquidation)

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 6th day of March 1991 at 12.30 p.m., 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 15th day of February 1991.

P. G. STEEL, Liquidator.

Note: This is a voluntary winding up. The company is solvent and is able to pay its debts in full.


A J S Brown 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 the Ground Floor, 83 Grafton Road, Grafton, on the 14th day of March 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 Anthony T. Nigro 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 13th day of February 1991.

C. R. JONES, Liquidator.


Quipu Consultants 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 the Ground Floor, 83 Grafton Road, Grafton, on the 14th day of March 1991 at 10 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:

That the books, accounts and documents of the company and of the liquidator shall be held at the residence of Stuart R. Caldwell 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 13th day of February 1991.

C. R. JONES, Liquidator.


DISSOLUTIONS

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:

Popular Homes Ltd. AK. 080635.
Orzel Industries Ltd. AK. 081765.
Emmanuel Enterprises Ltd. AK. 089902.
Auckland Appliance Centre Ltd. AK. 095571.
Mainston Holdings Ltd. AK. 193855.
Richerote Protective Systems Ltd. AK. 377985.
Calluna Holdings Ltd. AK. 384914.
Parks & Gardens Company Ltd. AK. 394724.
Metallics 2000 Ltd. AK. 398504.
Transpac Associates Ltd. AK. 254245.
Le Croco International Ltd. AK. 336863.

Given under my hand at Auckland this 11th day of February 1991.

E. D. ROGERS, 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:

Sunvalley Estates Ltd. AK. 110997.
Russell Transport Ltd. AK. 11047.
North Shore Book Binders Ltd. AK. 115887.
Turbo Products Ltd. AK. 116187.
Trafalgar Holdings Ltd. AK. 116227.
Mike Stokes Aerial Work Ltd. AK. 116537.
Oceania Fisheries Ltd. AK. 116497.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 28


NZLII PDF NZ Gazette 1991, No 28





✨ LLM interpretation of page content

🏭 Final General Meeting for Bluff Station Ltd.

🏭 Trade, Customs & Industry
15 February 1991
Liquidation, Final Meeting, Christchurch
  • P. G. STEEL, Liquidator

🏭 Final General Meeting for GBF Neill & Company Ltd.

🏭 Trade, Customs & Industry
15 February 1991
Liquidation, Final Meeting, Christchurch
  • P. G. STEEL, Liquidator

🏭 General Meeting for A J S Brown Ltd.

🏭 Trade, Customs & Industry
13 February 1991
Liquidation, General Meeting, Auckland
  • Anthony T. Nigro, Books held at residence

  • C. R. JONES, Liquidator

🏭 General Meeting for Quipu Consultants Ltd.

🏭 Trade, Customs & Industry
13 February 1991
Liquidation, General Meeting, Auckland
  • Stuart R. Caldwell, Books held at residence

  • C. R. JONES, Liquidator

🏭 Notice of Dissolution for Various Companies

🏭 Trade, Customs & Industry
11 February 1991
Dissolution, Companies, Auckland
  • E. D. ROGERS, Assistant Registrar of Companies