✨ Company Liquidation and Dissolution Notices
21 JULY
NEW ZEALAND GAZETTE
2061
129 Kolmar Road, Papatoetoe, on Friday, the 13th day of August 1993 at 11 a.m. for the purpose 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. Proxies to be used at the meeting must be lodged with the undersigned at P.O. Box 23-673, Papatoetoe, not later than 5 o’clock on the 4th day of August 1993.
Dated this 16th day of July 1993.
M. G. GREEN, Liquidator.
md6113
Notice Calling Final Meeting
In the matter of the Companies Act 1955, and in the matter of California Windows (1986) Limited (in liquidation):
Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held in the offices of John Vague & Associates, Fifth Floor, DB Tower, 80 Greys Avenue, Auckland on Thursday, the 5th day of August 1993 at 2.30 p.m.
(a) 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 explanation thereof by the liquidator.
(b) To consider and if thought fit to pass the following extraordinary resolution:
“That the books and papers of the company be retained by the liquidator for a period of 12 months from the date thereof and then destroyed.”
Dated this 21st day of July 1993.
G. E. EDWARDS, Joint Liquidator.
md6110
Corrigendum
Section 335A
Notice is hereby given that the advertisement appearing in the New Zealand Gazette (Commercial Edition) on page 1932, dated 7 July 1993, showed Lindores Farms (1983) Limited DN. 150988, and should have read Lindores Farm (1983) Limited DN. 150988.
Dated at Dunedin this 16th day of July 1993.
B. A. CHILD, Assistant Registrar of Companies.
ds5084
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:
Bainham Machinery Pool Limited NL. 168482.
J A & R M Foster-Barham Limited NL. 404242.
Dated at Nelson this 15th day of July 1993.
A. BELL, Assistant Registrar of Companies.
ds6032
Section 336 (6)
Notice is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Como Holdings (Investment Eleven) Limited HK. 322064.
Notice of Final Meeting
In the matter of the Companies Act 1955, and in the matter of Somersby House Limited (in voluntary liquidation):
Notice is hereby given that a final meeting of the company will be held at 2 p.m. on the 11th day of August 1993 at the offices of Gardiner Reaney & Swinburn, corner of Byron and Browning Streets, Napier, for the purposes of displaying the account of the winding up of the company and the disposition of property.
T. P. L. REANEY, Liquidator.
md6115
Notice Calling Final Meeting
In the matter of the Companies Act 1955, and in the matter of A.C. Pritchard & Sons Limited (in liquidation):
Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held in the offices of Coopers & Lybrand, Chartered Accountants, Twenty-sixth Floor, Coopers & Lybrand Tower, 23–29 Albert Street, Auckland 1 on the 10th day of August 1993 at 4 p.m., for the purposes of:
(a) 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 explanation thereof by the liquidator.
(b) To consider and if thought fit, to pass the following extraordinary resolution:
“That the books and papers of the company be retained by the liquidator for a period of 12 months from the date thereof and then destroyed.”
Dated this 15th day of July 1993.
K. J. BEARSLEY and R. D. AGNEW, Joint Liquidators.
md6077
DISSOLUTIONS
Dated at Hokitika this 15th day of July 1993.
M. J. O’BRIEN, District Registrar of Companies.
ds6042
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:
Alpha Pak ’n’ Stak Limited NA. 551364.
Blytheswood Station Limited NA. 164925.
Brunton Brothers Limited NA. 163824.
Cristal Distributors Limited NA. 165594.
Fagan Engineering Supplies Limited NA. 166074.
Farmlands Real Estate Limited NA. 408715.
Napier Steam Laundry Limited NA. 165514.
Planbrooke Investments Limited NA. 370304.
Rent to Own Limited NA. 309604.
Richmond Spraying Limited NA. 165955.
Robin Hood Surveillance Limited NA. 542674.
The Dentist (East Tamaki) Limited NA. 531154.
The Rust Company Limited NA. 495094.
Given under my hand at Napier this 13th day of July 1993.
L. A. HARRIS, Assistant Registrar of Companies.
ds6033
Declaration of Dissolution of Company
I, Leona Anita Harris, Assistant Registrar of Companies, hereby declare that the under-mentioned companies are
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1993, No 109
NZLII —
NZ Gazette 1993, No 109
✨ LLM interpretation of page content
🏭
Final Meeting of Creditors for Foodtech Design (NZ) Limited
(continued from previous page)
🏭 Trade, Customs & Industry16 July 1993
Liquidation, Final Meeting, Creditors, Foodtech Design (NZ) Limited
- M. G. GREEN, Liquidator
🏭 Final Meeting and Creditors' Meeting for California Windows (1986) Limited
🏭 Trade, Customs & Industry21 July 1993
Liquidation, Final Meeting, Creditors, California Windows (1986) Limited
- G. E. EDWARDS, Joint Liquidator
🏭 Corrigendum for Lindores Farm (1983) Limited
🏭 Trade, Customs & Industry16 July 1993
Corrigendum, Company Name Correction, Lindores Farm (1983) Limited
- B. A. CHILD, Assistant Registrar of Companies
🏭 Notice of Striking Off and Dissolution of Companies
🏭 Trade, Customs & Industry15 July 1993
Striking Off, Dissolution, Companies, Bainham Machinery Pool Limited, J A & R M Foster-Barham Limited
- A. BELL, Assistant Registrar of Companies
🏭 Notice of Dissolution of Como Holdings (Investment Eleven) Limited
🏭 Trade, Customs & IndustryDissolution, Como Holdings (Investment Eleven) Limited
🏭 Final Meeting for Somersby House Limited
🏭 Trade, Customs & IndustryLiquidation, Final Meeting, Somersby House Limited
- T. P. L. REANEY, Liquidator
🏭 Final Meeting and Creditors' Meeting for A.C. Pritchard & Sons Limited
🏭 Trade, Customs & Industry15 July 1993
Liquidation, Final Meeting, Creditors, A.C. Pritchard & Sons Limited
- K. J. BEARSLEY and R. D. AGNEW, Joint Liquidators
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry15 July 1993
Dissolution, Companies, Hokitika
- M. J. O’BRIEN, District Registrar of Companies
🏭 Notice of Striking Off and Dissolution of Companies
🏭 Trade, Customs & Industry13 July 1993
Striking Off, Dissolution, Companies, Alpha Pak ’n’ Stak Limited, Blytheswood Station Limited, Brunton Brothers Limited, Cristal Distributors Limited, Fagan Engineering Supplies Limited, Farmlands Real Estate Limited, Napier Steam Laundry Limited, Planbrooke Investments Limited, Rent to Own Limited, Richmond Spraying Limited, Robin Hood Surveillance Limited, The Dentist (East Tamaki) Limited, The Rust Company Limited
- L. A. HARRIS, Assistant Registrar of Companies
🏭 Declaration of Dissolution of Companies
🏭 Trade, Customs & IndustryDissolution, Companies, Declaration
- Leona Anita Harris, Assistant Registrar of Companies