✨ Company Liquidation Notices




9 JUNE NEW ZEALAND GAZETTE 1893

Address of Liquidator: Care of Goodman Fielder (N.Z.) Limited, Private Bag 92-096, Auckland.
md4181

Notice Calling Final Meeting

In the matter of section 281 of the Companies Act 1955, and in the matter of New Zealand Cereal Foods Limited (in liquidation) and Specialty Millers Limited (in liquidation):

Notice is hereby given that a general meeting of the above-named companies will be held at the offices of Goodman Fielder (N.Z.) Limited, Fifteenth Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland at 8.30 a.m. on the 23rd day of June 1994, for the purpose of:

(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during the liquidation.

(b) Hearing any explanations that may be given by the liquidator.

(c) Authorising the liquidator to dispose of the books and records of the company and of the liquidator.

Dated this 30th day of May 1994.

P. D. PATTEN, Liquidator.
md4183

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of R A & B V Dye Limited:

Notice is hereby given that the undersigned, the liquidator of R A & B V Dye Limited, which is being wound up voluntarily, does hereby fix the 22nd day of June 1994, 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 may 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 1st day of June 1994.

J. S. DONALD, Liquidator.

Address of Liquidator: Murray Crossman & Partners, P.O. Box 743, Tauranga.
md4193

Notice of Final Meeting of Creditors and Contributories

In the matter of the Companies Act 1955, and in the matter of Panmure Delifresh Goods Limited (in liquidation):

Take notice that a meeting of creditors and contributories in the above matter will be held at the offices of Ferrier Hodgson & Co, Sixteenth Floor, Southpac Tower, 45 Queen Street, Auckland on Friday, the 17th day of June 1994 at 11 o’clock in the forenoon.

Agenda:

The purpose of the meeting is to lay before it the account of the winding up, showing how the winding up has been conducted and the property of the company disposed of, and to answer any questions put to it by creditors.

Dated at Auckland this 1st day of June 1994.

J. P. STIASSNY, Liquidator.
md4201

DISSOLUTIONS

Section 335A

Notice is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved.

  • ABBOT INVESTMENTS LIMITED IN. 158386.
  • AVENAL FLATS LIMITED IN. 154552.
  • CITY GARAGE LIMITED IN. 154651.
  • DAVID McKENZIE LIMITED IN. 155489.
  • MANORLEIGH TRADING LIMITED IN. 409940.
  • NORTH INVERCARGILL SERVICE STATION LIMITED IN. 155028.
  • ROSEDALE INVESTMENTS LIMITED IN. 158369.
  • STATELY SECURITIES LIMITED IN. 512380.
  • VERITATEM SERVICE COMPANY (INVERCARGILL) LIMITED IN. 333683.

Dated at Invercargill this 26th day of May 1994.

H. E. FRISBY, Assistant Registrar of Companies.
ds4068

Notice of Dissolution

Pursuant to Section 335A (7) of the Companies Act 1955

I hereby declare that the following companies are dissolved:

  • REX PHARMACY LIMITED AK. 065020.
  • PAPAKURA TRUCK SALES LIMITED AK. 079686.
  • NORTH CAPE HOTELS LIMITED AK. 082603.
  • WINDSONG LIMITED AK. 095814.

Dated at Auckland this 2nd day of June 1994.

L. R. SHRUBB, Assistant Registrar of Companies.
ds4193

  • WEBSTER WOODS LIMITED AK. 100636.
  • NORTH GEORGIA HOLDINGS LIMITED AK. 203521.
  • APOLLO FOODS LIMITED AK. 334106.
  • ASG NEW ZEALAND LIMITED AK. 387308.
  • OKERE FALLS LIMITED AK. 404777.
  • CONPAC (AUCK.) LIMITED AK. 489540.

Strathearn Farms Limited

Notice of Intention to Apply for Dissolution of the 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 propose to apply to the Registrar of Companies at Hamilton 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 27th day of May 1994.

J. K. BRYANT, Secretary.
ds4083



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1994, No 56


NZLII PDF NZ Gazette 1994, No 56





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove Debts or Claims for New Zealand Cereal Foods Limited and Specialty Millers Limited (continued from previous page)

🏭 Trade, Customs & Industry
30 May 1994
Creditors, Proofs of Debt, Liquidation, New Zealand Cereal Foods Limited, Specialty Millers Limited, Winding Up
  • P. D. Patten, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for R A & B V Dye Limited

🏭 Trade, Customs & Industry
1 June 1994
Creditors, Proofs of Debt, Liquidation, R A & B V Dye Limited, Winding Up
  • J. S. Donald, Liquidator

🏭 Notice of Final Meeting of Creditors and Contributories for Panmure Delifresh Goods Limited

🏭 Trade, Customs & Industry
1 June 1994
Creditors, Contributories, Final Meeting, Panmure Delifresh Goods Limited, Winding Up
  • J. P. Stiassny, Liquidator

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
26 May 1994
Dissolution, Companies, Registrar of Companies
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
2 June 1994
Dissolution, Companies, Registrar of Companies
  • L. R. Shrubb, Assistant Registrar of Companies

🏭 Notice of Intention to Apply for Dissolution of Strathearn Farms Limited

🏭 Trade, Customs & Industry
27 May 1994
Dissolution, Strathearn Farms Limited, Registrar of Companies
  • J. K. Bryant, Secretary