Liquidation Notices




2272 NEW ZEALAND GAZETTE No. 70

and that Peter George Steel, chartered accountant of Christchurch, be appointed liquidator for the purpose.

The liquidation commenced on the 11th day of July 1994.

Creditors and shareholders may direct inquiries to me during normal business hours at the address and telephone number stated below.

Dated this 11th day of July 1994.

P. G. STEEL, Liquidator.

Address for Service: 119 Armagh Street, Christchurch.
Telephone: (04) 379 0040. Facsimile: (04) 3795677.

al5245


Chateau De Raisin Limited AK. 517747

Notice of Creditors Voluntary Winding Up and Appointment of Liquidator

Pursuant to Section 296 of the Companies Act 1955

Presented by: J. H. Orchard, Chartered Accountant, 78 Kenny Street (P.O. Box 153), Waihi.

To: The Registrar of Companies, Auckland.

I, James Henry Orchard of 78 Kenny Street, Waihi, hereby give notice that I have been appointed liquidator of Chateau De Raisin Limited, by resolution of the company’s creditors, dated the 4th day of July 1994.

Dated this 4th day of July 1994.

J. H. ORCHARD, Liquidator.

al5146


MEETINGS AND LAST DATES BY WHICH TO PROVE DEBTS OR CLAIMS

Notice of Last Day for Receiving Proofs of Debt

Name of Company: H & W Wallace Limited (in liquidation).
Address of Registered Office: Care of the Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 2169/91.

Last Day for Receiving Proofs of Debt: 5 August 1994.

D. M. MARSHALL, Deputy Official Assignee, Official Liquidator.
Sixth Floor, Commercial Affairs Division, Justice Department Building, 3 Kingston Street, Auckland 1.
Telephone: (09) 309 8411.

md5148


Notice of Last Day for Receiving Proofs of Debt

Pursuant to Rule 85 of the Companies Act 1955

Name of Company: Glen Tobin Limited (in liquidation and formerly known as Tiara Restaurant).
Address of Registered Office: Care of Ferrier Hodgson & Co, P.O. Box 982, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 73/94.

Last Day for Receiving Proofs of Debt: 31 July 1994.

M. P. STIASSNY, as Agent for the Official Assignee.
Address for Service: Ferrier Hodgson & Co, Level Sixteen, Southpac Tower, 45 Queen Street (P.O. Box 982), Auckland.

md5098


Notice Calling Final Meeting

In the matter of the Companies Act 1955, and in the matter of Aorangi Holdings Limited (in liquidation):

Notice is hereby given that a general meeting of the above-named company will be held at the offices of Coopers & Lybrand, Twenty-ninth Floor, Coopers & Lybrand Tower, 23—29 Albert Street, Auckland 1 at 11 a.m. on the 29th day of July 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) To consider, and if thought fit, pass the following extraordinary resolution:

“That the books and papers of the company be retained by the shareholders for a period of 12 months from the date thereof and then destroyed.”

Dated this 6th day of July 1994.

R. D. AGNEW, Liquidator.

md5152


International Drilling Fluids (NZ) Limited (in liquidation)

Notice of Final Meeting and Notice to Creditors to Prove Debts or Claims

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 offices of Arthur Andersen, Level Fifteen, Arthur Andersen Tower, National Bank Centre, 209 Queen Street, Auckland at 10.30 a.m. on the 28th day of July 1994.

Business:

  1. To receive the liquidators’ account showing how the winding up has been conducted and the property of the company disposed of.

  2. To be proposed as an extraordinary resolution:

“That the liquidators be authorised to dispose of the books of the company and of the liquidators, as they see fit.”

Notice is also given that the liquidators fix the 28th day of July 1994 as the day on or before which any creditors of the company are to prove their debts or claims, and to establish any title they may have to priority, or be excluded from any distribution or, as the case may be, from objecting to the distribution.

Dated this 6th day of July 1994.

A. STONE, Joint Liquidator.

Address for Service: Care of P.O. Box 199, Auckland.

md5153



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1994, No 70


NZLII PDF NZ Gazette 1994, No 70





✨ LLM interpretation of page content

🏭 Notice of Appointment of Liquidator for Runcible Shelves 100 Limited (continued from previous page)

🏭 Trade, Customs & Industry
11 July 1994
Voluntary winding up, Companies Act 1955, Liquidation, Creditors
  • Peter George Steel, Appointed liquidator

  • P. G. Steel, Liquidator

🏭 Notice of Creditors Voluntary Winding Up and Appointment of Liquidator for Chateau De Raisin Limited

🏭 Trade, Customs & Industry
4 July 1994
Voluntary winding up, Companies Act 1955, Liquidation, Creditors
  • James Henry Orchard, Appointed liquidator

  • J. H. Orchard, Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for H & W Wallace Limited

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Creditors
  • D. M. Marshall, Deputy Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for Glen Tobin Limited

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Creditors
  • M. P. Stiassny, as Agent for the Official Assignee

🏭 Notice Calling Final Meeting for Aorangi Holdings Limited

🏭 Trade, Customs & Industry
6 July 1994
Final meeting, Liquidation, Companies Act 1955
  • R. D. Agnew, Liquidator

🏭 Notice of Final Meeting and Notice to Creditors to Prove Debts or Claims for International Drilling Fluids (NZ) Limited

🏭 Trade, Customs & Industry
6 July 1994
Final meeting, Liquidation, Companies Act 1955, Creditors
  • A. Stone, Joint Liquidator