Company Liquidations and Notices




18 DECEMBER THE NEW ZEALAND GAZETTE 5541

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of ARGONAUT TOURS LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Argonaut Tours Ltd. (in liquidation) which is being wound up voluntarily does hereby fix the 26th day of January 1987 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.

Date of Liquidation: 16 December 1986.

Dated this 16th day of December 1986.

A. G. HUGHSON, Liquidator.

Care of Mason King & Partners, Chartered Accountants, P.O. Box 2399, Wellington.

91256

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of SHAMROCK NOMINEES LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Shamrock Nominees Ltd. (in liquidation) which is being wound up voluntarily does hereby fix the 26th day of January 1987 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.

Date of Liquidation: 16 December 1986.

Dated this 16th day of December 1986.

A. G. HUGHSON, Liquidator.

Care of Mason King & Partners, Chartered Accountants, P.O. Box 2399, Wellington.

9125

NOTICE OF RESOLUTION WINDING UP VOLUNTARILY

In the matter of the Companies Act 1955, and in the matter of G. & R. BOOTH LTD. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 10th day of December 1986 the following special resolution was passed by the company:

“That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Paul Pearce, chartered accountant of Palmerston North be appointed liquidator.”

and furthermore, notice is hereby given that the undersigned, the liquidator of G. & R. Booth Ltd. (in liquidation) which is being wound up voluntarily does hereby fix the 20th day of January 1987 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 11th day of December 1986.

P. PEARCE, Liquidator.

Address of Liquidator: care of Paul Pearce, Chartered Accountant, P.O. Box 1560, Palmerston North.

9127

BRYAN ROBINSON MOTORS LTD.

In Liquidation

Notice of Dividend to Proven Creditors

Wellington High Court Registry No. M. 14/86

A first and final dividend of 30 cents in the dollar to the proven creditors has been declared payable at the registered office of the company at Coopers & Lybrand, Wellington on 15 December 1986.

T. A. SCOULAR and R. I. THOMPSON, Liquidators.

9129

J. N. HOLDINGS LTD.

NOTICE OF VOLUNTARY WINDING UP RESOLUTION

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that after delivery to the Registrar of Companies on the 8th day of December 1986 of a declaration of solvency pursuant to the provisions of section 274, the company by minute entered in its minute book pursuant to the provisions of section 362 passed the following resolution as a special resolution on the 15th day of December 1986:

“That the company be wound up voluntarily and that Albert Murdock Fergus of Wellington, company secretary be and is hereby appointed liquidator of the company.

Dated this 15th day of December 1986.

A. M. FERGUS, Liquidator.

9133

B. K. SMITH HOLDINGS LTD.

NOTICE OF VOLUNTARY WINDING UP RESOLUTION

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that after delivery to the Registrar of Companies on the 5th day of December 1986 of a declaration of solvency pursuant to the provisions of section 274, the company by minute entered in its minute book pursuant to the provisions of section 362 passed the following resolution as a special resolution on the 15th day of December 1986:

“That the company be wound up voluntarily and that Albert Murdock Fergus of Wellington, company secretary be and is hereby appointed liquidator of the company.

Dated this 15th day of December 1986.

A. M. FERGUS, Liquidator.

9134

SEVEN OAKES LTD.

In Liquidation

Notice is hereby given that the final meeting of members will be held at 2 p.m. on Wednesday, 14 January 1987 in the offices of Richardson McKissock, Chartered Accountants, 32 Waring Taylor Street, Wellington.

Business:

  1. To receive the liquidator’s report on the winding up of the company.

  2. To consider and if thought fit to pass the following resolution:

“That the account showing how the winding up has been conducted and the assets disposed of laid before this meeting by the liquidator (together with his explanation thereon) be received and adopted.”

Dated this 17th day of December 1986.

R. W. FRANCIS, Liquidator.

9132

TASMAN VIEW DEVELOPMENTS NOMINEES LTD.

NP. 172487

DECLARATION OF DISSOLUTION

Pursuant to Section 335A of the Companies Act 1955

I, Ormond Arthur Maling Greensill of New Plymouth, director of Tasman View Developments Nominees Ltd. hereby gives notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days of the date of this notice was posted, the Registrar may dissolve the company.

O. A. M. GREENSILL, Director.

Level 2, Arthur Young House, 109–113 Powderham Street, New Plymouth.

9130

In the matter of the Companies Act 1955, and in the matter of STATUS CONSTRUCTION LTD. (in liquidation):

Notice is given pursuant to section 290 of the Companies Act 1955, that a general meeting of the members (creditors) of the company will be held at Coopers & Lybrand boardroom on 28 January 1987 at 12 noon for the purpose of:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 205


NZLII PDF NZ Gazette 1986, No 205





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove Debts or Claims for Argonaut Tours Ltd.

🏭 Trade, Customs & Industry
16 December 1986
Liquidation, Creditors, Argonaut Tours Ltd.
  • A. G. Hughson, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Shamrock Nominees Ltd.

🏭 Trade, Customs & Industry
16 December 1986
Liquidation, Creditors, Shamrock Nominees Ltd.
  • A. G. Hughson, Liquidator

🏭 Notice of Resolution Winding Up Voluntarily for G. & R. Booth Ltd.

🏭 Trade, Customs & Industry
11 December 1986
Voluntary winding up, G. & R. Booth Ltd.
  • Paul Pearce, Appointed liquidator

  • P. Pearce, Liquidator

🏭 Notice of Dividend to Proven Creditors for Bryan Robinson Motors Ltd.

🏭 Trade, Customs & Industry
Dividend, Creditors, Bryan Robinson Motors Ltd.
  • T. A. Scoular, Liquidator
  • R. I. Thompson, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for J. N. Holdings Ltd.

🏭 Trade, Customs & Industry
15 December 1986
Voluntary winding up, J. N. Holdings Ltd.
  • Albert Murdock Fergus, Appointed liquidator

  • A. M. Fergus, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for B. K. Smith Holdings Ltd.

🏭 Trade, Customs & Industry
15 December 1986
Voluntary winding up, B. K. Smith Holdings Ltd.
  • Albert Murdock Fergus, Appointed liquidator

  • A. M. Fergus, Liquidator

🏭 Notice of Final Meeting of Members for Seven Oakes Ltd.

🏭 Trade, Customs & Industry
17 December 1986
Final meeting, Seven Oakes Ltd.
  • R. W. Francis, Liquidator

🏭 Declaration of Dissolution for Tasman View Developments Nominees Ltd.

🏭 Trade, Customs & Industry
Dissolution, Tasman View Developments Nominees Ltd.
  • O. A. M. Greensill, Director

🏭 Notice of General Meeting for Status Construction Ltd.

🏭 Trade, Customs & Industry
General meeting, Status Construction Ltd.