✨ Company Liquidation Notices




THE NEW ZEALAND GAZETTE

NO. 170

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

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

Notice is hereby given that at an extraordinary general meeting of shareholders of the above-named company held under the provisions of section 362 (1) of the Companies Act 1955 and dated the 17th day of September 1987, the following special resolution was passed by the company, namely:

"That the company be wound up voluntarily".

Dated this 23rd day of September 1987.

J. W. WHEELANS, Liquidator.

7005


COLONIAL NATURAL GAS (NZ) LTD.

In LIQUIDATION

COLONIAL HOLDINGS (NEW ZEALAND) LTD.

In LIQUIDATION

Change of Date of Final Meeting

Please note that the final meeting of the above companies has been changed from Thursday, 1 October 1987 to Thursday, 15 October 1987.

F. N. WATSON, Liquidator.

7009


NOTICE CALLING FINAL MEETING OF MEMBERS AND CREDITORS

In the matter of the Companies Act 1955, and in the matter of COLONIAL NATURAL GAS (NZ) LTD. (in liquidation) and COLONIAL HOLDINGS (NEW ZEALAND) LTD. (in liquidation):

Notice is hereby given pursuant to section 291 of the Companies Act 1955 that a meeting of the members and creditors of the above-named companies will be held at the offices of Peat Marwick, 40 Atkison Avenue, Otahuhu, Auckland at 11 a.m. on the 15th day of October 1987 for the purpose of having an account laid before the meeting showing how the winding up has been conducted and how the property of the company has been disposed of and to receive any explanations thereof by the liquidator.

Every member or creditor 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 or creditor respectively.

Proxies to be used at the meeting must be lodged at the offices of Peat Marwick at 40 Atkison Avenue, Otahuhu not later than 4 p.m. on the 14th day of October 1987.

Dated this 22nd day of September 1987.

F. N. WATSON, Liquidator.

7009


ST HELIERS HARDWARE LTD. AK. 099990

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, the company proposes to apply to the Registrar of Companies at Auckland 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 18th day of September 1987.

COOPERS & LYBRAND, Secretary.

7010


WALLY INGRAM MOTORS LTD.

Notice of Members Voluntary Winding-Up Resolution

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by entry in the minute book of the company dated the 22nd day of September 1987 the following special resolution was duly passed:

  1. That the company be wound up voluntarily.

Dated this 22nd day of September 1987.

W. S. INGRAM, Director.

7011


  1. That Ellis Gerald Bashford of Nelson, chartered accountant, be appointed the liquidator for the purpose of winding up the company.

Dated this 22nd day of September 1987.

E. G. BASHFORD, Liquidator.

7012


NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of L. McKELVIE & CO. LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of L. McKelvie & Co. Ltd., which is being wound up voluntarily, does hereby fix 31st day of October 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.

All known creditors have been forwarded a proof of debt form. Any further creditors should contact the liquidator to obtain the same.

Dated the 18th day of September 1987.

P. A. HOULIHAN, Liquidator.

Address of Liquidator: Maltloch McClean & Co., Chartered Accountants, P.O. Box 268, Gore.

7013


THE DUNEDIN ENGINEERING AND STEEL COMPANY LTD.

TAKE notice, I, David Russell Caradus of Dunedin, the company secretary of the Dunedin Engineering and Steel Company Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Dunedin for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

Dated the 1st day of October 1987.

D. R. CARADUS, Company Secretary.

7014


FARRA BROS. LTD.

TAKE notice, I, David Russell Caradus of Dunedin, the company secretary of Farra Bros. Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Dunedin for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

Dated the 1st day of October 1987.

D. R. CARADUS, Company Secretary.

7015


PEWTER PRINT LTD.

Dissolution of Solvent Company

Notice is hereby given that pursuant to section 335A of the Companies Act 1955, it is proposed to apply to the Registrar of Companies for a declaration of dissolution of this company, and that unless written objection is made to the Registrar within 30 days, the Registrar may dissolve the company.

M. M. WHITE, Company Director.

7017



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 170


NZLII PDF NZ Gazette 1987, No 170





✨ LLM interpretation of page content

🏭 Resolution for Voluntary Winding Up of Rata Properties Ltd.

🏭 Trade, Customs & Industry
23 September 1987
Liquidation, Voluntary Winding Up, Rata Properties Ltd.
  • J. W. Wheelans, Liquidator

🏭 Change of Date of Final Meeting for Colonial Natural Gas (NZ) Ltd. and Colonial Holdings (New Zealand) Ltd.

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, Date Change
  • F. N. Watson, Liquidator

🏭 Notice Calling Final Meeting of Members and Creditors for Colonial Natural Gas (NZ) Ltd. and Colonial Holdings (New Zealand) Ltd.

🏭 Trade, Customs & Industry
22 September 1987
Liquidation, Final Meeting, Members and Creditors
  • F. N. Watson, Liquidator

🏭 Notice of Intention to Apply for Dissolution of St Heliers Hardware Ltd.

🏭 Trade, Customs & Industry
18 September 1987
Dissolution, Company, St Heliers Hardware Ltd.
  • Coopers & Lybrand, Secretary

🏭 Notice of Members Voluntary Winding-Up Resolution for Wally Ingram Motors Ltd.

🏭 Trade, Customs & Industry
22 September 1987
Liquidation, Voluntary Winding-Up, Wally Ingram Motors Ltd.
  • W. S. Ingram, Director
  • E. G. Bashford, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for L. McKelvie & Co. Ltd.

🏭 Trade, Customs & Industry
18 September 1987
Liquidation, Creditors, Debts, Claims
  • P. A. Houlihan, Liquidator

🏭 Notice of Intention to Apply for Dissolution of The Dunedin Engineering and Steel Company Ltd.

🏭 Trade, Customs & Industry
1 October 1987
Dissolution, Company, Dunedin Engineering and Steel Company Ltd.
  • D. R. Caradus, Company Secretary

🏭 Notice of Intention to Apply for Dissolution of Farra Bros. Ltd.

🏭 Trade, Customs & Industry
1 October 1987
Dissolution, Company, Farra Bros. Ltd.
  • D. R. Caradus, Company Secretary

🏭 Notice of Dissolution of Solvent Company for Pewter Print Ltd.

🏭 Trade, Customs & Industry
Dissolution, Solvent Company, Pewter Print Ltd.
  • M. M. White, Company Director