Company Liquidation Notices




6080 NEW ZEALAND GAZETTE No. 227

Dated this 14th day of December 1987.
B. PICKWORTH, Director.


In the matter of the Companies Act 1955, and in the matter of Motel Catering Ltd.:

Notice is hereby given under section 269 (1) of the Companies Act 1955, that Motel Catering Ltd. has by special resolution dated 9 December 1987 resolved to be voluntary wound up under section 268 of the Companies Act 1955.

Any written objections should be made to the District Registrar of Companies, Private Bag, Nelson, within 30 days of this notice.

Dated at Nelson this 9th day of December 1987.
WEST YATES AND PARTNERS, Secretary.


Beaumont & Stevens Ltd.
Pursuant to the Companies Act 1955

Notice is hereby given that by means of an entry in the minute book pursuant to section 362 (1) of the Companies Act 1955, the company has resolved that by reason of its liabilities it cannot continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.

Dated this 4th day of December 1987.
B. J. BEAUMONT and M. S. STEVENS, Directors.


In the matter of the Companies Act 1955, and in the matter of O’Sullivan & Langridge Ltd. (in voluntary liquidation):

Notice is given pursuant to section 291 of the Companies Act 1955, that a general meeting of the creditors of the company will be held at Coopers & Lybrand, corner Raffles and Bower Streets, Napier on 21 January 1988 at 2 p.m. 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 term of the liquidation.
(b) Hearing any explanations that may be given by the liquidator.

Proxies for the meeting must be lodged at the address given below not later than 4 p.m. on 20 January 1988.

Dated this 9th day of December 1987.
Address: Coopers & Lybrand, corner Raffles and Bower Streets, Napier.
J. T. TAAFFE, Liquidator.

A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the company.


Jervois Court Service Station Ltd.
In Voluntary Liquidation
Notice of Final Meeting

In the matter of the Companies Act 1955, and in the matter of Jervois Court Service Station Ltd., a duly incorporated company having its registered office in Auckland:

Notice is hereby given that the final meeting of the above-named company for the consideration of the account of the winding up of the company will be held at 59 Argyle Street, Herne Bay, Auckland at 2 p.m. on Thursday, the 7th day of January 1988.

Dated this 4th day of December 1987.
L. C. WINTER, Liquidator.

Note: Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her.


Sudelley Investments Ltd.

Notice is hereby given that a meeting of the members of the above-named company has been summoned and will be held at the office of Messrs Beckerleg Cockle, Solicitors, Seventh Floor, Smith & Caughey Building, corner of Queen and Wellesley Streets, Auckland.

On Tuesday the 5th day of January 1988 at 10 o’clock in the forenoon.

Business:
Receiving and adopting the liquidators account showing how the winding up is being conducted and the property disposed of.

Dated this 4th day of December 1987.
K. C. STEWART, Director.


Takhars Family Stores Ltd.

Notice is hereby given that a meeting of the members of the above-named company has been summoned and will be held at the office of Messrs Beckerleg Cockle, Solicitors, Seventh Floor, Smith & Caughey Building, corner of Queen and Wellesley Streets, Auckland.

On Tuesday the 5th day of January 1988 at 10 o’clock in the forenoon.

Business:
Receiving and adopting the liquidators account showing how the winding up is being conducted and the property disposed of.

Dated this 4th day of December 1987.
K. C. STEWART, Director.


Luke Holdings Ltd. (A Solvent Company)
Notice of Meeting of Creditors Where Winding Up Resolution Passed by Entry in the Minute Book
Under Section 362

Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 8th day of December 1987 passed a resolution for voluntary winding-up and that a meeting of the creditors of the above-named company will accordingly be held at Cleaver & Co., Suite 5, 22 New North Road, Eden Terrace, Auckland, on Tuesday the 22nd day of December 1987, at 10 o’clock in the forenoon.

Business:
Consideration of a statement of the position of the company’s affairs and list of creditors; nomination of liquidator; appointment of committee of inspection if thought fit.

Dated this 8th day of December 1987.
R. M. THOMPSON, Director.


Josh Rado Ltd. (A Solvent Company)
Notice of Meeting of Creditors Where Winding Up Resolution Passed by Entry in the Minute Book
Under Section 362

Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 8th day of December 1987 passed a resolution for voluntary winding-up and that a meeting of the creditors of the above-named company will accordingly be held at 333 Queen Street, Auckland, on Wednesday the 23rd day of December 1987, at 10 o’clock in the forenoon.

Business:
Consideration of a statement of the position of the company’s affairs and list of creditors; nomination of liquidator; appointment of committee of inspection if thought fit.

Dated this 8th day of December 1987.
R. M. THOMPSON, Director.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 227


NZLII PDF NZ Gazette 1987, No 227





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Motel Catering Ltd.

🏭 Trade, Customs & Industry
9 December 1987
Voluntary Winding Up, Companies Act 1955, Motel Catering Ltd., Nelson
  • WEST YATES AND PARTNERS, Secretary

🏭 Voluntary Winding Up of Beaumont & Stevens Ltd.

🏭 Trade, Customs & Industry
4 December 1987
Voluntary Winding Up, Companies Act 1955, Beaumont & Stevens Ltd.
  • B. J. BEAUMONT, Director
  • M. S. STEVENS, Director

🏭 General Meeting of Creditors for O’Sullivan & Langridge Ltd.

🏭 Trade, Customs & Industry
9 December 1987
General Meeting of Creditors, Voluntary Liquidation, O’Sullivan & Langridge Ltd., Napier
  • J. T. TAAFFE, Liquidator

🏭 Final Meeting of Jervois Court Service Station Ltd.

🏭 Trade, Customs & Industry
4 December 1987
Final Meeting, Voluntary Liquidation, Jervois Court Service Station Ltd., Auckland
  • L. C. WINTER, Liquidator

🏭 Meeting of Members for Sudelley Investments Ltd.

🏭 Trade, Customs & Industry
4 December 1987
Meeting of Members, Liquidation, Sudelley Investments Ltd., Auckland
  • K. C. STEWART, Director

🏭 Meeting of Members for Takhars Family Stores Ltd.

🏭 Trade, Customs & Industry
4 December 1987
Meeting of Members, Liquidation, Takhars Family Stores Ltd., Auckland
  • K. C. STEWART, Director

🏭 Meeting of Creditors for Luke Holdings Ltd.

🏭 Trade, Customs & Industry
8 December 1987
Meeting of Creditors, Voluntary Winding Up, Luke Holdings Ltd., Auckland
  • R. M. THOMPSON, Director

🏭 Meeting of Creditors for Josh Rado Ltd.

🏭 Trade, Customs & Industry
8 December 1987
Meeting of Creditors, Voluntary Winding Up, Josh Rado Ltd., Auckland
  • R. M. THOMPSON, Director