✨ Company Liquidation Notices




NEW ZEALAND GAZETTE

No. 100

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Heating Specialties Ltd. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 8th day of June 1988, the following extraordinary resolution was passed by the company, namely:

"That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily."

Robert Leslie Ancell and Jonathan Kevin Curran, chartered accountants of Hamilton are hereby appointed joint provisional liquidators.

Dated this 8th day of June 1988.

R. L. ANCELL, A.C.A., Secretary.

c06165


Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Capethorne Farm Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 1st day of June 1988, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily. A declaration of solvency has been made.

Dated this 9th day of June 1988.

M. H. VILE, Liquidator.

c06139


Hillswood Farm Ltd. (in liquidation)

Notice of Dividend to Creditors

Napier High Court Registry No. M 73/83

A second and final dividend of 8.2 cents in the dollar to creditors has been declared payable at the registered office of the company at Coopers & Lybrand, Napier, on 10 June 1988.

J. T. TAAFFE, Liquidator.

c06261


Notice to Appointment of Liquidation

In the matter of the Companies Act 1955, and in the matter of Canterbury Auctions Co. Ltd. (in voluntary liquidation):

Notice is hereby given that by resolution at a meeting of creditors of the company held pursuant to section 248 of the Companies Act 1955 on 8 June 1988, it was resolved that Stephen John Tubbs and Anthony George Lewis, partners in the firm of Messrs Coopers & Lybrand, Chartered Accountants, Christchurch, be appointed liquidators of the company.

Dated this 9th day of June 1988.

S. J. TUBBS, Liquidator.

Address: Coopers & Lybrand, P.O. Box 13-244, Armagh, Christchurch.

c06259


Paul Stead Motors Ltd.

Notice of Resolution of Members Voluntary Winding Up

Pursuant to Section 274 (2) of the Companies Act 1955

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 7th day of June 1988, 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 Anthony John McKessar be appointed liquidator.

Dated this 7th day of June 1988.

A. J. McKESSAR, Liquidator.

c06266


Continental Motels Ltd.

Notice of Final Meeting and Dissolution on Members Voluntary Winding Up

Pursuant to Section 281 of the Companies Act 1955

Presented by: Coopers & Lybrand, Chartered Accountants, Box 911, Hamilton.

Pursuant to the provisions of section 281 of the Companies Act 1955, I hereby give notice that a general meeting of members of the company is called for 11 a.m. on Friday, 8 July 1988 in the offices of Coopers & Lybrand, Chartered Accountants, Alexandra Street, Hamilton, for the purpose of receiving the liquidator’s final account showing how the winding up has been conducted and the property disposed of and any explanations thereon.

Dated this 10th day of June 1988.

E. A. TAYLOR, Liquidator.

c06269


Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Classique Cottage Construction Ltd. (in liquidation):

Notice is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 9th day of June 1988, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the Boardroom, First Floor, Riccarton Mall on the 20th day of June 1988 at 11 a.m.

Dated this 9th day of June 1988.

By order of the Directors.

c05223


In the matter of the Companies Act 1955, and in the matter of Pelican Hir Bin Ltd.:

Notice is hereby given under section 269 (1) of the Companies Act 1955, that Pelican Hir Bin Ltd. has by special resolution dated 31 May 1988, resolved to be voluntarily 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 2nd day of June 1988.

Pelican Hir Bin Ltd.

WEST YATES & PARTNERS, Secretary.

c06094


Notice of Final Meeting of Company

In the matter of the Companies Act 1955, and in the matter of Onawe Farm Ltd. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Price Waterhouse, Chartered Accountants, 208 Oxford Terrace, Christchurch, on the 12th day of July 1988 at 11 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 100


NZLII PDF NZ Gazette 1988, No 100





✨ LLM interpretation of page content

🏭 Voluntary winding up of Heating Specialties Ltd.

🏭 Trade, Customs & Industry
8 June 1988
Voluntary winding up, Heating Specialties Ltd., Hamilton
  • Robert Leslie Ancell, Appointed joint provisional liquidator
  • Jonathan Kevin Curran, Appointed joint provisional liquidator

  • R. L. Ancell, A.C.A., Secretary

🏭 Voluntary winding up of Capethorne Farm Ltd.

🏭 Trade, Customs & Industry
9 June 1988
Voluntary winding up, Capethorne Farm Ltd.
  • M. H. Vile, Liquidator

🏭 Final dividend to creditors of Hillswood Farm Ltd.

🏭 Trade, Customs & Industry
Final dividend, Hillswood Farm Ltd., Napier
  • J. T. Taaffe, Liquidator

🏭 Appointment of liquidators for Canterbury Auctions Co. Ltd.

🏭 Trade, Customs & Industry
9 June 1988
Appointment of liquidators, Canterbury Auctions Co. Ltd., Christchurch
  • Stephen John Tubbs, Appointed liquidator
  • Anthony George Lewis, Appointed liquidator

  • S. J. Tubbs, Liquidator

🏭 Voluntary winding up of Paul Stead Motors Ltd.

🏭 Trade, Customs & Industry
7 June 1988
Voluntary winding up, Paul Stead Motors Ltd.
  • Anthony John McKessar, Appointed liquidator

  • A. J. McKessar, Liquidator

🏭 Final meeting and dissolution of Continental Motels Ltd.

🏭 Trade, Customs & Industry
10 June 1988
Final meeting, dissolution, Continental Motels Ltd., Hamilton
  • E. A. Taylor, Liquidator

🏭 Meeting of creditors for Classique Cottage Construction Ltd.

🏭 Trade, Customs & Industry
9 June 1988
Meeting of creditors, Classique Cottage Construction Ltd.
  • By order of the Directors

🏭 Voluntary winding up of Pelican Hir Bin Ltd.

🏭 Trade, Customs & Industry
2 June 1988
Voluntary winding up, Pelican Hir Bin Ltd., Nelson
  • West Yates & Partners, Secretary

🏭 Final meeting of Onawe Farm Ltd.

🏭 Trade, Customs & Industry
Final meeting, Onawe Farm Ltd., Christchurch