Company Liquidation Notices




29 JUNE NEW ZEALAND GAZETTE 2607

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Wilson Shipbrokers (NZ) Ltd. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 22nd 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."

Dated this 22nd day of June 1988.

G. LLOYD, Director.


Notice of Resolution for Voluntary Winding Up Section 269

In the matter of the Companies Act 1955, and in the matter of Lane Thomson Ltd.:

Notice is hereby given that by an entry in the minute book of Lane Thomson Ltd., on 16 June 1988, the following special resolution was passed:

"That the company be wound up voluntarily."

S. A. BROWN, Liquidator.


Mangos Furnishers Ltd. (in liquidation)

Notice of Annual Meeting of Creditors and Contributories

Take notice that a meeting of creditors to be followed by a meeting of contributories in the above matter will be held in the Conference Room of Peat Marwick, 44 York Place, Dunedin, at 9 a.m. on the 11th day of July 1988, to consider a statement of transactions for the year ended 31 March 1988.

Every member or creditor entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member or creditor.

Proxies to be used at the meetings must be lodged at the offices of Peat Marwick, 44 York Place, Dunedin, not later than 4 p.m. in the afternoon on the 8th day of July 1988.

Dated this 28th day of June 1988.

M. R. WILSON and L. L. McLACHLAN, Joint Liquidators.

Address of Liquidators: Care of Peat Marwick, 44 York Place, Dunedin.


In the matter of the Companies Act 1955, and in the matter of City View Terraces Ltd. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 27th 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 filed in compliance with section 274 (2) of the Companies Act 1955.

R. S. KINGSTONE, Liquidator.

Smith Chilcott & Co., Ground Floor, General Buildings, 27 Shortland Street, Auckland 1.


Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Roulston Greene Publishing Associates Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Roulston Greene Publishing Associates Ltd. (in liquidation) do hereby fix the 31st day of July 1988 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 24th day of June 1988.

Address: Care of Deloitte Haskins & Sells, P.O. Box 33, Auckland.

Date of Liquidation: 23 May 1988.


Notice Calling Final Meeting of Members

In the matter of the Companies Act 1955, and in the matter of Catherine Properties Ltd. (NA. 162355):

Notice is given pursuant to section 291 of the Companies Act 1955, that a final general meeting of the members of the company will be held at the address of the liquidator, 38 Ngarimu Crescent, Taradale, Hawke’s Bay on 14 July 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 period 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 Wednesday, 13 July 1988.

Dated this 24th day of June 1988.

Address: 38 Ngarimu Crescent, Taradale, Hawke’s Bay.

J. H. A. McCARTHY, Liquidator.


Engineering Developments Ltd.

Resolved unanimously by memorandum signed for the purpose of becoming any entry in the minute book of the company pursuant to section 362 of the Companies Act 1955:

  1. 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.

  2. That the company nominates Bruce McCallum and Geoffrey Edward Fuller as joint and several liquidators of the company and that the remuneration shall be charged by the liquidator on the same basis as that normally applied by professional firms of accountants engaged in receivership and liquidation work, and that the remuneration shall be payable from the assets of the company at 1 monthly intervals during the course of the liquidation.

  3. That the official assignee be appointed the provisional liquidator.

Signed by Bruce McCallum and Geoffrey Edward Fuller, Liquidators, Charter Corporation Ltd. (in liquidation).

C. D. CASTLE.


Engineering Developments Ltd.

Notice of Creditors’ Meeting

Notice is hereby given that by entry in its minute book, signed in accordance with section 362(1) of the Companies Act 1955, Engineering Developments Ltd. on the 27th day of June 1988 passed a resolution for a creditors’ voluntary winding up, and accordingly a meeting of creditors will be held at the...



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 111


NZLII PDF NZ Gazette 1988, No 111





✨ LLM interpretation of page content

🏭 Notice of Resolution for Voluntary Winding Up of Wilson Shipbrokers (NZ) Ltd.

🏭 Trade, Customs & Industry
22 June 1988
Voluntary Winding Up, Companies Act 1955, Liquidation
  • G. Lloyd, Director

🏭 Notice of Resolution for Voluntary Winding Up of Lane Thomson Ltd.

🏭 Trade, Customs & Industry
16 June 1988
Voluntary Winding Up, Companies Act 1955, Liquidation
  • S. A. Brown, Liquidator

🏭 Notice of Annual Meeting of Creditors and Contributories for Mangos Furnishers Ltd.

🏭 Trade, Customs & Industry
28 June 1988
Annual Meeting, Creditors, Contributories, Companies Act 1955, Liquidation
  • M. R. Wilson and L. L. McLachlan, Joint Liquidators

🏭 Notice of Resolution for Voluntary Winding Up of City View Terraces Ltd.

🏭 Trade, Customs & Industry
27 June 1988
Voluntary Winding Up, Companies Act 1955, Liquidation
  • R. S. Kingstone, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Roulston Greene Publishing Associates Ltd.

🏭 Trade, Customs & Industry
24 June 1988
Creditors, Debts, Claims, Companies Act 1955, Liquidation

🏭 Notice Calling Final Meeting of Members for Catherine Properties Ltd.

🏭 Trade, Customs & Industry
24 June 1988
Final Meeting, Members, Companies Act 1955, Liquidation
  • J. H. A. McCarthy, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Engineering Developments Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding Up, Companies Act 1955, Liquidation
  • Bruce McCallum and Geoffrey Edward Fuller, Liquidators
  • C. D. Castle

🏭 Notice of Creditors’ Meeting for Engineering Developments Ltd.

🏭 Trade, Customs & Industry
27 June 1988
Creditors Meeting, Companies Act 1955, Liquidation