✨ Company Liquidation Notices
2860 NEW ZEALAND GAZETTE No. 126
B. McCALLUM and G. E. FULLER, Joint Liquidators.
Address for Forwarding Proofs: Price Waterhouse, P.O. Box 31-164, Lower Hutt.
R. D. and H. A. Mitchell Builders Ltd.
AK 080882
Pursuant to Section 335A of the Companies Act 1955
I, Robert Douglas Mitchell, secretary of R. D. and H. A. Mitchell Builders Ltd., hereby give 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 of Companies within 30 days of the date of this notice is published, the Registrar may dissolve the company.
R. D. MITCHELL, Secretary.
Care of P.O. Box 33 404, Takapuna.
C. J. Miller Farming Company Ltd.
NA. 160883
Members’ Voluntary Winding Up
Notice of Appointment of Liquidator
Pursuant to Section 296 of the Companies Act 1955
Presented by: D. B. Hames.
To: The Registrar of Companies.
I, Denis Bruce Hames of Waipukurau, hereby give you notice that I have been appointed liquidator of C. J. Miller Farming Company Ltd., by resolution of the company dated the 4th day of July 1988.
Dated the 7th day of July 1988.
D. B. HAMES, Liquidator.
C. J. Miller Farming Company Ltd.
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 4th day of July 1988, the following 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 D. Hames be appointed liquidator.”
Dated this 7th day of July 1988.
D. B. HAMES, Liquidator.
Notice of Resolution for Members Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of Rex Wyatt Ltd.
Notice is hereby given that by a duly signed entry in the minute book in accordance with section 269 of the Companies Act 1955, the above-named company on the 15th day of July 1988 passed a special resolution, a resolution for the voluntary winding up of the company, having previously, pursuant to section 274 of the Companies Act 1955, filed a declaration of solvency.
Dated this 15th day of July 1988.
P. J. FORREST, Liquidator.
Winstanley Kerridge, Chartered Accountants, P.O. Box 349, Blenheim.
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of Superior Lime (1979) Ltd. (In liquidation):
Notice is hereby given by Peter John Charles Rogers and Peter Ross McLean, chartered accountants, have been appointed liquidators of the above-named company. The liquidators of Superior Lime (1979) Ltd., which is being wound up voluntarily, do hereby fix the 12th day of August 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 Act or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
Dated at Hamilton this 13th day of July 1988.
P. J. C. ROGERS and P. R. McLEAN, Liquidators.
The address of the Liquidators is at the offices of Messrs Touche Ross & Co, Chartered Accountants, P.O. Box 191, Hamilton.
Elberg Grants Ltd.
Notice of Final Meeting and Dissolution
Pursuant to Section 281 of the Companies Act 1955
Notice is given in accordance with the provisions of section 281 of the Companies Act 1955, that a meeting convened by the liquidator of the above company shall be held on the Seventh Floor, Kelvin Chambers, 16 The Terrace, Wellington on 29 July 1988 for the purposes of laying before the meeting an account prepared by the Liquidator showing how the winding up has been conducted, and the property of the company has been disposed.
Dated this 14th day of July 1988.
McELROY MORRISON, Solicitors.
Southpac Tower, corner Queen and Customs Streets, Auckland.
Notice Calling Final Meeting
In the matter of the Companies Act 1955, and in the matter of Atkin Management Services Ltd. (In liquidation):
Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Coopers & Lybrand, Thirtieth Floor, CML Centre, 157–165 Queen Street, Auckland 1, on the 5th day of August 1988 at 10 a.m.
Agenda:
(a) Having an account laid before the meeting showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator:
(b) To consider and if thought fit to pass the following extraordinary resolution:
“That the books and papers of the company be retained by the liquidator for a period of 12 months from the date thereof and then destroyed,” and
(c) Hearing any explanations that may be given by the liquidator.
Dated this 14th day of July 1988.
J. L. VAGUE, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1988, No 126
NZLII —
NZ Gazette 1988, No 126
✨ LLM interpretation of page content
🏭 Notice of Proposed Dissolution of R. D. and H. A. Mitchell Builders Ltd.
🏭 Trade, Customs & IndustryCompany Dissolution, Objection Period, Companies Act 1955
- Robert Douglas Mitchell, Secretary proposing dissolution
- R. D. Mitchell, Secretary
🏭 Notice of Appointment of Liquidator for C. J. Miller Farming Company Ltd.
🏭 Trade, Customs & Industry7 July 1988
Liquidator Appointment, Members' Voluntary Winding Up, Companies Act 1955
- Denis Bruce Hames, Appointed liquidator
- D. B. Hames, Liquidator
🏭 Notice of Resolution for Members Voluntary Winding Up of C. J. Miller Farming Company Ltd.
🏭 Trade, Customs & Industry7 July 1988
Voluntary Winding Up, Declaration of Solvency, Companies Act 1955
- Denis Hames, Appointed liquidator
- D. B. Hames, Liquidator
🏭 Notice of Resolution for Members Voluntary Winding Up of Rex Wyatt Ltd.
🏭 Trade, Customs & Industry15 July 1988
Voluntary Winding Up, Declaration of Solvency, Companies Act 1955
- P. J. Forrest, Liquidator
- P. J. Forrest, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims for Superior Lime (1979) Ltd.
🏭 Trade, Customs & Industry13 July 1988
Creditors, Debts, Liquidation, Companies Act 1955
- Peter John Charles Rogers, Liquidator
- Peter Ross McLean, Liquidator
- P. J. C. Rogers and P. R. McLean, Liquidators
🏭 Notice of Final Meeting and Dissolution for Elberg Grants Ltd.
🏭 Trade, Customs & Industry14 July 1988
Final Meeting, Dissolution, Companies Act 1955
- McElroy Morrison, Solicitors
🏭 Notice Calling Final Meeting for Atkin Management Services Ltd.
🏭 Trade, Customs & Industry14 July 1988
Final Meeting, Dissolution, Companies Act 1955
- J. L. Vague, Liquidator
- J. L. Vague, Liquidator