✨ Company Liquidation Notices
NEW ZEALAND GAZETTE
20 JULY
2861
Notice Calling Final Meetings of Members and Creditors
In the matter of the Companies Act 1955, and in the matter of Pelham Builders Ltd. (in voluntary liquidation):
Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the offices of Peat Marwick, Third Floor, 96 Lichfield Street, Christchurch at 11 a.m. on Thursday, 18 August 1988.
(i) To receive and if thought fit to adopt the final accounts of the liquidator, prepared pursuant to section 291 (1) of the Companies Act 1955.
(ii) To fix the remuneration to be paid to the liquidator pursuant to section 287 (i) of the Companies Act 1955.
(iii) To resolve, pursuant to section 328 (i) (b) of the Companies Act 1955, how the books, accounts and documents of the company and of the liquidator are to be disposed of.
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 respectively.
Proxies to be used at the meetings must be lodged at the offices of Peat Marwick, Third Floor, 96 Lichfield Street, Christchurch, not later than 4 o’clock in the afternoon on the 17th day of August 1988.
Dated this 14th day of July 1988.
P. W. YOUNG, Liquidator.
∞7756
Osca Manufacturing Ltd.
Notice of Meeting of Creditors
Pursuant to Section 362 (8) of the Companies Act 1955
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 12th day of July 1988 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held pursuant to section 362 (8) of the Companies Act 1955, at the Matakana Room, Otumotea Trust Hotel, Bureta Road, Otumoetai, Tauranga on the 26th day of July 1988 at 10.30 o’clock in the forenoon.
Agenda:
-
Consideration of a statement of the position of the company’s affairs together with a list of creditors and the estimated amount of their claims, which will be laid before the meeting.
-
Nomination of liquidator pursuant to section 285 of the Companies Act 1955.
-
Appointment of committee of inspection pursuant to section 286 of the Companies Act 1955 if thought fit.
Dated this 12th day of July 1988.
By order of the Directors:
J. F. WARDENBURG and R. J. WARDENBURG.
∞7716
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of Dieseltech Repairs Ltd.:
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 18th day of July 1988, the following extraordinary resolution was passed by the company:
“That the company by reason of its liabilities cannot continue its business and that accordingly the company be wound up voluntarily and that Kim Rowland Powel and Adrienne Mary Stone be appointed joint liquidators.”
Dated this 19th day of July 1988.
J. STOUT, Director.
∞7793
Notice of Meeting of Creditors
In the matter of the Companies Act 1955, and in the matter of Dieseltech Repairs Ltd.:
Notice is hereby given that on the 18th day of July 1988, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company passed a resolution for voluntary winding up and that, accordingly a meeting of the creditors of the company will be held at the offices of Ferrier Hodgson Hogg Young Cathie, Eleventh Floor, Quay Tower, 29 Customs Street West, Auckland on the 1st day of August 1988 at 10.30 a.m.
Agenda:
-
To consider a statement of the position of the company’s affairs and a list of the company’s creditors.
-
To consider the nomination of the liquidators.
-
To appoint a committee of inspection, if thought fit.
Dated this 19th day of July 1988.
J. STOUT, Director.
∞7794
Gore Engineering & Retail Sales Ltd. (Gears) (in liquidation)
Notice of Meeting of Creditors
Notice is hereby given in pursuance of section 290 of the Companies Act 1955, that a general meeting of the creditors of the above-named company will be held at Gore on Friday, the 29th day of July, at 2 p.m., in the offices of Kearney O’Connor & Co., 30 Mersey Street, Gore, for the purpose of having laid before it an account of the liquidators’ acts and dealing and the conduct of the winding up during the year ended 11 April 1988.
Dated at Gore this 14th day of July 1988.
O. L. O’CONNOR and C. T. BOYLE, Liquidators.
∞7800
Notice of Distribution to Unsecured Creditors
Name of Company: Sunwell Products Ltd. (in liquidation).
Address of Registered Office: 217 Gloucester Street, Christchurch.
Registry of High Court: Christchurch.
Number of Matter: M. 142/86.
Amount per Dollar: 33c final.
When Payable: 19 July 1988.
Where Payable: Christchurch.
∞7823
Charter Finance Corporation Ltd.
Notice to 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, Charter Finance Corporation Ltd. on the 14th day of July 1988 passed a resolution for a creditors’ voluntary winding up, and accordingly a meeting of creditors will be held at the offices of Price Waterhouse, Eighth Floor, IBM House, 155-161 The Terrace, Wellington on Wednesday, the 27th day of July 1988 at 11 a.m.
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
🏭 Final Meetings of Members and Creditors for Pelham Builders Ltd.
🏭 Trade, Customs & Industry14 July 1988
Final Meeting, Dissolution, Companies Act 1955, Pelham Builders Ltd.
- P. W. Young, Liquidator
🏭 Meeting of Creditors for Osca Manufacturing Ltd.
🏭 Trade, Customs & Industry12 July 1988
Creditors Meeting, Voluntary Winding Up, Companies Act 1955, Osca Manufacturing Ltd.
- J. F. Wardenburg and R. J. Wardenburg, Directors
🏭 Resolution for Voluntary Winding Up of Dieseltech Repairs Ltd.
🏭 Trade, Customs & Industry19 July 1988
Voluntary Winding Up, Extraordinary Resolution, Companies Act 1955, Dieseltech Repairs Ltd.
- J. Stout, Director
🏭 Meeting of Creditors for Dieseltech Repairs Ltd.
🏭 Trade, Customs & Industry19 July 1988
Creditors Meeting, Voluntary Winding Up, Companies Act 1955, Dieseltech Repairs Ltd.
- J. Stout, Director
🏭 Meeting of Creditors for Gore Engineering & Retail Sales Ltd.
🏭 Trade, Customs & Industry14 July 1988
Creditors Meeting, Annual Account, Companies Act 1955, Gore Engineering & Retail Sales Ltd.
- O. L. O'Connor and C. T. Boyle, Liquidators
🏭 Distribution to Unsecured Creditors for Sunwell Products Ltd.
🏭 Trade, Customs & IndustryUnsecured Creditors, Distribution, Companies Act 1955, Sunwell Products Ltd.
🏭 Creditors’ Meeting for Charter Finance Corporation Ltd.
🏭 Trade, Customs & Industry14 July 1988
Creditors Meeting, Voluntary Winding Up, Companies Act 1955, Charter Finance Corporation Ltd.