Company Liquidation Notices




NEW ZEALAND GAZETTE

No. 131

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

Proxies to be used at the meeting must be lodged at the offices of Touche Ross & Co., 29 Hinemaru Street, Rotorua, not later than 4 o’clock in the afternoon on the 12th day of August 1988.

Dated this 18th day of July 1988.

A. P. SOUTHWICK, Liquidator.


Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Anstiss & Stephens Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of the above company which is being wound up, does hereby fix the 22nd 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 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 any distribution.

Dated this 8th day of July 1988.

G. G. McDONALD and F. N. WATSON, Joint Liquidators.

Address of Liquidators: Care of Peat Marwick, 40 Atkinsons Avenue, Otahuhu, Auckland.


Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Box Clothing Co. Ltd. (formerly Bruce Wall Ltd.):

Notice is hereby given that by an entry into the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 19th 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 at 9 a.m. on the 29th day of July 1988 in the Boardroom of Peat Marwick, Tenth Floor, National Mutual Centre, Shortland Street, Auckland.

Business:

(i) Consideration of a statement of the position of the company’s affairs and list of creditors.

(ii) Nomination of liquidator.

(iii) Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at the offices of Peat Marwick, Plaza Floor, National Mutual Centre, Shortland Street, Auckland, not later than 4 o’clock in the afternoon of the 28th day of July 1988.

Dated this 19th day of July 1988.

By order of the directors:

B. WALL and P. WALL.


Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Box Clothing Co. Ltd. (formerly Bruce Wall Ltd.):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 19th day of July 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 19th day of July 1988.

B. WALL and P. WALL, Directors.


On the 19th day of July 1988 the company passed a resolution that the Official Assignee be appointed Provisional Liquidator.

On the 19th day of July 1988 Gerald Stanley Rea and Frederick Nelson Watson whose address is care of Messrs Peat Marwick, Tenth Floor, National Mutual Centre, Shortland Street, Auckland, were appointed Provisional Liquidators in place of the Official Assignee.


S A & A Moody Ltd.

In the matter of the Companies Act 1955, and in the matter of S A & A Moody Ltd.:

Notice is given that by duly signed entry in the minute book of this company on the 19th day of July 1988, an extraordinary resolution was passed by the company:

“The company cannot by reason of its liabilities continue its business and it is advisable to wind up, and accordingly the company be wound up voluntarily.”

Dated this 19th day of July 1988.

A. MOODY, Director.


S A & A Moody Ltd.

In the matter of the Companies Act 1955, and in the matter of S A & A Moody Ltd.:

Notice is given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, this company on the 19th day of July 1988 passed a resolution for voluntary winding up, and that a meeting of the creditors of the company will accordingly be held at the office of Coopers & Lybrand, corner Raffles and Bower Streets, Napier, on the 2nd day of August 1988 at 2 p.m.

Business:

  1. Consider a statement of the position of the company’s affairs and lists of creditors.

  2. Nominate liquidator and fix the basis of his remuneration.

  3. Appoint, if thought fit, a committee of inspection.

  4. If a committee of inspection is not appointed sanction, if thought fit, the exercise by liquidator of the powers set out in section 294 (1) (a).

Dated this 19th day of July 1988.

A. MOODY, Director.


Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Trading Company Kaikoura 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 20th day of July 1988 passed as 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 20th day of July 1988.

P. J. FORREST, Liquidator.

Winstanley Kerridge, Chartered Accountants, P.O. Box 349, Blenheim.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 131


NZLII PDF NZ Gazette 1988, No 131





✨ LLM interpretation of page content

🏭 Notice Calling Final Meeting of Creditors for Bay Transmission Services Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
18 July 1988
Final Meeting, Creditors, Liquidation, Bay Transmission Services Ltd.
  • A. P. Southwick, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Anstiss & Stephens Ltd.

🏭 Trade, Customs & Industry
8 July 1988
Creditors, Debts, Liquidation, Anstiss & Stephens Ltd.
  • G. G. McDonald, Joint Liquidator
  • F. N. Watson, Joint Liquidator

🏭 Notice of Meeting of Creditors for Box Clothing Co. Ltd.

🏭 Trade, Customs & Industry
19 July 1988
Creditors Meeting, Voluntary Winding Up, Box Clothing Co. Ltd.
  • B. Wall, Director
  • P. Wall, Director

🏭 Notice of Resolution for Voluntary Winding Up of Box Clothing Co. Ltd.

🏭 Trade, Customs & Industry
19 July 1988
Voluntary Winding Up, Resolution, Box Clothing Co. Ltd.
  • B. Wall, Director
  • P. Wall, Director

🏭 Appointment of Provisional Liquidators for Box Clothing Co. Ltd.

🏭 Trade, Customs & Industry
19 July 1988
Provisional Liquidators, Appointment, Box Clothing Co. Ltd.
  • Gerald Stanley Rea, Provisional Liquidator
  • Frederick Nelson Watson, Provisional Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of S A & A Moody Ltd.

🏭 Trade, Customs & Industry
19 July 1988
Voluntary Winding Up, Resolution, S A & A Moody Ltd.
  • A. Moody, Director

🏭 Notice of Meeting of Creditors for S A & A Moody Ltd.

🏭 Trade, Customs & Industry
19 July 1988
Creditors Meeting, Voluntary Winding Up, S A & A Moody Ltd.
  • A. Moody, Director

🏭 Notice of Resolution for Voluntary Winding Up of Trading Company Kaikoura Ltd.

🏭 Trade, Customs & Industry
20 July 1988
Voluntary Winding Up, Resolution, Trading Company Kaikoura Ltd.
  • P. J. Forrest, Liquidator