✨ Company Liquidation Notices
3404 NEW ZEALAND GAZETTE No. 147
having ceased, that the company, having filed a declaration of solvency, be wound up voluntarily.
- That Russell Stuart Hay of Auckland and Rodney Gane Pardington of Auckland, chartered accountants, be and are hereby appointed joint liquidators.
The liquidators hereby fix the 13th day of September 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 16th day of August 1988.
R. S. HAY, Joint Liquidator.
Care of Deloitte Haskins & Sells, Chartered Accountants, Tower 2, Shortland Centre, Shortland Street, Auckland.
cc9172
Members Winding Up
In the matter of the Companies Act 1955, and in the matter of South Otago Aerial Topdressing Co-Operative Ltd. (in voluntary liquidation):
Take notice that at the annual general meeting of the above-named company duly convened and held at Balclutha on the 1st day of August 1988 the following special resolution was passed.
The shareholders resolved as a special resolution that the company go into voluntary liquidation.
Resolved that Colin Hugh Pratt be nominated as liquidator of the company.
B. J. HOLGATE and G. K. FLETT, Directors.
cc9159
In the matter of section 291 of the Companies Act 1955, and in the matter of Scimitar Holdings Ltd. (in liquidation):
Take notice that a final meeting of creditors and contributories in the above matter will be held in the Boardroom, Kirk Barclay, 123 Spey Street, Invercargill on Thursday, 8 September 1988 at 2 o’clock in the afternoon.
Agenda:
Liquidator’s final report on the conduct of the winding up.
Proxies to be used at the meeting must be lodged with the liquidator at the office of Kirk Barclay, Chartered Accountants, 123 Spey Street, Invercargill (P.O. Box 1206, Invercargill), not later than 2 p.m. on 7 September 1988.
Dated this 15th day of August 1988.
L. A. T. CUTHILL, Liquidator.
cc9157
Notice Convening First Meeting of Creditors
In the matter of the Companies Act 1955, and in the matter of W Y & J Gin Investments Ltd.:
Notice is given that by duly signed entry in the minute book of this company on the 16th day of August 1988, extraordinary resolutions were passed by the company as follows:
-
That 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.
-
That in accordance with section 285 of the Companies Act 1955, Messrs A. G. Lewis and S. J. Tubbs of Coopers and Lybrand, Chartered Accountants, Christchurch, be nominated as liquidators of the company.
Accordingly a meeting of the creditors of the company will be held at Mancan House, corner of Manchester Street and Cambridge Terrace, Christchurch, on the 8th day of September 1988 at 11.30 a.m.
Business:
-
To consider a statement of the position of the company’s affairs and list of creditors.
-
To appoint a liquidator and fix the basis of his remuneration.
-
To appoint, if thought fit, a committee of inspection.
-
If a committee of inspection is not appointed sanction, if thought fit, the exercise by liquidator of powers set out in section 294 (1) (a).
Proxies for this meeting must be lodged at the registered office of the company, care of D S Duns & Co., Fourth Floor, Finance House, 141 Cambridge Terrace, Christchurch, not later than 4 p.m. on the 7th day of September 1988.
Dated this 16th day of August 1988.
W. Y. GIN, Director.
cc9229
In the matter of the Companies Act 1955, and in the matter of Alexander Acceptances Ltd., Restpoint Roadhouses Ltd., Restpoint Park Ltd., and Restpoint Recreation Ltd.:
Pursuant to the provisions of section 231 of the Companies Act 1955, an order was made in the High Court at Wellington on Thursday, 11 August 1988, appointing Roderick Thomas McKenzie and William John Henry Stewart, provisional liquidators of the above companies.
R. T. McKENZIE, Provisional Liquidator.
Arthur Young, Chartered Accountants, P.O. Box 1245, Palmerston North.
cc9236
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of Lajaer Holdings Ltd. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Lajaer Holdings Ltd., which is being wound up voluntarily, does hereby fix the 9th day of September 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 17th day of August 1988.
J. L. VAGUE, Liquidator.
Address of Liquidator: Care of Coopers & Lybrand, Chartered Accountants, P.O. Box 48, Auckland.
Date of Liquidation: 15 August 1988.
cc9245
Lajaer Holdings Ltd.
Notice of Resolution of Members to Wind Up Voluntarily
Pursuant to Section 268 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 15th day of August 1988, the following special resolution was passed by the company:
That as a result of the company ceasing to trade and 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 Peter Reginald Howell and John Lawrence Vague of Coopers & Lybrand, Chartered Accountants, P.O. Box 48, Auckland, be appointed liquidators.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1988, No 147
NZLII —
NZ Gazette 1988, No 147
✨ LLM interpretation of page content
🏭
Notice of Resolution for Voluntary Winding Up - Josiatin Holdings Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry16 August 1988
Voluntary winding up, Josiatin Holdings Ltd., Cessation of trading
- Russell Stuart Hay, Appointed joint liquidator
- Rodney Gane Pardington, Appointed joint liquidator
- R. S. Hay, Joint Liquidator
🏭 Members Winding Up - South Otago Aerial Topdressing Co-Operative Ltd.
🏭 Trade, Customs & Industry1 August 1988
Voluntary liquidation, South Otago Aerial Topdressing Co-Operative Ltd., Shareholder resolution
- Colin Hugh Pratt, Nominated as liquidator
- B. J. Holgate, Director
- G. K. Flett, Director
🏭 Final Meeting of Creditors and Contributors - Scimitar Holdings Ltd.
🏭 Trade, Customs & Industry15 August 1988
Final meeting, Scimitar Holdings Ltd., Liquidator's report
- L. A. T. Cuthill, Liquidator
🏭 Notice Convening First Meeting of Creditors - W Y & J Gin Investments Ltd.
🏭 Trade, Customs & Industry16 August 1988
Voluntary winding up, W Y & J Gin Investments Ltd., Extraordinary resolutions
- A. G. Lewis, Nominated as liquidator
- S. J. Tubbs, Nominated as liquidator
- W. Y. Gin, Director
🏭 Appointment of Provisional Liquidators - Alexander Acceptances Ltd., Restpoint Roadhouses Ltd., Restpoint Park Ltd., and Restpoint Recreation Ltd.
🏭 Trade, Customs & Industry11 August 1988
Provisional liquidators, High Court appointment, Alexander Acceptances Ltd., Restpoint Roadhouses Ltd., Restpoint Park Ltd., Restpoint Recreation Ltd.
- Roderick Thomas McKenzie, Appointed provisional liquidator
- William John Henry Stewart, Appointed provisional liquidator
- R. T. McKenzie, Provisional Liquidator
🏭 Notice to Creditors to Prove Debts or Claims - Lajaer Holdings Ltd.
🏭 Trade, Customs & Industry17 August 1988
Voluntary winding up, Lajaer Holdings Ltd., Proof of debts
- J. L. Vague, Liquidator
🏭 Notice of Resolution of Members to Wind Up Voluntarily - Lajaer Holdings Ltd.
🏭 Trade, Customs & Industry15 August 1988
Voluntary winding up, Lajaer Holdings Ltd., Declaration of solvency
- Peter Reginald Howell, Appointed liquidator
- John Lawrence Vague, Appointed liquidator