Company Liquidation Notices




31 AUGUST NEW ZEALAND GAZETTE 3455

Omaha Farm Ltd. (in liquidation)

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that at a special general meeting of the company duly convened and held on the 12th day of August 1983, a special resolution was duly passed:

  1. That the company be wound up voluntarily.
  2. That Peter George Steel of Christchurch, chartered accountant, a partner in the firm of Price Waterhouse, Chartered Accountants, Christchurch be and is hereby appointed liquidator of the company.

Dated this 18th day of August 1988.

P. G. STEEL, Liquidator.


Culham Investments Ltd.

Notice of Voluntary Winding Up

Notice is hereby given pursuant to section 269 (1) of the Companies Act 1955, that on the 26th day of August 1988 the company resolved by way of special resolution by means of a duly signed entry in the minute book, to voluntarily wind up the company and to appoint Barry Reid, chartered accountant of Auckland, as liquidator.

Dated this 29th day of August 1988.

D. A. CULHAM, Director.


Coolangatta Holdings Ltd.

Notice of Voluntary Winding Up

Notice is hereby given pursuant to section 269 (1) of the Companies Act 1955, that on the 25th day of August 1988 the company resolved by way of special resolution by means of a duly signed entry in the minute book, to voluntarily wind up the company and to appoint Barry Reid, chartered accountant of Auckland, as liquidator.

Dated this 29th day of August 1988.

B. REID, Liquidator.


Northern Metal Investments Ltd.

Notice of Voluntary Winding Up

Notice is hereby given pursuant to section 269 (1) of the Companies Act 1955, that on the 26th day of August 1988 the company resolved by way of special resolution by means of a duly signed entry in the minute book, to voluntarily wind up the company and to appoint Barry Reid, chartered accountant of Auckland, as liquidator.

Dated this 29th day of August 1988.

D. A. CULHAM, Director.


Notice Calling Final Meetings of Members and Creditors

In the matter of the Companies Act 1955, and in the matter of Hubert Distributors 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, Fourth Floor, 96 Lichfield Street, Christchurch at 11 a.m. on Monday, 26 September 1988:

(i) To receive and if thought fit to adopt the final accounts of the liquidator prepared pursuant to section 291 (i) 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, 96 Lichfield Street, P.O. Box 274, Christchurch, not later than 4 o'clock in the afternoon on the 23rd day of September 1988.

Dated this 26th day of August 1988.

S. W. BULLEN, Joint Liquidator.


Carter Harrison Ltd. (in liquidation)

Notice of Final General Meeting

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Carter Harrison Ltd. (in liquidation) will be held at the offices of the liquidators, Arthur Young House, corner Amersham Way and Davies Avenue, Manukau City on the 16th day of September 1988 at 2 p.m.

Business:

  1. To receive and consider the liquidator’s account showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereby by the liquidator.
  2. To be proposed as an extraordinary resolution:
    That the liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit.
  3. General business.

Dated this 22nd day of August 1988.

A. J. CUNNINGHAM, Liquidator.


Scotts Service Station Ltd. NA. 163423

Members Voluntary Winding Up and Notice of Appointment of Liquidator

Pursuant to Section 296 of the Companies Act 1955

Presented by: W. D. B. Pickett, P.O. Box 131, Waipawa.
To: The Registrar of Companies, Napier.

I, Warren David Bruce Pickett of Waipawa, hereby give you notice that I have been appointed liquidator of Scotts Service Station Ltd. by resolution of the company dated the 15th day of August 1988.

Dated the 17th day of August 1988.

W. D. B. PICKETT, Liquidator.


Scotts Service Station Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company 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 Warren David Bruce Pickett be appointed liquidator.”

Dated this 17th day of August 1988.

W. D. B. PICKETT, Liquidator.


Access Homes Ltd.

Notice is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 151


NZLII PDF NZ Gazette 1988, No 151





✨ LLM interpretation of page content

🏭 Voluntary winding up of Omaha Farm Ltd.

🏭 Trade, Customs & Industry
18 August 1988
Company liquidation, voluntary winding up, Christchurch
  • Peter George Steel, Appointed liquidator of Omaha Farm Ltd.

  • P. G. Steel, Liquidator

🏭 Voluntary winding up of Culham Investments Ltd.

🏭 Trade, Customs & Industry
29 August 1988
Company liquidation, voluntary winding up, Auckland
  • Barry Reid, Appointed liquidator of Culham Investments Ltd.

  • D. A. Culham, Director

🏭 Voluntary winding up of Coolangatta Holdings Ltd.

🏭 Trade, Customs & Industry
29 August 1988
Company liquidation, voluntary winding up, Auckland
  • Barry Reid, Appointed liquidator of Coolangatta Holdings Ltd.

  • B. Reid, Liquidator

🏭 Voluntary winding up of Northern Metal Investments Ltd.

🏭 Trade, Customs & Industry
29 August 1988
Company liquidation, voluntary winding up, Auckland
  • Barry Reid, Appointed liquidator of Northern Metal Investments Ltd.

  • D. A. Culham, Director

🏭 Final meetings for Hubert Distributors Ltd. liquidation

🏭 Trade, Customs & Industry
26 August 1988
Company liquidation, final meetings, Christchurch
  • S. W. Bullen, Joint Liquidator

🏭 Final general meeting for Carter Harrison Ltd. liquidation

🏭 Trade, Customs & Industry
22 August 1988
Company liquidation, final meeting, Manukau City
  • A. J. Cunningham, Liquidator

🏭 Liquidation of Scotts Service Station Ltd.

🏭 Trade, Customs & Industry
17 August 1988
Company liquidation, members voluntary winding up, Waipawa
  • Warren David Bruce Pickett, Appointed liquidator of Scotts Service Station Ltd.

  • W. D. B. Pickett, Liquidator

🏭 Voluntary winding up declaration for Scotts Service Station Ltd.

🏭 Trade, Customs & Industry
17 August 1988
Company liquidation, declaration of solvency, Waipawa
  • Warren David Bruce Pickett, Appointed liquidator following declaration of solvency

  • W. D. B. Pickett, Liquidator

🏭 Liquidation notice for Access Homes Ltd.

🏭 Trade, Customs & Industry
Company liquidation, minute book entry