Liquidation Notices




9 NOVEMBER NEW ZEALAND GAZETTE 4487

Number of Matter: M. 338/88.
Date of Order: 26 October 1988.
Date of Presentation of Petition: 19 September 1988.
Date and Venue of Creditors Meeting: 24 November 1988,
No. 2 Boardroom, Second Floor, Databank House, 175 The Terrace, Wellington.

Creditors: 2 p.m.
Contributories: 2.30 p.m.

Officer for Inquiries: R. Patel.
P. T. C. GALLAGHER, Official Assignee.
Wellington.


Notice of Winding Up Order and First Meetings

In the matter of Ray Walker Ltd. (in liquidation).

Winding Up Order Made: 3 November 1988.

Date and Place of First Meetings:
Creditors: To be arranged.
Contributories: To be arranged.

Officer for Inquiries: M. A. Haanen.
T. E. LAING, Official Assignee and Provisional Liquidator.
Dunedin.


Notice of Winding Up Order and First Meetings

In the matter of Contract Spraying Services Ltd. (in liquidation).

Winding Up Order Made: 3 November 1988.

Date and Place of First Meetings:
Creditors: To be arranged.
Contributories: To be arranged.

T. E. LAING, Official Assignee and Provisional Liquidator.
Dunedin.


Notice of Order to Wind Up Company

An order for the winding up of Automotive Conversion Centre Ltd. (in liquidation), formerly of 9 Norton Road, Frankton, Hamilton, now care of the Official Assignee’s Office, Hamilton, was made by the High Court at Hamilton on 13 June 1988. The first meeting of creditors will be held at my office, Second Floor, 16–20 Clarence Street, Hamilton on Wednesday, the 23rd day of November 1988 at 11 a.m.

Meeting of contributories to follow.

Note: Would creditors please forward their proofs of debt as soon as possible.

L. G. A. CURRIE, Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.


Tony Paisley Roofing Ltd.

Notice of Meeting of Creditors

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 1st day of November 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 Arthur Young, 142 Spey Street on the 15th day of November 1988 at 2 o’clock in the afternoon.

Business:
Consideration of a statement of the position of the company’s affairs and list of creditors.
Nomination of liquidator.
Appointment of a committee of inspection if thought fit.

Dated this 2nd day of November 1988.

A. E. PAISLEY, Director.


Notice to All Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Modnart Products Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Modnart Products Ltd. (in liquidation), which is being wound up, does hereby fix the 20th day of November 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 such debts are proved, or, as the case may be, from objecting to such distribution.

Dated at Auckland this 1st day of November 1988.

R. G. BURGESS, Liquidator.
The address of the liquidator is at the office of R. G. Burgess, Chartered Accountant, 12 Arkley Avenue, P.O. Box 82-100, Pakuranga, Auckland.


Mangahuia Farms Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 3rd day of November 1988, the following special 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.

Dated this 3rd day of November 1988.

J. S. DONALD, Liquidator.


Alan D. Couchman Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 31st day of October 1988, the following special 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.

Dated this 4th day of November 1988.

J. S. DONALD, Liquidator.


Walton Holdings Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 29th day of October 1988, the following special 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.

Dated this 4th day of November 1988.

J. S. DONALD, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 189


NZLII PDF NZ Gazette 1988, No 189





✨ LLM interpretation of page content

🏭 Notice of Winding Up Order and First Meetings for Ray Walker Ltd.

🏭 Trade, Customs & Industry
Liquidation, Ray Walker Ltd., Dunedin
  • M. A. Haanen
  • T. E. Laing, Official Assignee and Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Contract Spraying Services Ltd.

🏭 Trade, Customs & Industry
Liquidation, Contract Spraying Services Ltd., Dunedin
  • T. E. Laing, Official Assignee and Provisional Liquidator

🏭 Notice of Order to Wind Up Automotive Conversion Centre Ltd.

🏭 Trade, Customs & Industry
13 June 1988
Liquidation, Automotive Conversion Centre Ltd., Hamilton
  • L. G. A. Currie, Official Assignee, Provisional Liquidator

🏭 Notice of Meeting of Creditors for Tony Paisley Roofing Ltd.

🏭 Trade, Customs & Industry
2 November 1988
Voluntary liquidation, Tony Paisley Roofing Ltd., Creditors meeting
  • A. E. Paisley, Director

🏭 Notice to Creditors to Prove Debts for Modnart Products Ltd.

🏭 Trade, Customs & Industry
1 November 1988
Liquidation, Modnart Products Ltd., Creditors, Debt claims
  • R. G. Burgess, Liquidator

🏭 Notice of Voluntary Winding Up for Mangahuia Farms Ltd.

🏭 Trade, Customs & Industry
3 November 1988
Voluntary liquidation, Mangahuia Farms Ltd.
  • J. S. Donald, Liquidator

🏭 Notice of Voluntary Winding Up for Alan D. Couchman Ltd.

🏭 Trade, Customs & Industry
31 October 1988
Voluntary liquidation, Alan D. Couchman Ltd.
  • J. S. Donald, Liquidator

🏭 Notice of Voluntary Winding Up for Walton Holdings Ltd.

🏭 Trade, Customs & Industry
29 October 1988
Voluntary liquidation, Walton Holdings Ltd.
  • J. S. Donald, Liquidator