✨ Company Liquidation Notices
9 NOVEMBER NEW ZEALAND GAZETTE 4489
Address of the Liquidator: KPMG Peat Marwick, Peat Marwick Tower, 85 Alexandra Street, Hamilton. co12434
Notice of Resolution for Voluntary Winding Up
In the matter of section 269 of the Companies Act 1955, and
in the matter of Anthony Motors (Hutt) Ltd.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 28th 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 and David John Henderson of Wellington, company director, be and is hereby appointed liquidator of the company.”
Dated this 28th day of October 1988.
D. J. HENDERSON, Liquidator. co12289
Notice of Resolution for Voluntary Winding Up
In the matter of section 269 of the Companies Act 1955, and
in the matter of United Credit Services Ltd.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 28th 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 and David John Henderson of Wellington, company director, be and is hereby appointed liquidator of the company.”
Dated this 28th day of October 1988.
D. J. HENDERSON, Liquidator. co12290
Notice of Resolution for Voluntary Winding Up
In the matter of section 269 of the Companies Act 1955, and
in the matter of Zelicote Spray Co. (1975) Ltd. (in voluntary liquidation):
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 28th 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 and David John Henderson of Wellington, company director, be and is hereby appointed liquidator of the company.”
Dated this 28th day of October 1988.
D. J. HENDERSON, Liquidator. co12291
Notice of Resolution for Voluntary Winding Up
In the matter of section 269 of the Companies Act 1955, and
in the matter of Cannons Creek Service Centre Ltd.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 28th 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 and David John Henderson of Wellington, company director, be and is hereby appointed liquidator of the company.”
Dated this 28th day of October 1988.
D. J. HENDERSON, Liquidator. co12296
John Henderson of Wellington, company director, be and is hereby appointed liquidator of the company.”
Dated this 28th day of October 1988.
D. J. HENDERSON, Liquidator. co12292
Notice of Resolution for Voluntary Winding Up
In the matter of section 269 of the Companies Act 1955, and
in the matter of Twin Lakes Service Centre Ltd.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 28th 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 and David John Henderson of Wellington, company director, be and is hereby appointed liquidator of the company.”
Dated this 28th day of October 1988.
D. J. HENDERSON, Liquidator. co12293
Notice Calling Final Meeting
In the matter of section 281 (2) of the Companies Act 1955,
and in the matter of Anthony Motors (Hutt) Ltd. (in voluntary liquidation):
Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Tag Corporation Ltd., Level 20, Marac House, 105–109 The Terrace, Wellington on Monday, the 28th day of November 1988 at 2 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Dated this 31st day of October 1988.
D. J. HENDERSON, Liquidator. co12294
Notice Calling Final Meeting
In the matter of section 281 (2) of the Companies Act 1955,
and in the matter of United Credit Services Ltd. (in voluntary liquidation):
Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Tag Corporation Ltd., Level 20, Marac House, 105–109 The Terrace, Wellington on Monday, the 28th day of November 1988 at 2.30 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Dated this 31st day of October 1988.
D. J. HENDERSON, Liquidator. co12295
Notice Calling Final Meeting
In the matter of section 281 (2) of the Companies Act 1955,
and in the matter of Zelicote Spray Co. (1975) Ltd. (in voluntary liquidation):
Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Tag Corporation Ltd., Level 20, Marac House, 105–109 The Terrace, Wellington on Monday, the 28th day of November 1988 at 3 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Dated this 31st day of October 1988.
D. J. HENDERSON, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1988, No 189
NZLII —
NZ Gazette 1988, No 189
✨ LLM interpretation of page content
🏭 Voluntary Winding Up of Anthony Motors (Hutt) Ltd.
🏭 Trade, Customs & Industry28 October 1988
Liquidation, Companies Act 1955, Anthony Motors (Hutt) Ltd., Voluntary Winding Up
- David John Henderson, Appointed liquidator
- D. J. Henderson, Liquidator
🏭 Voluntary Winding Up of United Credit Services Ltd.
🏭 Trade, Customs & Industry28 October 1988
Liquidation, Companies Act 1955, United Credit Services Ltd., Voluntary Winding Up
- David John Henderson, Appointed liquidator
- D. J. Henderson, Liquidator
🏭 Voluntary Winding Up of Zelicote Spray Co. (1975) Ltd.
🏭 Trade, Customs & Industry28 October 1988
Liquidation, Companies Act 1955, Zelicote Spray Co. (1975) Ltd., Voluntary Winding Up
- David John Henderson, Appointed liquidator
- D. J. Henderson, Liquidator
🏭 Voluntary Winding Up of Cannons Creek Service Centre Ltd.
🏭 Trade, Customs & Industry28 October 1988
Liquidation, Companies Act 1955, Cannons Creek Service Centre Ltd., Voluntary Winding Up
- David John Henderson, Appointed liquidator
- D. J. Henderson, Liquidator
🏭 Voluntary Winding Up of Twin Lakes Service Centre Ltd.
🏭 Trade, Customs & Industry28 October 1988
Liquidation, Companies Act 1955, Twin Lakes Service Centre Ltd., Voluntary Winding Up
- David John Henderson, Appointed liquidator
- D. J. Henderson, Liquidator
🏭 Final Meeting Notice for Anthony Motors (Hutt) Ltd.
🏭 Trade, Customs & Industry31 October 1988
Final Meeting, Liquidation, Companies Act 1955, Anthony Motors (Hutt) Ltd.
- D. J. Henderson, Liquidator
🏭 Final Meeting Notice for United Credit Services Ltd.
🏭 Trade, Customs & Industry31 October 1988
Final Meeting, Liquidation, Companies Act 1955, United Credit Services Ltd.
- D. J. Henderson, Liquidator
🏭 Final Meeting Notice for Zelicote Spray Co. (1975) Ltd.
🏭 Trade, Customs & Industry31 October 1988
Final Meeting, Liquidation, Companies Act 1955, Zelicote Spray Co. (1975) Ltd.
- D. J. Henderson, Liquidator