✨ Company Liquidation Notices
9 NOVEMBER
NEW ZEALAND GAZETTE
4491
Young Cathie, Eleventh Floor, Quay Tower, 29 Customs Street West, Auckland or P.O. Box 982, Auckland.
Dated this 20th day of October 1988.
K. R. POWELL and A. M. STONE, Joint Liquidators.
co12299
In the matter of the Companies Act 1955, and in the matter of Garth & Coleen Sweetman Ltd.:
Notice is hereby given that by entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 28th day of October 1988 passed a resolution for a creditors’ voluntary winding up and, accordingly, a meeting of creditors will be held at the office of the provisional liquidator, 15 Hebe Place, Birkenhead, Auckland at 11 a.m. on Friday, 11 November 1988.
Business:
-
Consideration of statement of affairs of the company.
-
Appointment of liquidator.
-
Appointment of committee of inspection if required.
Any proxy forms must be lodged at the above address no later than 10 a.m. on Friday, 11 November 1988.
Dated this 31st day of October 1988.
P. J. CHAD, Provisional Liquidator.
co12375
Southern Management Services Ltd.
Notice is hereby given that on the 19th day of October 1988 a special resolution was passed that the above-named company be wound up voluntarily.
M. WHITE, Director.
co12344
In the matter of the Companies Act 1955, and in the matter of Tordoff Properties Ltd.:
Notice is hereby given that by an entry in its minute book, signed in accordance with section 362, paragraph 1 of the Companies Act 1955, the above-named company on 31 October 1988, passed the following special resolution:
That a declaration of solvency having been filed the company be wound up voluntarily and that, Colin A. Vazey of Hamilton, chartered accountant, be appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.
Dated this 31st day of October 1988.
C. A. VAZEY, Liquidator.
co12387
Ashford Handicrafts 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, namely:
That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, be wound up voluntarily and that, Ian Frederick Aliott of Aliott, Reaves & Co., Chartered Accountants, Civic House, 192 Manchester Street, Christchurch be and is hereby appointed liquidator and that, the liquidator be empowered to distribute among the members in specie the whole of the assets of the company.
The liquidator hereby fixes the 30th 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 the debts are proved, or, as the case may be, from objecting to the distribution.
Dated this 1st day of November 1988.
I. F. ALIOTT, Liquidator.
P.O. Box 13545, Christchurch.
Note: This winding up is for restructuring purposes only
co12378
Notice of Resolution for Members’ Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of Epulis Holdings Ltd. (in liquidation):
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on 27 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 furthermore, notice is hereby given that the undersigned, the liquidator of Epulis Holdings Ltd. (in liquidation) which is being wound up voluntarily, does hereby fix 25 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 the debts are proved, or, as the case may be, from objecting to the distribution.
Dated at Palmerston North on the 31st day of October 1988.
I. G. S. DONALD, Liquidator.
Address of Liquidator: Arthur Young, Chartered Accountants, P.O. Box 1245, Palmerston North.
co12345
In the matter of the Companies Act 1955, and in the matter of Design Surfaces Ltd. (in voluntary liquidation):
Notice is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 27th day of October 1988 passed an extraordinary resolution for the winding up and that, a meeting of creditors will accordingly be held pursuant to section 284 of the Companies Act 1955 at 10 a.m. on 11 November 1988 at the Boardroom, Second Floor, Book House, 86 Boulcott Street, Wellington.
Business:
Consideration of a statement of the company’s affairs and list of creditors, etc.
Appointment of liquidator.
Appointment of committee of inspection if thought fit.
Proxies and proof of debt forms. These forms may be obtained from the offices of John F. Managh, Suite 4, Book House, 86 Boulcott Street, Wellington.
Dated this 2nd day of November 1988.
D. YEOMAN and G. SUTTON, Shareholders.
co12346
Sharp & Maiden Management Ltd.
AK. 249426
Notice of Voluntary Winding Up
Registered Office: Eighth Floor, Reserve Bank Building, 67 Customs Street East, Auckland 1.
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 the company be wound up voluntarily.”
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
🏭 Final Meeting Notice for Vince Noton Ltd.
🏭 Trade, Customs & IndustryFinal Meeting, Liquidation, Companies Act 1955, Vince Noton Ltd.
- K. R. Powell, Joint Liquidator
- A. M. Stone, Joint Liquidator
🏭 Notice of Creditors' Meeting for Garth & Coleen Sweetman Ltd.
🏭 Trade, Customs & Industry31 October 1988
Creditors' Meeting, Liquidation, Companies Act 1955, Garth & Coleen Sweetman Ltd.
- P. J. Chad, Provisional Liquidator
🏭 Voluntary Winding Up of Southern Management Services Ltd.
🏭 Trade, Customs & Industry19 October 1988
Voluntary Winding Up, Companies Act 1955, Southern Management Services Ltd.
- M. White, Director
🏭 Voluntary Winding Up of Tordoff Properties Ltd.
🏭 Trade, Customs & Industry31 October 1988
Voluntary Winding Up, Companies Act 1955, Tordoff Properties Ltd.
- C. A. Vazey, Liquidator
🏭 Voluntary Winding Up of Ashford Handicrafts Ltd.
🏭 Trade, Customs & Industry1 November 1988
Voluntary Winding Up, Companies Act 1955, Ashford Handicrafts Ltd.
- I. F. Aliott, Liquidator
🏭 Notice of Resolution for Members’ Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims for Epulis Holdings Ltd.
🏭 Trade, Customs & Industry31 October 1988
Voluntary Winding Up, Creditors' Notice, Companies Act 1955, Epulis Holdings Ltd.
- I. G. S. Donald, Liquidator
🏭 Notice of Creditors' Meeting for Design Surfaces Ltd.
🏭 Trade, Customs & Industry2 November 1988
Creditors' Meeting, Liquidation, Companies Act 1955, Design Surfaces Ltd.
- D. Yeoman, Shareholder
- G. Sutton, Shareholder
🏭 Notice of Voluntary Winding Up for Sharp & Maiden Management Ltd.
🏭 Trade, Customs & Industry31 October 1988
Voluntary Winding Up, Companies Act 1955, Sharp & Maiden Management Ltd.