✨ Company Liquidation Notices




30 NOVEMBER NEW ZEALAND GAZETTE 5131

Dated the 17th day of November 1988.

P. W. BARTOSH, Director.

co13669

K. T. CUSACK, Liquidator.
100 Thames Street, Oamaru.

co13650


Saunders Aluminium (Christchurch) Ltd.
CH. 294397

Notice of Appointment of Liquidator and Creditors Voluntary Winding Up

Pursuant to Section 296 of the Companies Act 1955

Presented by: Peat Marwick, P.O. Box 274, Christchurch.

We, Spencer William Bullen and Peter William Young of Christchurch, chartered accountants, hereby give you notice that we have been appointed joint liquidators of the above-named company by resolution of the creditors dated the 21st day of November 1988.

Dated this 24th day of November 1988.

S. W. BULLEN and P. W. YOUNG, Liquidators.

co13672


Saunders Van Grinsven Corporation Ltd.
CH. 366599

Notice of Appointment of Liquidator and Creditors Voluntary Winding Up

Pursuant to Section 296 of the Companies Act 1955

Presented by: Peat Marwick, P.O. Box 274, Christchurch.

We, Spencer William Bullen and Peter William Young, both of Christchurch, chartered accountants, hereby give you notice that we have been appointed joint liquidators of the above-named company by resolution of the shareholders dated the 21st day of November 1988.

Dated this 24th day of November 1988.

S. W. BULLEN and P. W. YOUNG, Liquidators.

co13674


Art Properties Ltd.

Notice of Meeting

Pursuant to Section 281 of the Companies Act 1955

Notice is hereby given that an extraordinary general meeting of the members of Art Properties Ltd. will be held at the offices of Messrs Horwath & Horwath, Chartered Accountants, 189 Collingwood Street, Hamilton on Thursday, the 15th day of December 1988 at 11 a.m. for the purpose of having an account laid before it of the winding up of the company and the disposal of the property of the company.

M. A. STEVENS, Secretary.

co13536


Otago Co-operative Egg Producers Association Ltd.

Notice is hereby given that at an extraordinary general meeting of the above-named company held on Monday, the 21st day of November 1988, the following special resolution was passed by the company:

(a) "That as the company is no longer market effective, 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 Kevin Thorne Cusack be appointed liquidator."

(b) "That Russell George Hornsey act as auditor."

(c) "That Alan Briggs, David James Craig, Colin Ross Macdonald, James Walter Quested and Lindsay Reginald Searle act as a committee of inspection."

Dated this 21st day of November 1988.


Advent Design Corporation Ltd.
AK. 260864

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 23rd day of November 1988, the following special resolution was passed by the company:

"That the company be wound up voluntarily."

Dated this 23rd day of November 1988.

R. J. WILLIS, Liquidator.

co13738


Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Advent Design Corporation Ltd.:

Notice is hereby given that the undersigned, the liquidator of Advent Design Corporation Ltd., which is being wound up voluntarily, does hereby fix the 9th day of December 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 23rd day of November 1988.

R. J. WILLIS, Liquidator.

Address: Staples Rodway, Eighth Floor, Reserve Bank Building, 67 Customs Street East (Box 3899), Auckland 1.

co13740


Directional Investments Ltd. AK. 260857

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 23rd day of November 1988, the following special resolution was passed by the company:

"That the company be wound up voluntarily."

Dated this 23rd day of November 1988.

R. J. WILLIS, Liquidator.

co13742


Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Directional Investments Ltd.:

Notice is hereby given that the undersigned, the liquidator of Directional Investments Ltd., which is being wound up voluntarily, does hereby fix the 9th day of December 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 23rd day of November 1988.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 205


NZLII PDF NZ Gazette 1988, No 205





✨ LLM interpretation of page content

🏭 Appointment of Liquidator for Saunders Aluminium (Christchurch) Ltd.

🏭 Trade, Customs & Industry
24 November 1988
Liquidation, Creditors Voluntary Winding Up, Saunders Aluminium (Christchurch) Ltd., Peat Marwick
  • Spencer William Bullen, Appointed joint liquidator
  • Peter William Young, Appointed joint liquidator

  • S. W. Bullen and P. W. Young, Liquidators

🏭 Appointment of Liquidator for Saunders Van Grinsven Corporation Ltd.

🏭 Trade, Customs & Industry
24 November 1988
Liquidation, Creditors Voluntary Winding Up, Saunders Van Grinsven Corporation Ltd., Peat Marwick
  • Spencer William Bullen, Appointed joint liquidator
  • Peter William Young, Appointed joint liquidator

  • S. W. Bullen and P. W. Young, Liquidators

🏭 Notice of Meeting for Art Properties Ltd.

🏭 Trade, Customs & Industry
Extraordinary General Meeting, Winding Up, Art Properties Ltd., Horwath & Horwath
  • M. A. Stevens, Secretary

🏭 Voluntary Winding Up of Otago Co-operative Egg Producers Association Ltd.

🏭 Trade, Customs & Industry
21 November 1988
Voluntary Winding Up, Liquidator Appointment, Committee of Inspection, Otago Co-operative Egg Producers Association Ltd.
7 names identified
  • Kevin Thorne Cusack, Appointed liquidator
  • Russell George Hornsey, Appointed auditor
  • Alan Briggs, Appointed to committee of inspection
  • David James Craig, Appointed to committee of inspection
  • Colin Ross Macdonald, Appointed to committee of inspection
  • James Walter Quested, Appointed to committee of inspection
  • Lindsay Reginald Searle, Appointed to committee of inspection

🏭 Voluntary Winding Up of Advent Design Corporation Ltd.

🏭 Trade, Customs & Industry
23 November 1988
Voluntary Winding Up, Advent Design Corporation Ltd.
  • R. J. Willis, Liquidator

🏭 Notice to Creditors to Prove Debts for Advent Design Corporation Ltd.

🏭 Trade, Customs & Industry
23 November 1988
Creditors Notice, Proof of Debts, Advent Design Corporation Ltd.
  • R. J. Willis, Liquidator

🏭 Voluntary Winding Up of Directional Investments Ltd.

🏭 Trade, Customs & Industry
23 November 1988
Voluntary Winding Up, Directional Investments Ltd.
  • R. J. Willis, Liquidator

🏭 Notice to Creditors to Prove Debts for Directional Investments Ltd.

🏭 Trade, Customs & Industry
23 November 1988
Creditors Notice, Proof of Debts, Directional Investments Ltd.
  • R. J. Willis, Liquidator