Company Liquidation Notices




7 DECEMBER NEW ZEALAND GAZETTE 5241

Seal & Co., Chartered Accountants, P.O. Box 6844, Auckland. ⏎14169

Notice Calling Final Meeting

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

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held at the offices of Coopers & Lybrand, Chartered Accountants, Ninth Floor Board Room, CML Building, Queen and Wyndham Streets, Auckland 1, on Wednesday, 14 December 1988 at 10 o’clock in the forenoon 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.

Further Business:

To consider and if thought fit, to pass the following resolution as an extraordinary resolution, namely:

“That the books and papers of the company be retained by the liquidator for a period of 12 months from the date thereof and then destroyed.”

Dated this 30th day of November 1988.

J. L. VAGUE, Liquidator. ⏎14088

Notice Calling Final Meeting of Members

In the matter of the Companies Act 1955, and in the matter of Wellington Dairy Farmers Co-Operative Association Ltd.:

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 Peat Marwick, Fourteenth Floor, Willbank House, 57 Willis Street, Wellington at 10 a.m. on the 14th December 1988 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 explanations thereof by the liquidator.

Further Business:

To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

That the books, accounts and documents of the company and of the liquidator be disposed of to the care of the liquidator.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Proxies to be used at the meeting must be lodged at the offices of Peat Marwick, Fourteenth Floor, Willbank House, 57 Willis Street, Wellington, not later than 4 o’clock in the afternoon on the 12th day of December 1988.

Dated this 30th day of November 1988.

J. A. BATTISTON, Liquidator. ⏎14035

Members’ Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Willis Properties Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 25 November 1988, the following special resolution was passed by the company, namely:

“That as the business of the company is no longer required by the shareholders, 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.”

A. E. R. WILLIS, Director. ⏎14087

Members’ Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Johnston Estate Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 25 November 1988, the following special resolution was passed by the company, namely:

“That as the business of the company is no longer required by the shareholders, 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.”

M. H. D’ARCY, Director. ⏎14086

Notice of Dividend

Rule 98 (2)

Name of Company: Shores Auto Court Ltd.
Address of Registered Office: 45 George Street, Timaru.
Registry of High Court: Timaru.
Number of Matter: 32/87.
Amount per Dollar: 20c.
First and Final or Otherwise: Second.
When Payable: 30 November 1988.
Where Payable: Timaru.

J. G. BUTTERFIELD, Liquidator. ⏎13984

In the matter of the Companies Act 1955, and in the matter of Tavendale Holdings Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 30th day of November 1988, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

A declaration of solvency has been filed at the Registrar of Companies.

P. W. YOUNG, Liquidator.

Address of Liquidator: KPMG Peat Marwick, Sixteenth Floor, Clarendon Tower, P.O. Box 274, Christchurch. ⏎14077

Notice Calling Final Meetings of Members and Creditors

In the matter of the Companies Act 1955, and in the matter of Christchurch Properties 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, Sixteenth Floor, 78 Worcester Street, Christchurch at 10.30 a.m. on Wednesday, 14 December 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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 209


NZLII PDF NZ Gazette 1988, No 209





✨ LLM interpretation of page content

🏭 Final Meeting Notice for Lovich Transport Ltd.

🏭 Trade, Customs & Industry
30 November 1988
Liquidation, Final Meeting, Lovich Transport Ltd., Auckland
  • J. L. Vague, Liquidator

🏭 Final Meeting of Members for Wellington Dairy Farmers Co-Operative Association Ltd.

🏭 Trade, Customs & Industry
30 November 1988
Liquidation, Final Meeting, Wellington Dairy Farmers Co-Operative Association Ltd., Wellington
  • J. A. Battiston, Liquidator

🏭 Members’ Voluntary Winding Up of Willis Properties Ltd.

🏭 Trade, Customs & Industry
25 November 1988
Voluntary Winding Up, Willis Properties Ltd.
  • A. E. R. Willis, Director

🏭 Members’ Voluntary Winding Up of Johnston Estate Ltd.

🏭 Trade, Customs & Industry
25 November 1988
Voluntary Winding Up, Johnston Estate Ltd.
  • M. H. D’Arcy, Director

🏭 Notice of Dividend for Shores Auto Court Ltd.

🏭 Trade, Customs & Industry
Dividend, Shores Auto Court Ltd., Timaru
  • J. G. Butterfield, Liquidator

🏭 Voluntary Winding Up of Tavendale Holdings Ltd.

🏭 Trade, Customs & Industry
30 November 1988
Voluntary Winding Up, Tavendale Holdings Ltd.
  • P. W. Young, Liquidator

🏭 Final Meetings of Members and Creditors for Christchurch Properties Ltd.

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, Christchurch Properties Ltd., Christchurch