Company Liquidation Notices




NEW ZEALAND GAZETTE

No. 209

documents of the company and of the liquidator are to be disposed of.

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

Proxies to be used at the meetings must be lodged at the offices of Peat Marwick, Sixteenth Floor, 78 Worcester Street, Christchurch, not later than 4 o’clock in the afternoon on the 13th day of December 1988.

Dated this 30th day of November 1988.

M. J. HADLEE, Liquidator.


Notice of Resolution for Members Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of K. J. Lindberg Ltd. (in liquidation):

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

  1. That the company be wound up voluntarily.

  2. That Paul Giles Muir, Chartered Accountant of Pukekohe, be and is hereby appointed liquidator of the company.

Note: A declaration of solvency was filed at the companies office on the 24th day of November 1988.

Dated this 30th day of November 1988.

P. G. MUIR, Liquidator.


Allan Roberts Ltd. (in voluntary liquidation)

Notice of Meeting of Shareholders

Pursuant to Section 281 of the Companies Act 1955

Notice is hereby given that a meeting of shareholders of Allan Roberts Ltd., will be held at 10.30 a.m. on Thursday, 22 December 1988, at the office of Kendons/Canterbury, Chartered Accountants, 221 Gloucester Street, Christchurch, to have laid before it an account of the winding up of the company.

Dated this 1st day of December 1988.

R. CALVERT, Liquidator.


Notice of Resolution for Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

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

Notice is hereby given that according to a special resolution pursuant to section 362, signed by all shareholders of the company on the 24th day of November 1988, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily and that Richard Neil Watson be and the same is hereby appointed liquidator.

Dated this 30th day of November 1988.

R. N. WATSON, Liquidator.


Bromat International Ltd. (in liquidation)

Notice of Final General Meeting

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of the above-named company will be held at the offices of the liquidator, Seventh Floor, Quay Tower, 29 Customs Street West, Auckland on Thursday the 22nd day of December 1988 at 10 a.m.

Business:

  1. To receive and consider the liquidator’s account showing how the winding up has been conducted and the property of the company has been disposed of.

  2. To be proposed as an extraordinary resolution:
    "That the liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit".

  3. General business.

Dated this 29th day of November 1988.

M. P. STIASSNY, Liquidator.

Note: A member of the company is entitled to appoint a proxy to attend and vote at the meeting on the members behalf. A proxy need not be a member of the company.

Proxies must be received at the registered office of the company not less than 48 hours before the time for holding the meeting, addressed to the liquidator, Bromat International Ltd., P.O. Box 3979, Auckland.


In the matter of the Companies Act 1955, and in the matter of Bruce Farr Yacht Designs Ltd. (in 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 Deloitte Haskins & Sells, Chartered Accountants, Tower 2, Shortland Centre, Shortland Street, Auckland on the 22nd day of December 1988 at 11 o’clock in the morning 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 be retained by the liquidator for 5 years and then destroyed".

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.

Dated this 29th day of November 1988.

R. S. HAY, Liquidator.


In the matter of the Companies Act 1955, and in the matter of Churchill Investment & Development Company Ltd. (in 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 Deloitte Haskins & Sells, Chartered Accountants, Tower 2, Shortland Centre, Shortland Street, Auckland on the 22nd day of December 1988 at 10.30 o’clock in the morning 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:



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 Meetings of Members and Creditors for Christchurch Properties Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
30 November 1988
Liquidation, Final Meeting, Proxy, Christchurch Properties Ltd., Christchurch
  • M. J. Hadlee, Liquidator

🏭 Notice of Resolution for Members Voluntary Winding Up of K. J. Lindberg Ltd.

🏭 Trade, Customs & Industry
30 November 1988
Voluntary Winding Up, Liquidation, K. J. Lindberg Ltd., Pukekohe
  • Paul Giles Muir, Appointed liquidator

  • P. G. Muir, Liquidator

🏭 Notice of Meeting of Shareholders for Allan Roberts Ltd.

🏭 Trade, Customs & Industry
1 December 1988
Shareholders Meeting, Liquidation, Allan Roberts Ltd., Christchurch
  • R. Calvert, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Ruapehu Properties Ltd.

🏭 Trade, Customs & Industry
30 November 1988
Voluntary Winding Up, Liquidation, Ruapehu Properties Ltd.
  • Richard Neil Watson, Appointed liquidator

  • R. N. Watson, Liquidator

🏭 Notice of Final General Meeting for Bromat International Ltd.

🏭 Trade, Customs & Industry
29 November 1988
Final General Meeting, Liquidation, Bromat International Ltd., Auckland
  • M. P. Stiassny, Liquidator

🏭 Notice of General Meeting for Bruce Farr Yacht Designs Ltd.

🏭 Trade, Customs & Industry
29 November 1988
General Meeting, Liquidation, Bruce Farr Yacht Designs Ltd., Auckland
  • R. S. Hay, Liquidator

🏭 Notice of General Meeting for Churchill Investment & Development Company Ltd.

🏭 Trade, Customs & Industry
29 November 1988
General Meeting, Liquidation, Churchill Investment & Development Company Ltd., Auckland
  • R. S. Hay, Liquidator