✨ Liquidation Notices
14 DECEMBER NEW ZEALAND GAZETTE 5339
Reserve Bank Building, 67 Customs Street East, Auckland on 22 December 1988 at 8.45 a.m. to receive the liquidator’s accounts and to hear any explanations that may be given by the liquidator.
Dated this 6th day of December 1988.
R. J. WILLIS, Liquidator.
co14471
Directional Investments Ltd. (in voluntary liquidation)
Notice of Final Meeting of Members
Pursuant to Section 281 of the Companies Act 1955
Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Messrs Staples Rodway, Eighth Floor, Reserve Bank Building, 67 Customs Street East, Auckland on 22 December 1988 at 9.15 a.m. to receive the liquidator’s accounts and to hear any explanations that may be given by the liquidator.
Dated this 6th day of December 1988.
R. J. WILLIS, Liquidator.
co14472
Homestead Textile Holdings Ltd. (in voluntary liquidation)
Notice of Final Meeting of Members
Pursuant to Section 281 of the Companies Act 1955
Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Messrs Staples Rodway, Eighth Floor, Reserve Bank Building, 67 Customs Street East, Auckland on 22 December 1988 at 8.30 a.m. to receive the liquidator’s accounts and to hear any explanations that may be given by the liquidator.
Dated this 6th day of December 1988.
R. J. WILLIS, Liquidator.
co14473
Notice of Final Meeting
In the matter of the Companies Act 1955, and in the matter of Modus Designs Ltd. (in liquidation), a duly incorporated company having its registered office at Hamilton:
Notice is hereby given that pursuant to section 291 of the Companies Act 1955, the final general meeting of members and creditors of the company will be held at the offices of Touche Ross & Co., corner Anglesea and Bryce Streets, Hamilton on 20 January 1989 at 11 a.m. for the purpose of laying before such meeting the account of the winding up of the above-named company and giving any explanation thereof and to direct the liquidator concerning the records of the company.
Dated at Hamilton this 6th day of December 1988.
P. R. McLEAN, Liquidator.
co14534
In the matter of the Companies Act 1955, and in the matter of Arborex Timber 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 30th day of November 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 4 p.m. on 21 December 1988 at the First Floor, The Lockshop Building, 380 Jackson Street, Petone.
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, Chartered Accountant, Suite 4, Book House, 86 Boulcott Street, Wellington.
Dated this 30th day of November 1988.
M. SMITH, Director.
co14531
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 J. Gordon Land Holdings Ltd. (in liquidation):
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on 7 December 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 under-signed, the liquidator of J. Gordon Land Holdings Ltd. (in liquidation) which is being wound up voluntarily, does hereby fix 9 January 1989 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 Napier this 8th day of December 1988.
W. J. H. STEWART, Liquidator.
Address of Liquidator: Arthur Young, Chartered Accountants, P.O. Box 1145, Napier.
co14536
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 John Gordon Farm Ltd. (in liquidation):
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on 7 December 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 under-signed, the liquidator of John Gordon Farm Ltd. (in liquidation) which is being wound up voluntarily, does hereby fix 9 January 1989 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 Napier this 8th day of December 1988.
W. J. H. STEWART, Liquidator.
Address of Liquidator: Arthur Young, Chartered Accountants, P.O. Box 1145, Napier.
co14525
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1988, No 213
NZLII —
NZ Gazette 1988, No 213
✨ LLM interpretation of page content
🏭
Final Meeting of Members for Advent Design Corporation Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry6 December 1988
Final Meeting, Liquidation, Companies Act 1955, Auckland
- R. J. Willis, Liquidator
🏭 Final Meeting of Members for Directional Investments Ltd.
🏭 Trade, Customs & Industry6 December 1988
Final Meeting, Liquidation, Companies Act 1955, Auckland
- R. J. Willis, Liquidator
🏭 Final Meeting of Members for Homestead Textile Holdings Ltd.
🏭 Trade, Customs & Industry6 December 1988
Final Meeting, Liquidation, Companies Act 1955, Auckland
- R. J. Willis, Liquidator
🏭 Final Meeting of Members and Creditors for Modus Designs Ltd.
🏭 Trade, Customs & Industry6 December 1988
Final Meeting, Liquidation, Companies Act 1955, Hamilton
- P. R. McLean, Liquidator
🏭 Creditors' Meeting for Arborex Timber Ltd.
🏭 Trade, Customs & Industry30 November 1988
Creditors' Meeting, Liquidation, Companies Act 1955, Petone
- M. Smith, Director
- John F. Managh, Chartered Accountant
🏭 Resolution for Members’ Voluntary Winding Up and Notice to Creditors for J. Gordon Land Holdings Ltd.
🏭 Trade, Customs & Industry8 December 1988
Voluntary Winding Up, Liquidation, Companies Act 1955, Napier
- W. J. H. Stewart, Liquidator
🏭 Resolution for Members’ Voluntary Winding Up and Notice to Creditors for John Gordon Farm Ltd.
🏭 Trade, Customs & Industry8 December 1988
Voluntary Winding Up, Liquidation, Companies Act 1955, Napier
- W. J. H. Stewart, Liquidator