✨ Company Winding Up Notices




1402 NEW ZEALAND GAZETTE No. 58

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.

Dated at Auckland this 30th day of March 1988.

R. FISHER.
Raymond Fisher Ltd.


Notice to Creditors to Prove Debts or Claims

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

Notice is hereby given that the undersigned, the liquidator of the above company which is being wound up, does hereby fix the 30th day of April 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 at the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to any distribution.

Dated this 25th day of March 1988.

G. S. REA, Joint Liquidator.

Address of Liquidator: Care of Peat Marwick, National Mutual Centre, 41 Shortland Street, Auckland 1.


Tyre Shop (Devonport) Ltd.

Notice of Resolution of Members Voluntary Winding Up

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 28th day of March 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 Anthony John McKessar be appointed liquidator.

Dated this 28th day of March 1988.

A. J. McKESSAR, Liquidator.


In the matter of the Companies Act 1955, and in the matter of M. Ross & S. Stacey Ltd. (trading as It's Sew Easy):

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 29th day of March 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 10.30 a.m. on 12 April 1988 at the Eighth Floor, Southpac House, 1 Victoria Street, Wellington.

Business:
Consideration of a statement of the company’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.

Dated this 29th day of March 1988.

M. D. ROSS, Shareholder.


Notice of Resolution for Voluntary Winding Up

Pursuant to Section 269

In the matter of the Companies Act 1955, and in the matter of East Coast 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 18th day of March 1988, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily and that Messrs George Anthony Hunter and Richard Neil Watson be and the same are hereby appointed liquidators.

Dated this 21st day of March 1988.

R. N. WATSON, Liquidator.


Notice of Resolution for Voluntary Winding Up

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

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 28th day of March 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 Richard John Clark of Lower Hutt, chartered accountant, be and is hereby appointed liquidator of the company."

Dated this 28th day of March 1988.

R. J. CLARK, Liquidator.


Ascot Insurance Services Southland Ltd.

Notice of Intention to Apply for Dissolution of the Company

Pursuant to Section 335A of the Companies Act 1955

Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, the undersigned propose to apply to the Registrar of Companies in Invercargill, for a declaration of dissolution of the company.

Unless written objection is made to the Registrar of Companies at Invercargill, within 30 days of the date this notice was posted, the Registrar may dissolve the company.

Dated this 6th day of April 1988.

J. R. PRINGLE.
Cruickshank Pryde, Solicitors.


In the matter of the Companies Act 1955, and in the matter of Makino Land Co. Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 24th day of March 1988, the following special resolution was passed by the company:

That a declaration of solvency having been filed with the Registrar of Companies, pursuant to section 274 (2) of the Companies Act 1955, the company be wound up voluntarily, and that Donald Ross Green of Palmerston North, chartered accountant, be and is hereby appointed liquidator of the company.

Notice is hereby given that the liquidator, does fix the 15th day of April 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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 58


NZLII PDF NZ Gazette 1988, No 58





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Raymond Fisher Ltd.

🏭 Trade, Customs & Industry
30 March 1988
Voluntary winding up, Raymond Fisher Ltd.
  • R. Fisher, Director of Raymond Fisher Ltd.

  • R. Fisher

🏭 Notice to Creditors of Waitemata Waterbeds Ltd.

🏭 Trade, Customs & Industry
25 March 1988
Creditors, Liquidation, Waitemata Waterbeds Ltd.
  • G. S. Rea, Joint Liquidator

🏭 Voluntary Winding Up of Tyre Shop (Devonport) Ltd.

🏭 Trade, Customs & Industry
28 March 1988
Voluntary winding up, Tyre Shop (Devonport) Ltd.
  • Anthony John McKessar, Appointed liquidator

  • A. J. McKessar, Liquidator

🏭 Winding Up of M. Ross & S. Stacey Ltd.

🏭 Trade, Customs & Industry
29 March 1988
Winding up, M. Ross & S. Stacey Ltd.
  • M. D. Ross, Shareholder

  • M. D. Ross, Shareholder

🏭 Voluntary Winding Up of East Coast Properties Ltd.

🏭 Trade, Customs & Industry
21 March 1988
Voluntary winding up, East Coast Properties Ltd.
  • George Anthony Hunter, Appointed liquidator
  • Richard Neil Watson, Appointed liquidator

  • R. N. Watson, Liquidator

🏭 Voluntary Winding Up of Wamcorp Holdings Ltd.

🏭 Trade, Customs & Industry
28 March 1988
Voluntary winding up, Wamcorp Holdings Ltd.
  • Richard John Clark, Appointed liquidator

  • R. J. Clark, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Ascot Insurance Services Southland Ltd.

🏭 Trade, Customs & Industry
6 April 1988
Dissolution, Ascot Insurance Services Southland Ltd.
  • J. R. Pringle, Applicant for dissolution

  • J. R. Pringle, Cruickshank Pryde, Solicitors

🏭 Voluntary Winding Up of Makino Land Co. Ltd.

🏭 Trade, Customs & Industry
24 March 1988
Voluntary winding up, Makino Land Co. Ltd.
  • Donald Ross Green, Appointed liquidator

  • Donald Ross Green, Liquidator