✨ Company Liquidation Notices




2050

NEW ZEALAND GAZETTE

No. 84

  1. That the company be wound up voluntarily.

  2. That C. W. Randerson of Auckland, chartered accountant, be and is hereby appointed liquidator of the company.

Dated the 13th day of May 1988.

C. W. RANDERSON, A.C.A., Liquidator.


Ellis & Burnand 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 Ellis & Burnand Ltd. (in voluntary liquidation) will be held in the offices of Tasman Forestry Ltd., Te Ngae Road, Rotorua, on the 7th day of June 1988 at 11 a.m.

Business:

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, and to receive any explanation thereof by the liquidator.

To be proposed as an ordinary resolution:

That the liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit.

General business.

Dated this 13th day of May 1988.

L. SMITH, Liquidator.


Propel Corporation Ltd. WN. 351141

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 12th day of May 1988, the following special resolution was passed by the company:

That due to the company ceasing to trade 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 Lyndon John Smith of Horwath & Horwath, Chartered Accountants, P.O. Box 35, Palmerston North, be appointed liquidator.

Dated this 16th day of May 1988.

L. SMITH, Liquidator.


Parkay Holdings Ltd.

Notice is hereby given that at an extraordinary general meeting of the above-named company, held on the 10th day of May 1988, the following special resolution was passed by the company:

That a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Sinclair David Jones of S. D. & N. S. Jones, Chartered Accountants be appointed liquidator.

Dated this 11th day of May 1988.

S. D. JONES, Liquidator.


Donalds Garage Ltd.
Notice of Resolution of Meeting

Held on the 5th day of May 1988

Resolved as a special resolution by means of an entry in the minute book that a declaration of solvency having been filed in accordance with section 274 of the Companies Act 1955, that the company be wound up voluntarily, and that a liquidator be appointed as soon as possible.

L. A. DONALD and E. A. DONALD, Shareholders.


Donalds Wholesale Ltd.
Notice of Resolution of Meeting

Held on the 5th day of May 1988

Resolved as a special resolution by means of an entry in the minute book that a declaration of solvency having been filed in accordance with section 274 of the Companies Act 1955, that the company be wound up voluntarily, and that a liquidator be appointed as soon as possible.

L. A. DONALD and E. A. DONALD, Shareholders.


Donalds Garage Ltd.
Notice of Resolution of Meeting

Held on the 9th day of May 1988

Resolved as an ordinary resolution by means of an entry in the minute book that a declaration of solvency having been filed in accordance with section 274 of the Companies Act 1955, and that a special resolution to wind up voluntarily having been passed on 5 May 1988, that Timothy Wilson Downes and Brian Herbert Bockett, chartered accountants of the firm of Deloitte Haskins & Sells be appointed liquidators of the company.

L. A. DONALD and E. A. DONALD, Shareholders.


Donalds Wholesale Ltd.
Notice of Resolution of Meeting

Held on the 9th day of May 1988

Resolved as an ordinary resolution by means of an entry in the minute book that a declaration of solvency having been filed in accordance with section 274 of the Companies Act 1955, and that a special resolution to wind up voluntarily having been passed on 5 May 1988, that Timothy Wilson Downes and Brian Herbert Bockett, chartered accountants of the firm of Deloitte Haskins & Sells be appointed liquidators of the company.

L. A. DONALD and E. A. DONALD, Shareholders.


Onawe Farm Ltd.
Notice of Voluntary Winding Up Resolution

Pursuant to section 269 of the Companies Act 1955, notice is hereby given that by means of an entry in the minute book of Onawe Farm Ltd., in accordance with section 362 of the Companies Act 1955, the following special resolution was passed on the 12th day of May 1988:

"That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, be wound up voluntarily, and that Timothy M. Herrick be appointed liquidator."

Dated this 12th day of May 1988.

T. M. HERRICK, Liquidator.

Address of Liquidator: Price Waterhouse, P.O. Box 13-250, Christchurch.


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 Pinin Investments Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 17th day of May 1988, the following special resolution was passed by the company:

"That a declaration of solvency having been filed in



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 84


NZLII PDF NZ Gazette 1988, No 84





✨ LLM interpretation of page content

🏭 Notice of Voluntary Winding Up Resolution for L. & B. Murray Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
13 May 1988
Voluntary winding up, L. & B. Murray Ltd., Resolution
  • C. W. Randerson, Appointed liquidator

  • C. W. Randerson, A.C.A., Liquidator

🏭 Final General Meeting for Ellis & Burnand Ltd. (in liquidation)

🏭 Trade, Customs & Industry
13 May 1988
Final general meeting, Liquidation, Ellis & Burnand Ltd., Rotorua
  • L. Smith, Liquidator

🏭 Voluntary Winding Up Resolution for Propel Corporation Ltd.

🏭 Trade, Customs & Industry
16 May 1988
Voluntary winding up, Propel Corporation Ltd., Lyndon John Smith
  • Lyndon John Smith, Appointed liquidator

  • L. Smith, Liquidator

🏭 Voluntary Winding Up Resolution for Parkay Holdings Ltd.

🏭 Trade, Customs & Industry
11 May 1988
Voluntary winding up, Parkay Holdings Ltd., Sinclair David Jones
  • Sinclair David Jones, Appointed liquidator

  • S. D. Jones, Liquidator

🏭 Resolution of Meeting for Donalds Garage Ltd.

🏭 Trade, Customs & Industry
5 May 1988
Voluntary winding up, Donalds Garage Ltd., L. A. Donald, E. A. Donald
  • L. A. Donald, Shareholder
  • E. A. Donald, Shareholder

  • L. A. Donald and E. A. Donald, Shareholders

🏭 Resolution of Meeting for Donalds Wholesale Ltd.

🏭 Trade, Customs & Industry
5 May 1988
Voluntary winding up, Donalds Wholesale Ltd., L. A. Donald, E. A. Donald
  • L. A. Donald, Shareholder
  • E. A. Donald, Shareholder

  • L. A. Donald and E. A. Donald, Shareholders

🏭 Appointment of Liquidators for Donalds Garage Ltd.

🏭 Trade, Customs & Industry
9 May 1988
Liquidator appointment, Donalds Garage Ltd., Timothy Wilson Downes, Brian Herbert Bockett
  • Timothy Wilson Downes, Appointed liquidator
  • Brian Herbert Bockett, Appointed liquidator

  • L. A. Donald and E. A. Donald, Shareholders

🏭 Appointment of Liquidators for Donalds Wholesale Ltd.

🏭 Trade, Customs & Industry
9 May 1988
Liquidator appointment, Donalds Wholesale Ltd., Timothy Wilson Downes, Brian Herbert Bockett
  • Timothy Wilson Downes, Appointed liquidator
  • Brian Herbert Bockett, Appointed liquidator

  • L. A. Donald and E. A. Donald, Shareholders

🏭 Voluntary Winding Up Resolution for Onawe Farm Ltd.

🏭 Trade, Customs & Industry
12 May 1988
Voluntary winding up, Onawe Farm Ltd., Timothy M. Herrick
  • Timothy M. Herrick, Appointed liquidator

  • T. M. Herrick, Liquidator

🏭 Resolution for Members’ Voluntary Winding Up and Notice to Creditors for Pinin Investments Ltd.

🏭 Trade, Customs & Industry
17 May 1988
Voluntary winding up, Pinin Investments Ltd., Creditors notice