Company Liquidation Notices




2570 NEW ZEALAND GAZETTE No. 101

such debts are proved or, as the case may be, from objecting to such distribution.

Dated this 7th day of June 1989.

R. G. PARDINGTON, Liquidator.

Address of Liquidator: Deloitte Haskins & Sells, Chartered Accountants, P.O. Box 33, Auckland.

❖8971

Notice Calling Final Meeting

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

Notice is hereby given in pursuant of section 291 of the Companies Act 1955, that a meeting of the creditors of the company will be held at the offices of Spicer & Oppenheim, Spicer House, 22–24 Pukaki Street, Rotorua on the 27th day of June 1989 at 10.30 a.m., 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, namely:

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

Dated this 6th day of June 1989.

S. B. BURNS and I. B. HENDERSON, Liquidators.

Address of Liquidators: Spicer & Oppenheim, Chartered Accountants, P.O. Box 143, Rotorua.

❖8984

P & J Shum’s Restaurant Ltd.

In the matter of the Companies Act 1955, and in the matter of P & J Shum’s Restaurant Ltd. (in liquidation):

Notice is given pursuant to section 291 of the Companies Act 1955, that a general meeting of the members/creditors of the company will be held at Coopers & Lybrand, 202–204N Warren Street, Hastings on 28 June 1989 at 2 p.m. for the purpose of:

(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during the period of the liquidation.

(b) Hearing any explanations that may be given by the liquidator.

Proxies for the meeting must be lodged at the address given below not later than 4 p.m. on 27 June 1989.

Dated this 8th day of June 1989.

Address of Liquidators: Coopers & Lybrand, P.O. Box 1040, 202–204N Warren Street, Hastings.

A. K. CARRAN and J. T. TAAFFE, Liquidators.

A member/creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member/creditor of the company.

❖8932

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

Notice is hereby given that by a duly signed entry in the minute book signed in accordance with section 362(1) of the Companies Act 1955, the above-named company on the 6th day of June 1989, passed the following special resolutions:

That the company be wound up voluntarily.

That Michael Anthony Sharp, chartered accountant, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

Dated this 6th day of June 1989.

M. A. SHARP, Liquidator.

❖8906

Notice to Creditors to Prove Debts or Claims

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

Notice is hereby given that the undersigned, the liquidator of the above-named company which is being wound up, does hereby fix the 30th day of June 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 any distribution. A declaration of solvency has been filed.

Dated this 1st day of June 1989.

K. T. STOTTER and G. S. REA, Joint Liquidators.

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

❖8907

Fred Whiteley Motors Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 7th day of June 1989, the following special resolution was passed by the company:

"That the company by special resolution and a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, resolves that the company be wound up voluntarily and Graeme Noel Dellow be appointed liquidator."

Dated this 7th day of June 1989.

G. N. DELLOW, Liquidator.

❖8913

Notice Calling Final Meeting

In the matter of the Companies Act 1955, and in the matter of Gore Engineering & Retail Sales 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 will be held at the offices of Kearney O’Connor & Co., Chartered Accountants, 30 Mersey Street, Gore on the 26th day of June 1989 at 9.30 a.m., to present the final accounts of the liquidator to show how the winding up has been conducted and how the property of the company has been disposed of and to receive any explanation thereof by the liquidators.

Dated this 6th day of June 1989.

O. L. O’CONNOR and C. T. BOYLE, Liquidators.

❖8925

Notice Calling Final Meeting of Members

In the matter of the Companies Act 1955, and in the matter of A E Denham & Co. 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 Peat Marwick, Twelfth Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton at 2 p.m. on the 30th day of June 1989, 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:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 101


NZLII PDF NZ Gazette 1989, No 101





✨ LLM interpretation of page content

🏭 Final Meeting Notice for Manahi Trading Ltd.

🏭 Trade, Customs & Industry
6 June 1989
Liquidation, Creditors Meeting, Manahi Trading Ltd., Rotorua
  • S. B. Burns, Liquidator
  • I. B. Henderson, Liquidator

🏭 General Meeting Notice for P & J Shum’s Restaurant Ltd.

🏭 Trade, Customs & Industry
8 June 1989
Liquidation, Members/Creditors Meeting, P & J Shum’s Restaurant Ltd., Hastings
  • A. K. Carran, Liquidator
  • J. T. Taaffe, Liquidator

🏭 Voluntary Winding Up of Rebecca Holdings Ltd.

🏭 Trade, Customs & Industry
6 June 1989
Voluntary Winding Up, Rebecca Holdings Ltd., Liquidation
  • Michael Anthony Sharp, Appointed liquidator

  • M. A. Sharp, Liquidator

🏭 Notice to Creditors to Prove Debts for Noosa Holdings Ltd.

🏭 Trade, Customs & Industry
1 June 1989
Liquidation, Creditors Claims, Noosa Holdings Ltd., Auckland
  • K. T. Stotter, Joint Liquidator
  • G. S. Rea, Joint Liquidator

🏭 Voluntary Winding Up of Fred Whiteley Motors Ltd.

🏭 Trade, Customs & Industry
7 June 1989
Voluntary Winding Up, Fred Whiteley Motors Ltd., Liquidation
  • Graeme Noel Dellow, Appointed liquidator

  • G. N. Dellow, Liquidator

🏭 Final Meeting Notice for Gore Engineering & Retail Sales Ltd.

🏭 Trade, Customs & Industry
6 June 1989
Liquidation, Final Meeting, Gore Engineering & Retail Sales Ltd., Gore
  • O. L. O’Connor, Liquidator
  • C. T. Boyle, Liquidator

🏭 Final Meeting Notice for A E Denham & Co. Ltd.

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, A E Denham & Co. Ltd., Hamilton