✨ Company Liquidation Notices
2574 NEW ZEALAND GAZETTE No. 101
Dated at Hastings this 8th day of June 1989.
H. C. PADMAN, Liquidator.
--
Notice of Order to Wind Up
In the matter of Wellwood Bros Ltd.
Date of this Notice: 7 June 1989.
Date of Winding Up Resolution: 7 June 1989.
The Liquidator: William Henry Cooke.
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the date of the winding up resolution, the following resolution was passed by the company, namely:
That the company be wound up voluntarily.
W. H. COOKE, Liquidator.
--
In the matter of the Companies Act 1955, and in the matter of C R England Wholesale 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 3 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 year 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.
A. K. CARRAN, Liquidator.
Address of Liquidator: Coopers & Lybrand, P.O. Box 1040, 202–204N Warren Street, Hastings.
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.
--
Notice of Last Day for Receiving Proof of Debt
Name of Company: Peter Austin Ltd. (in liquidation).
Name and Address of Liquidators: Laurence George Chilcott and Peter Charles Chatfield, care of Smith Chilcott & Co., General Building, 27 Shortland Street, Auckland (P.O. Box 5545, Auckland).
Last Day for Receiving Proofs of Debt: 30 June 1989.
L. G. CHILCOTT and P. C. CHATFIELD, Liquidators.
--
Notice Calling Final Meeting of Members and Creditors
In the matter of the Companies Act 1955, and in the matter of Onyx Distributors Ltd. (in liquidation):
Notice is hereby given in pursuance of section 251 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the office of Touche Ross & Co., Second Floor, Leicester House, 291 Madras Street, Christchurch at 10.15 a.m. and 10.30 a.m. respectively on the 3rd day of July 1989, for the purpose of having an account laid before the meetings 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.
Dated this 15th day of June 1989.
W. D. CLARK, Liquidator.
--
Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:
That pursuant to section 328 of the Companies Act 1955, the books and records of the company be disposed of after 1 year from passing of this resolution.
Dated this 9th day of June 1989.
J. M. WILSON, Liquidator.
--
R & J West Holdings Ltd.
Notice of Resolution for Voluntary Winding Up
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 12th day of June 1989, the following special resolution was passed by the company, namely:
“That the company be wound up voluntarily.”
A declaration of solvency has been filed in accordance with section 274 (2) of the Companies Act 1955, and it is expected that all creditors will be paid in full.
Dated this 13th day of June 1989.
K. J. SWEETMAN, Liquidator.
Address: Arthur Young, Chartered Accountants, P.O. Box 2091, Christchurch.
--
R & J West Holdings Ltd. (in liquidation)
Notice to Creditors to Prove Debts or Claims
Notice is hereby given that the undersigned, the liquidator of R & J West Holdings Ltd., which is being wound up voluntarily, does hereby fix the 28th 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 the distribution.
Dated this 13th day of June 1989.
R. J. SWEETMAN, Liquidator.
Address of Liquidator: Care of Arthur Young, Chartered Accountants, P.O. Box 2091, Christchurch.
--
In the matter of the Companies Act 1955, and in the matter of Living & Learning Centres Ltd. (in liquidation):
Notice is hereby given that by a duly signed entry in the minute book signed in accordance with section 274 (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 Grant Ashley Copland, 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.
G. A. COPLAND, Liquidator.
--
Notice Calling Final Meeting
In the matter of the Companies Act 1955, and in the matter of Burnett Jones 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 and a meeting of the creditors of the above-named company will be held in the offices of Price Waterhouse, Chartered Accountants, Second Floor Boardroom, Quay Tower, 29 Customs Street, Auckland on 5 July 1989 at 11 a.m. for the purpose of having laid before it an account showing the manner in which 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.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1989, No 101
NZLII —
NZ Gazette 1989, No 101
✨ LLM interpretation of page content
🏭 Notice of Order to Wind Up Wellwood Bros Ltd.
🏭 Trade, Customs & Industry7 June 1989
Company Liquidation, Wellwood Bros Ltd., Voluntary Winding Up
- William Henry Cooke, Liquidator
🏭 Notice of General Meeting for C R England Wholesale Ltd.
🏭 Trade, Customs & Industry8 June 1989
Company Liquidation, C R England Wholesale Ltd., General Meeting, Creditors
- A. K. Carran, Liquidator
🏭 Notice of Last Day for Receiving Proof of Debt for Peter Austin Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Peter Austin Ltd., Proof of Debt
- Laurence George Chilcott, Liquidator
- Peter Charles Chatfield, Liquidator
🏭 Notice Calling Final Meeting of Members and Creditors for Onyx Distributors Ltd.
🏭 Trade, Customs & Industry15 June 1989
Company Liquidation, Onyx Distributors Ltd., Final Meeting
- W. D. Clark, Liquidator
🏭 Notice of Disposal of Books and Records for Onyx Distributors Ltd.
🏭 Trade, Customs & Industry9 June 1989
Company Liquidation, Onyx Distributors Ltd., Disposal of Records
- J. M. Wilson, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up of R & J West Holdings Ltd.
🏭 Trade, Customs & Industry13 June 1989
Company Liquidation, R & J West Holdings Ltd., Voluntary Winding Up
- K. J. Sweetman, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims for R & J West Holdings Ltd.
🏭 Trade, Customs & Industry13 June 1989
Company Liquidation, R & J West Holdings Ltd., Proof of Debt
- R. J. Sweetman, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up and Appointment of Liquidator for Living & Learning Centres Ltd.
🏭 Trade, Customs & Industry6 June 1989
Company Liquidation, Living & Learning Centres Ltd., Voluntary Winding Up
- Grant Ashley Copland, Liquidator
🏭 Notice Calling Final Meeting for Burnett Jones Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Burnett Jones Ltd., Final Meeting