✨ Company Liquidation Notices
2716 NEW ZEALAND GAZETTE No. 106
Art Investment & Development Company Ltd.
Notice of Resolution for Voluntary Winding Up
Presented by: Carlile Dowling, Solicitors, Napier.
Notice is hereby given that by a special resolution passed by way of entry in its minute book pursuant to section 362 (1) by the shareholders of the above-named company it was resolved:
-
Resolved that a declaration of solvency having been filed in accordance with section 274 of the Companies Act 1955, and dated the 11th day of May 1989, the company be wound up voluntarily.
-
Resolved that David Bruce Compton of Napier, chartered accountant, be and is hereby appointed liquidator and that he be paid a remuneration as fixed by the New Zealand Society of Accountants."
Dated this 16th day of May 1989.
D. B. COMPTON, Liquidator.
Notice of Final Meeting of Company and Members Winding Up
In the matter of the Companies Act 1955, and in the matter of The Investment Exchange Securities Ltd. (in voluntary liquidation, members winding up):
Take notice that in pursuance of section 281 of the above Act the final general meeting of the above-named company will be held at the offices of Appleby & Burns, Fifth Floor, Union House, 32 Quay Street, Auckland on the 10th day of July 1989 at 9 o’clock in the forenoon for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof.
A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and that the proxy need not be a member of the company.
Dated this 16th day of June 1989.
R. E. WONG, Liquidator.
B.S. & S.M. McCutchen Holdings 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 a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily.
-
That Norman Stewart Campbell and Michael Alan Frampton be appointed liquidators.
-
That pursuant to section 294 (1) (a) of the Companies Act 1955, the liquidators be empowered to compromise all calls and liabilities to call, debts and liabilities capable of resulting in debts, subsisting or supposed to subsist between the company and a contributory or other debtor, and all questions relating to or affecting the assets or the winding up of the company, on such terms as may be agreed.
Dated this 14th day of June 1989.
M. A. FRAMPTON, Liquidator.
Kaikorai Service Station 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 a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily.
-
That Brian John Currie of Dunedin be appointed liquidator.
Note: A declaration of solvency was filed at the Companies Office on 13 June 1989.
Dated this 19th day of June 1989.
B. J. CURRIE, Liquidator.
Notice of Resolution for Members Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of James B. Ash Ltd. (in liquidation):
Notice is hereby given that by entry in the minute book of the above-named company on the 16th day of June 1989, the following special resolution was passed by the company, namely:
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 R. B. Currie be appointed liquidator.
Dated this 19th day of June 1989.
R. B. CURRIE, Liquidator.
Rebecca Holdings Ltd. (in liquidation)
Notice Calling General Meeting
Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the liquidator’s office, situated at Jacksons Building, Kapanui Street, Warkworth, on the 5th day of July 1989 at 10 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the residence of George W. Murphy for a period of 5 years from the date of this resolution.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated at Warkworth this 15th day of June 1989.
M. A. SHARP, Liquidator.
Arbor Motel Ltd. (in liquidation)
Notice Calling General Meeting
Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the liquidator’s office, situated at Jacksons Building, Kapanui Street, Warkworth, on the 4th day of July 1989 at 11 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the residence of George W. Murphy for a period of 5 years from the date of this resolution.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1989, No 106
NZLII —
NZ Gazette 1989, No 106
✨ LLM interpretation of page content
🏭 Notice of Resolution for Voluntary Winding Up of Art Investment & Development Company Ltd.
🏭 Trade, Customs & Industry16 May 1989
Voluntary winding up, Liquidation, Companies Act 1955, Napier
- David Bruce Compton, Appointed liquidator
- Carlile Dowling, Solicitors, Napier
- D. B. Compton, Liquidator
🏭 Notice of Final Meeting of Company and Members Winding Up of The Investment Exchange Securities Ltd.
🏭 Trade, Customs & Industry16 June 1989
Final general meeting, Voluntary liquidation, Companies Act 1955, Auckland
- R. E. Wong, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up of B.S. & S.M. McCutchen Holdings Ltd.
🏭 Trade, Customs & Industry14 June 1989
Voluntary winding up, Liquidation, Companies Act 1955
- Norman Stewart Campbell, Appointed liquidator
- Michael Alan Frampton, Appointed liquidator
- M. A. Frampton, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up of Kaikorai Service Station Ltd.
🏭 Trade, Customs & Industry19 June 1989
Voluntary winding up, Liquidation, Companies Act 1955, Dunedin
- Brian John Currie, Appointed liquidator
- B. J. Currie, Liquidator
🏭 Notice of Resolution for Members Voluntary Winding Up of James B. Ash Ltd.
🏭 Trade, Customs & Industry19 June 1989
Voluntary winding up, Liquidation, Companies Act 1955
- R. B. Currie, Appointed liquidator
- R. B. Currie, Liquidator
🏭 Notice Calling General Meeting of Rebecca Holdings Ltd.
🏭 Trade, Customs & Industry15 June 1989
General meeting, Voluntary liquidation, Companies Act 1955, Warkworth
- George W. Murphy, Books, accounts, and documents to be held at residence
- M. A. Sharp, Liquidator
🏭 Notice Calling General Meeting of Arbor Motel Ltd.
🏭 Trade, Customs & Industry15 June 1989
General meeting, Voluntary liquidation, Companies Act 1955, Warkworth
- George W. Murphy, Books, accounts, and documents to be held at residence
- M. A. Sharp, Liquidator