Company Liquidation Notices




2718 NEW ZEALAND GAZETTE No. 106

& Co., General Buildings, 27 Shortland Street, Auckland, on the 7th day of July 1989 at 2 o’clock in the afternoon for the purpose of having an account laid before them showing how the winding up of the company has been conducted and the property of the company has been disposed of.

Further Business:

To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

“That the books and papers of the company be retained by the liquidator for a period of 6 months from the date thereof and then destroyed.”

J. A. NORRIE and D. G. LINSAY, Joint Liquidators


Brent Mushrooms Ltd. (in liquidation)

Notice is hereby given that a final meeting of the contributories in the above matter will be held at the offices of Smith Chilcott & Co., General Buildings, 27 Shortland Street, Auckland, on the 21st day of July 1989 at 2 o’clock in the afternoon for the purpose of having an account laid before them showing how the winding up of the company has been conducted and the property of the company has been disposed of.

Further Business:

To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

“That the books and papers of the company be retained by the liquidator for a period of 6 months from the date thereof and then destroyed.”

R. S. KINGTONE and B. G. MURDOCH, Joint Liquidators


In the matter of the Companies Act 1955, and in the matter of Rosier Investments Ltd.

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 14th day of June 1989, the following special resolutions were passed by the company, namely:

  1. That by reason of all trading activities of the company having ceased, that the company, having filed a declaration of solvency, be wound up voluntarily.

  2. That John Alexander Norrie and Larry John Smith, be and are hereby appointed liquidators.

The liquidators hereby fix the 20th day of July 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 15th day of June 1989.

J. A. NORRIE and L. J. SMITH, Joint Liquidators.
Care of Smith Chilcott & Co., General Buildings, Shortland Street, Auckland.


N. Bennison Ltd.

Notice is hereby given that by an entry in its minute book signed in accordance with section 362, paragraph 1 of the Companies Act 1955, the above-named company on the 12th day of June 1989, passed the following special resolution:

That a declaration of solvency having been filed the company be wound up voluntarily and that Evan James Taylor of Christchurch, chartered accountant, be appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

Dated this 12th day of June 1989.

E. J. TAYLOR, Liquidator


Beatty Properties 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 Beatty Properties Ltd., in accordance with section 362 of the Companies Act 1955, the following special resolution was passed on the 14th day of June 1989:

“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.”

Address of Liquidator: Price Waterhouse, Chartered Accountants, Tenth Floor, AMP Centre, 47 Cathedral Square, Christchurch.


Kensington Petrol Service 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:

  1. 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.

  2. That Norman Stewart Campbell and Michael Alan Frampton, be appointed liquidators.

  3. 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 16th day of June 1989.

M. A. FRAMPTON, Liquidator


Homedale Investments 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:

  1. 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.

  2. That Norman Stewart Campbell and Michael Alan Frampton, be appointed liquidators.

  3. 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 16th day of June 1989.

M. A. FRAMPTON, Liquidator


Supreme Service Station (1978) 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...



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 106


NZLII PDF NZ Gazette 1989, No 106





✨ LLM interpretation of page content

🏭 Final Meeting of Contributories for Grafton Technologies Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
Liquidation, Final meeting, Auckland
  • J. A. Norrie and D. G. Linsay, Joint Liquidators

🏭 Final Meeting of Contributories for Brent Mushrooms Ltd.

🏭 Trade, Customs & Industry
Liquidation, Final meeting, Auckland
  • R. S. Kingtone and B. G. Murdoch, Joint Liquidators

🏭 Voluntary Winding Up of Rosier Investments Ltd.

🏭 Trade, Customs & Industry
15 June 1989
Liquidation, Voluntary winding up, Auckland
  • J. A. Norrie and L. J. Smith, Joint Liquidators

🏭 Voluntary Winding Up of N. Bennison Ltd.

🏭 Trade, Customs & Industry
12 June 1989
Liquidation, Voluntary winding up, Christchurch
  • E. J. Taylor, Liquidator

🏭 Voluntary Winding Up of Beatty Properties Ltd.

🏭 Trade, Customs & Industry
Liquidation, Voluntary winding up, Christchurch

🏭 Voluntary Winding Up of Kensington Petrol Service Ltd.

🏭 Trade, Customs & Industry
16 June 1989
Liquidation, Voluntary winding up
  • M. A. Frampton, Liquidator

🏭 Voluntary Winding Up of Homedale Investments Ltd.

🏭 Trade, Customs & Industry
16 June 1989
Liquidation, Voluntary winding up
  • M. A. Frampton, Liquidator

🏭 Voluntary Winding Up of Supreme Service Station (1978) Ltd.

🏭 Trade, Customs & Industry
Liquidation, Voluntary winding up