✨ Company Winding Up Notices
NEW ZEALAND GAZETTE
5 JULY
FMS (Capital Management) No. V Ltd.
Notice to Voluntary Winding Up Resolution
Pursuant to Section 269 of the Companies Act 1955
Notice is hereby given that at an extraordinary general meeting of the company duly convened and held on the 27th day of June 1989, the following special resolution was duly passed:
That the company be wound up voluntarily and that Dayl Marie White and Peter Raymond Staples be appointed joint liquidators.
Dated this 27th day of June 1989.
D. M. WHITE and P. R. STAPLES, Joint Liquidators.
Address of Liquidators: Care of Colson White & Co., Chartered Accountants, Level 1, North City Centre, 129-155 Hurstmere Road, Takapuna.
Crocroft Hill Ltd.
Notice is hereby given that by a duly signed entry in the minute book of the company on 26 June 1989 the following special resolution was passed by the company:
“That the company be wound up voluntarily.”
Dated this 27th day of June 1989.
J. K. TORRANCE, Liquidator.
Address of Liquidator: 181 Cashel Street, Christchurch (P.O. Box 2922).
Note: The company is solvent and the winding up is part of the reorganisation of the shareholders affairs.
In the matter of the Companies Act 1955, and in the matter of T R Neal Ltd.:
Notice is hereby given that by duly signed entry in the minute book of the company on the 25th day of June 1989, a special resolution was passed by the company:
“That since the company has ceased 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 that Rodney Arthur de Terte and John Richard Palairiet, chartered accountants of Napier, be appointed joint liquidators.”
Dated this 29th day of June 1989.
TOUCHE ROSS.
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of T R Neal Ltd.:
Notice is hereby given that the undersigned, the liquidators of T R Neal Ltd., which is being wound up voluntarily, do hereby fix the 21st 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 29th day of June 1989.
R. A. de TERTE and J. R. PALAIRET, Joint Liquidators.
Address of Liquidators: Care of Touche Ross, P.O. Box 944, 86 Station Street, Napier.
Shampco Properties Ltd.
Resolved as a special resolution by memorandum signed for the purpose of becoming an entry in the minute book of the company as provided by section 362 of the Companies Act 1955:
“1. The company be wound up voluntarily.
- William Ainslee Reece, be and is hereby appointed liquidator of the company.”
Dated this 23rd day of June 1989.
J. W. B. HARDIE and J. M. STIFFE, Shareholders of the Company.
In the matter of the Companies Act 1955, and in the matter of Lyon Investments Ltd.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 29th day of June 1989, the following special resolutions were passed by the company, namely:
-
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.
-
That Laurence George Chilcott and Peter Charles Chatfield, be and are hereby appointed liquidators.
The liquidators hereby fix the 18th 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 29th day of June 1989.
L. G. CHILCOTT and P. C. CHATFIELD, Liquidators.
Care of Smith Chilcott & Co., General Buildings, Shortland Street, Auckland.
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of L.A. Robertson Ltd.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 26th day of June 1989, the following extraordinary resolution was passed by the company, namely:
“That the company be wound up voluntarily.”
A declaration of solvency has been filed in compliance with section 273 (2) of the Companies Act 1955.
K. T. STOTTER, Joint Liquidator.
Address of Liquidators: Care of Peat Marwick, Tenth Floor, National Mutual Centre, 41 Shortland Street, Auckland.
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of L.A. Robertson Ltd. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of the above-named company which is being wound up, does hereby fix the 26th 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 any distribution.
Dated this 26th day of June 1989.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1989, No 115
NZLII —
NZ Gazette 1989, No 115
✨ LLM interpretation of page content
🏭 Voluntary Winding Up of FMS (Capital Management) No. V Ltd.
🏭 Trade, Customs & Industry27 June 1989
Voluntary winding up, Companies Act 1955, Joint liquidators
- Dayl Marie White, Appointed joint liquidator
- Peter Raymond Staples, Appointed joint liquidator
- D. M. White and P. R. Staples, Joint Liquidators
🏭 Voluntary Winding Up of Crocroft Hill Ltd.
🏭 Trade, Customs & Industry27 June 1989
Voluntary winding up, Solvent company, Reorganisation
- J. K. Torrance, Appointed liquidator
- J. K. Torrance, Liquidator
🏭 Voluntary Winding Up of T R Neal Ltd.
🏭 Trade, Customs & Industry29 June 1989
Voluntary winding up, Declaration of solvency, Joint liquidators
- Rodney Arthur de Terte, Appointed joint liquidator
- John Richard Palairiet, Appointed joint liquidator
- R. A. de Terte and J. R. Palairiet, Joint Liquidators
🏭 Notice to Creditors of T R Neal Ltd.
🏭 Trade, Customs & Industry29 June 1989
Creditors, Debt claims, Distribution
- R. A. de Terte and J. R. Palairiet, Joint Liquidators
🏭 Voluntary Winding Up of Shampco Properties Ltd.
🏭 Trade, Customs & Industry23 June 1989
Voluntary winding up, Liquidator appointment
- William Ainslee Reece, Appointed liquidator
- J. W. B. Hardie and J. M. Stiffe, Shareholders of the Company
🏭 Voluntary Winding Up of Lyon Investments Ltd.
🏭 Trade, Customs & Industry29 June 1989
Voluntary winding up, Declaration of solvency, Joint liquidators
- Laurence George Chilcott, Appointed liquidator
- Peter Charles Chatfield, Appointed liquidator
- L. G. Chilcott and P. C. Chatfield, Liquidators
🏭 Voluntary Winding Up of L.A. Robertson Ltd.
🏭 Trade, Customs & Industry26 June 1989
Voluntary winding up, Declaration of solvency
- K. T. Stotter, Appointed joint liquidator
- K. T. Stotter, Joint Liquidator
🏭 Notice to Creditors of L.A. Robertson Ltd.
🏭 Trade, Customs & Industry26 June 1989
Creditors, Debt claims, Distribution
- K. T. Stotter, Joint Liquidator