Company Liquidation Notices




2974 NEW ZEALAND GAZETTE No. 119

Amount per Dollar: 7.39c.
First and Final or Otherwise: First and final.
Where Payable: My office.
Dividends under $10 will not be paid unless requested in writing.

L. G. A. CURRIE, Official Assignee, Official Liquidator.
Commercial Affairs Division, Private Bag 3090, Hamilton.

                                                    co10346

Notice of Dividend

Name of Company: Silver Cross Bandage Cushions Ltd. (in liquidation).

Address of Registered Office: Care of the Official Assignee’s Office, Hamilton.

Registry of High Court: Rotorua.

Number of Matter: M. 87/81.

Amount per Dollar: 1.17c.

First and Final or Otherwise: First and final.

Where Payable: My office.

Dividends under $10 will not be paid unless requested in writing.

L. G. A. CURRIE, Official Assignee, Official Liquidator.

                                                    co10348

Notice of Winding Up Order

Name of Company: Marshall Industries Ltd. (in receivership and in liquidation).

Address of Registered Office: Formerly of 25–29 Broderick Road, Johnsonville, Wellington, now care of the Official Assignee, Tenth Floor, Boulcott House, 47 Boulcott Street, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 30/89.

Date of Order: 28 June 1989.

Date of Presentation of Petition: 14 February 1989.

Date and Venue of Creditors Meetings: To be advised.

P. T. C. GALLAGHER, Official Assignee.
Commercial Affairs Division, Wellington.

                                                    co10349

Notice of Winding Up Order

Name of Company: Cory-Wright & Salmon Investments Ltd. (in liquidation).

Address of Registered Office: Formerly of 96 Tory Street, Wellington, now care of the Official Assignee, Tenth Floor, Boulcott House, 47 Boulcott Street, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 73/89.

Date of Order: 28 June 1989.

Date of Presentation of Petition: 21 March 1989.

Date and Venue of Creditors Meeting: To be advised.

P. T. C. GALLAGHER, Official Assignee.
Commercial Affairs Division, Wellington.

                                                    co10352

Notice of Winding Up Order and First Meetings

In the matter of Prestige Tourist Services Ltd. (in liquidation).

Winding Up Order Made: 19 June 1989.

Date and Place of First Meetings: Creditors and contributories meetings to be held at the Courthouse, Ballarat Street, Queenstown on Wednesday, 26 July 1989 at 1.30 p.m. and 2 p.m. respectively.

T. E. LAING, Official Assignee, Provisional Liquidator, Dunedin.

                                                    co10522

King 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 Pompallier Centre, 2 Pompallier Terrace, Ponsonby, on the 27th day of July 1989 at 2.30 p.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 Joseph King 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 Auckland this 5th day of July 1989.

J. P. NEESHAM, Liquidator.

                                                    co10493

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

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 5th day of July 1989, the following special resolution was 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 Rodney Gane Pardington and Russell Stuart Hay, both of Auckland, chartered accountants, be and are hereby appointed joint liquidators.

The liquidators hereby fix the 30th 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 maybe, from objecting to the distribution.

Dated this 5th day of June 1989.

R. G. PARDINGTON and R. S. HAY, Joint Liquidators.

Address of Liquidator: Deloitte Haskins & Sells, Chartered Accountants, Tower 2, Shortland Centre, Shortland Street, Auckland.

                                                    co10500

Knight’s Estate Ltd.

Notice is hereby given that by a special resolution of the company dated the 3rd day of July 1989, it was resolved:

“That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, that the company be wound up voluntarily and that John Robert Bark of Hastings, chartered accountant, be appointed as liquidator.”

BATE HALLETT, Solicitors to the Company.

                                                    co10486


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 119


NZLII PDF NZ Gazette 1989, No 119





✨ LLM interpretation of page content

🏭 Dividend Notice for Silver Cross Bandage Cushions Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Silver Cross Bandage Cushions Ltd., Hamilton
  • L. G. A. Currie, Official Assignee, Official Liquidator

🏭 Winding Up Order for Marshall Industries Ltd.

🏭 Trade, Customs & Industry
Winding Up, Liquidation, Marshall Industries Ltd., Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Winding Up Order for Cory-Wright & Salmon Investments Ltd.

🏭 Trade, Customs & Industry
Winding Up, Liquidation, Cory-Wright & Salmon Investments Ltd., Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Winding Up Order and First Meetings for Prestige Tourist Services Ltd.

🏭 Trade, Customs & Industry
Winding Up, Liquidation, Prestige Tourist Services Ltd., Queenstown
  • T. E. Laing, Official Assignee, Provisional Liquidator

🏭 General Meeting Notice for King Holdings Ltd.

🏭 Trade, Customs & Industry
5 July 1989
General Meeting, Liquidation, King Holdings Ltd., Auckland
  • Joseph King, Books and documents held at residence

  • J. P. Neesham, Liquidator

🏭 Voluntary Winding Up of UEB/Kiwi Holdings Ltd.

🏭 Trade, Customs & Industry
5 June 1989
Voluntary Winding Up, Liquidation, UEB/Kiwi Holdings Ltd., Auckland
  • Rodney Gane Pardington, Appointed joint liquidator
  • Russell Stuart Hay, Appointed joint liquidator

  • R. G. Pardington and R. S. Hay, Joint Liquidators

🏭 Voluntary Winding Up of Knight’s Estate Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding Up, Liquidation, Knight’s Estate Ltd., Hastings
  • John Robert Bark, Appointed liquidator

  • Bate Hallett, Solicitors to the Company