Company Liquidation Notices




3070 NEW ZEALAND GAZETTE No. 124

before the debts are proved or, as the case may be, from objection to the distribution.

Dated this 14th day of July 1989.
K. A. HOY, Liquidator.
Address of Liquidator: P.O. Box 352, Taupo.


Notice of Resolution for Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of Ellis Sheet Metal Services Ltd.:

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

That the company be wound up voluntarily.

Dated this 14th day of July 1989.
K. A. HOY, Liquidator.


Notice of Final Meeting of Company

In the matter of the Companies Act 1955, and in the matter of Clive Square Properties Ltd. (in voluntary liquidation):

Notice is hereby given in pursuance to section 281 of the Companies Act 1955, that the final general meeting of Clive Square Properties Ltd. (in voluntary liquidation), will be held in the Boardroom of Deloitte Haskins & Sells, corner Queen and Warren Streets, Hastings on Tuesday, 8 August 1989 at 11 a.m., for the purpose of having the accounts laid before them showing how the winding up has been conducted.

Dated this 18th day of July 1989.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on his/her behalf. A proxy need not be a member.

T. J. DOWNING, Liquidator.


Notice by Advertisement of Final Winding Up Meeting

In the matter of the Companies Act 1955, and in the matter of Bremmerhaven Associates & Company Ltd. (in voluntary liquidation and members’ winding up):

That a general meeting of the above-named company will be held at 10 o’clock in the morning on Monday, the 14th day of August 1989, at the offices of Yovich Hayward Pevats Johnston, Rust Building, Rust Avenue, Whangarei, for the purpose of receiving the liquidator’s account of the winding up showing how the winding up has been conducted and how the property of the company has been disposed of.

Dated this 14th day of July 1989.
D. P. JOHNSTON, Liquidator.


Notice by Advertisement of Final Winding Up Meeting

In the matter of the Companies Act 1955, and in the matter of Bay of Islands Investments Company Ltd. (in voluntary liquidation and members’ winding up):

That a general meeting of the above-named company will be held at 10 o’clock in the morning on Monday, the 14th day of August 1989, at the offices of Yovich Hayward Pevats Johnston, Rust Building, Rust Avenue, Whangarei, for the purpose of receiving the liquidator’s account of the winding up showing how the winding up has been conducted and how the property of the company has been disposed of.

Dated this 14th day of July 1989.
D. P. JOHNSTON, Liquidator.


Dated this 14th day of July 1989.
D. P. JOHNSTON, Liquidator.


Notice of Resolution for Voluntary Winding Up and Appointment of Liquidator

Pursuant to Section 269 of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of Manurewa Refrigeration Services Ltd., a duly incorporated company with its registered office at corner Roulston Street and Massey Avenue, Pukekohe:

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

  1. That the company be wound up voluntarily.
  2. That Robert Anthony Krielich, chartered accountant of Pukekohe be appointed liquidator for the purpose of winding up the affairs of the company.

R. A. KRIELICH A.C.A., Liquidator.
Address of Liquidator: Care of Cooper White & Associates, Chartered Accountants, P.O. Box 303, Pukekohe.


Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Whatitiri Farms Ltd.:

Notice is hereby given that by duly signed entry in the minute book of this company on the 12th day of July 1989, the following special resolution was passed by the company, namely:

‘That the company, having filed a declaration of solvency pursuant to section 274 of the Companies Act 1955, be wound voluntarily.’

Notice is also given that as the liquidator of Whatitiri Farms Ltd., which is being wound up voluntarily, I 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 the distribution.

Dated this 13th day of July 1989.
W. H. COOKE and E. I. BROWN, Joint Liquidators.
Address of Liquidator: Coopers & Lybrand, P.O. Box 445, Whangarei.


Walker & Wrigley Investments Ltd. (in liquidation)

Notice to Creditors to Prove Debts or Claims

As liquidator of Walker & Wrigley Investments Ltd. (in liquidation), I fix the 10th day of August 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 17th day of July 1989.
W. K. STARTUP, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 124


NZLII PDF NZ Gazette 1989, No 124





✨ LLM interpretation of page content

🏭 Notice to Creditors for Ellis Sheet Metal Services Ltd.

🏭 Trade, Customs & Industry
14 July 1989
Creditors notice, liquidation, Ellis Sheet Metal Services Ltd.
  • K. A. Hoy, Liquidator

🏭 Resolution for Voluntary Winding Up of Ellis Sheet Metal Services Ltd.

🏭 Trade, Customs & Industry
14 July 1989
Voluntary liquidation, special resolution, Ellis Sheet Metal Services Ltd.
  • K. A. Hoy, Liquidator

🏭 Final Meeting of Clive Square Properties Ltd.

🏭 Trade, Customs & Industry
18 July 1989
Final meeting, liquidation, Clive Square Properties Ltd.
  • T. J. Downing, Liquidator

🏭 Final Winding Up Meeting for Bremmerhaven Associates & Company Ltd.

🏭 Trade, Customs & Industry
14 July 1989
Final winding up, liquidation, Bremmerhaven Associates & Company Ltd.
  • D. P. Johnston, Liquidator

🏭 Final Winding Up Meeting for Bay of Islands Investments Company Ltd.

🏭 Trade, Customs & Industry
14 July 1989
Final winding up, liquidation, Bay of Islands Investments Company Ltd.
  • D. P. Johnston, Liquidator

🏭 Resolution for Voluntary Winding Up of Manurewa Refrigeration Services Ltd.

🏭 Trade, Customs & Industry
Voluntary liquidation, special resolution, Manurewa Refrigeration Services Ltd.
  • Robert Anthony Krielich (Chartered Accountant), Appointed liquidator

  • R. A. Krielich A.C.A., Liquidator

🏭 Resolution for Voluntary Winding Up of Whatitiri Farms Ltd.

🏭 Trade, Customs & Industry
13 July 1989
Voluntary liquidation, special resolution, Whatitiri Farms Ltd.
  • W. H. Cooke, Joint Liquidator
  • E. I. Brown, Joint Liquidator

🏭 Notice to Creditors for Walker & Wrigley Investments Ltd.

🏭 Trade, Customs & Industry
17 July 1989
Creditors notice, liquidation, Walker & Wrigley Investments Ltd.
  • W. K. Startup, Liquidator