Company Liquidation Notices




19 JULY NEW ZEALAND GAZETTE 3073

compliance with section 274 of the Companies Act 1955, the company be wound up voluntarily and William John Henry Stewart of Arthur Young be appointed liquidator."

Dated this 6th day of July 1989.

W. J. H. STEWART, Liquidator.


Kaitala Medicare Ltd.

Notice is hereby given that at a special meeting of shareholders held on 13 July 1989, after a declaration of solvency had been duly filed in accordance with section 274 (2) of the Companies Act 1955, the shareholders passed the following special resolution:

"That the company be wound up voluntarily and that Robert Alan Francis, chartered accountant, be appointed liquidator for the purpose."

Dated at Kaitaia this 13th day of July 1989.

R. A. FRANCIS, Liquidator.
Address of Liquidator: P.O. Box 2, Kaitaia.


Notice Calling Final Meeting of Members and Creditors

In the matter of the Companies Act 1955, and in the matter of Bride-to-Be Ltd. (in liquidation):

Notice is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Touche Ross & Co., Fourth Floor, Touche Ross Centre, corner Anglesea and Bryce Streets, Hamilton, at 4 p.m. on the 4th day of August 1989, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Dated this 17th day of July 1989.

S. R. CANN, Liquidator.


Custom Metal Shapers Ltd. (in voluntary liquidation)

Notice of Meeting of Company

Pursuant to Section 290 of the Companies Act 1955

Notice is hereby given that the annual meeting of the members and creditors of Custom Metal Shapers Ltd. (in voluntary liquidation) will be held at the offices of Slight, Lala & Company, 6 Osterley Way, Manukau City on the 28th day of July 1989 at 4 p.m.

Agenda:

(i) Statement of receipts and payments of liquidator.
(ii) General.

Dated this 13th day of July 1989.

R. N. SLIGHT, Liquidator.


Goldcorp Project One Ltd. (in receivership)

Notice is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, Goldcorp Project One Ltd. on the 15th day of July 1989, passed a resolution for a creditors voluntary winding up and accordingly a meeting of creditors will be held at the offices of Peter Coote at 14 Heather Street, Parnell, Auckland, on the 28th day of July 1989 at 9.30 o’clock in the morning.

Business:

  1. Consideration of a statement of the position of the affairs of the company.

  2. Nomination of a liquidator.

  3. Appointment of a committee of inspection if required.

Forms of general and special proxies are enclosed herewith. Proxies to be used at the meeting must be lodged at the registered office of the company at 14 Heather Street, Parnell, Auckland, not later than 4 o’clock in the afternoon of the 27th day of July 1989.

Dated this 15th day of July 1989.

P. B. COOTE, Director.


Hardy’s (Orewa) Ltd.

Notice is hereby given that at a meeting of the above-named company on the 13th day of July 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 and Robin Winstone Hargrave be appointed liquidator."

Dated this 13th day of July 1989.

C. D. HARDY, Director.


In the matter of the Companies Act 1955, and in the matter of Fibremould Enterprises Ltd. (in liquidation):

Notice is hereby given in pursuance of section 290 of the Companies Act 1955, that a general meeting (creditors and members) of the above-named company will be held at the offices of Ferrier Hodgson & Co., Eleventh Floor Quay Tower, 29 Customs Street West, Auckland 1, on the 11th day of August 1989 at 2.30 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and to receive any explanation thereof by the liquidator.

K. R. POWELL and A. M. STONE, Joint Liquidators.


Members Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Aliarc Engineering Company Ltd. (in liquidation):

Take notice that a meeting of members in the above-named matter will be held at the offices of Markham & Partners, 249 Wicksteed Street, Wanganui, on the 2nd day of August 1989 at 2 o’clock in the afternoon.

Business:

To consider the following motions:

  1. That the account showing how the winding up has been conducted and the property disposed of laid before this meeting by the liquidator together with his explanation thereof be received and adopted.

  2. That the books and papers of the company and the liquidator be destroyed per section 328 (1) of the Companies Act 1955.

Dated this 13th day of July 1989.

S. WRIGHT, 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 of Resolution for Voluntary Winding Up for Scapa Flow Holdings Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
6 July 1989
Liquidation, Voluntary Winding Up, Scapa Flow Holdings Ltd., Companies Act 1955
  • William John Henry Stewart, Appointed liquidator

  • W. J. H. Stewart, Liquidator

🏭 Notice of Voluntary Winding Up for Kaitala Medicare Ltd.

🏭 Trade, Customs & Industry
13 July 1989
Liquidation, Voluntary Winding Up, Kaitala Medicare Ltd., Companies Act 1955
  • Robert Alan Francis, Appointed liquidator

  • R. A. Francis, Liquidator

🏭 Notice Calling Final Meeting of Members and Creditors for Bride-to-Be Ltd.

🏭 Trade, Customs & Industry
17 July 1989
Liquidation, Final Meeting, Bride-to-Be Ltd., Companies Act 1955
  • S. R. Cann, Liquidator

🏭 Notice of Meeting of Company for Custom Metal Shapers Ltd.

🏭 Trade, Customs & Industry
13 July 1989
Liquidation, Annual Meeting, Custom Metal Shapers Ltd., Companies Act 1955
  • R. N. Slight, Liquidator

🏭 Notice of Creditors Voluntary Winding Up for Goldcorp Project One Ltd.

🏭 Trade, Customs & Industry
15 July 1989
Liquidation, Creditors Meeting, Goldcorp Project One Ltd., Companies Act 1955
  • P. B. Coote, Director

🏭 Notice of Voluntary Winding Up for Hardy’s (Orewa) Ltd.

🏭 Trade, Customs & Industry
13 July 1989
Liquidation, Voluntary Winding Up, Hardy’s (Orewa) Ltd., Companies Act 1955
  • Robin Winstone Hargrave, Appointed liquidator

  • C. D. Hardy, Director

🏭 Notice of General Meeting for Fibremould Enterprises Ltd.

🏭 Trade, Customs & Industry
Liquidation, General Meeting, Fibremould Enterprises Ltd., Companies Act 1955
  • K. R. Powell, Joint Liquidator
  • A. M. Stone, Joint Liquidator

🏭 Notice of Members Meeting for Aliarc Engineering Company Ltd.

🏭 Trade, Customs & Industry
13 July 1989
Liquidation, Members Meeting, Aliarc Engineering Company Ltd., Companies Act 1955
  • S. Wright, Liquidator