Company Liquidation Notices




NEW ZEALAND GAZETTE
No. 129

C.J. Whyte Ltd.

Notice of Resolution to Wind Up Voluntarily and Members’ Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

The directors have made a statutory declaration to the effect that they have made a full inquiry into the affairs of the company and that having done so they have formed the opinion that the company will be able to pay its debts in full within 6 months of the 16th day of June 1989. They have therefore:

Resolved:

  1. That the company be wound up voluntarily.
  2. That Christopher John Whyte, be and he is hereby appointed liquidator of the company.

C. J. WHYTE, Liquidator.


In the matter of the Companies Act 1955, and in the matter of Paradice Holdings Ltd. (in voluntary liquidation and members’ winding up):

That the members of the above-named company by way of entry in the company minute book, pursuant to section 362 of the Companies Act 1955, have on the 21st day of July 1989, passed the following special resolution:

“That the company be wound up voluntarily and that Michael John Ferrier Ellis of Auckland, chartered accountant, be appointed liquidator for the purposes of such winding up.”

Dated this 21st day of July 1989.

M. J. F. ELLIS, Liquidator.
P.O. Box 2194, Auckland.

Note: A declaration of solvency has been filed.


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

Notice is given pursuant to section 290 of the Companies Act 1955, that a general meeting of the members of the company will be held at the Boardroom of Coopers & Lybrand, National Mutual Building, Rathbone Street, Whangarei on Friday, 4 August 1989 at 1.30 p.m. for the purpose of:

(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during the year of liquidation.

(b) Hearing any explanations that may be given by the liquidator.

Proxies for the meeting must be lodged at the address given below not later than 4 p.m. on Thursday, 3 August 1989.

Dated this 21st day of July 1989.

W. H. COOKE, Liquidator.
Address of Liquidator: Coopers & Lybrand, P.O. Box 445, Whangarei.

A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company.


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

Notice is given pursuant to section 290 of the Companies Act 1955, that a general meeting of the creditors of the company will be held at the Boardroom of Coopers & Lybrand, National Mutual Building, Rathbone Street, Whangarei on Friday, 4 August 1989 at 2 p.m. for the purpose of:

(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during the year of liquidation.

(b) Hearing any explanations that may be given by the liquidator.

Proxies for the meeting must be lodged at the address given below not later than 4 p.m. on Thursday, 3 August 1989.

Dated this 21st day of July 1989.

W. H. COOKE, Liquidator.
Address of Liquidator: Coopers & Lybrand, P.O. Box 445, Whangarei.

A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company.


W.B. Espie Ltd. (in liquidation)

Notice of Voluntary Winding Up Resolution

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by memorandum dated the 14th day of July 1989, 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, the following special resolution was duly passed:

“That the company be wound up voluntarily.”

Dated this 14th day of July 1989.

S. G. CALLENDER, Liquidator.


Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Kapiti Building Services Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of the above company which is being wound up voluntarily, does hereby fix the 25th 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, as the case may be, from objecting to the distribution.

C. M. MIDDLETON, Liquidator.
Address of Liquidator: Messrs Weber Middleton, Chartered Accountants, P.O. Box 21, Kerikeri.


Kapiti Building Services Ltd.

Notice of Resolution of Members to Wind Up Voluntarily

Pursuant to Section 268 of the Companies Act 1955

Take notice that a special resolution was passed by the members of Kapiti Building Services Ltd., by entry in the minute book on 12 July 1989, that the company be wound up voluntarily.

Dated this 14th day of July 1989.

J. R. GOUGH, Director.


Jaraham Holdings Ltd.

Notice of Resolution for Members Voluntary Winding Up

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on 14 July 1989, the following resolution was passed, namely that the company having filed a declaration of solvency in terms of section 274



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 129


NZLII PDF NZ Gazette 1989, No 129





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of C.J. Whyte Ltd.

🏭 Trade, Customs & Industry
Liquidation, Voluntary Winding Up, Companies Act 1955
  • Christopher John Whyte, Appointed liquidator

  • C. J. Whyte, Liquidator

🏭 Voluntary Winding Up of Paradice Holdings Ltd.

🏭 Trade, Customs & Industry
21 July 1989
Liquidation, Voluntary Winding Up, Companies Act 1955
  • Michael John Ferrier Ellis, Appointed liquidator

  • M. J. F. Ellis, Liquidator

🏭 General Meeting of Members of Parahaki Motors Ltd.

🏭 Trade, Customs & Industry
21 July 1989
Liquidation, General Meeting, Companies Act 1955
  • W. H. Cooke, Liquidator

🏭 General Meeting of Creditors of Parahaki Motors Ltd.

🏭 Trade, Customs & Industry
21 July 1989
Liquidation, Creditors Meeting, Companies Act 1955
  • W. H. Cooke, Liquidator

🏭 Voluntary Winding Up of W.B. Espie Ltd.

🏭 Trade, Customs & Industry
14 July 1989
Liquidation, Voluntary Winding Up, Companies Act 1955
  • S. G. Callender, Liquidator

🏭 Notice to Creditors of Kapiti Building Services Ltd.

🏭 Trade, Customs & Industry
Liquidation, Creditors Notice, Companies Act 1955
  • C. M. Middleton, Liquidator

🏭 Voluntary Winding Up of Kapiti Building Services Ltd.

🏭 Trade, Customs & Industry
14 July 1989
Liquidation, Voluntary Winding Up, Companies Act 1955
  • J. R. Gough, Director

🏭 Members Voluntary Winding Up of Jaraham Holdings Ltd.

🏭 Trade, Customs & Industry
14 July 1989
Liquidation, Members Voluntary Winding Up, Companies Act 1955