✨ Company Liquidation Notices




2 AUGUST

NEW ZEALAND GAZETTE

3363

Address of Liquidator: Murray Crossman & Partners, P.O. Box 743, Tauranga.

co11832

Erickson Farms Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 11th day of July 1989, the following special resolution was passed, namely:

That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, be wound up voluntarily and that Peter Joseph Quirke of W.C. Prosser & Son, Chartered Accountants, 7 Durham Street, Rangiora, be and is hereby appointed liquidator and that the liquidator be empowered to distribute among the members in specie the whole of the assets of the company. The liquidator hereby fixes 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 or as the case may be, from objecting to the distribution.

Dated this 24th day of July 1989.

P. J. QUIRKE, Liquidator.

co11792

Whiterock Downs Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 24th day of July 1989, the following special resolution was passed, namely:

That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, be wound up voluntarily and that Peter Warwick Cook Prosser of W.C. Prosser & Son, Chartered Accountants, 7 Durham Street, Rangiora, be and is hereby appointed liquidator and that the liquidator be empowered to distribute among the members in specie the whole of the assets of the company.

Dated this 24th day of July 1989.

P. W. C. PROSSER, Liquidator.

co11791

Boon Bros. Construction Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 20th day of July 1989, the following extraordinary resolution was passed by the company:

Resolved thatβ€”

  1. The company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that the company be wound up voluntarily.

  2. Alwyn John Burr of New Plymouth be and is hereby appointed the liquidator of the company.

C. D. BOON, Director.

co11799

Hotunui Properties Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 24th 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 Paul Preston and John Waller, chartered accountants of Price Waterhouse, be appointed liquidators.

Dated this 24th day of July 1989.

P. PRESTON, Liquidator.

co11999

Koherakerakau Properties Ltd.

Notice is hereby given that by a special resolution of the company dated the 26th 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 Douglas Ian Crawford of Hastings, accountant, be appointed as liquidator.

BATE HALLETT, Solicitors to the Company.

co12030

Graham Catley Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 25th day of July 1989, the following special resolution was passed, namely:

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 that William Douglas Richardson of Christchurch, chartered accountant be appointed liquidator.

Dated this 25th day of July 1989.

W. D. RICHARDSON, Liquidator.

Care of Miller Gale & Winter, Chartered Accountants, Amuri Courts, Durham Street, Christchurch.

co12123

Wigram Contractors Ltd. (in liquidation)

Notice of Appointment of Liquidators

Messrs Christopher Edward Turland and Ronald Douglas Cormack of Arthur Young were appointed liquidators of Wigram Contractors Ltd. at the creditors' meeting held at 27 July 1989.

C. E. TURLAND and R. D. CORMACK, Liquidators.

Wigram Contractors Ltd. (in liquidation)

Notice to Creditors to Prove Debts or Claims

Notice is hereby given that the undersigned, the liquidators of Wigram Contractors Ltd., which is being wound up voluntarily, do hereby fix the 1st day of September 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 28th day of July 1989.

C. E. TURLAND and R. D. CORMACK, Liquidators.

Address of Liquidators: Care of Arthur Young, Chartered Accountants, P.O. Box 2091, Christchurch.

co12137



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 135


NZLII PDF NZ Gazette 1989, No 135





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Erickson Farms Ltd.

🏭 Trade, Customs & Industry
24 July 1989
Liquidation, Companies Act 1955, Erickson Farms Ltd., Voluntary Winding Up
  • Peter Joseph Quirke, Appointed liquidator

  • P. J. Quirke, Liquidator

🏭 Voluntary Winding Up of Whiterock Downs Ltd.

🏭 Trade, Customs & Industry
24 July 1989
Liquidation, Companies Act 1955, Whiterock Downs Ltd., Voluntary Winding Up
  • Peter Warwick Cook Prosser, Appointed liquidator

  • P. W. C. Prosser, Liquidator

🏭 Voluntary Winding Up of Boon Bros. Construction Ltd.

🏭 Trade, Customs & Industry
20 July 1989
Liquidation, Companies Act 1955, Boon Bros. Construction Ltd., Voluntary Winding Up
  • Alwyn John Burr, Appointed liquidator

  • C. D. Boon, Director

🏭 Voluntary Winding Up of Hotunui Properties Ltd.

🏭 Trade, Customs & Industry
24 July 1989
Liquidation, Companies Act 1955, Hotunui Properties Ltd., Voluntary Winding Up
  • Paul Preston, Appointed liquidator
  • John Waller, Appointed liquidator

  • P. Preston, Liquidator

🏭 Voluntary Winding Up of Koherakerakau Properties Ltd.

🏭 Trade, Customs & Industry
26 July 1989
Liquidation, Companies Act 1955, Koherakerakau Properties Ltd., Voluntary Winding Up
  • Douglas Ian Crawford, Appointed liquidator

  • Bate Hallett, Solicitors to the Company

🏭 Voluntary Winding Up of Graham Catley Ltd.

🏭 Trade, Customs & Industry
25 July 1989
Liquidation, Companies Act 1955, Graham Catley Ltd., Voluntary Winding Up
  • William Douglas Richardson, Appointed liquidator

  • W. D. Richardson, Liquidator

🏭 Appointment of Liquidators for Wigram Contractors Ltd.

🏭 Trade, Customs & Industry
27 July 1989
Liquidation, Companies Act 1955, Wigram Contractors Ltd., Liquidator Appointment
  • Christopher Edward Turland, Appointed liquidator
  • Ronald Douglas Cormack, Appointed liquidator

  • C. E. Turland, Liquidator
  • R. D. Cormack, Liquidator

🏭 Notice to Creditors of Wigram Contractors Ltd.

🏭 Trade, Customs & Industry
28 July 1989
Liquidation, Companies Act 1955, Wigram Contractors Ltd., Creditors' Claims
  • C. E. Turland, Liquidator
  • R. D. Cormack, Liquidator