Company Liquidation Notices




16 AUGUST

NEW ZEALAND GAZETTE

& Burns, Fifth Floor, Union House, 32 Quay Street, Auckland

on the 22nd day of August 1989 at 9 a.m.

Business:

  1. Consideration of a statement of the position of the affairs of the company.
  2. Nomination of a liquidator.
  3. Appointment of committee of inspection required.

Proxies to be used at the meeting must be lodged at the office of Appleby & Burns at Fifth Floor, Union House, 32 Quay Street, Auckland not later than 5 o’clock in the afternoon of the 21st day of August 1989.

Dated this 8th day of August 1989.

R. E. WONG, Provisional Liquidator.


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 Breton Properties Ltd. (in liquidation):

Notice is hereby given that by extraordinary resolution of shareholders passed by entry in the minute book dated the 7th day of August 1989, it was resolved:

(a) That the company be wound up voluntarily.

(b) That Alastair James Gibson of Rotorua, chartered accountant, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company distributing the assets.

Dated this 7th day of August 1989.

A. J. GIBSON, Liquidator.

Note: A declaration of solvency has been filed.


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 Te Puke Motors Ltd. (in liquidation):

Notice is hereby given that by extraordinary resolution of shareholders passed by entry in the minute book dated the 7th day of August 1989, it was resolved:

(a) That the company be wound up voluntarily.

(b) That Alastair James Gibson of Rotorua, chartered accountant, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company distributing the assets.

Dated this 7th day of August 1989.

A. J. GIBSON, Liquidator.

Note: A declaration of solvency has been filed.


Notice of Resolution for Members’ Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Rocky River Farm Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 29th day of June 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 furthermore notice is hereby given that the undersigned, the liquidator of Rocky River Farm Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix 25 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 at Stratford this 31st day of July 1989.

P. CHARLETON, Liquidator.

Address of Liquidator: Arthur Young, Chartered Accountants, P.O. Box 82, Stratford.


Notice of Resolution for Members’ Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Graeme Espin Grocers Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 7th day of August 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 furthermore notice is hereby given that the undersigned, the liquidator of Graeme Espin Grocers Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix 25 August 1988, 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 at Stratford this 7th day of August 1989.

P. CHARLETON, Liquidator.

Address of Liquidator: Arthur Young, Chartered Accountants, P.O. Box 82, Stratford.


Bowdens Stores 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 August 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 Richard Andrew Caughey of Auckland, solicitor, be appointed liquidator of the company.”

Dated this 11th day of August 1989.

N. BOWDEN, Director.


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

Notice is hereby given that by duly signed entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 4th day of August 1989, passed the following special resolution:

“That the company be wound up voluntarily.”

Dated this 4th day of August 1989.

J. E. SCULLY, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 143


NZLII PDF NZ Gazette 1989, No 143





✨ LLM interpretation of page content

💰 Creditors Voluntary Winding Up of Ritson and Associates Ltd. (continued from previous page)

💰 Finance & Revenue
8 August 1989
Creditors Voluntary Winding Up, Ritson and Associates Ltd, Liquidation, Appleby
  • R. E. Wong, Provisional Liquidator

💰 Voluntary Winding Up of Breton Properties Ltd.

💰 Finance & Revenue
7 August 1989
Voluntary Winding Up, Breton Properties Ltd, Liquidation, Rotorua
  • Alastair James Gibson, Appointed liquidator

  • A. J. Gibson, Liquidator

💰 Voluntary Winding Up of Te Puke Motors Ltd.

💰 Finance & Revenue
7 August 1989
Voluntary Winding Up, Te Puke Motors Ltd, Liquidation, Rotorua
  • Alastair James Gibson, Appointed liquidator

  • A. J. Gibson, Liquidator

💰 Members’ Voluntary Winding Up of Rocky River Farm Ltd.

💰 Finance & Revenue
31 July 1989
Members’ Voluntary Winding Up, Rocky River Farm Ltd, Liquidation, Stratford
  • P. Charlton, Liquidator

💰 Members’ Voluntary Winding Up of Graeme Espin Grocers Ltd.

💰 Finance & Revenue
7 August 1989
Members’ Voluntary Winding Up, Graeme Espin Grocers Ltd, Liquidation, Stratford
  • P. Charlton, Liquidator

💰 Voluntary Winding Up of Bowdens Stores Ltd.

💰 Finance & Revenue
11 August 1989
Voluntary Winding Up, Bowdens Stores Ltd, Liquidation, Auckland
  • Richard Andrew Caughey, Appointed liquidator

  • N. Bowden, Director

💰 Voluntary Winding Up of Celtic Marketing Ltd.

💰 Finance & Revenue
4 August 1989
Voluntary Winding Up, Celtic Marketing Ltd, Liquidation
  • J. E. Scully, Liquidator