Company Liquidation Notices




1 FEBRUARY NEW ZEALAND GAZETTE

M. D. GYDE, Liquidator.
Address of Liquidator: 13 Alexandra Street, P.O. Box 92, Te Awamutu.

co1407

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Kling II Fashions Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 18th day of January 1989, the following special resolution was passed by the company:

“That the company be wound up voluntarily.”

Dated this 19th day of January 1989.

R. C. M. CHAN, Liquidator.

co1410

Notice Calling Final Meeting

In the matter of the Companies Act 1955, and in the matter of L G Mason and Company Ltd.:

Notice is hereby given that in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Tay Wilson & Co., Chartered Accountants, 59 Cambridge Terrace, Wellington, on Monday, the 20th day of February 1989 at 11 o’clock in the forenoon 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 explanation thereof by the liquidator.

Further business to consider and if thought fit to pass the following resolution as an extraordinary resolution namely:

That the books and papers of the company shall be retained by the liquidator for 5 years from the date of dissolution and then destroyed.

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

Dated this 24th day of January 1989.

F. WONG, Liquidator.

co1423

C T Kern Ltd. (in liquidation)

Notice of Final Meeting

Pursuant to Section 281 of the Companies Act 1955

The final general meeting of the above-named company will be held at the residence of C T Kern, Pukekohe, East Road on the 11th day of February 1989 at 10 o’clock, for the purpose of laying before the meeting the account of winding up of the above-named company and of giving any explanation thereof.

H. P. VAN EEDEN, Liquidator.

co1341

In the matter of the Companies Act 1955, and in the matter of Alderson Nominees Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 16th day of December 1988, the following special resolution was passed by the company, namely:

  1. That by reason of all trading activities of the company having ceased, that the company, having filed a declaration of solvency, be wound up voluntarily.

  2. That Russell Stuart Hay of Auckland, chartered accountant, be and is hereby appointed liquidator.

The liquidator hereby fixes the 25th day of January 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 19th day of December 1988.

R. S. HAY, Liquidator.
Care of Deloitte Haskins & Sells, Chartered Accountants, Tower Two, Shortland Centre, Shortland Street, P.O. Box 33, Auckland.

co1342

Notice of Resolution for Members Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Quinn & Browne Personnel Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company the following special resolution was passed by the company on the 23rd day of December 1988:

That as the company has ceased to actively trade, and as a declaration of solvency has been filed in accordance with section 274 (2) of the Companies Act 1955, the company should now be wound up voluntarily and Allan Edgar Chester and Stephen Charles Grey, both of Papatoetoe, chartered accountants be appointed as liquidator.

Dated this 23rd day of December 1988.

A. E. CHESTER and S. C. GREY, Liquidators.
Address for Liquidator: Care of Chester & Grey, Chartered Accountants, P.O. Box 23-539, Papatoetoe.

co1344

Notice of Resolution of Members’ Voluntary Winding Up Including Notice to Prove Debts

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

Notice is hereby given that by duly signed entry in the minute book of the above-named company on 19 January 1989, it was resolved as a special resolution that the company be wound up voluntarily and Stuart Raymond Cann, chartered accountant, be appointed liquidator.

The liquidator fixes 16 February 1989 as the date 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 Hamilton this 19th day of January 1989.

S. R. CANN, Liquidator.
Address of the Liquidator: Care of Touche Ross & Co., Chartered Accountants, P.O. Box 191, Hamilton.

co1345

Taupaki Downs Ltd.

Notice of Resolution of Members to Wind Up Voluntary

Pursuant to Sections 268 and 269 of the Companies Act 1955

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 23rd day of January 1989, the following special resolution was passed by the company:

“That for the purposes of facilitating the re-arrangement of the personal affairs of the shareholders and a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 16


NZLII PDF NZ Gazette 1989, No 16





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove Debts or Claims for Gibson & Diedrichs Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
25 January 1989
Liquidation, Gibson & Diedrichs Ltd., Debt claims
  • M. D. Gyde, Liquidator for Gibson & Diedrichs Ltd.

  • M. D. Gyde, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Kling II Fashions Ltd.

🏭 Trade, Customs & Industry
19 January 1989
Voluntary liquidation, Kling II Fashions Ltd.
  • R. C. M. Chan, Liquidator for Kling II Fashions Ltd.

  • R. C. M. Chan, Liquidator

🏭 Notice Calling Final Meeting for L G Mason and Company Ltd.

🏭 Trade, Customs & Industry
24 January 1989
Final meeting, L G Mason and Company Ltd., Winding up
  • F. Wong, Liquidator for L G Mason and Company Ltd.

  • F. Wong, Liquidator

🏭 Notice of Final Meeting for C T Kern Ltd.

🏭 Trade, Customs & Industry
Final meeting, C T Kern Ltd., Winding up
  • H. P. Van Eeden, Liquidator for C T Kern Ltd.

  • H. P. Van Eeden, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Alderson Nominees Ltd.

🏭 Trade, Customs & Industry
19 December 1988
Voluntary liquidation, Alderson Nominees Ltd., Declaration of solvency
  • Russell Stuart Hay, Liquidator for Alderson Nominees Ltd.

  • R. S. Hay, Liquidator

🏭 Notice of Resolution for Members Voluntary Winding Up of Quinn & Browne Personnel Ltd.

🏭 Trade, Customs & Industry
23 December 1988
Voluntary liquidation, Quinn & Browne Personnel Ltd., Declaration of solvency
  • Allan Edgar Chester, Liquidator for Quinn & Browne Personnel Ltd.
  • Stephen Charles Grey, Liquidator for Quinn & Browne Personnel Ltd.

  • A. E. Chester, Liquidator
  • S. C. Grey, Liquidator

🏭 Notice of Resolution of Members’ Voluntary Winding Up Including Notice to Prove Debts for Haddad Holdings Ltd.

🏭 Trade, Customs & Industry
19 January 1989
Voluntary liquidation, Haddad Holdings Ltd., Debt claims
  • Stuart Raymond Cann, Liquidator for Haddad Holdings Ltd.

  • S. R. Cann, Liquidator

🏭 Notice of Resolution of Members to Wind Up Voluntary for Taupaki Downs Ltd.

🏭 Trade, Customs & Industry
23 January 1989
Voluntary liquidation, Taupaki Downs Ltd., Declaration of solvency