✨ Company Liquidation Notices




4 OCTOBER NEW ZEALAND GAZETTE

"That a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Lyle John McIlraith be appointed liquidator."

Dated this 26th day of September 1989.

L. J. McILRAITH, Liquidator.
Address of Liquidator: 2D Clyde Street, Auckland 3.

--wdt7771

In the matter of the Companies Act 1955, and in the matter of Rotorua Aluminium Products Ltd.:

Notice is hereby given pursuant to section 269 of the Companies Act 1955, whereby a special resolution passed on 26 September 1989, the company resolved that it be wound up voluntarily and that Keith Irwin Hinton of Rotorua, chartered accountant, be appointed as liquidator.

A declaration of solvency has been filed.

R. W. WALKER, C. D. KEYWORTH and M. H. KEYWORTH, Directors.

--wdt7747

Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Palm Properties Ltd.:

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

(1) That the company having filed a declaration of solvency, be wound up voluntarily, and

(2) That Glanville John Menner of Tauranga, chartered accountant, be and is hereby appointed liquidator.

Dated this 25th day of September 1989.

G. J. MENNEER, Liquidator.

--wdt7591

Nelson Veterinary Supplies Ltd.

Notice of Members Voluntary Winding Up Resolution

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by entry in the minute book of the company dated the 25th day of September 1989 the following special resolution was duly passed:

(1) That the company be wound up voluntarily.

(2) That Campbell John Smith of Nelson, chartered accountant, be appointed liquidator for the purpose of winding up the company.

Dated this 25th day of September 1989.

C. J. SMITH, Liquidator.

--wdt7593

In the matter of the Companies Act 1955, and in the matter of Bashford Motors Ltd. (a duly incorporated company having its registered office at 44 Halifax Street, Nelson):

Notice is hereby given that pursuant to section 362 (1) of the Companies Act 1955, by means of entry in the minute book of the above-named company on the 25th day of September 1989, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

That Campbell John Smith, chartered accountant of Nelson, be appointed liquidator.

Dated this 25th day of September 1989.

C. J. SMITH, Liquidator.

--wdt7606

Notice of Voluntary Winding Up Resolution

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by means of an entry in the minute book of Ruamahaea Farms Ltd., HN. 194867, in accordance with section 362 of the Companies Act 1955, the following special resolution was passed on the 21st day of September 1989:

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 Thomas Alan Doole, chartered accountant of Otorohanga, be appointed liquidator.

Dated this 21st day of September 1989.

T. A. DOOLE, Liquidator.

--wdt7608

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Don Withers Farm Services Ltd. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 21st day of September 1989, the following extraordinary resolution was passed by the company, namely:

"That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily."

Dated this 25th day of September 1989.

J. H. GAUKRODGER, Provisional Liquidator.

--wdt7603

Ettema & Helmink Motors Ltd.

Notice of Voluntary Winding Up Resolution

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by means of an entry in the minute book of Ettema & Helmink Motors Ltd., in accordance with section 362 (2) of the Companies Act 1955, the following special resolution was passed on the 26th day of September 1989:

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 Charles Gordon Houghton, chartered accountant of Auckland, be appointed liquidator.

The liquidator hereby fixes the 13th day of October 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 26th day of September 1989.

C. G. HOUGHTON, Liquidator.
Address of Liquidator: P.O. Box 5158, Auckland.

--wdt7497

Hautain Holdings Ltd.

Notice of Voluntary Winding Up Resolution

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by means of an entry in the minute book of Hautain Holdings Ltd., in accordance with section 362 (2) of the Companies Act 1955, the following special resolution was passed on the 21st day of September 1989:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 175


NZLII PDF NZ Gazette 1989, No 175





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Omana Properties Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
26 September 1989
Voluntary Liquidation, Company Winding Up, Liquidator Appointment
  • Lyle John McIlraith, Appointed liquidator

  • L. J. McIlraith, Liquidator

🏭 Voluntary Winding Up of Rotorua Aluminium Products Ltd.

🏭 Trade, Customs & Industry
26 September 1989
Voluntary Liquidation, Company Winding Up, Liquidator Appointment, Chartered Accountant
  • Keith Irwin Hinton, Appointed liquidator

  • R. W. Walker, Director
  • C. D. Keyworth, Director
  • M. H. Keyworth, Director

🏭 Voluntary Winding Up of Palm Properties Ltd.

🏭 Trade, Customs & Industry
25 September 1989
Voluntary Liquidation, Company Winding Up, Liquidator Appointment, Chartered Accountant
  • Glanville John Menner, Appointed liquidator

  • G. J. Menner, Liquidator

🏭 Voluntary Winding Up of Nelson Veterinary Supplies Ltd.

🏭 Trade, Customs & Industry
25 September 1989
Voluntary Liquidation, Company Winding Up, Liquidator Appointment, Chartered Accountant
  • Campbell John Smith, Appointed liquidator

  • C. J. Smith, Liquidator

🏭 Voluntary Winding Up of Bashford Motors Ltd.

🏭 Trade, Customs & Industry
25 September 1989
Voluntary Liquidation, Company Winding Up, Liquidator Appointment, Chartered Accountant
  • Campbell John Smith, Appointed liquidator

  • C. J. Smith, Liquidator

🏭 Voluntary Winding Up of Ruamahaea Farms Ltd.

🏭 Trade, Customs & Industry
21 September 1989
Voluntary Liquidation, Company Winding Up, Liquidator Appointment, Chartered Accountant
  • Thomas Alan Doole, Appointed liquidator

  • T. A. Doole, Liquidator

🏭 Voluntary Winding Up of Don Withers Farm Services Ltd.

🏭 Trade, Customs & Industry
25 September 1989
Voluntary Liquidation, Company Winding Up, Liquidator Appointment, Provisional Liquidator
  • J. H. Gaukrodger, Provisional Liquidator

🏭 Voluntary Winding Up of Ettema & Helmink Motors Ltd.

🏭 Trade, Customs & Industry
26 September 1989
Voluntary Liquidation, Company Winding Up, Liquidator Appointment, Chartered Accountant, Creditor Notice
  • Charles Gordon Houghton, Appointed liquidator

  • C. G. Houghton, Liquidator

🏭 Voluntary Winding Up of Hautain Holdings Ltd.

🏭 Trade, Customs & Industry
21 September 1989
Voluntary Liquidation, Company Winding Up, Liquidator Appointment, Chartered Accountant