✨ Company Liquidation Notices




4 OCTOBER

NEW ZEALAND GAZETTE

Dated this 26th day of September 1989.

B. W. NICHOLLS, Liquidator.


In the matter of the Companies Act 1955, and in the matter of Oswego Systems Ltd. (in liquidation).

Notice is hereby given that by a duly signed entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 26th day of September 1989, passed the following special resolutions:

That the company be wound up voluntarily.

That Bryce Walton Nicholls, chartered accountant, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

Dated this 26th day of September 1989.

B. W. NICHOLLS, Liquidator.


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 Portree Products Ltd., in accordance with section 362 of the Companies Act 1955, the following special resolution was passed on the 27th day of September 1989.

That the company be wound up voluntarily, and that F. J. Shallard, chartered accountant, Manukau City be appointed liquidator.

F. J. SHALLARD, Liquidator.

Dated this 28th day of September 1989.

Address of Liquidator: Ernst & Young, Chartered Accountants, P.O. Box 76-261, Manukau City.

The above company is solvent and the winding up is part of a restructuring.


In the matter of the Companies Act 1955, and in the matter of R P. Brown Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 26th day of September 1989, passed the following special resolutions:

That the company be wound up voluntarily.

That Michael Anthony Sharp, chartered accountant, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

Dated this 26th day of September 1989.

M. A. SHARP, Liquidator.


Stonehurst Farm 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 27th day of September 1989, the following special resolution was duly passed:

(1) That the company be wound up voluntarily.

(2) That Roger Paul Meikle of Richmond, chartered accountant, be appointed liquidator for the purpose of winding up the company.

Dated this 27th day of September 1989.

R. P. MEIKLE, Liquidator.


In the matter of the Companies Act 1955, and in the matter of Ferndale Estate Ltd. (in voluntary liquidation):

Notice is hereby given that by a duly signed entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 25th day of September 1989, passed the following special resolutions:

That the company be wound up voluntarily.

That George Kennedy Green, chartered accountant, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

Dated this 25th day of September 1989.

G. K. GREEN, Liquidator.


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 Mt Albert Holdings Ltd., in accordance with section 362 of the Companies Act 1955, the following special resolution was passed on the 25th day of September 1989.

That the company be wound up voluntarily, and that A. J. Cunningham, chartered accountant, Manukau City be appointed liquidator.

A. J. CUNNINGHAM, Liquidator.

Dated this 25th day of September 1989.

Address of Liquidator: Ernst & Young, Chartered Accountants, P.O. Box 76-261, Manukau City.


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 Rustington Farms Ltd., in accordance with section 362 of the Companies Act 1955, the following special resolution was passed on the 25th day of September 1989.

That the company be wound up voluntarily, and that F. J. Shallard, chartered accountant, Manukau City be appointed liquidator.

F. J. SHALLARD, Liquidator.

Dated this 25th day of September 1989.

Address of Liquidator: Ernst & Young, Chartered Accountants, P.O. Box 76-261, Manukau City.


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 Kents Bakeries Ltd., in accordance with section 362 of the Companies Act 1955, the following special resolution was passed on the 28th day of September 1989.

That the company be wound up voluntarily, and that A. G. Gray, solicitor, Manukau City be appointed liquidator.

A. G. GRAY, Liquidator.

Dated this 28th day of September 1989.

Address of Liquidator: Ernst & Young, Chartered Accountants, P.O. Box 76-261, Manukau City.



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 Auckland Investigations Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
26 September 1989
Voluntary Liquidation, Company Winding Up, Chartered Accountant
  • Bryce Walton Nicholls, Appointed liquidator

  • B. W. Nicholls, Liquidator

🏭 Voluntary Winding Up of Oswego Systems Ltd.

🏭 Trade, Customs & Industry
26 September 1989
Voluntary Liquidation, Company Winding Up, Chartered Accountant
  • Bryce Walton Nicholls, Appointed liquidator

  • B. W. Nicholls, Liquidator

🏭 Voluntary Winding Up of Portree Products Ltd.

🏭 Trade, Customs & Industry
28 September 1989
Voluntary Liquidation, Company Winding Up, Chartered Accountant
  • F. J. Shallard, Appointed liquidator

  • F. J. Shallard, Liquidator

🏭 Voluntary Winding Up of R P. Brown Ltd.

🏭 Trade, Customs & Industry
26 September 1989
Voluntary Liquidation, Company Winding Up, Chartered Accountant
  • Michael Anthony Sharp, Appointed liquidator

  • M. A. Sharp, Liquidator

🏭 Voluntary Winding Up of Stonehurst Farm Ltd.

🏭 Trade, Customs & Industry
27 September 1989
Voluntary Liquidation, Company Winding Up, Chartered Accountant
  • Roger Paul Meikle, Appointed liquidator

  • R. P. Meikle, Liquidator

🏭 Voluntary Winding Up of Ferndale Estate Ltd.

🏭 Trade, Customs & Industry
25 September 1989
Voluntary Liquidation, Company Winding Up, Chartered Accountant
  • George Kennedy Green, Appointed liquidator

  • G. K. Green, Liquidator

🏭 Voluntary Winding Up of Mt Albert Holdings Ltd.

🏭 Trade, Customs & Industry
25 September 1989
Voluntary Liquidation, Company Winding Up, Chartered Accountant
  • A. J. Cunningham, Appointed liquidator

  • A. J. Cunningham, Liquidator

🏭 Voluntary Winding Up of Rustington Farms Ltd.

🏭 Trade, Customs & Industry
25 September 1989
Voluntary Liquidation, Company Winding Up, Chartered Accountant
  • F. J. Shallard, Appointed liquidator

  • F. J. Shallard, Liquidator

🏭 Voluntary Winding Up of Kents Bakeries Ltd.

🏭 Trade, Customs & Industry
28 September 1989
Voluntary Liquidation, Company Winding Up, Solicitor
  • A. G. Gray, Appointed liquidator

  • A. G. Gray, Liquidator