Company Liquidations and Meetings




4 OCTOBER NEW ZEALAND GAZETTE 4765

Liquidator: Stuart Mackay.
Name of Company: H. G. Marshall Ltd.
Date of Resolution: 29 September 1989.

Liquidator: Peter Ronald Ballantyne.
Dated this 29th day of September 1989.

TOUCHE ROSS & CO.
P.O. Box 221, Christchurch.

Notes:

  1. Each of the above-named companies is solvent.

  2. The winding up of each company is merely part of the reorganisation of the affairs of the holders of the shares in the capital of each company.

                                                                               ai18418

Becroft Orchards Ltd. AK 076896
Members’ Voluntary Winding Up Notice of Appointment of Liquidator

Pursuant to Section 296 of the Companies Act 1955
Presented by: Russell McVeagh McKenzie Bartleet & Co.,
Solicitors, Auckland.

I, Leonard Maurice McKelvie of Wellsford, accountant hereby give you notice that I have been appointed liquidator of Becroft Orchards Ltd., by resolution of the company dated the 28th day of September 1989.

Dated this 28th day of September 1989.

L. M. McKELVIE, Liquidator.
ai18395

In the matter of the Companies Act 1955, and in the matter of Bedevere Holdings 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 28th day of September 1989, passed the following special resolutions:

That William Francis Moxey, 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 29th day of September 1989.

W. F. MOXEY, Chartered Accountant.
ai18709

MEETINGS AND LAST DATES BY WHICH TO PROVE DEBTS OR CLAIMS

Notice of Last Day for Receiving Proofs of Debt

Name of Company: The Wireless Works Ltd. (in liquidation).
Address of Registered Office: Care of the Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 490/88.

Last Day for Receiving Proofs of Debt: 4 October 1989.

T. W. PAIN, Deputy Official Assignee, Official Liquidator.
Sixth Floor, Justice Departmental Building, 3 Kingston Street, Auckland 1.
md17651

Seagers Restaurant Ltd. (in voluntary liquidation)
Notice Calling General Meeting

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the liquidator’s office, situated at 64 King Street, Pukekohe, on the 20th day of October 1989 at 10 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the residence of R. Schlegel for a period of 5 years from the date of this resolution.

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 at Pukekohe this 25th day of September 1989.

G. E. HUNTER, Liquidator.
md17550

Onewhero Builders Ltd. (in voluntary liquidation)
Notice Calling General Meeting

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the liquidator’s office, situated at 64 King Street, Pukekohe, on the 20th day of October 1989 at 10 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the residence of J. R. Casey for a period of 5 years from the date of this resolution.

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 at Pukekohe this 25th day of September 1989.

G. E. HUNTER, Liquidator.
md17551

Glenorchy Properties Ltd. (in voluntary liquidation)
Notice Calling General Meeting

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the liquidator’s office, situated at 64 King Street, Pukekohe, on the 20th day of October 1989 at 10 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the residence of Margaret E. Saxton for a period of 5 years from the date of this resolution.

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.



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

🏭 Appointment of Liquidator for H. G. Marshall Ltd.

🏭 Trade, Customs & Industry
29 September 1989
Liquidation, Companies Act 1955, Solvent Company
  • Stuart Mackay, Appointed Liquidator

  • Peter Ronald Ballantyne
  • Touche Ross & Co.

🏭 Appointment of Liquidator for Becroft Orchards Ltd.

🏭 Trade, Customs & Industry
28 September 1989
Liquidation, Companies Act 1955, Voluntary Winding Up
  • Leonard Maurice McKelvie, Appointed Liquidator

  • Leonard Maurice McKelvie
  • Russell McVeagh McKenzie Bartleet & Co.

🏭 Appointment of Liquidator for Bedevere Holdings Ltd.

🏭 Trade, Customs & Industry
29 September 1989
Liquidation, Companies Act 1955, Special Resolutions
  • William Francis Moxey (Chartered Accountant), Appointed Liquidator

  • William Francis Moxey

🏭 Notice of Last Day for Receiving Proofs of Debt for The Wireless Works Ltd.

🏭 Trade, Customs & Industry
4 October 1989
Liquidation, Proofs of Debt, Official Assignee
  • T. W. Pain, Deputy Official Assignee, Official Liquidator

🏭 Notice Calling General Meeting for Seagers Restaurant Ltd.

🏭 Trade, Customs & Industry
25 September 1989
General Meeting, Voluntary Liquidation, Companies Act 1955
  • R. Schlegel, Documents to be held at residence

  • G. E. Hunter, Liquidator

🏭 Notice Calling General Meeting for Onewhero Builders Ltd.

🏭 Trade, Customs & Industry
25 September 1989
General Meeting, Voluntary Liquidation, Companies Act 1955
  • J. R. Casey, Documents to be held at residence

  • G. E. Hunter, Liquidator

🏭 Notice Calling General Meeting for Glenorchy Properties Ltd.

🏭 Trade, Customs & Industry
25 September 1989
General Meeting, Voluntary Liquidation, Companies Act 1955
  • Margaret E. Saxton, Documents to be held at residence

  • G. E. Hunter, Liquidator