Company Liquidation Notices




NEW ZEALAND GAZETTE

No. 184

Notice Calling Final Meeting

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

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the Seventh Floor, Peat Marwick House, 135 Victoria Street, Wellington on the 2nd day of November 1989 at 3 o’clock in the afternoon, 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.

Dated this 18th day of October 1989.

C. A. PURCELL, Liquidator.

md19754

Pokatea Farms Ltd. (in liquidation)

Notice of Final Meeting

Pursuant to Section 281 of the Companies Act 1955

Notice is hereby given that the final meeting of Pokatea Farms Ltd. (in liquidation) shall be held at Taumarunui, in the afternoon on the 8th day of November 1989, at the offices of Stubbs Dougherty & Co., Hikurangi, Miranda Street, Taumarunui.

Dated this 10th day of October 1989.

I. C. W. DOGHERTY, Liquidator.

md19765

F B Whitechurch Ltd. (in liquidation)

Notice of Final Meeting

Pursuant to Section 281 of the Companies Act 1955

Notice is hereby given that the final meeting of F B Whitechurch Ltd. (in liquidation) shall be held at Morrinsville, in the afternoon on the 8th day of November 1989, at the offices of Ulings, Crawford and Churton, 37–39 Canada Street, Morrinsville.

Dated this 10th day of October 1989.

R. P. CHURTON, Liquidator.

md19766

D B O’Hara Properties (Linwood) Ltd.

Notice Calling General Meeting

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the liquidators office, situated at 151 Worcester Street, Christchurch on the 11th day of November 1989 at 10 a.m., for the purpose of laying before the shareholders, the liquidators 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.

Dated this 10th day of October 1989.

D. B. O’HARA, Liquidator.

md19757

R H N Smith Properties (Linwood) Ltd.

Notice Calling General Meeting

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the liquidators office, situated at 151 Worcester Street, Christchurch on the 11th day of November 1989 at 10 a.m., for the purpose of laying before the shareholders, the liquidators 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.

Dated this 10th day of October 1989.

R. H. N. SMITH, Liquidator.

md19758

Kilmore St. Properties Ltd.

Notice Calling General Meeting

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the liquidators office, situated at 151 Worcester Street, Christchurch on the 11th day of November 1989 at 10 a.m., for the purpose of laying before the shareholders, the liquidators 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.

Dated this 10th day of October 1989.

N. B. PAGE, Liquidator.

md19759

Howick Veterinary Clinic & Hospital Ltd.

In the matter of the Companies Act 1955, and in the matter of Howick Veterinary Clinic & Hospital Ltd. (in liquidation):

Notice is hereby given that as the liquidator of Howick Veterinary Clinic & Hospital Ltd., which is being wound up voluntarily, I fix the 29th day of September 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 15th day of September 1989.

J. L. VAGUE, Liquidator.

Address of Liquidator: Coopers & Lybrand, P.O. Box 76-010, Manukau City.

md19760

Hurricane Wire Products Ltd.

Notice of Alteration to Memorandum of Association

Notice is hereby given that a general meeting of Hurricane Wire Products Ltd., will be held at 11 a.m. on the 22nd day of November 1989, at the offices of Rudd Watts & Stone, Twenty-fourth Floor, BNZ Tower, 125 Queen Street, Auckland, with the intention to propose as special resolutions the following:

  1. That pursuant to section 18 (1) (a) of the Companies Act 1955 ("the Act"), the company alter its memorandum of association by omitting all of the objects stated therein.

  2. That pursuant to section 18 (1) (c) of the Act, the company alter its memorandum of association by omitting any provision with respect to the powers of the company.

  3. That pursuant to section 15A (5) of the Act, the company have the rights, powers and privileges of a natural person (including the powers referred to in section 15A (1) of the Act).

Dated this 13th day of October 1989.

RUDD WATTS & STONE, Solicitors for the Company.

md19761

Mount Somers Steel Ltd.

Notice of Alteration to Memorandum of Association

Notice is hereby given that a general meeting of Mount Somers Steel Ltd., will be held at 11 a.m. on the 22nd day of November 1989, at the offices of Rudd Watts & Stone, Twenty-fourth Floor, BNZ Tower, 125 Queen Street, Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 184


NZLII PDF NZ Gazette 1989, No 184





✨ LLM interpretation of page content

💰 Roslyn Draperies Ltd. Final Meeting Notice

💰 Finance & Revenue
18 October 1989
Liquidation, Final Meeting, Companies Act 1955, Wellington
  • C. A. Purcell, Liquidator

💰 Pokatea Farms Ltd. Final Meeting Notice

💰 Finance & Revenue
10 October 1989
Liquidation, Final Meeting, Companies Act 1955, Taumarunui
  • I. C. W. Dougherty, Liquidator

💰 F B Whitechurch Ltd. Final Meeting Notice

💰 Finance & Revenue
10 October 1989
Liquidation, Final Meeting, Companies Act 1955, Morrinsville
  • R. P. Churton, Liquidator

💰 D B O’Hara Properties (Linwood) Ltd. General Meeting Notice

💰 Finance & Revenue
10 October 1989
Liquidation, General Meeting, Companies Act 1955, Christchurch
  • D. B. O’Hara, Liquidator

💰 R H N Smith Properties (Linwood) Ltd. General Meeting Notice

💰 Finance & Revenue
10 October 1989
Liquidation, General Meeting, Companies Act 1955, Christchurch
  • R. H. N. Smith, Liquidator

💰 Kilmore St. Properties Ltd. General Meeting Notice

💰 Finance & Revenue
10 October 1989
Liquidation, General Meeting, Companies Act 1955, Christchurch
  • N. B. Page, Liquidator

💰 Howick Veterinary Clinic & Hospital Ltd. Creditors Notice

💰 Finance & Revenue
15 September 1989
Liquidation, Creditors Notice, Companies Act 1955, Manukau City
  • J. L. Vague, Liquidator

💰 Hurricane Wire Products Ltd. Memorandum of Association Alteration

💰 Finance & Revenue
13 October 1989
Memorandum of Association, Alteration, Companies Act 1955, Auckland
  • Rudd Watts & Stone, Solicitors for the Company

💰 Mount Somers Steel Ltd. Memorandum of Association Alteration

💰 Finance & Revenue
13 October 1989
Memorandum of Association, Alteration, Companies Act 1955, Auckland
  • Rudd Watts & Stone, Solicitors for the Company