Company Liquidation Notices




8 FEBRUARY NEW ZEALAND GAZETTE

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 23rd day of January 1989.

A. G. BIRD, Liquidator.
Address of Liquidator: Care of Bird and Gray, P.O. Box 298, Whakatane.

Liquidator’s Note: The above-named company is solvent as disclosed by the recent statement of assets and liabilities filed with the Registrar of Companies. The company is taking advantage of tax changes which provides incentives for winding up.

--co1700--

Doug and Viv Smith Ltd.

Notice of Resolution for Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 20th day of January 1989, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

A declaration of solvency has been made and it is expected that creditors will be paid in full.
Dated this 23rd day of January 1989.

A. G. BIRD, Liquidator.

Liquidator’s Note: The above-named company is solvent as disclosed by the recent statement of assets and liabilities filed with the Registrar of Companies. The company is taking advantage of recent tax changes which provides incentives for winding up.

--co1701--

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

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of members of the above-named company will be held at 12 Main North Road, Papanui, on the 17th day of February 1989, at 2 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 explanations thereof by the liquidator.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy (or, when that is allowed, one or more proxies) to attend and vote instead of him. A proxy need not also be a member.
Dated this 27th day of January 1989.

N. P. FAGERLUND, Liquidator.
Care of Hilsdon, Fagerlund & Keyse, P.O. Box 5071, Papanui.

--co1723--

C.A. Beamish Ltd.

Notice is hereby given that at an extraordinary general meeting of the above-named company on the 31st day of January 1989, the following special resolution was passed by the company:

“That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily, and that Clive Geoffrey Leicester Smith of Rotorua, chartered accountant, be appointed liquidator.”
Dated the 31st day of January 1989.

C. G. L. SMITH, Liquidator.

--co1780--

Notice Calling Final Meeting

In the matter of the Companies Act 1955, and in the matter of F & L Round (Holdings) Ltd. (in liquidation):

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a meeting of the company will be held at the offices of Messrs Brown Webb & Co., on the 28th day of February 1989 at Hastings 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 explanations thereof by the liquidator.

Further Business:

To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

“That the liquidator be authorised to dispose of the books of the company and the books of the liquidator as he thinks fit.”

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 8th day of February 1989.

G. W. A. BLACK.
Address of the Liquidator: Brown Webb & Co., 111 Avenue Road East, Hastings.

--co1784--

Andy’s Fast Foods Ltd. (in liquidation)

Notice of Meeting of Creditors and Contributories

Pursuant to Section 290 (1) of the Companies Act 1955

Take notice that a meeting of creditors and contributories of the above-named company will be held at the office of the liquidators, Arthur Young, 142 Spey Street, Invercargill on the 10th day of February at 9 a.m.

Agenda

  1. Liquidators report on the conduct of the winding up.
  2. Liquidators statement of receipts and payments.
  3. General business.
    Dated this 31st day of January 1989.

A. A. MILLAR, Liquidator.

--co1787--

Selwyn Properties Ltd. (in liquidation)

Notice of Final Meeting of Members

Pursuant to section 281 of the Companies Act 1955, notice is hereby given that the final meeting of the members of the above-named company will be held at 9 a.m. on the 27th day of February 1989, at the Auckland offices of Bell Gully Buddle Weir, solicitors on the Seventh Floor of the ASB Building, corner Queen and Wellesley Streets for the purpose of having laid before it the liquidator’s statement showing how the winding up of the company has been conducted and the property of the company disposed of.
Dated this 16th day of January 1989.

H. D. B. STEWART, Liquidator.

--co1795--

In the matter of the Companies Act 1955, and in the matter of Ribbonworld Supplies Ltd.:

Notice is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 31st day of January 1989, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held in the offices of Wylie, McDonald & Sneyd, Fourth Floor, F. W. Cave Building, 105–107 Anzac Avenue, Auckland, on the 14th day of February 1989.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 20


NZLII PDF NZ Gazette 1989, No 20





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove Debts or Claims - Doug and Viv Smith Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
23 January 1989
Creditors Notice, Doug and Viv Smith Ltd., Debt Proof, Liquidation
  • A. G. Bird, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up - Doug and Viv Smith Ltd.

🏭 Trade, Customs & Industry
23 January 1989
Voluntary Winding Up, Doug and Viv Smith Ltd., Solvency Declaration
  • A. G. Bird, Liquidator

🏭 Notice of General Meeting of Members - Antigua Properties Ltd.

🏭 Trade, Customs & Industry
27 January 1989
General Meeting, Antigua Properties Ltd., Winding Up Account
  • N. P. Fagerlund, Liquidator

🏭 Notice of Voluntary Winding Up - C.A. Beamish Ltd.

🏭 Trade, Customs & Industry
31 January 1989
Voluntary Winding Up, C.A. Beamish Ltd., Liquidator Appointment
  • Clive Geoffrey Leicester Smith, Appointed Liquidator

  • C. G. L. Smith, Liquidator

🏭 Notice Calling Final Meeting - F & L Round (Holdings) Ltd.

🏭 Trade, Customs & Industry
8 February 1989
Final Meeting, F & L Round (Holdings) Ltd., Winding Up Account
  • G. W. A. Black, Liquidator

🏭 Notice of Meeting of Creditors and Contributories - Andy’s Fast Foods Ltd.

🏭 Trade, Customs & Industry
31 January 1989
Creditors Meeting, Andy’s Fast Foods Ltd., Liquidation Report
  • A. A. Millar, Liquidator

🏭 Notice of Final Meeting of Members - Selwyn Properties Ltd.

🏭 Trade, Customs & Industry
16 January 1989
Final Meeting, Selwyn Properties Ltd., Winding Up Account
  • H. D. B. Stewart, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up - Ribbonworld Supplies Ltd.

🏭 Trade, Customs & Industry
31 January 1989
Voluntary Winding Up, Ribbonworld Supplies Ltd., Creditors Meeting