✨ Company Liquidation Notices
15 FEBRUARY NEW ZEALAND GAZETTE 589
(b) An ordinary resolution that John Managh of Wellington, chartered accountant, be appointed liquidator of the company.
Dated at Blenheim this 7th day of February 1989.
M. CHAYTOR, Chairman of Directors.
--- co2162
In the matter of the Companies Act 1955, and in the matter of Garenco Investments Ltd. (in voluntary liquidation, members winding up):
At a general meeting of the above-named company duly convened and held at 150 Vincent Street, Auckland on the 9th day of February 1989, the following special resolution was duly passed, viz:
“That the company be wound up voluntarily and that Hugh Tonson Garlick of Auckland, solicitor, be appointed liquidator for the purposes of such winding up and that the remuneration of Hugh Tonson Garlick be fixed.”
Dated the 9th day of February 1989.
H. T. GARLICK, Chairman.
--- co2166
L. W. Betts Properties Ltd.
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 8th day of February 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 Robert Peter Shore appointed liquidator.
Dated this 8th day of February 1989.
R. P. SHORE, Liquidator.
--- co2132
Ellett Estates Ltd.
Notice is hereby given that at a meeting of the above-named company on the 7th day of February 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 John William Stewart be appointed liquidator.”
Dated this 7th day of February 1989.
D. ELLETT, Director.
--- co2146
Halswell Discounter Ltd.
Resolution for Winding Up
Notice is hereby given that by a special resolution dated the 3rd day of February 1989 the above company resolved:
‘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 Gordon Francis Sheppard, chartered accountant of Rangiora be appointed liquidator.’
G. F. SHEPPARD, Secretary.
--- co2129
J.L. Fraser & Son (Mariri) Ltd. (in voluntary liquidation)
Notice of Final Meeting of Members
Pursuant to Section 281 of the Companies Act 1955
Notice is hereby given in pursuance to section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Messrs West Yates & Partners, 226 Trafalgar Street, Nelson, on the 17th day of March 1989, at 3 p.m. to receive the liquidator’s accounts showing how the winding up has been conducted and the property of the company has been disposed of, and to hear any explanation that may be given by the liquidator.
Dated this 3rd day of February 1989.
R. P. SHORT, Liquidator.
--- co2131
Notice Calling Final Meeting
In the matter of the Companies Act 1955, and in the matter of Spot-X Ltd. (in liquidation):
Notice is hereby given in pursuance to section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at Ernst & Whinney, Fifth Floor, 711 Victoria Street, Hamilton, on Wednesday, the 8th day of March 1989 at 9 o’clock in the forenoon 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 books and papers of the company and liquidator be retained by the liquidator for a period of 5 years.
Dated this 7th day of February 1989.
K. S. THOMPSON, Liquidator.
--- co2135
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of Collingwood Properties Ltd.:
Notice is hereby given that the undersigned, the liquidator of Collingwood Properties Ltd., which is being wound up voluntarily, does hereby fix the 28th day of February 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 2nd day of February 1989.
K. F. THOMPSON, Liquidator.
--- co2143
Notice for Resolution for Voluntary Winding Up
Pursuant to Section 269 of the Companies Act 1955
In the matter of the Companies Act 1955, and in the matter of Collingwood Properties Ltd:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 30th day of December 1988, the following special resolution was passed by the company namely:
That the company be wound up voluntarily.
Dated this 2nd day of February 1989.
K. F. THOMPSON, Liquidator.
--- co2144
Notice of Dividend
Name of Company: C & B Olsen Ltd. (in liquidation).
Address of Registered Office: Care of Messrs Deloitte Haskins & Sells, 1 Victoria Street, Seventh Floor, Southpac House, Wellington.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1989, No 26
NZLII —
NZ Gazette 1989, No 26
✨ LLM interpretation of page content
🏭 Voluntary Winding Up of Garenco Investments Ltd.
🏭 Trade, Customs & Industry9 February 1989
Winding Up, Garenco Investments Ltd., Liquidation
- Hugh Tonson Garlick, Appointed liquidator
- H. T. Garlick, Chairman
🏭 Voluntary Winding Up of L. W. Betts Properties Ltd.
🏭 Trade, Customs & Industry8 February 1989
Winding Up, L. W. Betts Properties Ltd., Liquidation
- Robert Peter Shore, Appointed liquidator
- R. P. Shore, Liquidator
🏭 Voluntary Winding Up of Ellett Estates Ltd.
🏭 Trade, Customs & Industry7 February 1989
Winding Up, Ellett Estates Ltd., Liquidation
- John William Stewart, Appointed liquidator
- D. Ellett, Director
🏭 Voluntary Winding Up of Halswell Discounter Ltd.
🏭 Trade, Customs & Industry3 February 1989
Winding Up, Halswell Discounter Ltd., Liquidation
- Gordon Francis Sheppard, Appointed liquidator
- G. F. Sheppard, Secretary
🏭 Final Meeting of Members of J.L. Fraser & Son (Mariri) Ltd.
🏭 Trade, Customs & Industry3 February 1989
Final Meeting, J.L. Fraser & Son (Mariri) Ltd., Liquidation
- R. P. Short, Liquidator
🏭 Final Meeting of Creditors of Spot-X Ltd.
🏭 Trade, Customs & Industry7 February 1989
Final Meeting, Spot-X Ltd., Liquidation
- K. S. Thompson, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims for Collingwood Properties Ltd.
🏭 Trade, Customs & Industry2 February 1989
Creditors, Collingwood Properties Ltd., Liquidation
- K. F. Thompson, Liquidator
🏭 Voluntary Winding Up of Collingwood Properties Ltd.
🏭 Trade, Customs & Industry2 February 1989
Winding Up, Collingwood Properties Ltd., Liquidation
- K. F. Thompson, Liquidator
🏭 Notice of Dividend for C & B Olsen Ltd.
🏭 Trade, Customs & IndustryDividend, C & B Olsen Ltd., Liquidation