✨ Company Liquidation Notices




590 NEW ZEALAND GAZETTE No. 26

Amount per Dollar: 5.6c.
First and Final or Otherwise: First and final.
When Payable: 1 February 1989.
Dated this 2nd day of February 1989.
D. L. FRANCIS and J. F. MANAGH, Joint Liquidators.

co2042

Notice of Final Meeting

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

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a final meeting of members of the above-named company will be held at the offices of Business System Solutions Ltd., 981 Mount Eden Road, Three Kings, Auckland, at 9 a.m. on Tuesday, the 28th day of February 1989, for the purposes 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.

R. C. M. CHAN, Liquidator.

co2048

Notice of Final Meeting

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

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a final meeting of members of the above-named company will be held at the offices of Business System Solutions Ltd., 981 Mount Eden Road, Three Kings, Auckland, at 10 a.m. on Tuesday, the 28th day of February 1989, for the purposes 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.

R. C. M. CHAN, Liquidator.

co2050

Notice of Final Meeting

In the matter of the Companies Act 1955, and in the matter of Kling II Fashions Ltd. (in liquidation):

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a final meeting of members of the above-named company will be held at the offices of Business System Solutions Ltd., 981 Mount Eden Road, Three Kings, Auckland, at 11 a.m. on Tuesday, the 28th day of February 1989, for the purposes 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.

R. C. M. CHAN, Liquidator.

co2052

Notice of Creditors Final Meeting

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

Notice is hereby given that a meeting of creditors in the above matter will be held in accordance with section 291 of the Companies Act 1955 on Wednesday, the 1st day of March 1989 at 10 a.m. at the office of Deloitte Haskins & Sells, Eighth Floor, Southpac House, 1 Victoria Street, Wellington.

Business:
To receive a final report on the liquidation.
To lay the accounts of the liquidation before the meeting.
To seek approval for the destruction of the books and records of the company.

Dated this 7th day of February 1989.
D. L. FRANCIS and T. H. L. DAVIES, Joint Liquidators.

co2053

In the matter of the Companies Act 1955, and in the matter of New Zealand Mortgage Trust and Bond Corporation Ltd.:

Notice is hereby given that at an extraordinary general meeting of the company duly convened and held on the 8th day of February 1989, the following special resolution was duly passed, namely, that the company be wound up voluntarily.

Dated this 8th day of February 1989.
J. F. ARMSTRONG, Liquidator.

co2107

Vance Builders Ltd.

Notice is hereby given that by entry in the minute book, signed in accordance with section 362, paragraphs 1 and 4 of the Companies Act 1955, the above-named company on the 4th day of February 1989, passed the following extraordinary resolution:

That the company be wound up voluntarily and that Jonathan Paul Stuart Hislop, chartered accountant of Auckland, be appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets. A creditors meeting will be held at the offices of Blackland Hearne & Virtue, 18 Broadway, Newmarket, Auckland at 10.30 a.m. on Friday, the 17th day of February 1989.

Dated this 4th day of February 1989.
J. P. S. HISLOP, Provisional Liquidator.

co2113

Notice Calling Creditors Meeting

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

Notice is hereby given that a general meeting of creditors of the above-named company will be held at the offices of Ferrier Hodgson Hogg Young Cathie, Thirtieth Floor, Quay Tower, 29 Customs Street, West Auckland on 20 February 1989 at 10.30 o’clock in the morning, for the purpose of ascertaining the wishes of creditors in matters relating to the winding up.

Dated this 9th day of February 1989.
K. R. POWELL and D. M. McCOLL, Joint Liquidators.

co2118

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Sherwood Design Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 2nd day of February 1989, the following extraordinary resolution was passed by the company, namely:

"That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily."

Dated this 2nd day of February 1989.
R. SHERWOOD, Governing Director.

co2120

Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Sherwood Design Ltd. (trading as Creative Interior Designs):

Notice is hereby given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, a meeting of creditors will be held at the offices of Coopers & Lybrand, 23rd Floor, Quay Tower, 29 Customs Street West, Auckland, on Wednesday 15th day of February 1989 at 10.00 a.m.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 26


NZLII PDF NZ Gazette 1989, No 26





✨ LLM interpretation of page content

🏭 Dividend Notice for C & B Olsen Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
2 February 1989
Dividend, Liquidation, C & B Olsen Ltd.
  • D. L. FRANCIS and J. F. MANAGH, Joint Liquidators

🏭 Final Meeting of Omega Supplies Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Omega Supplies Ltd.
  • R. C. M. CHAN, Liquidator

🏭 Final Meeting of Lynfield Supermarket Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Lynfield Supermarket Ltd.
  • R. C. M. CHAN, Liquidator

🏭 Final Meeting of Kling II Fashions Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Kling II Fashions Ltd.
  • R. C. M. CHAN, Liquidator

🏭 Creditors Final Meeting of Victor Mechanical Ltd.

🏭 Trade, Customs & Industry
7 February 1989
Creditors Meeting, Liquidation, Victor Mechanical Ltd.
  • D. L. FRANCIS and T. H. L. DAVIES, Joint Liquidators

🏭 Voluntary Winding Up of New Zealand Mortgage Trust and Bond Corporation Ltd.

🏭 Trade, Customs & Industry
8 February 1989
Voluntary Liquidation, New Zealand Mortgage Trust and Bond Corporation Ltd.
  • J. F. ARMSTRONG, Liquidator

🏭 Voluntary Winding Up of Vance Builders Ltd.

🏭 Trade, Customs & Industry
4 February 1989
Voluntary Liquidation, Vance Builders Ltd.
  • Jonathan Paul Stuart Hislop, Appointed liquidator

  • J. P. S. HISLOP, Provisional Liquidator

🏭 Creditors Meeting of Kearins Marine Ltd.

🏭 Trade, Customs & Industry
9 February 1989
Creditors Meeting, Liquidation, Kearins Marine Ltd.
  • K. R. POWELL and D. M. McCOLL, Joint Liquidators

🏭 Resolution for Voluntary Winding Up of Sherwood Design Ltd.

🏭 Trade, Customs & Industry
2 February 1989
Voluntary Liquidation, Sherwood Design Ltd.
  • R. SHERWOOD, Governing Director

🏭 Meeting of Creditors of Sherwood Design Ltd.

🏭 Trade, Customs & Industry
Creditors Meeting, Liquidation, Sherwood Design Ltd.