Company Liquidation Notices




15 FEBRUARY NEW ZEALAND GAZETTE 591

Act 1955, the above-named company on the 2nd day of February 1989, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at 9 a.m. on the 14th day of February 1989, in the conference room of Peat Marwick, Fifth Floor, NZI Building, Grey Street, Tauranga.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.
    Dated this 2nd day of February 1989.

By order of the director:
R. SHERWOOD.

                                                                             co2122

Ted W Harrison Ltd.
Notice is hereby given that by an entry in its minute book signed in accordance with section 362, paragraph 1 of the Companies Act 1955, the above-named company on the 9th day of February 1989 passed the following special resolution:

That a declaration of solvency having been filed, the company be wound up voluntarily and that Colin A. Vazey of Hamilton, chartered accountant, be appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 9th day of February 1989.
C. A. VAZEY, Liquidator.

                                                                             co2257

Notice Calling Final Meetings of Members and Creditors
In the matter of the Companies Act 1955, and in the matter of Allalemjian & Co (NZ) Ltd. (in liquidation):

Notice is hereby given in pursuance of sections 290 and 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held in the Boardroom, Fifth Floor of Deloitte Haskins & Sells, 32 Oxford Terrace, Christchurch, on the 10th day of March 1989 at 2.30 p.m. for the purpose of having an account laid before it showing how the winding up has been conducted and the properties of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Further Business:
To resolve pursuant to section 328 (1) (b) that the liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit.

Every member or creditor entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote for them. A proxy need not be a member or creditor respectively.

Proxies to be used at the meetings must be lodged at the offices of Deloitte Haskins & Sells not later than 5 p.m. on the 9th day of March 1989.

Dated this 31st day of January 1989.
J. B. A. McAlister, Liquidator.

                                                                             co2209

Notice of Release of Liquidator
Name of Company: McKenzie & Crozier Ltd.
Registry of High Court: Napier.
Number of Matter: M. No. 8/78.
Liquidator’s Name: Peter Reginald Howell.
Liquidator’s Address: Messrs Coopers & Lybrand, Auckland.
Date of Release: Tuesday, 7 February, 1989.

This notice is advertised by the solicitors for the liquidators,

                                                                             co2213

In the matter of the Companies Act 1955, and in the matter of DK & JA Hope Ltd.:

Notice is hereby given under section 281 (2) of the Companies Act 1955, that the final general meeting of DK & JA Hope Ltd. will be held at the office of West Yates & Partners, 226 Trafalgar Street, Nelson, on 24 February 1989 at 4 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 9th day of February 1989.
G. HOSIE, Liquidator.

                                                                             co2217

Notice of 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 Alister Boulton Ltd. WN. 005118:

Notice is hereby given that by special resolution dated the 2nd day of February 1989, the following was resolved:

(a) That the company be wound up voluntarily.
(b) That Robert Charlton Pope, chartered accountant of Wellington, be appointed liquidator.

Dated the 2nd day of February 1989.
R. C. POPE, Liquidator.
Note: A declaration of solvency has been filed.

                                                                             co2221

Allan Davey and Company Ltd.
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 3rd day of February 1989, the following special resolution was passed namely:

That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955 be wound up voluntarily and that Douglas Knox Fitzgerald of Christchurch be and is hereby appointed liquidator and that the liquidator be empowered to distribute among the members in specie the whole of the assets of the company.

Dated this 3rd day of February 1989.
D. K. FITZGERALD, Liquidator.

                                                                             co2230

End Hills Ltd.
Notice is hereby given that by a duly signed entry in the minute book of End Hills Ltd., on the 8th day of February 1989, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

Dated this 8th day of February 1989.
D. L. MEREDITH, Director.

                                                                             co2093

Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of Transport Services Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of the above company which is being wound up, does hereby fix the 3rd day of March 1989, as the day on or before which the creditors of the company are to prove their debts or claims,

Langley Twigg, whose address for service is 62 Raffles Street, Napier, New Zealand.



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

🏭 Voluntary Winding Up of Sherwood Design Ltd.

🏭 Trade, Customs & Industry
2 February 1989
Voluntary Winding Up, Creditors Meeting, Tauranga
  • R. Sherwood, Director

🏭 Voluntary Winding Up of Ted W Harrison Ltd.

🏭 Trade, Customs & Industry
9 February 1989
Voluntary Winding Up, Declaration of Solvency, Hamilton
  • Colin A. Vazey, Liquidator

🏭 Final Meetings of Members and Creditors of Allalemjian & Co (NZ) Ltd.

🏭 Trade, Customs & Industry
31 January 1989
Final Meetings, Liquidation, Christchurch
  • J. B. A. McAlister, Liquidator

🏭 Release of Liquidator for McKenzie & Crozier Ltd.

🏭 Trade, Customs & Industry
7 February 1989
Liquidator Release, Napier
  • Peter Reginald Howell, Liquidator

🏭 Final General Meeting of DK & JA Hope Ltd.

🏭 Trade, Customs & Industry
9 February 1989
Final General Meeting, Liquidation, Nelson
  • G. Hosie, Liquidator

🏭 Voluntary Winding Up of Alister Boulton Ltd.

🏭 Trade, Customs & Industry
2 February 1989
Voluntary Winding Up, Declaration of Solvency, Wellington
  • Robert Charlton Pope, Liquidator

🏭 Voluntary Winding Up of Allan Davey and Company Ltd.

🏭 Trade, Customs & Industry
3 February 1989
Voluntary Winding Up, Declaration of Solvency, Christchurch
  • Douglas Knox Fitzgerald, Liquidator

🏭 Voluntary Winding Up of End Hills Ltd.

🏭 Trade, Customs & Industry
8 February 1989
Voluntary Winding Up, Liquidation
  • D. L. Meredith, Director

🏭 Notice to Creditors to Prove Debts or Claims for Transport Services Ltd.

🏭 Trade, Customs & Industry
Creditors Notice, Liquidation, Napier
  • Langley Twigg, Liquidator