✨ Company Liquidation Notices




22 FEBRUARY NEW ZEALAND GAZETTE 711

R. K. OWEN, Liquidator.
Address of Liquidator: Care of KPMG Peat Marwick, P.O. Box 929, Hamilton.

Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Micro Networks (NZ) Ltd. (in liquidation):

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 13th day of February 1989, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held in the Boardroom, Fifth Floor, Coopers & Lybrand, CML Building, corner Queen and Wyndham Streets, Auckland on Monday, the 27th day of February 1989 at 9 o’clock in the forenoon.

Business

  1. Consideration of a statement of the position of the company’s affairs and a list of creditors, etc.

  2. Appointment of liquidator.

  3. Appointment of a committee of inspection, if thought fit.

Dated this 13th day of February 1989.

L. HAYSOM, Director.


Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Micro Networks (NZ) Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 13th 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 13th day of February 1989.

L. HAYSOM, Director.


Brittco Properties Ltd. (in voluntary liquidation)

Notice of Meeting of Shareholders

Pursuant to Section 281 of the Companies Act 1955

Notice is hereby given that a meeting of shareholders of Brittco Properties Ltd. will be held at 10.30 a.m. on Wednesday, 15 March 1989 at Kendons/Canterbury, Chartered Accountants, 221 Gloucester Street, Christchurch, to have laid before it an account of the winding up of the company.

Dated this 22nd day of February 1989.

G. K. FREW, Liquidator.


Nahkle Bros. Ltd.

Notice of Voluntary Winding Up

Notice is hereby given that, by a duly signed entry in the minute book of the above-named company on the 15th 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 that Evan James Murdoch, chartered accountant of Auckland be appointed liquidator.

Dated this 15th day of February 1989.

E. J. MURDOCH, Liquidator.


In the matter of the Companies Act 1955, and in the matter of the appointment of a liquidator for each of the companies named below:

Notice is hereby given that by an entry in the minute book of each of the companies named below made on the date specified below the name of each company in each case made pursuant to section 362 (1) (b) of the Companies Act 1955, the following special resolution was passed by each company:

"That the company having filed the declaration of solvency in compliance with section 274 of the Companies Act 1955, be wound up voluntarily and that (here follows the name, address and occupation of the liquidator named below under the name of each company), be and is hereby appointed liquidator and that the liquidator be empowered to distribute among the members in specie the whole of the assets in the company."

Name of Company: Greenstreet Holdings Ltd.

Date of Resolution: 30 January 1989.

Liquidator: John Layton Grice of Ashburton, chartered accountant.

Name of Company: John L. Prendergast Farm Ltd.

Date of Resolution: 7 February 1989.

Liquidator: Keith Warwick Richardson of Ashburton, chartered accountant.

Name of Company: Matamua Farm Ltd.

Date of Resolution: 13 February 1989.

Liquidator: Eric Thomas Parr of Ashburton, chartered accountant.

Dated this 13th day of February 1989.

The above-named liquidators by their solicitors and duly authorised agents, Nicoll, Cooney & Co., per:

L. K. COONEY.

Notes:

I. Each of the above-named companies is solvent.

II. The winding up of each company is merely part of the reorganisation of the affairs of the holders of the shares in the capital of each company.


Notice of Resolution for Creditors Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Jantara Holdings Ltd.:

Notice is hereby given that the following resolutions were duly passed on Friday, the 10th day of February 1989, by a meeting of creditors, pursuant to section 268 (1) (c) of the Companies Act 1955:

(1) 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.

(2) That N. P. Fagerlund, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company.

Dated this 10th day of February 1989.

N. P. FAGERLUND, Liquidator.

Address of Liquidator: Hilson Fagerlund Keyse, P.O. Box 5071, Pananui.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 30


NZLII PDF NZ Gazette 1989, No 30





✨ LLM interpretation of page content

🏭 Notice of Meeting of Creditors for Micro Networks (NZ) Ltd.

🏭 Trade, Customs & Industry
13 February 1989
Creditors, Meeting, Voluntary Winding Up, Micro Networks (NZ) Ltd., Liquidation
  • L. Haysom, Director

🏭 Notice of Resolution for Voluntary Winding Up of Micro Networks (NZ) Ltd.

🏭 Trade, Customs & Industry
13 February 1989
Voluntary Winding Up, Micro Networks (NZ) Ltd., Liquidation
  • L. Haysom, Director

🏭 Notice of Meeting of Shareholders for Brittco Properties Ltd.

🏭 Trade, Customs & Industry
22 February 1989
Shareholders, Meeting, Voluntary Liquidation, Brittco Properties Ltd.
  • G. K. Frew, Liquidator

🏭 Notice of Voluntary Winding Up of Nahkle Bros. Ltd.

🏭 Trade, Customs & Industry
15 February 1989
Voluntary Winding Up, Nahkle Bros. Ltd., Liquidation
  • E. J. Murdoch, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Greenstreet Holdings Ltd., John L. Prendergast Farm Ltd., and Matamua Farm Ltd.

🏭 Trade, Customs & Industry
13 February 1989
Voluntary Winding Up, Greenstreet Holdings Ltd., John L. Prendergast Farm Ltd., Matamua Farm Ltd., Liquidation
  • L. K. Cooney, Solicitor
  • John Layton Grice, Liquidator
  • Keith Warwick Richardson, Liquidator
  • Eric Thomas Parr, Liquidator

🏭 Notice of Resolution for Creditors Voluntary Winding Up of Jantara Holdings Ltd.

🏭 Trade, Customs & Industry
10 February 1989
Creditors, Voluntary Winding Up, Jantara Holdings Ltd., Liquidation
  • N. P. Fagerlund, Liquidator