✨ Company Liquidation Notices
830 NEW ZEALAND GAZETTE No. 36
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 17th day of February 1989.
W. H. COOKE, Liquidator.
Notice of Resolution for Voluntary Winding Up
In the matter of section 269 of the Companies Act 1955, and in the matter of Briscoe Moore & Sons Ltd.:
Notice is hereby given that by duly signed entry in the minute book of this company on the 16th day of February 1989, the following special resolution was passed by the company, namely:
"That the company, having filed a declaration of solvency pursuant to section 274 of the Companies Act 1955, be wound up voluntarily."
Dated this 17th day of February 1989.
W. H. COOKE and E. I. BROWN, Liquidators.
Notice of Final Meeting of the Company Pursuant to Section 281 of the Companies Act 1955
In the matter of the Companies Act 1955, and in the matter of East Coast Properties Ltd. (in liquidation):
Notice is hereby given that an ordinary meeting of the company will be held pursuant to section 281 of the Companies Act 1955, on Friday, the 17th day of March 1989 at 2 p.m., for the purpose of laying before the company the accounts of the liquidators showing how the winding up has been conducted and how the property of the company has been disposed of.
G. A. HUNTER and R. N. WATSON, Liquidators.
Andria Holdings (Auckland) Ltd.
Notice is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, Andria Holdings (Auckland) Ltd., on the 17th day of February 1989, passed a resolution for a creditors voluntary winding up and accordingly a meeting of creditors will be held at the Clonbern Room, Commercial Travellers Club, 27–33 Ohinerau Street, Remuera, Auckland, on Monday, the 27th day of February 1989 at 9.30 o’clock in the forenoon.
Business:
- Consideration of a statement of the position of the affairs of the company.
- Nomination of a liquidator.
- Appointment of committee of inspection (if required).
- Proxies must be lodged at the registered office of the company at 27–29 Shaddock Street, Auckland not later than 4 o’clock in the afternoon of the 24th day of February 1989.
Dated this 17th day of February 1989.
M. P. TETLEY-JONES, Director.
C.L. Rhodes Properties Ltd.
Notice is hereby given that pursuant to section 362 (1) of the Companies Act 1955, by a duly signed entry in the minute books of the above-named company, that on the 14th 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 Warwick John Ainger, chartered accountant of Christchurch, be and is hereby appointed liquidator.
Dated this 16th day of February 1989.
W. J. AINGER, Liquidator.
P.O. Box 8237, Christchurch.
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of O H Rees Ltd.:
Notice is hereby given that at an extraordinary general meeting of the above-named company held on the 17th day of February 1989, the following special resolution was passed by the company, namely:
That by reason of the recent demise of the company’s managing director, Richard Anderson, it is advisable that the company be wound up voluntarily.
Dated this 17th day of February 1989.
L. A. GAMBITSIS and J. H. PATERSON, Liquidators.
In the matter of the Companies Act 1955, and in the matter of Ranui Pharmacy Ltd. (in liquidation):
Notice is hereby given that by a duly signed entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 14th day of February 1989, passed the following special resolutions:
That the company be wound up voluntarily.
That Marvin Andrew Cathey, chartered accountant, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.
Dated this 17th day of February 1989.
M. A. CATHEY, Liquidator.
Notice of Meeting of Creditors Where Winding Up Resolution Passed by Entry in the Minute Book
In the matter of section 362 of the Companies Act 1955, and in the matter of John Williams Appliance Traders Ltd.:
Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 20th 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 at the offices of Winstanley Kerridge, 22A Scott Street, Blenheim, on the 1st day of March 1989 at 3.30 o’clock in the afternoon.
Business:
- Consideration of a statement of the company’s affairs and a list of creditors, etc.
- To consider, and if thought fit, pass the following resolution:
"That the following partners of Messrs Winstanley Kerridge, chartered accountants of Blenheim, namely Robert John Marks and Robin Albert John Sutherland, be and hereby are appointed liquidators of the company." - To consider, and if thought fit, pass the following resolution:
"That a committee of inspection comprising 3 creditors be appointed."
Dated this 20th day of February 1989.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1989, No 36
NZLII —
NZ Gazette 1989, No 36
✨ LLM interpretation of page content
🏭
Notice for Creditors of Briscoe Moore & Sons Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry17 February 1989
Creditors Notice, Briscoe Moore & Sons Ltd., Liquidation
- W. H. Cooke, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up of Briscoe Moore & Sons Ltd.
🏭 Trade, Customs & Industry17 February 1989
Voluntary Winding Up, Briscoe Moore & Sons Ltd., Liquidation
- W. H. Cooke, Liquidator
- E. I. Brown, Liquidator
🏭 Notice of Final Meeting of East Coast Properties Ltd.
🏭 Trade, Customs & IndustryFinal Meeting, East Coast Properties Ltd., Liquidation
- G. A. Hunter, Liquidator
- R. N. Watson, Liquidator
🏭 Notice of Creditors' Meeting for Andria Holdings (Auckland) Ltd.
🏭 Trade, Customs & Industry17 February 1989
Creditors' Meeting, Andria Holdings (Auckland) Ltd., Liquidation
- M. P. Tetley-Jones, Director
🏭 Notice of Resolution for Voluntary Winding Up of C.L. Rhodes Properties Ltd.
🏭 Trade, Customs & Industry16 February 1989
Voluntary Winding Up, C.L. Rhodes Properties Ltd., Liquidation
- W. J. Ainger, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up of O H Rees Ltd.
🏭 Trade, Customs & Industry17 February 1989
Voluntary Winding Up, O H Rees Ltd., Liquidation
- Richard Anderson, Deceased Managing Director
- L. A. Gambitsis, Liquidator
- J. H. Paterson, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up of Ranui Pharmacy Ltd.
🏭 Trade, Customs & Industry17 February 1989
Voluntary Winding Up, Ranui Pharmacy Ltd., Liquidation
- M. A. Cathey, Liquidator
🏭 Notice of Meeting of Creditors for John Williams Appliance Traders Ltd.
🏭 Trade, Customs & Industry20 February 1989
Meeting of Creditors, John Williams Appliance Traders Ltd., Liquidation
- Robert John Marks, Proposed Liquidator
- Robin Albert John Sutherland, Proposed Liquidator