✨ Company Liquidation Notices
NEW ZEALAND GAZETTE
1 MARCH
Gimmick Lodge Ltd. (in liquidation)
Notice of Voluntary Winding Up Resolution
Pursuant to Section 269 of the Companies Act 1955
Notice is hereby given that by special resolution of the company dated the 20th day of February 1989, it was resolved:
“That the declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily.
That Stephen James Lindsay be appointed liquidator.”
Dated this 20th day of February 1989.
G. E. CHILCOTT and L. A. CHILCOTT, Directors.
co2984
Notice of Members Voluntary Winding Up Resolution
In the matter of the Companies Act 1955, and in the matter of H W Smith Holdings Ltd.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 22nd day of February 1989, the following special resolution was passed by the company, namely:
“That the company be wound up voluntarily.”
A declaration of solvency has been filed at the Registrar of Companies.
P. W. YOUNG, Liquidator.
Note: This is a voluntary winding up to utilise options under the current tax laws on winding up.
Address of Liquidator: Peat Marwick, Sixteenth Floor, Clarendon Tower, P.O. Box 274, Christchurch.
co2975
High Street Sports Ltd.
Creditors Meeting
Pursuant to Section 284 of the Companies Act 1955
Notice is hereby given that a meeting of creditors of the company will be held in the Automobile Association Boardroom, 45 Halifax Street, Nelson, on Monday, 20 March 1989, commencing at 1.30 p.m.
Business:
- To receive the directors’ statement of affairs.
- To nominate a liquidator.
P. O’ROURKE, Director.
co2988
W B & M R Reid 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 of section 281 of the Companies Act 1955, that the final general meeting of the company will be held in the offices of Jorgensen & Co., 118 Hardy Street, Nelson, on 10 March 1989 at 10 a.m. to receive the liquidators’ 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 22nd day of February 1989.
E. C. JORGENSEN, Liquidator.
co2990
In the matter of the Companies Act 1955, and in the matter of Russell & Hay Ltd. (in liquidation):
A declaration of solvency was filed at the District Registrar of Companies, Auckland on 20 February 1989.
Gimmick Lodge 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 21st day of February 1989, passed the following special resolutions:
That the company be wound up voluntarily.
That Maurice Reed Goodwin, 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 21st day of February 1989.
M. R. GOODWIN, Liquidator.
co2979
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of Gimmick Lodge Ltd. (in liquidation):
Notice is hereby given that Stephen James Lindsay of Morrinsville, accountant, has been appointed liquidator of the above-named company.
The liquidator of Gimmick Lodge Ltd., which is being wound up voluntarily hereby fixes the 15th day of March 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 Act or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
Dated at Morrinsville this 20th day of February 1989.
S. J. LINSAY, Liquidator.
The address of the liquidator is at the offices of Hanan & Grose, Chartered Accountants, 60 Moorhouse Street, Morrinsville.
co2985
Richardson Engravers Ltd. (in liquidation)
Notice is hereby given that a final meeting of the contributories in the above matter will be held at the offices of Smith Chilcott & Co., General Buildings, 27 Shortland Street, Auckland, on the 14th day of March 1989 at 10 o’clock in the forenoon for the purpose of having an account laid before them showing how the winding up of the company has been conducted and the property of the company has been disposed of.
B. G. MURDOCH and R. S. KINGSTONE, Joint Liquidators.
co2973
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of Otter Controls (New Zealand) Ltd.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 22nd day of February 1989 the following special resolution was passed by the company, namely:
“That the company be wound up voluntarily.”
A declaration of solvency has been filed in compliance with section 274 (2) of the Companies Act 1955.
G. G. McDONALD, Joint Liquidator.
Address of Liquidator: Care of Peat Marwick, P.O. Box 22-481, Otahuhu.
co2997
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
🏭 Voluntary Winding Up Resolution for Gimmick Lodge Ltd.
🏭 Trade, Customs & Industry20 February 1989
Voluntary winding up, Liquidation, Gimmick Lodge Ltd.
- Stephen James Lindsay, Appointed liquidator
- G. E. Chilcott, Director
- L. A. Chilcott, Director
- G. E. Chilcott and L. A. Chilcott, Directors
🏭 Voluntary Winding Up Resolution for H W Smith Holdings Ltd.
🏭 Trade, Customs & Industry22 February 1989
Voluntary winding up, Liquidation, H W Smith Holdings Ltd.
- P. W. Young, Liquidator
- P. W. Young, Liquidator
🏭 Creditors Meeting for High Street Sports Ltd.
🏭 Trade, Customs & IndustryCreditors meeting, Liquidation, High Street Sports Ltd.
- P. O'Rourke, Director
- P. O'Rourke, Director
🏭 Final Meeting of Members for W B & M R Reid Ltd.
🏭 Trade, Customs & Industry22 February 1989
Final meeting, Liquidation, W B & M R Reid Ltd.
- E. C. Jorgensen, Liquidator
- E. C. Jorgensen, Liquidator
🏭 Declaration of Solvency for Russell & Hay Ltd.
🏭 Trade, Customs & Industry20 February 1989
Declaration of solvency, Liquidation, Russell & Hay Ltd.
🏭 Voluntary Winding Up Resolution for Gimmick Lodge Ltd.
🏭 Trade, Customs & Industry21 February 1989
Voluntary winding up, Liquidation, Gimmick Lodge Ltd.
- Maurice Reed Goodwin, Appointed liquidator
- M. R. Goodwin, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims for Gimmick Lodge Ltd.
🏭 Trade, Customs & Industry20 February 1989
Creditors notice, Liquidation, Gimmick Lodge Ltd.
- Stephen James Lindsay, Liquidator
- S. J. Lindsay, Liquidator
🏭 Final Meeting of Contributories for Richardson Engravers Ltd.
🏭 Trade, Customs & IndustryFinal meeting, Liquidation, Richardson Engravers Ltd.
- B. G. Murdoch, Joint liquidator
- R. S. Kingstone, Joint liquidator
- B. G. Murdoch and R. S. Kingstone, Joint Liquidators
🏭 Voluntary Winding Up Resolution for Otter Controls (New Zealand) Ltd.
🏭 Trade, Customs & Industry22 February 1989
Voluntary winding up, Liquidation, Otter Controls (New Zealand) Ltd.
- G. G. McDonald, Joint liquidator
- G. G. McDonald, Joint Liquidator