Company Liquidation Notices




18 JANUARY NEW ZEALAND GAZETTE 179

Companies Act 1955, the company be wound up voluntarily.

N. H. D'ARCY, Director. co748


Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Wellington Software Holdings Ltd. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 23rd day of December 1988, the following special resolution was passed by the company namely:

“That the company be wound up voluntarily. A declaration of solvency has been made.”

A. R. ISAAC and J. S. DRAGE, Joint Liquidators.

Address of Liquidators: Care of Peat Marwick, Fourteenth Floor, Willbank House, 57 Willis Street, Wellington. co752


Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Godkao No. 6 Ltd. (in liquidation):

Notice is hereby given that as the above-named company will be unable to pay its debts and in accordance with section 279 (1) of the Companies Act 1955, a meeting of the creditors of the above-named company will be held in the Red Cross Hall at 87 London Street, Hamilton on Friday, the 27th day of January 1989 at 2 p.m.

Business

  1. Consideration of a statement of position of the company’s affairs and list of creditors.
  2. Appointment of a liquidator.
  3. Appointment of a committee of inspection if thought fit.

Dated this 22nd day of December 1988.

J. H. GAUKRODGER, Liquidator. co738


Notice by Advertisement of Special Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Beta Corporation Ltd. (in voluntary liquidation; members' winding up):

That the members of the above-named company by way of entry in the company minute book, pursuant to section 362 of the Companies Act 1955 have on the 21st day of December 1988 passed the following special resolution:

“That the company be wound up voluntarily and that Ian Irving Hayward of Whangarei, chartered accountant, be appointed liquidator for the purposes of such winding up.”

Dated this 21st day of December 1988.

F. H. GIBSON, D. J. AULD, Directors. co768


Notice of Resolution of Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Caravan Components Limited:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 14th day of December 1988, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily. A declaration of solvency has been made.”

Dated this 23rd day of December 1988.

G. K. FREW, Liquidator.
P.O. Box 13049, Christchurch. co675


Pursuant to Section 268 (1) (b) of the Companies Act 1955

Name of Company: John P. Knijf Ltd. 167415
Name of Company: Knijf Buildings Ltd. 167919.
Registered Office: 118 Hardy Street, Nelson.

Notice is hereby given that in accordance with the above provisions of the Companies Act 1955, the above companies have each passed a special resolution to be wound up voluntarily, and Edward Charles Jorgensen, chartered accountant of Nelson, be and is hereby appointed liquidator of each company.

Dated this 19th day of December 1988.

J. P. KNIJF, Member.

A declaration of solvency has been filed in each case with the companies office at Nelson, and the winding up is for the purposes of distributing surplus assets. co665


Bath & Sons Wholesale Ltd.

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 Bath & Sons Wholesale Ltd.:

Notice is hereby given that at an extraordinary general meeting of the above-named company held on the 9th day of December 1988, the following extraordinary resolution was passed by the company, namely:

“That pursuant to section 268 (1) (c) of the Companies Act, the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the company.”

It was further unanimously resolved:

“That Neville G. Low of Messrs Forrest Burns & Ashby be appointed provisional liquidator.”

Dated this 9th day of December 1988.

J. S. BATH, Director. co270


Notice of First Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Bath & Sons Wholesale Ltd.:

Notice is hereby given that by an entry in the minute book, signed in accordance with section 268 (1) (c) of the Companies Act 1955, this company on the 9th day of December 1988 passed a resolution for voluntary winding up, and that a meeting of creditors of the company will accordingly be held in the Boardroom, Forrest Burns & Ashby, 143 Spey Street, Invercargill, on the 20th day of December 1988 at 9.30 a.m.

Dated this 9th day of December 1988.

J. S. BATH, Director. co273



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 4


NZLII PDF NZ Gazette 1989, No 4





✨ LLM interpretation of page content

🏭 Notice of Resolution for Voluntary Winding Up of Wellington Software Holdings Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding Up, Wellington Software Holdings Ltd., Declaration of Solvency
  • A. R. Isaac, Joint Liquidator
  • J. S. Drager, Joint Liquidator

🏭 Notice of Meeting of Creditors for Godkao No. 6 Ltd.

🏭 Trade, Customs & Industry
22 December 1988
Meeting of Creditors, Godkao No. 6 Ltd., Insolvency, Liquidation
  • J. H. Gaukrodger, Liquidator

🏭 Notice of Special Resolution for Voluntary Winding Up of Beta Corporation Ltd.

🏭 Trade, Customs & Industry
21 December 1988
Voluntary Winding Up, Beta Corporation Ltd., Liquidator Appointment
  • Ian Irving Hayward, Appointed liquidator

  • F. H. Gibson, Director
  • D. J. Auld, Director

🏭 Notice of Resolution for Voluntary Winding Up of Caravan Components Limited

🏭 Trade, Customs & Industry
23 December 1988
Voluntary Winding Up, Caravan Components Limited, Declaration of Solvency
  • G. K. Frew, Liquidator

🏭 Notice of Voluntary Winding Up of John P. Knijf Ltd. and Knijf Buildings Ltd.

🏭 Trade, Customs & Industry
19 December 1988
Voluntary Winding Up, John P. Knijf Ltd., Knijf Buildings Ltd., Liquidator Appointment
  • Edward Charles Jorgensen (Chartered Accountant), Appointed liquidator

  • J. P. Knijf, Member

🏭 Notice of Resolution for Voluntary Winding Up of Bath & Sons Wholesale Ltd.

🏭 Trade, Customs & Industry
9 December 1988
Voluntary Winding Up, Bath & Sons Wholesale Ltd., Insolvency, Provisional Liquidator Appointment
  • Neville G. Low, Appointed provisional liquidator

  • J. S. Bath, Director

🏭 Notice of First Meeting of Creditors for Bath & Sons Wholesale Ltd.

🏭 Trade, Customs & Industry
9 December 1988
Meeting of Creditors, Bath & Sons Wholesale Ltd., Voluntary Winding Up
  • J. S. Bath, Director