✨ Company Liquidation Notices




18 JANUARY NEW ZEALAND GAZETTE 189

has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

"That the books and papers be retained by the liquidator for 5 years and then destroyed."

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 29th day of November 1988.

R. S. HAY, Liquidator.


Tee-Key Manufacturing NZ Ltd. (in liquidation and in receivership)

Notice of Appointment of Receivers

Pursuant to Section 346 (1) of the Companies Act 1955

Notice is hereby given that on the 19th day of December 1988, ASB Bank Ltd. appointed Messrs Russell Stuart Hay and Rodney Gane Pardingtion, both chartered accountants of Auckland, as receivers and managers of the property of Tee-Key Manufacturing NZ Ltd., under the powers contained in a mortgage debenture dated the 13th day of October 1987, given by that company.

The offices of the receivers and managers are the offices of Messrs Deloitte Haskins & Sells, Chartered Accountants, Level 13, Tower 2, The Shortland Centre, Shortland Street, Auckland.

Dated this 20th day of December 1988.

R. S. HAY and R. G. PARDINGTON as Receivers for the Debenture Holder.


G. A. & J E. Inch Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 22nd day of December 1988, 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 Graeme Keith Falloon of Court & Falloon, Chartered Accountants, Rangiora, be and is hereby appointed liquidator.

Dated this 22nd day of December 1988.

G. K. FALLOON, Liquidator.
P.O. Box 78, Rangiora.


D. J. Thomson Holdings Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 22nd day of December 1988, 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 Graeme Keith Falloon of Court & Falloon, Chartered Accountants, Rangiora, be and is hereby appointed liquidator.

Dated this 22nd day of December 1988.

G. K. FALLOON, Liquidator.
P.O. Box 78, Rangiora.


Ararat Industries Ltd.

Notice of Voluntary Winding Up Resolution

Notice is hereby given that after delivery to the Registrar of Companies on the 20th day of December 1988 of a declaration of solvency pursuant to the provisions of section 274 the Company passed the following resolutions on the 22nd day of December 1988:

  1. As a special resolution:

"That the company be wound up voluntarily."

  1. As an ordinary resolution:

"That Garry Frank Nicholls of Wellington, company secretary be and is hereby appointed liquidator of the company."

Dated this 22nd day of December 1988.

G. F. NICHOLLS, Liquidator.


Grossmans Hamilton Ltd.

Notice is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, Grossmans Hamilton Ltd., on the 21st day of December 1988, passed a resolution for a creditors’ voluntary winding up, and accordingly a meeting of creditors will be held at Kirk Barclay, Chartered Accountants, Westpac House, corner Victoria and Alma Streets, Hamilton on the 6th day of January 1989 at 2 p.m. in the afternoon.

Business:

  1. Consideration of a statement of the position of the affairs of the company.
  2. Nomination of a liquidator.
  3. Appointment of committee of inspection if required.

Proxies to be used at the meeting must be lodged at the registered office of the company at 17 Lake Road, Hamilton, not later than 5 o’clock in the afternoon of the 5th day of January 1989.

Dated this 21st day of December 1988.

G. S. HALL, Secretary.


Menindee Holdings Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 20th day of December 1988 the following special resolution was passed by the company:

That a declaration of solvency having been duly filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and that Barry Rix Mason, chartered accountant of Christchurch, be appointed liquidator.

Dated at Christchurch this 22nd day of December 1988.

B. R. MASON, Liquidator.


In the matter of the Companies Act 1955, and in the matter of C. K. Bramley & Sons Ltd.:

Notice is hereby given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on 13 December 1988 passed a special resolution that the company be wound up voluntarily and that Craig M. Johnston, chartered accountant, Whangarei, be appointed as liquidator.

Dated at Kaikohe this 13th day of December 1988.

P. W. BRAMLEY, D. A. BRAMLEY and M. A. MAPP, Directors.



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

🏭 General Meeting of G. Blake Developments Ltd. (in liquidation) (continued from previous page)

🏭 Trade, Customs & Industry
29 November 1988
General Meeting, G. Blake Developments Ltd., Liquidation, Companies Act 1955
  • R. S. Hay, Liquidator

🏭 Appointment of Receivers for Tee-Key Manufacturing NZ Ltd.

🏭 Trade, Customs & Industry
20 December 1988
Receivers, Tee-Key Manufacturing NZ Ltd., Liquidation, Companies Act 1955
  • Russell Stuart Hay, Receiver
  • Rodney Gane Pardingtion, Receiver

🏭 Voluntary Winding Up of G. A. & J. E. Inch Ltd.

🏭 Trade, Customs & Industry
22 December 1988
Voluntary Winding Up, G. A. & J. E. Inch Ltd., Companies Act 1955
  • Graeme Keith Falloon, Liquidator

🏭 Voluntary Winding Up of D. J. Thomson Holdings Ltd.

🏭 Trade, Customs & Industry
22 December 1988
Voluntary Winding Up, D. J. Thomson Holdings Ltd., Companies Act 1955
  • Graeme Keith Falloon, Liquidator

🏭 Voluntary Winding Up of Ararat Industries Ltd.

🏭 Trade, Customs & Industry
22 December 1988
Voluntary Winding Up, Ararat Industries Ltd., Companies Act 1955
  • Garry Frank Nicholls, Liquidator

🏭 Creditors' Voluntary Winding Up of Grossmans Hamilton Ltd.

🏭 Trade, Customs & Industry
21 December 1988
Creditors' Voluntary Winding Up, Grossmans Hamilton Ltd., Companies Act 1955
  • G. S. Hall, Secretary

🏭 Voluntary Winding Up of Menindee Holdings Ltd.

🏭 Trade, Customs & Industry
22 December 1988
Voluntary Winding Up, Menindee Holdings Ltd., Companies Act 1955
  • Barry Rix Mason, Liquidator

🏭 Voluntary Winding Up of C. K. Bramley & Sons Ltd.

🏭 Trade, Customs & Industry
13 December 1988
Voluntary Winding Up, C. K. Bramley & Sons Ltd., Companies Act 1955
  • Craig M. Johnston, Liquidator
  • P. W. Bramley, Director
  • D. A. Bramley, Director
  • M. A. Mapp, Director