Company Liquidation Notices




192 NEW ZEALAND GAZETTE No. 4

undersigned at P.O. Box 349, Blenheim not later than 5 o’clock in the afternoon on the 26th day of January 1989.

R. J. MARKS, Joint Liquidator.


Notice of Resolution for Members Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Marlborough Dairy Co. Ltd.:

Notice is hereby given that by a duly signed entry in the minute book in accordance with section 269 of the Companies Act 1955, the above-named company on the 6th day of December 1988 passed as a special resolution, a resolution for the voluntary winding up of the company, having previously, pursuant to section 274 of the Companies Act 1955, filed a declaration of solvency.

Dated this 21st day of December 1988.

G. J. KING, Liquidator.


Worksox Manufacturing Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 9th day of January 1989 the following special resolution was passed by the company:

“That the company by special resolution and a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, resolves that the company be wound up voluntarily and Graeme Noel Dellow be appointed liquidator.”

Dated this 10th day of January 1989.

G. N. DELLOW, Liquidator.


Access Homes Ltd. (in liquidation)

In the matter of the Companies Act 1955, and in the matter of Access Homes Ltd. (in liquidation):

Notice is given that the undersigned, the liquidators of Access Homes Ltd. (in liquidation) which is being wound up voluntarily, do fix the 10th day of February 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 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 12th day of January 1989.

A. V. BERRY and D. F. THOMPSON, Joint Liquidators.
213E Queen Street, P.O. Box 447, Hastings.


Notice of Final Meeting

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

Notice is hereby given in pursuance to section 281 of the Companies Act 1955, that a meeting of members of the above-named company will be held at the office of Ingram, Thompson & Berry, 213E Queen Street, Hastings on Tuesday, 31 January 1989 at 4.30 p.m. for the purpose of having an account laid before it showing how the winding up 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 of the company and of the liquidator be committed to the custody of the liquidator.

Dated this 12th day of January 1989.

G. N. DELLOW, Liquidator.


under section 328 (1) (b) and (2) of the Companies Act 1955.”

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 be a member of the company.

Dated this 21st day of December 1988.

D. F. THOMPSON, Liquidator.


Canterbury Landscapes Ltd. (in liquidation)

It was hereby approved at the meeting of creditors held 20 December 1988 that Messrs Mervyn George Stanley Earl and Trevor Francis Thornton of Chambers Nicholls, Christchurch, were appointed joint liquidators of the above company.

Any inquiries should be directed at P.O. Box 2099, Christchurch.

T. F. THORNTON, Liquidator.


Cadenza Car Sales Ltd.

Notice is hereby given by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, Cadenza Car Sales Ltd., on the 11th day of January 1989 passed a resolution for a creditors’ voluntary winding up and accordingly a meeting of creditors will be held at Appleby & Burns Offices, Fifth Floor, Union House, 32 Quay Street, Auckland on the 25th day of January 1989 at 9 a.m.

Business:
(a) Consideration of a statement of the position of the affairs of the company.
(b) Nomination of a liquidator.
(c) Appointment of committee of inspection if required.

Proxies to be used at the meeting must be lodged at Appleby & Burns Offices, Fifth Floor, Union House, 32 Quay Street, Auckland not later than 5 o’clock in the afternoon of the 24th day of January 1989.

Dated this 11th day of January 1989.

R. E. WONG, Provisional Liquidator.


Notice of Final Meeting

In the matter of the Companies Act 1955, and in the matter of Coast Hotels Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955 that a general meeting of the above-named company will be held at the offices of Arthur Young, Chartered Accountants, Level 4, State Insurance Building, Rangitikei Street, Palmerston North on 3 February 1989 at 10 o’clock in the morning for the purpose of having an account laid before it showing how the winding up has been disposed of, and to receive any explanation thereof by the liquidator.

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 12th day of January 1989.

I. G. S. DONALD, Liquidator.


Notice of Final Meeting

In the matter of the Companies Act 1955, and in the matter of Aston Lodge Motels Ltd. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955 that a general meeting of the above-named company will be held at the offices of Arthur Young, Chartered Accountants, Level 4, State Insurance Building, Rangitikei Street, Palmerston North on 3 February 1989 at 9 o’clock in the morning for the purpose of having an account laid before the meeting showing how the winding up has been conducted and the property of the company disposed of.



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 Members Voluntary Winding Up of Marlborough Dairy Co. Ltd.

🏭 Trade, Customs & Industry
21 December 1988
Voluntary Winding Up, Marlborough Dairy Co. Ltd., Companies Act 1955
  • G. J. King, Liquidator

🏭 Voluntary Winding Up of Worksox Manufacturing Ltd.

🏭 Trade, Customs & Industry
10 January 1989
Voluntary Winding Up, Worksox Manufacturing Ltd., Companies Act 1955
  • G. N. Dellow, Liquidator

🏭 Notice to Creditors of Access Homes Ltd. (in liquidation)

🏭 Trade, Customs & Industry
12 January 1989
Creditors Notice, Access Homes Ltd., Companies Act 1955
  • A. V. Berry, Joint Liquidator
  • D. F. Thompson, Joint Liquidator

🏭 Notice of Final Meeting for Bone Holdings Ltd. (in liquidation)

🏭 Trade, Customs & Industry
12 January 1989
Final Meeting, Bone Holdings Ltd., Companies Act 1955
  • G. N. Dellow, Liquidator

🏭 Notice of Final Meeting for Coast Hotels Ltd. (in liquidation)

🏭 Trade, Customs & Industry
12 January 1989
Final Meeting, Coast Hotels Ltd., Companies Act 1955
  • I. G. S. Donald, Liquidator

🏭 Notice of Final Meeting for Aston Lodge Motels Ltd. (in liquidation)

🏭 Trade, Customs & Industry
12 January 1989
Final Meeting, Aston Lodge Motels Ltd., Companies Act 1955
  • I. G. S. Donald, Liquidator

🏭 Appointment of Joint Liquidators for Canterbury Landscapes Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Joint Liquidators, Canterbury Landscapes Ltd., Companies Act 1955
  • Mervyn George Stanley Earl, Appointed Joint Liquidator
  • Trevor Francis Thornton, Appointed Joint Liquidator

  • T. F. Thornton, Liquidator

🏭 Notice of Creditors' Meeting for Cadenza Car Sales Ltd.

🏭 Trade, Customs & Industry
11 January 1989
Creditors' Meeting, Cadenza Car Sales Ltd., Companies Act 1955
  • R. E. Wong, Provisional Liquidator