✨ Company Liquidation Notices




NEW ZEALAND GAZETTE

No. 4

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.

R. B. DILKS, Liquidator.

--970

Wenslee Wells Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 11th day of January 1989, the following special resolution was passed by the company:

That due to the company ceasing to trade and a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Lyndon J Smith of Horwath & Horwath, Chartered Accountants, P.O. Box 35, Palmerston North, be appointed liquidator.

L. J. SMITH.

--951

Notice Calling Final Meeting

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

Notice is hereby given in pursuance to section 281 of the Companies Act 1955 that an ordinary general meeting of the company will be held at the offices of Messrs Deloitte Haskins & Sells, corner Queen and Warren Streets, Hastings, on the 10th day of February 1989 at 10 a.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 explanations thereof by the liquidators.

Further Business:

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

"That the liquidators be authorised to dispose of the books of the company and of the liquidators as they think fit."

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 13th day of January 1989.

B. T. LOGAN and T. J. DOWNING, Liquidators.

Address of Liquidators: Corner Queen and Warren Streets, Hastings.

--957

In the matter of the Companies Act 1955, and in the matter of A. E. L. Eder & Son 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, 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 20th day of December 1988.

G. K. FALLOON, Liquidator.

P.O. Box 78, Rangiora.

--954

Holloway Buildings Ltd.

Notice of Voluntary Winding Up Resolution

Pursuant to section 269 of the Companies Act 1955, and after the filing of a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, notice is hereby given that by means of an entry in the minute book of Holloway Buildings Ltd., in accordance with section 362 (2) of the Companies Act 1955, the said company passed the following resolutions on the 11th day of January 1989:

  1. As a special resolution:

That the company be wound up voluntarily.

  1. As an ordinary resolution:

That Adrian Valda Griffiths, chartered accountant of Hamilton be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 11th day of January 1989.

A. V. GRIFFITHS, Liquidator.

--955

Olsen Properties Ltd.

Notice of Voluntary Winding Up Resolution

Pursuant to section 269 of the Companies Act 1955, notice is hereby given that by means of an entry in the minute book of Olsen Properties Ltd., in accordance with section 362 (2) of the Companies Act 1955, the following special resolution was passed on 9 January 1989:

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 John Stuart Mercer, chartered accountant of Auckland be appointed liquidator.

Dated this 10th day of January 1989.

J. S. MERCER, Liquidator.

Seal & Co., Chartered Accountants, P.O. Box 6844, Auckland.

--963

In the matter of the Companies Act 1955, and in the matter of Leonard W. Stevens Farms Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-mentioned company on the 12th day of January 1989, the following special resolution was passed by the company namely:

The company resolves that the company be wound up voluntarily in accordance with section 268 (1) (b) of the Companies Act 1955.

Notice is hereby given that a declaration of solvency was filed with the Registrar of Companies on the 13th day of December 1988.

Dated this 12th day of January 1989.

P. D. ASHTON, Liquidator.

--964

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 James Thorp Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of December 1988, the following special resolution was passed by the company, namely:

"That the company be wound up voluntarily."

R. K. OWEN, Liquidator.

Address of Liquidator: KPMG Peat Marwick, Twelfth Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton.

--732



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

🏭 Final Meeting Notice for Best Service Station Ltd.

🏭 Trade, Customs & Industry
12 January 1989
Final Meeting, Companies Act 1955, Best Service Station Ltd.
  • R. B. Dilks, Liquidator

🏭 Voluntary Winding Up of Wenslee Wells Ltd.

🏭 Trade, Customs & Industry
11 January 1989
Voluntary Winding Up, Companies Act 1955, Wenslee Wells Ltd.
  • Lyndon J Smith, Liquidator

🏭 Final Meeting Notice for Kopanga Station Ltd.

🏭 Trade, Customs & Industry
13 January 1989
Final Meeting, Companies Act 1955, Kopanga Station Ltd.
  • B. T. Logan, Liquidator
  • T. J. Downing, Liquidator

🏭 Voluntary Winding Up of A. E. L. Eder & Son Ltd.

🏭 Trade, Customs & Industry
20 December 1988
Voluntary Winding Up, Companies Act 1955, A. E. L. Eder & Son Ltd.
  • Graeme Keith Falloon, Liquidator

🏭 Voluntary Winding Up of Holloway Buildings Ltd.

🏭 Trade, Customs & Industry
11 January 1989
Voluntary Winding Up, Companies Act 1955, Holloway Buildings Ltd.
  • Adrian Valda Griffiths, Liquidator

🏭 Voluntary Winding Up of Olsen Properties Ltd.

🏭 Trade, Customs & Industry
10 January 1989
Voluntary Winding Up, Companies Act 1955, Olsen Properties Ltd.
  • John Stuart Mercer, Liquidator

🏭 Voluntary Winding Up of Leonard W. Stevens Farms Ltd.

🏭 Trade, Customs & Industry
12 January 1989
Voluntary Winding Up, Companies Act 1955, Leonard W. Stevens Farms Ltd.
  • P. D. Ashton, Liquidator

🏭 Voluntary Winding Up of James Thorp Ltd.

🏭 Trade, Customs & Industry
19 December 1988
Voluntary Winding Up, Companies Act 1955, James Thorp Ltd.
  • R. K. Owen, Liquidator