✨ Company Winding Up Notices




NEW ZEALAND GAZETTE

No. 42

  1. That the company be wound up voluntarily.

  2. That P. A. Badley of Auckland, chartered accountant, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 1st day of March 1989.

P. A. BADLEY, Liquidator.


Titirangi Timber Company Ltd.

Notice of Special Resolution for Winding Up

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 23rd day of February 1989, the following special resolution was passed by the company:

  1. That the company having ceased to trade and having passed a declaration of solvency, the company be wound up voluntarily.

  2. That Terence James Butler of Auckland, chartered accountant, be and he is hereby appointed liquidator.

Dated this 1st day of March 1989.

T. J. BUTLER, Liquidator.

44 Mayfair Place, Glen Innes.


Ranui Timber Company Ltd.

Notice of Special Resolution for Winding Up

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 23rd day of February 1989, the following special resolution was passed by the company:

  1. That the company having ceased to trade and having passed a declaration of solvency, the company be wound up voluntarily.

  2. That Terence James Butler of Auckland, chartered accountant, be and he is hereby appointed liquidator.

Dated this 1st day of March 1989.

T. J. BUTLER, Liquidator.

44 Mayfair Place, Glen Innes.


Interglobe Trading Ltd. (in liquidation)

Notice Calling General Meeting

Notice is hereby given pursuant to section 281 of the Companies Act 1955 that a general meeting of the company will be held at the liquidator's office, situated at 39 Taharoto Road, Takapuna, on the 22nd day of March 1989 at 9 a.m., for the purpose of laying before the shareholders the liquidator's account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and also of determining by extraordinary resolution that the books, accounts, and documents of the company and of the liquidator shall be held at the residence of Margaret Crooks for a period of five (5) years from the date of this resolution.

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 at Auckland this 2nd day of March 1989.

S. G. BROADBENT, Liquidator.


Notice of Meeting of Creditors Where Winding Up Resolution Passed by Entry in Minute Book

In the matter of the Companies Act 1955, and in the matter of Viewwright Television Ltd.:

Notice is hereby given that on the 2nd day of February 1989 it was resolved by extraordinary resolution pursuant to section 284 and 362 of the Companies Act 1955:

  1. That Viewwright Television Ltd. be wound up voluntarily.

  2. That Peter W. Wood be appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

A creditors meeting will be held at 166 Kitchener Road, Milford, Auckland, on Wednesday, the 22nd day of March 1989 at 10.30 a.m.

Dated this 4th day of March 1989.

P. W. WOOD, Provisional Liquidator.


Engine Reconditioners (1958) Ltd.

WN. 011570

Notice of Liquidation and Appointment of Liquidator

Engine Reconditioners (1958) Ltd., on the 27th day of November 1989, passed the following special resolution.

  1. That the company be wound up voluntarily.

  2. That Maurice T. Turner, chartered accountant of 220 Willis Street, Wellington, be appointed liquidator.

  3. That the declaration of solvency presented to the meeting be endorsed.

A meeting of creditors and contributors of Engine Reconditioners (1958) Ltd. will be held at the offices of M. T. Turner, 220 Willis Street, Wellington on Tuesday, 21 March 1989 at 2.30 p.m.

Business:

  1. To confirm appointment of liquidator.

  2. To receive declaration of solvency.

  3. General.

M. T. TURNER, Liquidator.


Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Clifford Properties Ltd. (hereinafter called "the company"):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 2nd day of March 1989, the following special resolutions were passed by the company:

That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily.

That Graeme Bruce Clark be and is hereby appointed liquidator of the company.

Dated at Auckland this 2nd day of March 1989.

O. J. TOPLIS, Director.


Notice of Creditors' Final Meeting

In the matter of the Companies Act 1955, and in the matter of C & B Olsen Ltd. (in liquidation):

Notice is hereby given that a meeting of creditors in the above matter will be held in accordance with section 291 of the Companies Act 1955 on Monday, the 3rd day of April 1989 at 10 a.m.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 42


NZLII PDF NZ Gazette 1989, No 42





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Rogerson Enterprises Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
1 March 1989
Voluntary Winding Up, Liquidation, Rogerson Enterprises Ltd.
  • P. A. Badley, Appointed liquidator

  • P. A. Badley, Liquidator

🏭 Voluntary Winding Up of Titirangi Timber Company Ltd.

🏭 Trade, Customs & Industry
1 March 1989
Voluntary Winding Up, Liquidation, Titirangi Timber Company Ltd.
  • Terence James Butler, Appointed liquidator

  • T. J. Butler, Liquidator

🏭 Voluntary Winding Up of Ranui Timber Company Ltd.

🏭 Trade, Customs & Industry
1 March 1989
Voluntary Winding Up, Liquidation, Ranui Timber Company Ltd.
  • Terence James Butler, Appointed liquidator

  • T. J. Butler, Liquidator

🏭 Notice Calling General Meeting for Interglobe Trading Ltd.

🏭 Trade, Customs & Industry
2 March 1989
General Meeting, Liquidation, Interglobe Trading Ltd.
  • Margaret Crooks, Books and accounts to be held at residence

  • S. G. Broadbent, Liquidator

🏭 Notice of Meeting of Creditors for Viewwright Television Ltd.

🏭 Trade, Customs & Industry
4 March 1989
Creditors Meeting, Liquidation, Viewwright Television Ltd.
  • Peter W. Wood, Appointed liquidator

  • P. W. Wood, Provisional Liquidator

🏭 Notice of Liquidation and Appointment of Liquidator for Engine Reconditioners (1958) Ltd.

🏭 Trade, Customs & Industry
Liquidation, Appointment of Liquidator, Engine Reconditioners (1958) Ltd.
  • Maurice T. Turner, Appointed liquidator

  • M. T. Turner, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Clifford Properties Ltd.

🏭 Trade, Customs & Industry
2 March 1989
Voluntary Winding Up, Liquidation, Clifford Properties Ltd.
  • Graeme Bruce Clark, Appointed liquidator

  • O. J. Toplis, Director

🏭 Notice of Creditors' Final Meeting for C & B Olsen Ltd.

🏭 Trade, Customs & Industry
Creditors Meeting, Liquidation, C & B Olsen Ltd.