Voluntary Liquidation Notices




15 MARCH

NEW ZEALAND GAZETTE

1099

Address of the liquidator is at the offices of Touche Ross & Co., Chartered Accountants, P.O. Box 191, Hamilton.

Notes:

  1. The company is solvent.
  2. The winding up of the company is merely part of the reorganisation of the affairs of the holders of the shares in the capital of each company.

co3978

A M Neale Ltd.

On the 9th day of March 1989, it was resolved by special resolution, pursuant to section 268 (1) (b) and in accordance with section 362 of the Companies Act 1955, that A M Neale Ltd., be wound up voluntarily and further resolved that Evan James Murdoch and Timothy Francis Ryan, chartered accountants of Otahuhu, be appointed for the purposes of winding up the affairs of the company and distributing the assets.

A statutory declaration of solvency was filed with the Registrar of Companies prior to the passing of the resolution.

Dated this 9th day of March 1989.

E. J. MURDOCH and T. F. RYAN.
P.O. Box 22-144, Otahuhu.

co3965

Notice of Resolution of Members Voluntary Winding Up and Notice to Prove Debts

In the matter of the Companies Act 1955, and in the matter of Matthews & Hyde Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 9th day of March 1989, it was resolved as a special resolution that the company be wound up voluntarily and Stuart Raymond Cann and Peter Ross McLean, chartered accountants, be appointed liquidators.

The liquidators fix 30 March 1989, as the date 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 liquidation.

Dated at Hamilton this 9th day of March 1989.

S. R. CANN and P. R. McLEAN, Liquidators.

Address of the liquidator is at the offices of Touche Ross & Co., Chartered Accountants, P.O. Box 191, Hamilton.

Notes:

  1. The company is solvent.
  2. The winding up of the company is merely part of the reorganisation of the affairs of the holders of the shares in the capital of each company.

co3976

Wholesale Mattress Company Ltd.

Notice of Voluntary Winding Up Resolution

Notice is hereby given:

  1. That the company by memorandum signed for the purpose of becoming an entry in the minute book of the company as provided by subsections (1) and (4) of section 362 of the Companies Act 1955, passed the following extraordinary resolution on the 9th day of March 1989:

    “That the company be wound up voluntarily and that Maurice Trevor Turner of Wellington, chartered accountant, be and is hereby appointed liquidator of the company.”

  2. A meeting of creditors of the company shall be held at the offices of Chapman Tripp Sheffield Young, barristers and solicitors, 1 Grey Street, Wellington on the 22nd day of March 1989 at 3 p.m.

Dated this 10th day of March 1989.

M. T. TURNER, Provisional Liquidator.

co3972

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

Notice is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 9th day of March 1989, passed an extraordinary resolution for the winding up and that a meeting of creditors will accordingly be held pursuant to section 284 of the Companies Act 1955, at 11.30 a.m. on the 4th day of April 1989 at the Eighth Floor, Southpac House, 1 Victoria Street, Wellington.

Business:

Consideration of a statement of the company’s affairs and list of creditors, etc.
Nominations of liquidator.
Appointment of committee of inspection if thought fit.

Dated this 9th day of March 1989.

G. L. WATKINS and R. G. McLEAN, Directors.

co3973

Roble Engineering Ltd. (in liquidation)

Notice of Voluntary Winding Up Resolution

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that a special general meeting of the company duly convened and held on the 1st day of March 1989, the following special resolution was duly passed:

  1. That the company be wound up voluntarily.
  2. That M. D. McPherson, chartered accountant, Paeroa, be appointed liquidator.

Dated this 1st day of March 1989.

P. B. ROGERS and A. P. TOMLINSON, Directors.

co3979

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Farm Services (Levin) 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 March 1989, the following special resolution was passed by the company:

That the company having ceased 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 that Alan Desmond White be appointed liquidator.

Dated this 10th day of March 1989.

A. D. WHITE, Liquidator.

co3997

Notice of Resolution for Member’s Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims

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

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 3rd day of March



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 48


NZLII PDF NZ Gazette 1989, No 48





✨ LLM interpretation of page content

🏭 Voluntary Winding Up and Notice to Prove Debts for Claudelands Motors Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
10 March 1989
Voluntary Liquidation, Creditors, Claudelands Motors Ltd., Hamilton

🏭 Voluntary Winding Up Resolution for A M Neale Ltd.

🏭 Trade, Customs & Industry
9 March 1989
Voluntary Liquidation, A M Neale Ltd., Otahuhu
  • Evan James Murdoch, Liquidator
  • Timothy Francis Ryan, Liquidator

🏭 Voluntary Winding Up and Notice to Prove Debts for Matthews & Hyde Ltd.

🏭 Trade, Customs & Industry
9 March 1989
Voluntary Liquidation, Creditors, Matthews & Hyde Ltd., Hamilton
  • Stuart Raymond Cann, Liquidator
  • Peter Ross McLean, Liquidator

🏭 Voluntary Winding Up Resolution for Wholesale Mattress Company Ltd.

🏭 Trade, Customs & Industry
10 March 1989
Voluntary Liquidation, Creditors, Wholesale Mattress Company Ltd., Wellington
  • Maurice Trevor Turner, Provisional Liquidator

🏭 Voluntary Winding Up Resolution for Watkins Contractors Ltd.

🏭 Trade, Customs & Industry
9 March 1989
Voluntary Liquidation, Creditors, Watkins Contractors Ltd., Wellington
  • G. L. Watkins, Director
  • R. G. McLean, Director

🏭 Voluntary Winding Up Resolution for Roble Engineering Ltd.

🏭 Trade, Customs & Industry
1 March 1989
Voluntary Liquidation, Roble Engineering Ltd., Paeroa
  • P. B. Rogers, Director
  • A. P. Tomlinson, Director
  • M. D. McPherson, Liquidator

🏭 Voluntary Winding Up Resolution for Farm Services (Levin) Ltd.

🏭 Trade, Customs & Industry
10 March 1989
Voluntary Liquidation, Farm Services (Levin) Ltd., Levin
  • Alan Desmond White, Liquidator

🏭 Voluntary Winding Up Resolution for Allan Dawson Ltd.

🏭 Trade, Customs & Industry
3 March 1989
Voluntary Liquidation, Allan Dawson Ltd.