✨ Company Liquidation Notices
22 MARCH NEW ZEALAND GAZETTE
Proxies to be used at the meetings must be lodged with the liquidator at the offices of Messrs Ernst & Whinney, Chartered Accountants, Wharf Street (P.O. Box 222), Tauranga not later than 4 p.m. on the 29th day of March 1989.
In the matter of the Companies Act 1955, and in the matter of Fanshaw Street Service Station (1976) Ltd. (in liquidation):
Notice is hereby given that by a duly signed entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 13th day of March 1989, passed the following special resolutions:
That the company be wound up voluntarily.
That William Francis Moxey, chartered accountant, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.
Dated this 13th day of March 1989.
W. F. MOXEY, Liquidator.
Le Brie Investments Ltd.
Notice of Resolution for Voluntary Winding Up
Under Section 269
Notice is hereby given that, by duly signed entry in the minute book of the above-named company on the 16th day of March 1989, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 16th day of March 1989.
C. M. OTLEY, Liquidator.
Note: The voluntary winding up is due to restructuring and does not refer to Le Brie (1987) Ltd.
Le Brie Investments Ltd. (in liquidation)
Notice to Creditors to Prove Debts or Claims
Notice is hereby given that the undersigned, the liquidator of Le Brie Investments Ltd., which is being wound up voluntarily, does hereby fix the 7th day of April 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 16th day of March 1989.
C. M. OTLEY, Liquidator.
Address of Liquidator: Care of Arthur Young, Chartered Accountants, P.O. Box 2146, Auckland.
Notice of Final Meeting
In the matter of the Companies Act 1955, and in the matter of Jack Young 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 Howard C. Padman, Chartered Accountant, Farming House Building, 211 Market Street South, Hastings on Friday, the 14th day of April 1989 at 9 a.m. 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 14th day of March 1989.
H. C. PADMAN, Liquidator.
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of Hamilton’s Agency Ltd.:
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 14th day of March 1989, the following special resolution was passed by the company, namely:
“That the company be wound up voluntarily pursuant to section 268 (1) (b) of the Companies Act 1955, and that Jonathon Russell Goodall Webb, solicitor, be and is hereby appointed liquidator for the purpose of such winding up.”
A declaration of solvency has been filed in compliance with section 274 (2) of the Companies Act 1955.
D. C. G. MacKINNON, H. A. WILSON, B. M. JENKINSON and A. I. SWALLOW, Directors.
Waites Shoe Stores Ltd. WN. 003444
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 Waites Shoe Stores Ltd., in accordance with section 362 of the Companies Act 1955, the following special resolution was passed on the 13th day of March 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 Patrick Wintird Millar be appointed liquidator.”
Dated this 14th day of March 1989.
P. W. MILLAR, Liquidator.
Notice of Winding Up of Private Company
Sherwood Hills Ltd., gives notice that at a meeting of members held on the 3rd day of March 1989, it was resolved by special resolution that the company be wound up voluntarily.
Upon the grounds that the farm of the company having been sold, there was no reason for it to continue in existence.
That Thomas Alan Doole of Otorohanga, chartered accountant, at the office of Osborne Garrett and Doole, Tuhoro Street, Otorohanga, be appointed liquidator pursuant to section 285 of the Companies Act 1955.
Dated this 14th day of March 1989.
F. W. PHILLIPS, Director.
In the matter of the Companies Act 1955, and in the matter of P. C. Gould Ltd.:
Notice is hereby given that the shareholders of the company have by special resolution dated the 13th day of March 1989, resolved that the company be wound up voluntarily.
And notice is hereby given that the shareholders by special resolution dated the 13th day of March 1989 resolved to appoint Stephen Ivan Frederick Gawler of Timaru, chartered accountant, to be the liquidator for the purpose of winding up the affairs and distributing the assets of the company.
K. M. HAGGITT, Solicitor for the Company.
Address for liquidator at the offices of Messrs Raymond.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1989, No 54
NZLII —
NZ Gazette 1989, No 54
✨ LLM interpretation of page content
🏭 Proxy Lodging Notice for Knitwit Fabrics (Tauranga) Ltd.
🏭 Trade, Customs & IndustryProxy, Creditors, Liquidation, Knitwit Fabrics (Tauranga) Ltd.
🏭 Voluntary Winding Up of Fanshaw Street Service Station (1976) Ltd.
🏭 Trade, Customs & Industry13 March 1989
Liquidation, Voluntary Winding Up, Fanshaw Street Service Station (1976) Ltd.
- William Francis Moxey, Liquidator
🏭 Voluntary Winding Up of Le Brie Investments Ltd.
🏭 Trade, Customs & Industry16 March 1989
Liquidation, Voluntary Winding Up, Le Brie Investments Ltd.
- C. M. Otley, Liquidator
🏭 Notice to Creditors to Prove Debts for Le Brie Investments Ltd.
🏭 Trade, Customs & Industry16 March 1989
Creditors, Liquidation, Le Brie Investments Ltd.
- C. M. Otley, Liquidator
🏭 Final Meeting Notice for Jack Young Ltd.
🏭 Trade, Customs & Industry14 March 1989
Final Meeting, Liquidation, Jack Young Ltd.
- H. C. Padman, Liquidator
🏭 Voluntary Winding Up of Hamilton’s Agency Ltd.
🏭 Trade, Customs & Industry14 March 1989
Liquidation, Voluntary Winding Up, Hamilton’s Agency Ltd.
- Jonathon Russell Goodall Webb, Appointed Liquidator
- D. C. G. MacKinnon, Director
- H. A. Wilson, Director
- B. M. Jenkinson, Director
- A. I. Swallow, Director
🏭 Voluntary Winding Up of Waites Shoe Stores Ltd.
🏭 Trade, Customs & Industry14 March 1989
Liquidation, Voluntary Winding Up, Waites Shoe Stores Ltd.
- Patrick Wintird Millar, Appointed Liquidator
- P. W. Millar, Liquidator
🏭 Voluntary Winding Up of Sherwood Hills Ltd.
🏭 Trade, Customs & Industry14 March 1989
Liquidation, Voluntary Winding Up, Sherwood Hills Ltd.
- Thomas Alan Doole, Appointed Liquidator
- F. W. Phillips, Director
🏭 Voluntary Winding Up of P. C. Gould Ltd.
🏭 Trade, Customs & IndustryLiquidation, Voluntary Winding Up, P. C. Gould Ltd.
- Stephen Ivan Frederick Gawler, Appointed Liquidator
- K. M. Haggitt, Solicitor for the Company