✨ Company Liquidations




29 MARCH NEW ZEALAND GAZETTE

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 20th day of March 1989.
W. J. H. YOUNG and W. H. DAWSON, Liquidators.
Address: Coopers & Lybrand, P.O. Box 254, Dunedin.

co4776

Notice of Resolution for Voluntary Winding Up

In the matter of the section 269 of the Companies Act 1955, and in the matter of Long Valley Run Ltd.:

Notice is hereby given that by duly signed entry in the minute book of this company on the 20th day of March 1989, the following special resolution was passed by the company, namely:

"That the company, having filed a declaration of solvency pursuant to section 274 of the Companies Act 1955, be wound up voluntarily".

Dated this 20th day of March 1989.
W. J. H. YOUNG and W. H. DAWSON, Liquidators.

co4778

In the matter of the Companies Act 1955, and in the matter of Long Valley Run Ltd. (in liquidation):

Notice is given that as the liquidators of Long Valley Run Ltd., which is being wound up voluntarily, we fix the 20th 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 20th day of March 1989.
W. J. H. YOUNG and W. H. DAWSON, Liquidators.
Address: Coopers & Lybrand, P.O. Box 254, Dunedin.

co4779

Motel Waikanae Beach Ltd.

Notice of Resolution for Members’ Voluntary Winding Up

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 20th day of March 1989, the following special resolution was 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 and Richard W. Print be appointed liquidator".

Dated this 20th day of March 1989.
R. W. PRINT, Liquidator.
Address of Liquidator: Horwath & Horwath, Chartered Accountants, P.O. Box 35, Palmerston North.

co4692

Notice of Final Meeting and Dissolution on Members Voluntary Winding Up

Pursuant to Section 281 of the Companies Act 1955
Name of Company: O’Regan Bros. Farm Ltd.
Presented by: Coopers & Lybrand, Chartered Accountants, P.O. Box 911, Hamilton.

Pursuant to the provisions of section 281 of the Companies Act 1955, I hereby give notice that a general meeting of members of the company is called for 11 a.m. on Thursday, 20 April 1989 in the offices of Coopers & Lybrand, Chartered

Accountants, Alexandra Street, Hamilton, for the purpose of receiving the liquidators final account showing how the winding up has been conducted and the property disposed of and any explanations thereof.

Dated this 20th day of March 1989.
E. A. TAYLOR, Liquidator.

co4715

Curteyne and Duggan Ltd.

Notice of Resolution for Voluntary Winding Up

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 13th day of March 1989, the following extraordinary resolution was passed by the company, namely:

That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.

Dated this 13th day of March 1989.
B. KESHAW and C. A. WALKER, Provisional Liquidators.
Cleaver & Co.

co4758

In the matter of the Companies Act 1955, and in the matter of K. L. Simich & Co. 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 17th day of March 1989, passed the following special resolutions:

That the company be wound up voluntarily.
That Donald Brian Bendall, 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 17th day of March 1989.
D. B. BENDALL, Liquidator.

co4761

Amber Holdings Ltd.

Pursuant to Section 335A of the Companies Act 1955

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 20th day of March 1989 the following special resolution was passed:

"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 and Thomas James Chamberlain of Christchurch, chartered accountant, be and is hereby appointed liquidator."

Dated at Christchurch this 21st day of March 1989.
T. J. CHAMBERLAIN, Liquidator.

co4762

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of M. & J. Properties Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of M. & J. Properties Ltd., which is being wound up voluntarily, does hereby fix the 12th 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 20th day of March 1989.
J. S. K. JACKSON, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 57


NZLII PDF NZ Gazette 1989, No 57





✨ LLM interpretation of page content

🏭 Notice to Creditors of S. R. Smith Ltd.

🏭 Trade, Customs & Industry
20 March 1989
Creditors, Liquidation, Companies Act 1955
  • W. J. H. Young, Liquidator
  • W. H. Dawson, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Long Valley Run Ltd.

🏭 Trade, Customs & Industry
20 March 1989
Voluntary Winding Up, Companies Act 1955
  • W. J. H. Young, Liquidator
  • W. H. Dawson, Liquidator

🏭 Notice to Creditors of Long Valley Run Ltd.

🏭 Trade, Customs & Industry
20 March 1989
Creditors, Liquidation, Companies Act 1955
  • W. J. H. Young, Liquidator
  • W. H. Dawson, Liquidator

🏭 Notice of Resolution for Members’ Voluntary Winding Up of Motel Waikanae Beach Ltd.

🏭 Trade, Customs & Industry
20 March 1989
Voluntary Winding Up, Companies Act 1955
  • Richard W. Print, Appointed liquidator

  • R. W. Print, Liquidator

🏭 Notice of Final Meeting and Dissolution on Members Voluntary Winding Up of O’Regan Bros. Farm Ltd.

🏭 Trade, Customs & Industry
20 March 1989
Final Meeting, Dissolution, Companies Act 1955
  • E. A. Taylor, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Curteyne and Duggan Ltd.

🏭 Trade, Customs & Industry
13 March 1989
Voluntary Winding Up, Companies Act 1955
  • B. Keshaw, Provisional Liquidator
  • C. A. Walker, Provisional Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of K. L. Simich & Co. Ltd.

🏭 Trade, Customs & Industry
17 March 1989
Voluntary Winding Up, Companies Act 1955
  • Donald Brian Bendall, Appointed liquidator

  • D. B. Bendall, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Amber Holdings Ltd.

🏭 Trade, Customs & Industry
21 March 1989
Voluntary Winding Up, Companies Act 1955
  • Thomas James Chamberlain, Appointed liquidator

  • T. J. Chamberlain, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims of M. & J. Properties Ltd.

🏭 Trade, Customs & Industry
20 March 1989
Creditors, Liquidation, Companies Act 1955
  • J. S. K. Jackson, Liquidator