Company Liquidation Notices




1412 NEW ZEALAND GAZETTE No. 61

Notice by Advertisement of Special Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Printpac Properties Ltd. (in voluntary liquidation; members’ winding up):

That the members of the above-named company by way of entry in the company’s minute book, pursuant to section 362 of the Companies Act 1955 have on the 31st day of March 1989 passed the following special resolution:

That the company be wound up voluntarily and that Robert Winston Hider be appointed liquidator for the purposes of such winding up.

Dated this 31st day of March 1989.

V. J. SLADE and W. N. DONOVAN, Directors.


High Street Fashions Ltd. (in liquidation)

High Street Catalogue Ltd. (in liquidation)

Notice of Final Meeting of the Company

Pursuant to Section 291 of the Companies Act 1955

Take notice that a meeting of the company will be held at the office of the liquidators, First Floor, National Mutual Centre, Shortland Street, Auckland on the 21st day of April 1989, at 9.30 a.m.

Agenda:

  1. Liquidators account of the winding up.
  2. General business.

Dated this 3rd day of April 1989.

J. J. CREGTEN, Liquidator.


High Street Fashions Ltd. (in liquidation)

High Street Catalogue Ltd. (in liquidation)

Notice of Final Meeting of the Creditors

Pursuant to Section 291 of the Companies Act 1955

Take notice that a meeting of creditors of the company will be held at the office of the liquidators, First Floor, National Mutual Centre, Shortland Street, Auckland on the 21st day of April 1989, at 10 a.m.

Agenda:

  1. Liquidators account of the winding up.
  2. Disposal of books and records of the company.
  3. General business.

Dated this 3rd day of April 1989.

J. J. CREGTEN, Liquidator.


To Facilitate Business Restructuring in Accordance with Government Concessionary Winding Up Provisions

Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Keith Mitchell Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of this company on the 8th 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 30th day of March 1989.

W. H. COOKE and E. I. BROWN, Liquidators.


To Facilitate Business Restructuring in Accordance with Government Concessionary Winding Up Provisions

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

Notice is given that as the liquidator of Keith Mitchell Ltd., which is being wound up voluntarily, I fix the 8th 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 30th day of March 1989.

W. H. COOKE, Liquidator.

Address: Coopers & Lybrand, P.O. Box 445, Whangarei.


Notice of Final Meeting of Members

Pursuant to Section 281 of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of Bruell Investments Ltd. (in voluntary liquidation, hereinafter called “the company”):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the company will be held at the office of Ross Melville Bridgman & Co., 47 Custom Street East, Auckland on the 20th day of April 1989 at 9 a.m. for the purpose of having laid before such meeting the liquidator’s account showing how the winding up has been conducted and the property of the company has been disposed of and of hearing any explanations that may be given by the liquidator.

Dated this 3rd day of April 1989.

R. M. TOPLIS, Liquidator.


Notice of Final Meeting of Members

Pursuant to Section 281 of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of Brody’s Jewellers Ltd. (in voluntary liquidation, hereinafter called “the company”):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the company will be held at the office of Ross Melville Bridgman & Co., 47 Custom Street East, Auckland on the 13th day of April 1989 at 9 a.m. for the purpose of having laid before such meeting the liquidator’s account showing how the winding up has been conducted and the property of the company has been disposed of and of hearing any explanations that may be given by the liquidator.

Dated this 3rd day of April 1989.

R. M. TOPLIS, Liquidator.


Notice of Final Meeting of Members

Pursuant to Section 281 of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of Capri Holdings Ltd. (in voluntary liquidation, hereinafter called “the company”):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the company will be held at the office of Ross Melville Bridgman & Co., 47 Custom Street East, Auckland on the 20th day of April 1989 at 9 a.m. for the purpose of having laid before such meeting the liquidator’s account showing how the winding up has been conducted and the property of the company has been disposed of.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 61


NZLII PDF NZ Gazette 1989, No 61





✨ LLM interpretation of page content

🏭 Notice of Special Resolution for Voluntary Winding Up of Printpac Properties Ltd.

🏭 Trade, Customs & Industry
31 March 1989
Voluntary Winding Up, Printpac Properties Ltd., Liquidation
  • Robert Winston Hider, Appointed liquidator

  • V. J. Slade, Director
  • W. N. Donovan, Director

🏭 Notice of Final Meeting of High Street Fashions Ltd. (Members)

🏭 Trade, Customs & Industry
3 April 1989
Final Meeting, Liquidation, High Street Fashions Ltd.
  • J. J. Creghten, Liquidator

🏭 Notice of Final Meeting of High Street Fashions Ltd. (Creditors)

🏭 Trade, Customs & Industry
3 April 1989
Final Meeting, Creditors, Liquidation, High Street Fashions Ltd.
  • J. J. Creghten, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Keith Mitchell Ltd.

🏭 Trade, Customs & Industry
30 March 1989
Voluntary Winding Up, Keith Mitchell Ltd., Liquidation
  • W. H. Cooke, Liquidator
  • E. I. Brown, Liquidator

🏭 Notice to Creditors of Keith Mitchell Ltd.

🏭 Trade, Customs & Industry
30 March 1989
Creditors, Liquidation, Keith Mitchell Ltd.
  • W. H. Cooke, Liquidator

🏭 Notice of Final Meeting of Bruell Investments Ltd.

🏭 Trade, Customs & Industry
3 April 1989
Final Meeting, Liquidation, Bruell Investments Ltd.
  • R. M. Toplis, Liquidator

🏭 Notice of Final Meeting of Brody’s Jewellers Ltd.

🏭 Trade, Customs & Industry
3 April 1989
Final Meeting, Liquidation, Brody’s Jewellers Ltd.
  • R. M. Toplis, Liquidator

🏭 Notice of Final Meeting of Capri Holdings Ltd.

🏭 Trade, Customs & Industry
3 April 1989
Final Meeting, Liquidation, Capri Holdings Ltd.
  • R. M. Toplis, Liquidator