Voluntary Winding Up Notices




NEW ZEALAND GAZETTE

No. 61

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors;
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.

Dated this 30th day of March 1989.

G. W. R. HULL, Secretary/Director.


Lincoln Road Motors Ltd.

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

  1. 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.
  2. That Norman Stewart Campbell and Michael Alan Frampton be appointed liquidators.
  3. That pursuant to section 294 (1) (a) of the Companies Act 1955, the liquidators be empowered to compromise all calls and liabilities to call; debts and liabilities capable of resulting in debts, subsisting or supposed to subsist between the company and a contributory or other debtor, and all questions relating to or affecting the assets or the winding up of the company, on such terms as may be agreed.

Dated this 29th day of March 1989.

N. S. CAMPBELL and M. A. FRAMPTON, Liquidators.


Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Lark International Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company, on the 31st day of March 1989, the following special resolution was passed by the company, namely:

That a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act 1955, the company wound up voluntarily and Brian Kenneth Rowe of Auckland, chartered accountant, be appointed liquidator.

B. K. ROWE, Liquidator.

Address of Liquidator: First Floor, A.S.B. Building, 125 Queens Road, Panmure.


Graham L Brady & Co Ltd.

Notice of Voluntary Winding Up Resolution

Notice is hereby given that at a special meeting of shareholders of Graham L Brady & Co Ltd., the following special resolution was passed on the 30th 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.”

Dated this 30th day of March 1989.

G. L. BRADY, Liquidator.


Printers & Publishers Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 25th day of March 1989, it was resolved:

“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 B. C. Mitchell, be appointed liquidator.”

Dated this 28th day of March 1989.

B. C. MITCHELL, Liquidator.


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

Notice is hereby given that by a duly signed entry in the minute book in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 30th day of March 1989, passed the following special resolutions:

That the company be wound up voluntarily.

That Sheila Mary Davidson, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

Dated this 31st day of March 1989.

S. M. DAVIDSON, Liquidator.


W.J. Mawhinney Ltd.

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 by means of the company no longer trading and having no further use 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 Barry John O’Neill be appointed liquidator.”

Dated this 22nd day of March 1989.

B. J. O’NEILL, Liquidator.


Notice of Dividend

Name of Company: Bellamour Vintners Ltd. (in receivership and in liquidation).

Address of Liquidator and Registered Office: Care of Coopers & Lybrand, Chartered Accountants, Tenth Floor, C.M.L. Centre, 157–165 Queen Street, Auckland 1.

Registry of High Court: Auckland No. M. 1188/88.

Amount per Dollar: 18c in the dollar.

Number of Dividend: First.

When Payable: 31 March 1989.

K. J. BEARSLEY, Liquidator.


Jareh Enterprises Ltd. AK. 117050

Notice Calling Final Meeting

Pursuant to Section 281 of the Companies Act 1955

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Messrs Price Waterhouse, Chartered Accountants, Eighteenth Floor, Quay Tower, 29 Customs Street West, Auckland on the 28th day of April 1989 at 9 a.m., to receive the liquidator’s account showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.

Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

“That the books and papers of the company and liquidation shall be retained in the custody of the liquidator for the period required by law.”



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

🏭 Voluntary Winding Up of Lincoln Road Motors Ltd.

🏭 Trade, Customs & Industry
29 March 1989
Voluntary winding up, Liquidation, Lincoln Road Motors Ltd.
  • Norman Stewart Campbell, Appointed liquidator
  • Michael Alan Frampton, Appointed liquidator

  • N. S. Campbell, Liquidator
  • M. A. Frampton, Liquidator

🏭 Voluntary Winding Up of Lark International Ltd.

🏭 Trade, Customs & Industry
31 March 1989
Voluntary winding up, Liquidation, Lark International Ltd.
  • Brian Kenneth Rowe, Appointed liquidator

  • B. K. Rowe, Liquidator

🏭 Voluntary Winding Up of Graham L Brady & Co Ltd.

🏭 Trade, Customs & Industry
30 March 1989
Voluntary winding up, Liquidation, Graham L Brady & Co Ltd.
  • G. L. Brady, Appointed liquidator

  • G. L. Brady, Liquidator

🏭 Voluntary Winding Up of Printers & Publishers Ltd.

🏭 Trade, Customs & Industry
28 March 1989
Voluntary winding up, Liquidation, Printers & Publishers Ltd.
  • B. C. Mitchell, Appointed liquidator

  • B. C. Mitchell, Liquidator

🏭 Voluntary Winding Up of Hauraki Surgeries Ltd.

🏭 Trade, Customs & Industry
31 March 1989
Voluntary winding up, Liquidation, Hauraki Surgeries Ltd.
  • Sheila Mary Davidson, Appointed liquidator

  • S. M. Davidson, Liquidator

🏭 Voluntary Winding Up of W.J. Mawhinney Ltd.

🏭 Trade, Customs & Industry
22 March 1989
Voluntary winding up, Liquidation, W.J. Mawhinney Ltd.
  • Barry John O'Neill, Appointed liquidator

  • B. J. O'Neill, Liquidator

🏭 Notice of Dividend for Bellamour Vintners Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Bellamour Vintners Ltd.
  • K. J. Bearsley, Liquidator

  • K. J. Bearsley, Liquidator

🏭 Notice Calling Final Meeting for Jareh Enterprises Ltd.

🏭 Trade, Customs & Industry
Final meeting, Liquidation, Jareh Enterprises Ltd.