Company Liquidation Notices




1502 NEW ZEALAND GAZETTE No. 65

Notice to Creditors to Prove Debt or Claims

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

Notice is hereby given that the undersigned, the liquidators of the above-named company which is being wound up, does hereby fix the 19th day of May 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 any distribution.

Dated this 6th day of April 1989.

P. L. HAYS and D. J. MUNN, Liquidators.

Address of Liquidators: Porter Wigglesworth & Grayburn, Level 14, Tower II, Shortland Centre, 55–65 Shortland Street, Auckland.


Gaylene Handbags Company Ltd.

Resolved by special resolution this 29th day of March 1989, by means of an entry in the minute book pursuant to section 362 (1) of the Companies Act 1955:

“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.”

S. A. FRY and E. A. OCKWELL.


O’Neill Motors Ltd.

Resolved by special resolution this 6th day of April 1989, by means of an entry in the minute book pursuant to section 362 (1) of the Companies Act 1955:

“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.”

B. J. O’NEILL and A. J. O’NEILL.


Notice of Final Meeting

In the matter of the Companies Act 1955, and in the matter of The Hopwood-Bendall Hardware Co. 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 premises of Hopwood Hardware, Main Street, Palmerston North on 30 May 1989 at 9 o’clock in the forenoon, 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 10th day of April 1989.

W. A. C. BENDALL, Liquidator.


C M Donald Ltd.

Creditors Voluntary Winding Up

Pursuant to Section 296 of the Companies Act 1955

We, Peter William Young and Spencer William Bullen, both of Christchurch, chartered accountants, hereby give you notice that we have been appointed joint liquidators of the above-named company by resolution of the creditors dated the 29th day of March 1989.

Dated this 5th day of April 1989.

P. W. YOUNG and S. W. BULLEN, Liquidators.


Peter Baird Farm Ltd.

Notice of Resolution for Voluntary Winding Up

Notice is given that the following resolution was passed by the company on the 3rd day of April 1989:

“A declaration of solvency having been made and filed in accordance with section 274 of the Companies Act 1955, it is resolved that:

(a) The company be wound up voluntarily; and

(b) Kevin Bugden, be appointed liquidator for the purpose of winding up the affairs and distributing the assets of the company.”

P. R. BAIRD, for and on behalf of Peter Baird Farm Ltd.

Liquidator’s Note: The above-named company is solvent as disclosed by the recent statement of assets and liabilities filed with the Registrar of Companies. The company is taking advantage of tax changes which provide incentives for winding up.


Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Lowman Buildings Ltd.:

Notice is hereby given that a declaration of solvency having been made, the company did on the 6th day of April 1989, pass the following special resolution:

“That the company be wound up voluntarily and David Anthony Ward of Wellington, chartered accountant, be and is hereby appointed liquidator of the company.”

Dated this 7th day of April 1989.

D. A. WARD, Liquidator.


Joe Saba Ltd.

Notice of Voluntarily Winding Up of a Company

A declaration of solvency has been filed.

Date of Resolution: 5 April 1989.

David Charles Cleal, chartered accountant was appointed liquidator.

Dated this 5th day of April 1989.

D. C. CLEAL, Liquidator.


In the matter of the Companies Act 1955, and in the matter of Tremaran 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 resolutions were passed by the company, namely:

  1. That the company having filed a declaration of solvency be wound up voluntarily.

  2. That Mark A. Taylor, chartered accountant of Auckland, be appointed liquidator.

Dated this 3rd day of April 1989.

M. A. TAYLOR, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 65


NZLII PDF NZ Gazette 1989, No 65





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove Debt or Claims for Redgrave Furnishers Ltd.

🏭 Trade, Customs & Industry
6 April 1989
Liquidation, Creditors, Debt Claims, Redgrave Furnishers Ltd.
  • P. L. Hays, Liquidator
  • D. J. Munn, Liquidator

🏭 Voluntary Winding Up of Gaylene Handbags Company Ltd.

🏭 Trade, Customs & Industry
29 March 1989
Liquidation, Voluntary Winding Up, Gaylene Handbags Company Ltd.
  • S. A. Fry
  • E. A. Ockwell

🏭 Voluntary Winding Up of O’Neill Motors Ltd.

🏭 Trade, Customs & Industry
6 April 1989
Liquidation, Voluntary Winding Up, O’Neill Motors Ltd.
  • B. J. O’Neill
  • A. J. O’Neill

🏭 Final Meeting Notice for The Hopwood-Bendall Hardware Co. Ltd.

🏭 Trade, Customs & Industry
10 April 1989
Liquidation, Final Meeting, Hopwood-Bendall Hardware Co. Ltd.
  • W. A. C. Bendall, Liquidator

🏭 Creditors Voluntary Winding Up of C M Donald Ltd.

🏭 Trade, Customs & Industry
5 April 1989
Liquidation, Creditors Voluntary Winding Up, C M Donald Ltd.
  • Peter William Young, Liquidator
  • Spencer William Bullen, Liquidator

🏭 Voluntary Winding Up of Peter Baird Farm Ltd.

🏭 Trade, Customs & Industry
3 April 1989
Liquidation, Voluntary Winding Up, Peter Baird Farm Ltd.
  • Kevin Bugden, Appointed liquidator

  • P. R. Baird

🏭 Voluntary Winding Up of Lowman Buildings Ltd.

🏭 Trade, Customs & Industry
7 April 1989
Liquidation, Voluntary Winding Up, Lowman Buildings Ltd.
  • David Anthony Ward, Appointed liquidator

  • D. A. Ward, Liquidator

🏭 Voluntary Winding Up of Joe Saba Ltd.

🏭 Trade, Customs & Industry
5 April 1989
Liquidation, Voluntary Winding Up, Joe Saba Ltd.
  • David Charles Cleal, Appointed liquidator

  • D. C. Cleal, Liquidator

🏭 Voluntary Winding Up of Tremaran Ltd.

🏭 Trade, Customs & Industry
3 April 1989
Liquidation, Voluntary Winding Up, Tremaran Ltd.
  • Mark A. Taylor, Appointed liquidator

  • M. A. Taylor, Liquidator