✨ Company Liquidation Notices




1574 NEW ZEALAND GAZETTE No. 69

Steven and Bourne Ltd. (trading as Professional Computer Supplies):
Notice is hereby given that the undersigned, the liquidators of the above company which is being wound up, do hereby fix the 10th 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 7th day of April 1989.
A. R. ISAAC and J. S. DRAGE, Joint Liquidators.
Address of Liquidators: Care of Peat Marwick, Peat Marwick House, 135 Victoria Street, P.O. Box 996, Wellington.


Steven and Bourne Ltd. (trading as Professional Computer Supplies)
WN. 035009
Notice of Appointment of Liquidators
Presented by: Peat Marwick, P.O. Box 996, Wellington.

We, Alan Raymond Isaac and John Stewart Drage of Wellington, accountants, hereby give you notice that we have been appointed liquidators of the above-named company by resolution of the creditors dated the 6th day of April 1989.

Dated this 9th day of April 1989.
A. R. ISAAC and J. S. DRAGE, Joint Liquidators.
Address of Liquidators: Peat Marwick, Chartered Accountants, Peat Marwick House, 135 Victoria Street, P.O. Box 996, Wellington.


Kaitaka Properties Ltd.
Notice is hereby given that by a special resolution of the company dated the 7th day of April 1989 it was resolved:

"That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, that the company be wound up voluntarily and that William David Sawers of Hastings, chartered accountant, be appointed liquidator."

BATE HALLETT, Solicitors of the Company.


Fell & Son Ltd. HN. 192595
Notice of Special Resolution for Voluntary Winding Up
Notice is hereby given that by a duly signed entry in the minute book of the above company on the 31st day of March 1989, the following special resolution was passed by the company:

"That the company be wound up voluntarily and that Allan Royall Fell of Papakura, accountant, be appointed as liquidator for the purposes of such winding up."

Dated this 6th day of April 1989.
A. R. FELL, Liquidator.


Notice of Resolution for Members' Voluntary Winding up
In the matter of the Companies Act 1956, and in the matter of Corbett Farms Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 5th day of April 1989, the following special resolution was passed by the company:

"That a declaration of solvency having been filed in accordance with section 274 of the Companies Act 1955, the company be wound up voluntarily and that William Sydney Thomson of New Plymouth, chartered accountant, be appointed liquidator for the purposes of such winding up."

Dated at New Plymouth this 11th day of April 1989.
W. S. THOMSON, Liquidator.
Thomson & Telfer, Second Floor, Kings Building, Devon Street Central, P.O. Box 145, New Plymouth.


Notice of Dividend
Name of Company: Sugar & Spice Ltd. (in liquidation).
Address of Registered Office: 132 First Avenue, Tauranga.
Amount per Dollar: 4.5c.
First and Final or Otherwise: Second and final.
When Payable: 7 April 1989.
Where Payable: My office.
J. S. DONALD, Official Liquidator.
Murray Crossman & Partners, Chartered Accountants, P.O. Box 743, Tauranga.


In the matter of the Companies Act 1955, and in the matter of Imac Enterprises 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 3rd day of April 1989, passed the following special resolutions:

That the company be wound up voluntarily.
That Raymond Phillip Spencer, 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 11th day of April 1989.
R. P. SPENCER, Liquidator.


Notice Calling Final Meeting
In the matter of the Companies Act 1955, and in the matter of Mayvern Holdings 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 Ernst and Whinney, Sixth Floor, Barclays House, 36 Customhouse Quay, Wellington, on the 5th day of May 1989 at 3 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Dated this 12th day of April 1989.
D. M. P. HAY, Liquidator.


McMillan Baxter Ltd.
Notice is hereby given that by a duly signed entry in the minute book of McMillan Baxter Ltd., on the 13th day of April 1989, the following resolution was passed by the company:

That as the company is no longer trading, 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 Murray Winder and Grant Rae, chartered accountants of Christchurch, be appointed as joint liquidators.

WINDER RAE & CO., Chartered Accountants.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 69


NZLII PDF NZ Gazette 1989, No 69





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
7 April 1989
Liquidation, Creditors, Debts, Claims, Distribution
  • A. R. Isaac and J. S. Drage, Joint Liquidators

🏭 Notice of Appointment of Liquidators

🏭 Trade, Customs & Industry
9 April 1989
Liquidation, Appointment, Creditors, Resolution
  • Alan Raymond Isaac, Appointed liquidator
  • John Stewart Drage, Appointed liquidator

  • A. R. Isaac and J. S. Drage, Joint Liquidators

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
Liquidation, Voluntary, Solvency, Resolution
  • William David Sawers, Appointed liquidator

  • Bate Hallett, Solicitors of the Company

🏭 Notice of Special Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
6 April 1989
Liquidation, Voluntary, Resolution, Appointment
  • Allan Royall Fell, Appointed liquidator

  • A. R. Fell, Liquidator

🏭 Notice of Resolution for Members' Voluntary Winding Up

🏭 Trade, Customs & Industry
11 April 1989
Liquidation, Voluntary, Solvency, Resolution
  • William Sydney Thomson, Appointed liquidator

  • W. S. Thomson, Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Liquidation, Dividend, Payment
  • J. S. Donald, Official Liquidator

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
11 April 1989
Liquidation, Voluntary, Resolution, Appointment
  • Raymond Phillip Spencer, Appointed liquidator

  • R. P. Spencer, Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
12 April 1989
Liquidation, Meeting, Winding Up, Accounts
  • D. M. P. Hay, Liquidator

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
Liquidation, Voluntary, Solvency, Resolution
  • Murray Winder, Appointed joint liquidator
  • Grant Rae, Appointed joint liquidator

  • Winder Rae & Co., Chartered Accountants