Company Liquidation Notices




19 APRIL NEW ZEALAND GAZETTE 1581

Blenheim, chartered accountant, be appointed liquidator of the company.

Dated at Blenheim this 12th day of April 1989.

P. H. STACE, Shareholder.

This is the form of notice to be published in the New Zealand Gazette.

Explanatory Note: This company is being wound up as part of a family property restructuring arrangement.


Somerset Enterprises Ltd. (in liquidation)

Notice of Final Meeting

Notice is given pursuant to section 281 of the Companies Act 1955, that a general meeting of Somerset Enterprises Ltd., will be held at the office of G. T. Fraser, Chartered Accountant, 529 Grey Street, Hamilton on 10 May 1989 at 11 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator and to direct the liquidator concerning the records of the company.

Dated this 11th day of April 1989.

G. T. FRASER, Liquidator.


Knox Motors Ltd. (in liquidation)

Notice of Final Meeting

Notice is given pursuant to section 281 of the Companies Act 1955, that a general meeting of Knox Motors Ltd. will be held at the office of B. J. Smith, Chartered Accountant, 6 Neal Street, Putaruru on 10 May 1989 at 11 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator and to direct the liquidator concerning the records of the company.

Dated this 11th day of April 1989.

B. J. SMITH, Liquidator.


Notice of Appointment of Liquidator

Name of Company: David M. Taylor Ltd. (in liquidation).
Registered Office: 10 Seaview Road, Paraparaumu Beach.
Company No.: 1982-904 Wellington Registry.
Liquidator: Peter J. Kennedy, Kennedy Maher & Co., P.O. Box 1614, Paraparaumu Beach.
Date of Appointment: 13 April 1989.


Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Cartwright Stationery Ltd.:

Notice is hereby given that by an entry into the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 5th day of April 1989, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at 2 p.m. on the 3rd day of May 1989 in the Boardroom of Peat Marwick, corner Spey and Devon Streets, Invercargill.

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 14th day of April 1989.

By order of directors:
C. M. HERCUS, Provisional Liquidator.


By order of directors:
C. M. HERCUS, Provisional Liquidator.


Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Cartwright Stationery Ltd.:

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 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.”

On the 5th day of April 1989, the company passed a resolution that Charles Murray Hercus whose address is care of Messrs Peat Marwick, corner Spey & Devon Streets, Invercargill, was appointed provisional liquidator.

Dated this 14th day of April 1989.

By order of directors:
C. M. HERCUS, Provisional Liquidator.


Excelsior Holdings Ltd.

Notice to Creditors

Notice is hereby given pursuant to section 284 (1) of the Companies Act 1955, that a meeting of creditors of Excelsior Holdings Ltd., will be held at the Red Cross Centre, 31 York Place, Dunedin on the 27th day of April 1989 at 10 a.m.

The meeting is convened for the purpose of considering the position of the company’s affairs the company having convened an extraordinary general meeting of its members to be held on the same day for the purpose of considering, and if deemed expedient, passing an extraordinary resolution to wind up the company, voluntarily.

An ordinary resolution will be submitted to the meeting for the nomination of a person to be the liquidator of the company for the purpose of the winding up.

Any person entitled to vote and attend at this meeting may appoint another person, whether otherwise qualified to attend and vote or not, as his proxy to attend and to vote in his stead.

Proxies to be used at the meeting must be lodged at the office of KPMG Peat Marwick, 44 York Place, Dunedin not later than 4 p.m. on the 26th day of April 1989.

Dated this 14th day of April 1989.

By order of the board of directors.


Excelsior Development Ltd.

Notice to Creditors

Notice is hereby given pursuant to section 284 (1) of the Companies Act 1955, that a meeting of creditors of Excelsior Development Ltd., will be held at the Red Cross Centre, 31 York Place, Dunedin on the 27th day of April 1989 at 11 a.m.

The meeting is convened for the purpose of considering the position of the company’s affairs the company having convened an extraordinary general meeting of its members to be held on the same day for the purpose of considering, and if deemed expedient, passing an extraordinary resolution to wind up the company, voluntarily.

An ordinary resolution will be submitted to the meeting for the nomination of a person to be the liquidator of the company for the purpose of the winding up.

Any person entitled to vote and attend at this meeting may appoint another person, whether otherwise qualified to attend and vote or not, as his proxy to attend and to vote in his stead.

Proxies to be used at the meeting must be lodged at the office of KPMG Peat Marwick, 44 York Place, Dunedin not later than 4 p.m. on the 26th day of April 1989.

Dated this 14th day of April 1989.

By order of the board of directors.



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

🏭 Resolution for Voluntary Winding Up of The Wrekin Holdings Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
12 April 1989
Liquidation, Voluntary Winding Up, Companies Act 1955
  • P. H. Stace, Shareholder appointing liquidator

  • P. H. Stace, Shareholder

🏭 Notice of Final Meeting for Somerset Enterprises Ltd.

🏭 Trade, Customs & Industry
11 April 1989
Liquidation, Final Meeting, Companies Act 1955
  • G. T. Fraser, Liquidator

🏭 Notice of Final Meeting for Knox Motors Ltd.

🏭 Trade, Customs & Industry
11 April 1989
Liquidation, Final Meeting, Companies Act 1955
  • B. J. Smith, Liquidator

🏭 Notice of Appointment of Liquidator for David M. Taylor Ltd.

🏭 Trade, Customs & Industry
13 April 1989
Liquidation, Appointment, Companies Act 1955
  • Peter J. Kennedy, Appointed liquidator

  • Peter J. Kennedy, Liquidator

🏭 Notice of Meeting of Creditors for Cartwright Stationery Ltd.

🏭 Trade, Customs & Industry
14 April 1989
Liquidation, Meeting of Creditors, Companies Act 1955
  • C. M. Hercus, Provisional Liquidator

  • C. M. Hercus, Provisional Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Cartwright Stationery Ltd.

🏭 Trade, Customs & Industry
14 April 1989
Liquidation, Resolution, Companies Act 1955
  • Charles Murray Hercus, Appointed provisional liquidator

  • C. M. Hercus, Provisional Liquidator

🏭 Notice to Creditors of Excelsior Holdings Ltd.

🏭 Trade, Customs & Industry
14 April 1989
Liquidation, Meeting of Creditors, Companies Act 1955

🏭 Notice to Creditors of Excelsior Development Ltd.

🏭 Trade, Customs & Industry
14 April 1989
Liquidation, Meeting of Creditors, Companies Act 1955