✨ Company Liquidation Notices




1700 NEW ZEALAND GAZETTE No. 74

Dated this 14th day of April 1989.

D. J. ROSS, Liquidator.


Powell Investments Limited

Notice is hereby given that at an extraordinary general meeting of the above-mentioned company on the 14th 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 (2) of the Companies Act 1955, the company be wound up voluntarily, and that David Harry Deacon Wickham be appointed liquidator.

Dated the 11th day of April 1989.

D. H. D. WICKHAM, Liquidator.


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

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 3rd day of April 1989, the following special resolution was passed by the company, namely:

  1. That by reason of all trading activities of the company having ceased, that the company, having filed a declaration of solvency, be wound up voluntarily.

  2. That Wayne Anthony Foley of Auckland, accountant, be and is hereby appointed liquidator.

The liquidator hereby fixes the 11th 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 the distribution.

Dated this 3rd day of April 1989.

W. A. FOLEY, Liquidator.

Care of W. A. Foley, 4/35 Marau Crescent, Auckland.


In the matter of the Companies Act 1955, and in the matter of Parsand Holdings Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 4th day of April 1989, the following special resolution was passed, namely:

"That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, be wound up voluntarily and that David Riley of Christchurch, solicitor, be and is hereby appointed liquidator and that the liquidator be empowered to distribute among the members in specie all or part of the assets of the company".

The liquidator hereby fixes the 30th 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 11th day of April 1989.

D. RILEY, Liquidator.
P.O. Box 185, Christchurch.


Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of G. T. Woods Ltd.:

To: The Registrar of Companies.

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 14th day of April 1989, the following special resolutions of shareholders was passed, namely:

That as the company has ceased trading that the company be wound up voluntarily.

That Graeme N. Davey of Walker Davey & Co., chartered accountants, be nominated as liquidator by the company pursuant to section 276 of the Companies Act 1955.

Dated this 17th day of April 1989.

G. N. DAVEY, Liquidator.

Note: The company has ceased activity and a declaration of solvency has been filed with the Registrar of Companies.


Forty Seven Properties Ltd.

Notice of Special Resolution

Notice is hereby given that, by a duly signed entry in the minute book of the company on the 18th 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 (2) of the Companies Act 1955, the company be wound up voluntarily and that Cecilia Margaret Otley, chartered accountant, be appointed liquidator."

Dated this 18th day of April 1989.

C. OTLEY, Liquidator.

Address of Liquidator: Care of Arthur Young, Chartered Accountants, P.O. Box 2146, Auckland or care of the Sixteenth Floor, National Mutual Building, 37-41 Shortland Street, Auckland.


Oakbrae Jerseys Ltd.

Notice of Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by entry in the minute book of the company under section 362 of the Companies Act 1955, the following special resolution was passed on the 12th day of April 1989:

"That the company be wound up voluntarily".

Dated this 26th day of April 1989.

L. R. STONEHAM, Liquidator.


Baker Industries Ltd.

Notice to Creditors

Notice is hereby given pursuant to section 284 (1) of the Companies Act 1955, that a meeting of creditors of Baker Industries Ltd. will be held at the office of KPMG Peat Marwick, Boardroom, Tenth Floor, National Mutual Centre, Shortland Street, Auckland on the 1st day of May 1989 at 3.10 p.m.

The meeting is convened for the purpose of considering the position of the company's affairs, the company have 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 appointment of a liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 74


NZLII PDF NZ Gazette 1989, No 74





✨ LLM interpretation of page content

🏭 Liquidation of Powell Investments Limited

🏭 Trade, Customs & Industry
11 April 1989
Liquidation, Companies, Auckland
  • David Harry Deacon Wickham, Appointed liquidator

  • D. H. D. Wickham, Liquidator

🏭 Liquidation of Dundonald Investments Ltd.

🏭 Trade, Customs & Industry
3 April 1989
Liquidation, Companies, Auckland
  • Wayne Anthony Foley, Appointed liquidator

  • W. A. Foley, Liquidator

🏭 Liquidation of Parsand Holdings Ltd.

🏭 Trade, Customs & Industry
11 April 1989
Liquidation, Companies, Christchurch
  • David Riley, Appointed liquidator

  • D. Riley, Liquidator

🏭 Liquidation of G. T. Woods Ltd.

🏭 Trade, Customs & Industry
17 April 1989
Liquidation, Companies
  • Graeme N. Davey, Appointed liquidator

  • G. N. Davey, Liquidator

🏭 Liquidation of Forty Seven Properties Ltd.

🏭 Trade, Customs & Industry
18 April 1989
Liquidation, Companies, Auckland
  • Cecilia Margaret Otley, Appointed liquidator

  • C. Otley, Liquidator

🏭 Liquidation of Oakbrae Jerseys Ltd.

🏭 Trade, Customs & Industry
26 April 1989
Liquidation, Companies
  • L. R. Stoneham, Appointed liquidator

  • L. R. Stoneham, Liquidator

🏭 Notice to Creditors of Baker Industries Ltd.

🏭 Trade, Customs & Industry
Liquidation, Companies, Creditors Meeting