Company Liquidation Notices




1704 NEW ZEALAND GAZETTE No. 74

Address of Liquidator: Arthur Young, Chartered Accountants, P.O. Box 1145, Napier. cc6493

J. N. & L. J. Pinder Ltd.

Notice of Final Winding Up Meeting

Notice is hereby given pursuant to section 281 (2) of the Companies Act 1955, that a meeting of the company is to be held on the 5th day of May 1989, at 11 a.m., at the offices of Andrews, Patten & Cartwright, 391 Great North Road, Henderson for the purpose of laying before it the liquidator’s account, showing how the winding up has been conducted and the property of the company disposed of.

Dated this 19th day of April 1989.

S. D. CARTWRIGHT, Liquidator.

cc6497

Nominations for liquidator.
Appointment of committee of inspection if thought fit.

Proxies and Proof of Debt Forms:

These may be obtained from the offices of John F. Managh, Chartered Accountant, Suite 8, Book House, 86 Boulcott Street, Wellington.

Dated this 21st day of April 1989.

G. M. CLUNIE, Shareholder.

cc6522


Bickley Developments (1984) Ltd.

Notice to Creditors

Notice is hereby given pursuant to section 284 (1) of the Companies Act 1955, that a meeting of creditors of Bickley Developments (1984) Ltd. will be held at the Red Cross Centre, 31 York Place, Dunedin on the 27th day of April 1989 at 11.30 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.

Retraction of previous notice to creditors of Bickley Developments Ltd.

The notice published herein on 18 April 1984 with respect to Bickley Developments Ltd. was incorrect. The notice should have referred to Bickley Developments (1984) Ltd. The board of directors of Bickley Developments (1984) Ltd. hereby apologises for any inconvenience which may have been caused to Bickley Developments Ltd. or persons having dealings with that company.

Dated this 20th day of April 1989.

By order of the board of directors.

cc6516


In the matter of the Companies Act 1955, and in the matter of Dekka Engineering Ltd:

Notice is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 19th day of April 1989, passed an extraordinary resolution for the winding up and that a meeting of creditors will accordingly be held pursuant to section 284 of the Companies Act 1955 at 10 a.m. on the 1st day of May 1989 at the Meeting Room, First Floor, corner Jackson and Queen Streets, Petone.

Business:

Consideration of a statement of the company’s affairs and list of creditors, etc.


Glasburn Investments Ltd.

Notice of Voluntary Winding Up

Pursuant to section 269 of the Companies Act 1955, notice is hereby given that by means of an entry in the minute book of Glasburn Investments Ltd., in accordance with section 362 of the Companies Act 1955, the following special resolution was passed on the 13th day of April 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 and that Messrs B. McCallum and Geoffrey Edward Fuller, be appointed liquidators.”

Dated this 20th day of April 1989.

G. E. FULLER.

cc6523


Ray Miller Ltd.

Take notice that a final meeting of Ray Miller Ltd. for the purpose of voluntary winding up with the liquidators account and explanation will take place at 11 a.m. on Tuesday, 9 May 1989 at the liquidator’s office at Horwath & Horwath, 189 Collingwood Street, Hamilton.

cc6481


Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Bryan Hubbard Motorcycles (1988) Ltd. (in liquidation)

Notice is hereby given that by a duly signed entry in its minute book signed in accordance with section 362 (1) and (4) of the Companies Act 1955, the above-named company on the 14th day of April 1989 passed the following resolution:

“That the company cannot by reason of its liabilities continue in business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.”

Now in pursuance of section 362 (8) of the Companies Act 1955 the company does hereby give notice that a meeting of its creditors will be held at 11 a.m. on the 28th day of April 1989 at 218 Lake Road, Northcote for the purposes of appointing a liquidator or liquidators and appointing a committee of inspection and for considering such other matters as may be thought fit.

Any person entitled to attend this meeting may, by delivering notice in writing to the provisional liquidators, no later than 4 p.m. on Thursday, the 27th day of April 1989, appoint any person, whether so entitled or not, as their proxy to attend and vote at this meeting.

M. D. INNES-JONES and G. E. TYLER, Provisional Liquidators.

The address of the provisional liquidators is the offices of BDO Hogg Young Caithie, Chartered Accountants, 218 Lake Road, Northcote, Auckland.

cc6482



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

🏭 Final Winding Up Meeting for J. N. & L. J. Pinder Ltd.

🏭 Trade, Customs & Industry
19 April 1989
Final Winding Up Meeting, Companies Act 1955, J. N. & L. J. Pinder Ltd., Henderson
  • S. D. Cartwright, Liquidator of J. N. & L. J. Pinder Ltd.

  • S. D. Cartwright, Liquidator

🏭 Notice to Creditors of Bickley Developments (1984) Ltd.

🏭 Trade, Customs & Industry
20 April 1989
Creditors Meeting, Voluntary Winding Up, Bickley Developments (1984) Ltd., Dunedin
  • By order of the board of directors

🏭 Extraordinary Resolution for Winding Up of Dekka Engineering Ltd.

🏭 Trade, Customs & Industry
19 April 1989
Extraordinary Resolution, Winding Up, Dekka Engineering Ltd., Petone

🏭 Voluntary Winding Up of Glasburn Investments Ltd.

🏭 Trade, Customs & Industry
20 April 1989
Voluntary Winding Up, Glasburn Investments Ltd., Liquidators Appointment
  • B. McCallum, Liquidator of Glasburn Investments Ltd.
  • Geoffrey Edward Fuller, Liquidator of Glasburn Investments Ltd.

  • G. E. Fuller

🏭 Final Meeting for Voluntary Winding Up of Ray Miller Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Voluntary Winding Up, Ray Miller Ltd., Hamilton

🏭 Meeting of Creditors for Bryan Hubbard Motorcycles (1988) Ltd.

🏭 Trade, Customs & Industry
14 April 1989
Meeting of Creditors, Voluntary Winding Up, Bryan Hubbard Motorcycles (1988) Ltd., Northcote
  • M. D. Innes-Jones, Provisional Liquidator of Bryan Hubbard Motorcycles (1988) Ltd.
  • G. E. Tyler, Provisional Liquidator of Bryan Hubbard Motorcycles (1988) Ltd.

  • M. D. Innes-Jones and G. E. Tyler, Provisional Liquidators