Company Winding Up Notices




26 APRIL

NEW ZEALAND GAZETTE

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Hood & Rowe Ltd. (hereinafter called “the company”):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 18th day of April 1989, the following special resolutions were 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.

That W. J. M. Bridgman be and is hereby appointed liquidator of Hood & Rowe Ltd.

Dated at Auckland this 19th day of April 1989.

J. RUTHERFORD, Director.


M. R. Pelling & C. J. Potter (in liquidation)

The liquidators of the above-named company hereby fix the 12th 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 have to priority under section 308 of the Act or to be excluded from the benefit or any distribution made before such debts are proved or as the case may be from objecting to the distribution.

Dated this 20th day of April 1989.

A. M. STONE, Joint Liquidator.


Bays Marine Ltd. (in liquidation)

Notice of Final Meeting of Members

Pursuant to Section 281 of the Companies Act 1955

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Messrs Staples Rodway, Eighth Floor, Reserva Bank Building, 67 Customs Street East, Auckland on the 28th day of April 1989 at 8.30 a.m. to receive the liquidators accounts and to hear any explanations that may be given by the liquidator.

Dated this 17th day of April 1989.

R. J. WILLIS, Liquidator.


Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Ngaturi Farm Ltd.:

Notice is hereby given that a declaration of solvency having been made, the company did on the 14th day of April 1989, pass the following resolution:

That the company be wound up voluntarily.

Dated this 19th day of April 1989.

D. ZAME, Liquidator.


In the matter of the Companies Act 1955, and in the matter of John Russell Holdings Ltd. (in liquidation):

Notice is hereby given that by duly signed entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955 of the above-named company on the 31st day of March 1989, passed the following special resolution:

“That the company be wound up voluntarily.”

Dated this 14th day of April 1989.

J. LAUER, Liquidator.


Engine Reconditioners (1958) Ltd.

Notice of Final Meeting of Creditors and Contributories

A final meeting of creditors and contributories of Engine Reconditioners (1958) Ltd. will be held at the offices of M. T. Turner, 220 Willis Street, Wellington on Tuesday, the 9th day of May 1989 at 2.30 p.m.

Business:

  1. To receive liquidators final statements of liquidation of company.
  2. General.

Dated this 17th day of April 1989.

M. T. TURNER, Liquidator.


John Caird Ltd.

Notice is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, John Caird Ltd., on the 17th day of April 1989, passed a resolution for a creditors’ voluntary winding up, and accordingly a meeting of creditors will be held at the Berkenhoff Hotel, Taupo on the 1st day of May 1989 at 11 o’clock in the forenoon.

Business:

(1) Consideration of a statement of the position of the affairs of the company.

(2) Nomination of a liquidator.

(3) Appointment of committee of inspection if required.

Proxies to be used at the meeting must be lodged at the registered office of the company, care of Fisher Associates, P.O. Box 643, Whakatane (First Floor, Housing Corporation Building, Pyne Street), not later than 4 o’clock in the afternoon of the 28th day of April 1989.

Dated this 19th day of April 1989.

J. CAIRD, Director.


Noble Tauhei Ltd.

Notice of Resolution for Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 17th day of April 1989 the following special resolution was passed by the company, namely:

  1. That the company be wound up voluntarily.
  2. That Kenneth Andrew Price, chartered accountant of Hamilton, be and is hereby appointed liquidator.

Notice is also given that the liquidator does hereby fix the 12th 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 distributions made before the debts are proved, or as the case may be, from objecting to any distribution.

The company intends to meet off its creditors claims in full.

K. A. PRICE, Liquidator.

Address of Liquidator: KPMG Peat Marwick, Twelfth Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton.



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

🏭 Voluntary Winding Up of Hood & Rowe Ltd.

🏭 Trade, Customs & Industry
19 April 1989
Voluntary Winding Up, Liquidation, Hood & Rowe Ltd., Auckland
  • W. J. M. Bridgman, Appointed liquidator
  • J. Rutherford, Director

  • J. Rutherford, Director

🏭 Creditors Notice for M. R. Pelling & C. J. Potter

🏭 Trade, Customs & Industry
20 April 1989
Liquidation, Creditors Notice, M. R. Pelling & C. J. Potter
  • A. M. Stone, Joint Liquidator

  • A. M. Stone, Joint Liquidator

🏭 Final Meeting of Members for Bays Marine Ltd.

🏭 Trade, Customs & Industry
17 April 1989
Final Meeting, Liquidation, Bays Marine Ltd., Auckland
  • R. J. Willis, Liquidator

  • R. J. Willis, Liquidator

🏭 Voluntary Winding Up of Ngaturi Farm Ltd.

🏭 Trade, Customs & Industry
19 April 1989
Voluntary Winding Up, Liquidation, Ngaturi Farm Ltd.
  • D. Zame, Liquidator

  • D. Zame, Liquidator

🏭 Voluntary Winding Up of John Russell Holdings Ltd.

🏭 Trade, Customs & Industry
14 April 1989
Voluntary Winding Up, Liquidation, John Russell Holdings Ltd.
  • J. Lauer, Liquidator

  • J. Lauer, Liquidator

🏭 Final Meeting of Creditors and Contributories for Engine Reconditioners (1958) Ltd.

🏭 Trade, Customs & Industry
17 April 1989
Final Meeting, Liquidation, Engine Reconditioners (1958) Ltd., Wellington
  • M. T. Turner, Liquidator

  • M. T. Turner, Liquidator

🏭 Creditors Voluntary Winding Up of John Caird Ltd.

🏭 Trade, Customs & Industry
19 April 1989
Creditors Voluntary Winding Up, Liquidation, John Caird Ltd., Taupo
  • J. Caird, Director

  • J. Caird, Director

🏭 Voluntary Winding Up of Noble Tauhei Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding Up, Liquidation, Noble Tauhei Ltd., Hamilton
  • Kenneth Andrew Price (Chartered Accountant), Appointed liquidator

  • K. A. Price, Liquidator