Company Liquidation Notices




26 APRIL NEW ZEALAND GAZETTE 1707

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

Notice is hereby given that by a duly signed entry in the minute book of the above company on the 20th day of April 1989, the following special resolutions were 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 Peter Charles Chatfield and Laurence George Chilcott, chartered accountants, be and are hereby appointed liquidators.

The liquidators hereby fix the 31st 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 20th day of April 1989.

P. C. CHATFIELD and L. G. CHILCOTT, Liquidators.
Care of Smith Chilcott & Co., General Buildings, Shortland Street, Auckland.


Notice of Final Meeting

In the matter of the Companies Act 1955, and in the matter of W.J. Alford Ltd.:

Notice is hereby given that by entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 2nd day of December 1988, passed a resolution for voluntary winding up and that a meeting of the resolution for voluntary winding up and that a meeting of the above-named company will accordingly be held at 47 Victoria Street, Onehunga, on the 19th day of May 1989 at 10 a.m. for the purpose of laying before the meeting an account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of and giving any explanation thereof.

Dated this 20th day of April 1989.

C. POPPER, Liquidator.


Notice of Resolution of Voluntary Winding Up

Notice of Meeting of Creditors where Winding Up Resolution Passed by Entry in Minute Book

In the matter of section 362 (1) of the Companies Act 1955, and in the matter of Emjay Marketing Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 11th day of April 1989, the following extraordinary resolution was passed by the company, namely:

  1. That the company cannot by reason of its liabilities continue in business and should be wound up voluntarily.

  2. That Lindsay John Jackson of Auckland, be nominated as liquidator of the company.

A meeting of creditors of the above-named company will accordingly be held in the Waipuna Lodge Hotel, Waipuna Road, Mount Wellington, Auckland on Monday, the 24th day of April 1989 at 10 a.m.

Business:

  1. Consideration of a statement of position of the affairs of the company.
  2. Appointment of a liquidator.
  3. Appointment of a committee of inspection if required.

General and special proxies to be used at the meeting must be lodged at the offices of Graham, Green & Partners, First Floor, 3 Broadway, Newmarket, Auckland 1, not later than 4 p.m. on the 21st day of April 1989.

Dated this 11th day of April 1989.

J. R. JOHNSTONE, Director.


B & P Yardley Ltd.

Notice of Resolution for Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

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 resolution was passed by the company, namely:

That the company be wound up voluntarily.

A declaration of solvency has been made and it is expected that creditors will be paid in full.

Dated this 18th day of April 1989.

A. G. BIRD, Liquidator.

Liquidator’s Note: The above-named company is solvent as disclosed by the recent statement of assets and liabilities filed with the Registrar of Companies. The company is taking advantage of recent tax changes which provide incentives for winding up.


B & P Yardley Ltd. (in liquidation)

Notice of Creditors to Prove Debts or Claims

Notice is hereby given that the undersigned, the liquidator of B & P Yardley Ltd., which is being wound up voluntarily, does hereby fix the 18th 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 18th day of April 1989.

A. G. BIRD, Liquidator.

Address of Liquidator: Care of Bird and Gray, P.O. Box 298, Whakatane.

Liquidator’s Note: The above-named company is solvent as disclosed by the recent statement of assets and liabilities filed with the Registrar of Companies. The company is taking advantage of tax changes which provide incentives for winding up.


Notice of Members Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of Hadfields Housing Ltd.:

Notice is hereby given that by entry in the minute book, dated 20 April 1989, it was resolved that the company be wound up voluntarily.

J. P. BISSETT, Secretary.


Notice Calling Final Meeting

In the matter of the Companies Act 1955, and in the matter of Goodall Farms 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 the office of Coopers & Lybrand, Tenth Floor, CML Building, 157–165 Queen Street, Auckland, on the 31st day of May 1989 at 10 a.m. for the purpose of laying before the meeting an account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of and giving any explanation thereof.



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

🏭 Notice of Voluntary Winding Up of Skyline Holdings Ltd.

🏭 Trade, Customs & Industry
20 April 1989
Voluntary Winding Up, Skyline Holdings Ltd., Liquidation, Creditors, Auckland
  • Peter Charles Chatfield, Appointed liquidator
  • Laurence George Chilcott, Appointed liquidator

  • P. C. Chatfield, Liquidator
  • L. G. Chilcott, Liquidator

🏭 Notice of Final Meeting of W.J. Alford Ltd.

🏭 Trade, Customs & Industry
20 April 1989
Final Meeting, Voluntary Winding Up, W.J. Alford Ltd., Onehunga
  • C. Popper, Liquidator

🏭 Notice of Resolution of Voluntary Winding Up of Emjay Marketing Ltd.

🏭 Trade, Customs & Industry
11 April 1989
Voluntary Winding Up, Emjay Marketing Ltd., Meeting of Creditors, Auckland
  • Lindsay John Jackson, Nominated as liquidator

  • J. R. Johnstone, Director

🏭 Notice of Resolution for Voluntary Winding Up of B & P Yardley Ltd.

🏭 Trade, Customs & Industry
18 April 1989
Voluntary Winding Up, B & P Yardley Ltd., Solvent Liquidation
  • A. G. Bird, Liquidator

🏭 Notice of Creditors to Prove Debts or Claims for B & P Yardley Ltd.

🏭 Trade, Customs & Industry
18 April 1989
Creditors, B & P Yardley Ltd., Liquidation, Debt Claims
  • A. G. Bird, Liquidator

🏭 Notice of Members Voluntary Winding Up of Hadfields Housing Ltd.

🏭 Trade, Customs & Industry
20 April 1989
Members Voluntary Winding Up, Hadfields Housing Ltd.
  • J. P. Bissett, Secretary

🏭 Notice Calling Final Meeting of Goodall Farms Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Goodall Farms Ltd., Liquidation, Auckland