Company Liquidation Notices




3 MAY 1787

NEW ZEALAND GAZETTE

In the matter of the Companies Act 1955, and in the matter of Bede King-Turner 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 offices of Thompson & Daly, 266 Hardy Street, Nelson, on Friday, the 12th day of May 1989 at 11.00 a.m. for the purpose of having an account laid before it showing how the winding up had been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

“That the books and papers of the company be retained by the liquidator for a period of 5 years and may then be destroyed.”

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member.

Dated this 28th day of April 1989.

D. J. DALY, Liquidator.
Address of Liquidator: 266 Hardy Street, Nelson.


Dated this 28th day of April 1989.

D. J. DALY, Liquidator.
Address of Liquidator: 266 Hardy Street, Nelson.


Sextant Holdings Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 20th day of April 1989, the following special resolution was passed by the company:

  1. 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.

  2. That Norman Stewart Campbell and Michael Alan Frampton be appointed liquidators.

  3. That pursuant to section 294 (1) (a) of the Companies Act 1955, the liquidators be empowered to compromise all calls and liabilities to call; debts and liabilities capable of resulting in debts, subsisting or supposed to subsist between the company and a contributory or other debtor, and all questions relating to or affecting the assets or the winding up of the company, on such terms as may be agreed.

Dated this 26th day of April 1989.

N. S. CAMPBELL and M. A. FRAMPTON, Liquidators.


Campbell Motors Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 20th day of April 1989, the following special resolution was passed by the company:

  1. 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.

  2. That Norman Stewart Campbell and Michael Alan Frampton be appointed liquidators.

  3. That pursuant to section 294 (1) (a) of the Companies Act 1955, the liquidators be empowered to compromise all calls and liabilities to call; debts and liabilities capable of resulting in debts, subsisting or supposed to subsist between the company and a contributory or other debtor, and all questions relating to or affecting the assets or the winding up of the company, on such terms as may be agreed.

Dated this 26th day of April 1989.

N. S. CAMPBELL and M. A. FRAMPTON, Liquidators.


Holmes Family Company Ltd.

Notice is hereby given that by a duly signed entry in the minute book of Holmes Family Company Ltd., on the 20th day of April 1989, the following resolution was passed by the company:

That as the company is no longer trading, and a declaration of solvency having been filed in accordance with section 274 of the Companies Act 1955, the company be wound up voluntarily, and John Watson Raines, chartered accountant of Christchurch, be appointed as liquidator.

J. W. RAINES, Liquidator.
Address: P.O. Box 35-010, Christchurch.


In the matter of the Companies Act 1955, and in the matter of Overview Holdings (No. 1) 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 offices of Thompson & Daly, 266 Hardy Street, Nelson, on Friday, the 12th day of May 1989 at 11.30 a.m. for the purpose of having an account laid before it showing how the winding up had been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

“That the books and papers of the company be retained by the liquidator for a period of 5 years and may then be destroyed.”

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member.

Dated this 28th day of April 1989.

D. J. DALY, Liquidator.
Address of Liquidator: 266 Hardy Street, Nelson.


In the matter of the Companies Act 1955, and in the matter of N. A. & P. B. Hancock 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 offices of Thompson & Daly, 266 Hardy Street, Nelson, on Friday, the 12th day of May 1989 at 11.45 a.m. for the purpose of having an account laid before it showing how the winding up had been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

“That the books and papers of the company be retained by the liquidator for a period of 5 years and may then be destroyed.”

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member.

Dated this 28th day of April 1989.

D. J. DALY, Liquidator.
Address of Liquidator: 266 Hardy Street, Nelson.


Notice of Final Meeting of Company and Members Winding Up

In the matter of the Companies Act 1955, and in the matter of...



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 77


NZLII PDF NZ Gazette 1989, No 77





✨ LLM interpretation of page content

🏭 General Meeting for Bede King-Turner Ltd. (in liquidation)

🏭 Trade, Customs & Industry
28 April 1989
Liquidation, general meeting, extraordinary resolution, winding up, Nelson
  • D. J. Daly, Liquidator

🏭 Voluntary Winding Up of Sextant Holdings Ltd.

🏭 Trade, Customs & Industry
26 April 1989
Voluntary liquidation, special resolution, liquidators appointed, Nelson
  • Norman Stewart Campbell, Liquidator
  • Michael Alan Frampton, Liquidator

🏭 Voluntary Winding Up of Campbell Motors Ltd.

🏭 Trade, Customs & Industry
26 April 1989
Voluntary liquidation, special resolution, liquidators appointed, Nelson
  • Norman Stewart Campbell, Liquidator
  • Michael Alan Frampton, Liquidator

🏭 Voluntary Winding Up of Holmes Family Company Ltd.

🏭 Trade, Customs & Industry
Voluntary liquidation, resolution, liquidator appointed, Christchurch
  • John Watson Raines, Liquidator

🏭 General Meeting for Overview Holdings (No. 1) Ltd. (in liquidation)

🏭 Trade, Customs & Industry
28 April 1989
Liquidation, general meeting, extraordinary resolution, winding up, Nelson
  • D. J. Daly, Liquidator

🏭 General Meeting for N. A. & P. B. Hancock Ltd. (in liquidation)

🏭 Trade, Customs & Industry
28 April 1989
Liquidation, general meeting, extraordinary resolution, winding up, Nelson
  • D. J. Daly, Liquidator