✨ Company Liquidations




NEW ZEALAND GAZETTE

No. 80

Stoney Creek Farm Ltd. AK. 063873

Notice of Appointment of Liquidator and Members Voluntary Winding Up

Pursuant to Section 296 of the Companies Act 1955

Presented by: Staples Rodway, P.O. Box 3899, Auckland 1.

To: The Registrar of Companies.

I, Peter Boyd Guise of Auckland, hereby give you notice that I have been appointed liquidator of Stoney Creek Farm Ltd., by special resolution of the company dated the 28th day of April 1989.

Dated this 2nd day of May 1989.

P. B. GUISE, Liquidator.


Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Labb Dogems Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 28th day of April 1989, the following special resolution was passed by the company, namely:

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 Gordon Hanbury Oswin be appointed liquidator.

Dated this 2nd day of May 1989.

G. H. OSWIN, Liquidator.


Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Labb Dogems Ltd. (in voluntary liquidation):

Notice is hereby given that the undersigned, the liquidator of Labb Dogems Ltd., which is being wound up voluntarily, does hereby fix the 26th 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 2nd day of May 1989.

G. H. OSWIN, Liquidator.

Address of Liquidator: Oswin Griffiths, P.O. Box 6077, Wellesley Street, Auckland 1.


Ranfurly Holdings Ltd. WN. 009369

Notice of Resolution for Members Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 27th 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 Lindsay M. Williamson be appointed liquidator.

Dated this 28th day of April 1989.

L. M. WILLIAMSON, Liquidator.

Address of Liquidator: Horwath & Horwath, Chartered Accountants, P.O. Box 35, Palmerston North.


Arnold's Real Estate Ltd. HN. 199866

Notice of Resolution for Members Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 28th 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 Lindsay M. Williamson be appointed liquidator.

Dated this 28th day of April 1989.

L. M. WILLIAMSON, Liquidator.

Address of Liquidator: Horwath & Horwath, Chartered Accountants, P.O. Box 35, Palmerston North.


Race Course Motel Ltd. (in liquidation)

Notice of Final Meeting

Pursuant to Section 281 of the Companies Act 1955

Notice is hereby given that the final meeting of Race Course Motel Ltd. (in liquidation), shall be held at Hamilton at noon on the 26th day of May 1989 at the offices of Peat Marwick & Co., Chartered Accountants, 85 Alexandra Street, Hamilton.

R. K. OWEN, Liquidator.


Abbey Properties Ltd. (in liquidation)

Notice to Creditors to Prove Debts or Claims

Notice is hereby given that the undersigned, the liquidator of Abbey Properties Ltd., which is being wound up voluntarily, does hereby fix the 26th 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 1st day of May 1989.

B. H. SOLE, Liquidator.

Address of Liquidator: Care of Arthur Young, Chartered Accountants, P.O. Box 76-261, Manukau City.


Claudelands Motors Ltd. (in liquidation)

Notice of Final General Meeting

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Claudelands Motors Ltd. (in liquidation), will be held in the office of the liquidators, Touche Ross & Co., on 26 May 1989 at 4 p.m.

Business:

  1. To receive and consider the liquidator’s account showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereto by the liquidator.

  2. General business.

Dated this 5th day of May 1989.

S. R. CANN, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 80


NZLII PDF NZ Gazette 1989, No 80





✨ LLM interpretation of page content

🏭 Appointment of Liquidator for Stoney Creek Farm Ltd.

🏭 Trade, Customs & Industry
2 May 1989
Liquidation, Voluntary Winding Up, Companies Act 1955
  • Peter Boyd Guise, Appointed liquidator

  • P. B. GUISE, Liquidator

🏭 Voluntary Winding Up of Labb Dogems Ltd.

🏭 Trade, Customs & Industry
2 May 1989
Liquidation, Voluntary Winding Up, Companies Act 1955
  • Gordon Hanbury Oswin, Appointed liquidator

  • G. H. OSWIN, Liquidator

🏭 Notice to Creditors of Labb Dogems Ltd.

🏭 Trade, Customs & Industry
2 May 1989
Creditors, Debt Claims, Liquidation
  • G. H. OSWIN, Liquidator

🏭 Voluntary Winding Up of Ranfurly Holdings Ltd.

🏭 Trade, Customs & Industry
28 April 1989
Liquidation, Voluntary Winding Up, Companies Act 1955
  • Lindsay M. Williamson, Appointed liquidator

  • L. M. WILLIAMSON, Liquidator

🏭 Voluntary Winding Up of Arnold's Real Estate Ltd.

🏭 Trade, Customs & Industry
28 April 1989
Liquidation, Voluntary Winding Up, Companies Act 1955
  • Lindsay M. Williamson, Appointed liquidator

  • L. M. WILLIAMSON, Liquidator

🏭 Final Meeting for Race Course Motel Ltd.

🏭 Trade, Customs & Industry
Liquidation, Final Meeting
  • R. K. OWEN, Liquidator

🏭 Notice to Creditors of Abbey Properties Ltd.

🏭 Trade, Customs & Industry
1 May 1989
Creditors, Debt Claims, Liquidation
  • B. H. SOLE, Liquidator

🏭 Final General Meeting for Claudelands Motors Ltd.

🏭 Trade, Customs & Industry
5 May 1989
Liquidation, Final Meeting
  • S. R. CANN, Liquidator