✨ Company Liquidation Notices




NEW ZEALAND GAZETTE

10 MAY 1857

Westra Flats Ltd.

Notice is hereby given that by a special resolution of the company dated the 4th day of May 1989, it was resolved:

"That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, that the company be wound up voluntarily and that Basil Edwin Brooker be appointed as liquidator."

BATE HALLETT, Solicitors to the Company.

--

In the matter of the Companies Act 1955, and in the matter of Brent Mushrooms Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above company on the 29th 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 Rowan Stanley Kingston and Bruce Gordon Murdoch, chartered accountants, be and are hereby appointed liquidators.

The liquidators hereby fix the 7th day of June 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 29th day of April 1989.

R. S. KINGSTONE and B. G. MURDOCH, Liquidators.
Care of Smith Chilcott & Co., General Buildings, Shortland Street, Auckland.

--

In the matter of the Companies Act 1955, and in the matter of Arbe Pharmacy Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 3rd day of May 1989, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

A declaration of solvency has been filed with the Registrar of Companies.

R. CALVERT, Liquidator.

Address of Liquidator: Kendons/Canterbury, 221 Gloucester Street, P.O. Box 13-049, Christchurch.

--

Allen Croad Holdings Ltd. HN. 174592

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 4th day of May 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 4th day of May 1989.

L. M. WILLIAMSON, Liquidator.

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

--

Notice of Final Meeting

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

Notice is hereby given that a final meeting of the company will be held at 2 p.m. on 25 May 1989 at the offices of Gardiner Rainey and Swinburn, corner of Byron and Browning Streets, Napier, for the purposes of displaying the account of the winding up of the company and the disposition of property.

S. H. O. REANEY, Liquidator.

--

Notice of Last Day for Receiving Proofs of Debt

Name of Company: Young Properties Ltd. (in liquidation).

Address of Registered Office: 69 Ellis Street, Hamilton.

Last Day for Receiving Proofs of Debt: Wednesday, 31 May 1989.

T. R. WARD, Official Liquidator.

69 Ellis Street, Frankton, Hamilton.

--

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Pacific Everglades Ltd.:

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 namely:

"That the company be wound up voluntarily."

A declaration of solvency has been filed in compliance with section 274 (2) of the Companies Act 1955.

W. M. G. YOVICH.

Address of Liquidator: Yovich Hayward Pevats Johnston, Rust Building, Rust Avenue, Whangarei.

--

Aurora Fishing Coy. Ltd. (in voluntary 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 West Yates & Partners, 226 Trafalgar Street, Nelson on 26 May 1989 at 4 p.m. to receive the liquidator’s accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the liquidator.

Dated this 4th day of May 1989.

G. HOSIE, Liquidator.

--

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Queens Chambers (Hastings) Ltd. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of the above company which is being wound up, does 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 any distribution.



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

🏭 Voluntary Winding Up of Westra Flats Ltd.

🏭 Trade, Customs & Industry
4 May 1989
Liquidation, Voluntary Winding Up, Company Resolution
  • Basil Edwin Brooker, Appointed as liquidator

  • BATE HALLETT, Solicitors to the Company

🏭 Voluntary Winding Up of Brent Mushrooms Ltd.

🏭 Trade, Customs & Industry
29 April 1989
Liquidation, Voluntary Winding Up, Company Resolution, Creditors
  • Rowan Stanley Kingston, Appointed as liquidator
  • Bruce Gordon Murdoch, Appointed as liquidator

  • R. S. KINGSTONE and B. G. MURDOCH, Liquidators

🏭 Voluntary Winding Up of Arbe Pharmacy Ltd.

🏭 Trade, Customs & Industry
3 May 1989
Liquidation, Voluntary Winding Up, Company Resolution
  • R. Calvert, Appointed as liquidator

  • R. CALVERT, Liquidator

🏭 Voluntary Winding Up of Allen Croad Holdings Ltd.

🏭 Trade, Customs & Industry
4 May 1989
Liquidation, Voluntary Winding Up, Company Resolution, Creditors
  • Lindsay M. Williamson, Appointed as liquidator

  • L. M. WILLIAMSON, Liquidator

🏭 Final Meeting of Mikejen Farm Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Company Accounts
  • S. H. O. Reaney, Liquidator

  • S. H. O. REANEY, Liquidator

🏭 Last Day for Receiving Proofs of Debt for Young Properties Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Liquidation, Creditors
  • T. R. Ward, Official Liquidator

  • T. R. WARD, Official Liquidator

🏭 Voluntary Winding Up of Pacific Everglades Ltd.

🏭 Trade, Customs & Industry
27 April 1989
Liquidation, Voluntary Winding Up, Company Resolution
  • W. M. G. Yovich, Liquidator

  • W. M. G. YOVICH, Liquidator

🏭 Final Meeting of Aurora Fishing Coy. Ltd.

🏭 Trade, Customs & Industry
4 May 1989
Final Meeting, Liquidation, Company Accounts
  • G. Hosie, Liquidator

  • G. HOSIE, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Queens Chambers (Hastings) Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Liquidation, Creditors