Liquidation Notices




17 MAY

NEW ZEALAND GAZETTE

1935

Liddlebank Farm Ltd. (in liquidation)

Pursuant to Section 291 of the Companies Act 1955

Notice is hereby given that on Friday, the 2nd day of June at 11 o’clock in the forenoon a general meeting of the company will be held at the offices of Spicer and Oppenheim, Spicer House, 148 Victoria Street, Christchurch at which the liquidator of the company shall present an account of the winding up of the company pursuant to section 281 of the Companies Act 1955.

This notice is given by Messrs White Fox & Jones, solicitors for the company, whose address for service is Barclays House, corner Armagh Street and Oxford Terrace, P.O. Box 1353, Christchurch.

Dated at Christchurch this 15th day of May 1989.

J. LOWE, Solicitor for the Company.


Notice of Resolution

Notice is hereby given that pursuant to the Incorporated Societies Act 1908 and the Companies Act 1955 the following resolution was passed by the New Zealand Institute of Refrigeration and Air Conditioning Engineers Incorporated at a duly constituted meeting held on the 11th day of May 1989:

“That the institute be voluntarily wound up and the surplus assets after payment of all costs, debts and liabilities be transferred to the ‘Institute of Refrigeration Heating Air Conditioning Engineers of New Zealand Incorporated.’”

Walter Osborne Askew of 70 Greenhaven Drive, Christchurch 9, New Zealand 8009, has been appointed liquidator. Any claims on the institute must be lodged in writing at the above address by the 31st day of August 1989.

W. O. ASKEW, Liquidator.


Notice of Resolution of Members’ Voluntary Winding Up and Notice to Prove Debts

In the matter of the Companies Act 1955, and in the matter of Hilltop Investments Ltd. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 12th day of May 1989, it was resolved as a special resolution that the company be wound up voluntarily and Stuart Raymond Cann and Peter Ross McLean, chartered accountants, be appointed liquidators.

The liquidators fix the 1st day of June 1989, as the date 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 objection to any distribution.

Dated at Hamilton this 15th day of May 1989.

P. R. McLEAN & S. R. CANN, Joint Liquidators.

Address of Liquidator: Touche Ross & Co., Chartered Accountants, P.O. Box 191, Hamilton.


Notice by Advertisement of Special Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Ian Fraser Ltd. (in voluntary liquidation and members winding up):

That the members of the above-named company by way of entry in the company minute book, pursuant to section 362 of the Companies Act 1955, have on the 5th day of May 1989, passed the following special resolution:

“That the company be wound up voluntarily and that Walter Mick George Yovich of 8 Barclay Place, Kamo, chartered accountant, be appointed liquidator for the purposes of such winding up.”

Dated this 5th day of May 1989.

I. L. FRASER, Director.


Notice by Advertisement of Special Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Brajkovich Properties Ltd. (in voluntary liquidation and members winding up):

That the members of the above-named company by way of entry in the company minute book, pursuant to section 362 of the Companies Act 1955, have on the 3rd day of May 1989, passed the following special resolution:

“That the company be wound up voluntarily and that Walter Mick George Yovich of 8 Barclay Place, Kamo, chartered accountant, be appointed liquidator for the purposes of such winding up.”

Dated this 3rd day of May 1989.

I. BRAJKOVICH, Director.


SECTION IV—HIGH COURT NOTICES

Advertisement of Application for Winding Up of a Company by the Court

Take notice that on Friday, the 21st day of April 1989, an application for the winding up of Seymour Motors (Wholesale) Limited by the High Court was filed in the High Court at Auckland.

The application is to be heard before the High Court at Auckland on Wednesday, the 14th day of June 1989 at 10 a.m.

Any person, other than the defendant company, who wishes to appear on the hearing of the application must file an appearance not later than the second working day before that day.

The applicant is Angela Margaret Barnett, whose address for service is at the offices of the firm of Simpson Grierson Butler White, Solicitors, The Simpson Grierson Building, Eightteenth Floor, 92–96 Albert Street, Auckland.

Further particulars may be obtained from the office of the Court or from the applicant or the applicant’s solicitor.

R. B. STEWART, Solicitor for the Applicant.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 84


NZLII PDF NZ Gazette 1989, No 84





✨ LLM interpretation of page content

🏭 Final Meeting for Liddlebank Farm Ltd.

🏭 Trade, Customs & Industry
15 May 1989
Final Meeting, Liquidation, Companies Act 1955
  • J. Lowe (Solicitor), Solicitor for the Company

  • J. Lowe, Solicitor for the Company

🏭 Voluntary Winding Up of New Zealand Institute of Refrigeration and Air Conditioning Engineers

🏭 Trade, Customs & Industry
11 May 1989
Voluntary Winding Up, Incorporated Societies Act 1908, Companies Act 1955
  • Walter Osborne Askew, Appointed Liquidator

  • Walter Osborne Askew, Liquidator

🏭 Voluntary Winding Up of Hilltop Investments Ltd.

🏭 Trade, Customs & Industry
15 May 1989
Voluntary Winding Up, Companies Act 1955
  • Stuart Raymond Cann (Chartered Accountant), Appointed Joint Liquidator
  • Peter Ross McLean (Chartered Accountant), Appointed Joint Liquidator

  • P. R. McLean & S. R. Cann, Joint Liquidators

🏭 Voluntary Winding Up of Ian Fraser Ltd.

🏭 Trade, Customs & Industry
5 May 1989
Voluntary Winding Up, Companies Act 1955
  • Walter Mick George Yovich (Chartered Accountant), Appointed Liquidator

  • I. L. Fraser, Director

🏭 Voluntary Winding Up of Brajkovich Properties Ltd.

🏭 Trade, Customs & Industry
3 May 1989
Voluntary Winding Up, Companies Act 1955
  • Walter Mick George Yovich (Chartered Accountant), Appointed Liquidator

  • I. Brajkovich, Director

🏭 Application for Winding Up of Seymour Motors (Wholesale) Limited

🏭 Trade, Customs & Industry
21 April 1989
Winding Up, High Court, Companies Act 1955
  • Angela Margaret Barnett, Applicant for Winding Up

  • R. B. Stewart, Solicitor for the Applicant