✨ Company Liquidations and Notices
24 MAY NEW ZEALAND GAZETTE 2047
the provisions of section 362 passed the following resolution as a special resolution on the 18th day of May 1989:
That the company be wound up voluntarily and that Michael John Lynch of Lower Hutt, chartered accountant, be and is hereby appointed liquidator of the company.
Dated this 18th day of May 1989.
M. J. LYNCH, Liquidator.
--- c07968
Daniel J. Visser Ltd. (in liquidation)
Notice of Meeting of Creditors
Notice is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 18th day of May 1989, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held in the Chamber of Commerce Building, corner Oxford Terrace and Worcester Street, Christchurch, on Wednesday, the 31st day of May 1989 at 2.30 p.m.
Business:
- Consideration of a statement of the position of the company’s affairs.
- Appointment of liquidator.
- Appointment of committee of inspection, if thought fit.
Proxies to be used at the meeting must be lodged at the offices of Deloitte Haskins & Sells, P.O. Box 248, Christchurch, not later than 2.30 p.m. on Tuesday, the 30th day of May 1989.
L. J. HARRIS, Secretary.
--- c07950
Notice of Final Meeting of Members
Pursuant to Section 281 of the Companies Act 1955
In the matter of the Companies Act 1955, and in the matter of Clifford Properties Ltd. (in voluntary liquidation) (hereinafter called “the company”):
Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the company will be held at the office of Ross Melville Bridgman & Co., 47 Custom Street East, Auckland on the 8th day of June 1989 at 9 a.m. for the purpose of having laid before such meeting the liquidator’s account showing how the winding up has been conducted and the property of the company has been disposed of and of hearing any explanations that may be given by the liquidator.
G. B. CLARK, Liquidator.
--- c07970
Notice of Last Day for Receiving Proofs
Name of Company: Dutton Oil Ltd. (in liquidation), trading as SOS Service Station.
Address of Registered Office: Coopers & Lybrand, Chartered Accountants, P.O. Box 48, Auckland 1.
Registry of High Court: Auckland.
Number of Matter: 1179/88.
Last Day for Receiving Proofs: Wednesday, 14 June 1989.
J. L. VAGUE, Liquidator.
Address of Liquidator: Care of Coopers & Lybrand, Chartered Accountants, P.O. Box 48, Auckland 1.
--- c07931
In the matter of the Companies Act 1955, and in the matter of S. & A. Moody Ltd. (in voluntary liquidation):
Notice is hereby given pursuant to section 291 of the Companies Act 1955, that a general meeting of the members/creditors of the company will be held at Coopers & Lybrand, corner Raffles and Bower Streets, Napier on 7 June 1989 at 2 p.m. for the purpose of:
(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during the term of the liquidation.
(b) Hearing any explanations that may be given by the liquidator.
Proxies for the meeting must be lodged at the address given below not later than 4 p.m. on 6 June 1989.
Dated this 19th day of May 1989.
J. T. TAAFFE, Liquidator.
Address: Coopers & Lybrand, P.O. Box 645, Napier.
A member/creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member/creditor of the company.
--- c07933
Notice of Dividend
Name of Company: Kiwi Cottages Ltd. (in liquidation).
Address of Registered Office: Care of Messrs Deloitte Haskins & Sells, I Victoria Street, Eighth Floor, Southpac House, Wellington.
Amount per Dollar: 5.7c.
First and Final or Otherwise: Second and final dividend.
When Payable: 17 April 1989.
A first dividend of 51.75c per dollar was declared and paid on 17 May 1988.
D. L. FRANCIS, Liquidator.
--- c07934
Koster Construction Ltd.
Notice of Meeting of Creditors
Pursuant to Section 362 (8) of the Companies Act 1955
Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 17th day of May 1989, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held pursuant to section 362 (8) of the Companies Act 1955, at the Fourth Floor, Arthur Young House, 227 Cambridge Terrace, Christchurch on the 30th day of May 1989 at 11 o’clock in the forenoon.
Agenda:
- Consideration of a statement of the position of the company’s affairs together with a list of creditors and the estimated amount of their claims, which will be laid before the meeting.
- Nomination of liquidators pursuant to section 285 of the Companies Act 1955.
- Appointment of committee of inspection pursuant to section 286 of the Companies Act 1955, if thought fit.
Dated this 17th day of May 1989.
By order of the directors:
R. T. KOSTER, Director.
Proxies: A creditor who is unable to attend may appoint a proxy, who need not be a creditor, to attend and vote instead of him. A creditor who is a company must appoint a proxy to be legally represented and such appointment must be made under seal of the company or a general authority in writing. Proxies to be valid, must be lodged at the office of Arthur Young, Chartered Accountants, 227 Cambridge Terrace, Christchurch not later than 4 p.m. on 29th day of May 1989.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1989, No 88
NZLII —
NZ Gazette 1989, No 88
✨ LLM interpretation of page content
🏭
Voluntary Winding Up of Ebor Buildings Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry18 May 1989
Company Liquidation, Voluntary Winding Up, Ebor Buildings Ltd.
- Michael John Lynch, Appointed liquidator
- M. J. Lynch, Liquidator
🏭 Notice of Meeting of Creditors for Daniel J. Visser Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Meeting of Creditors, Daniel J. Visser Ltd.
- L. J. Harris, Secretary
🏭 Notice of Final Meeting of Members for Clifford Properties Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Final Meeting, Clifford Properties Ltd.
- G. B. Clark, Liquidator
🏭 Notice of Last Day for Receiving Proofs for Dutton Oil Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Proofs, Dutton Oil Ltd.
- J. L. Vague, Liquidator
🏭 Notice of Meeting of Members/Creditors for S. & A. Moody Ltd.
🏭 Trade, Customs & Industry19 May 1989
Company Liquidation, Meeting of Members/Creditors, S. & A. Moody Ltd.
- J. T. Taaffe, Liquidator
🏭 Notice of Dividend for Kiwi Cottages Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Dividend, Kiwi Cottages Ltd.
- D. L. Francis, Liquidator
🏭 Notice of Meeting of Creditors for Koster Construction Ltd.
🏭 Trade, Customs & Industry17 May 1989
Company Liquidation, Meeting of Creditors, Koster Construction Ltd.
- R. T. Koster, Director