Liquidations and Receiverships




NEW ZEALAND GAZETTE

No. 9

Dated at Auckland this 20th day of January 1989.
H. E. OLDALE, Secretary.


Auckland for a declaration of dissolution of the company and, unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.


SECTION III—LIQUIDATIONS AND RECEIVERSHIPS

Notice of Dividend

Name of Company: South Pacific Marine Distributors Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 856/87.

Amount per Dollar: 33.72c.

First and Final or Otherwise: First and final.

When Payable: 25 January 1989.

Where Payable: My office.

R. ON HING, Official Assignee, Official Liquidator.
Sixth Floor, Justice Departmental Building, 3 Kingston Street, Auckland 1.


Notice of Dividend

Name of Company: Kerry Construction Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 67/84.

Amount per Dollar: .0045c.

First and Final or Otherwise: First and final.

When Payable: 24 January 1989.

Where Payable: My office.

R. ON HING, Official Assignee, Official Liquidator.
Sixth Floor, Justice Departmental Building, 3 Kingston Street, Auckland 1.


Notice of Winding Up Order

Name of Company: Helens Fashions Ltd. (in liquidation).

Address of Registered Office: Formerly of Shop 9, Johnsonville Mall, Johnsonville, now care of the Official Assignee, Tenth Floor, Boulcott House, 47 Boulcott Street, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 409/88.

Date of Order: 14 December 1988.

Date of Presentation of Petition: 26 October 1988.

Date and Venue of Creditors Meeting: Tenth Floor Meeting Room, Boulcott House, 47 Boulcott Street, Wellington.

Creditors: 2 p.m.

Contributories: 2.30 p.m.

Officer for Inquiries: R. Booth.

P. T. C. GALLAGHER, Official Assignee.
Wellington.


In the matter of the Companies Act 1955, and in the matter of Biggee Holdings Ltd. (in liquidation).

Notice is hereby given that the liquidator of Biggee Holdings Ltd., which is being wound up voluntarily, I fix the 10th day of February 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 17th day of January 1989.

T. A. SCOULAR, Liquidator.

Address: T. A. Scoular, Coopers & Lybrand, P.O. Box 243, Wellington.


Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Biggee Holdings Ltd.:

Notice is hereby given that by duly signed entry in the minute book of this company on the 17th day of January 1989, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

Dated this 17th day of January 1989.

T. A. SCOULAR and I. M. HERCUS, Liquidators.


In the matter of the Companies Act 1955, and in the matter of J. D. Scott Ltd.:

Notice is hereby given that at a meeting of members of the above held on the 17th day of January 1989 it was resolved:

That the company cannot by reason of its liabilities continue in business, and that it is advisable to wind up and that the company be wound up voluntarily.

Dated the 17th day of January 1989.

J. D. SCOTT, Director.


Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of J. D. Scott Ltd.:

Notice is hereby given that by entry in the minute book signed in accordance with section 362 (i) of the Companies Act 1955, the above-named company on the 17th day of January 1989 passed a resolution for a creditors voluntary winding up, and that a meeting of creditors of the company will be held at 69 Rutherford Street, Lower Hutt on the 30th day of January 1989 at 2 p.m. in the afternoon.

Business

  1. Consideration of a statement of position of the company’s affairs.

  2. Nomination of liquidator.

  3. Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at the registered office of the company, 69 Rutherford Street, Lower Hutt not later than 4 p.m. on the 27th day of January 1989.

Dated this 17th day of January 1989.

J. D. SCOTT, Director.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 9


NZLII PDF NZ Gazette 1989, No 9





✨ LLM interpretation of page content

🏭 Notice of Dividend for South Pacific Marine Distributors Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, South Pacific Marine Distributors Ltd, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Dividend for Kerry Construction Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Kerry Construction Ltd, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Winding Up Order for Helens Fashions Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, Liquidation, Helens Fashions Ltd, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice to Creditors of Biggee Holdings Ltd.

🏭 Trade, Customs & Industry
17 January 1989
Creditors, Liquidation, Biggee Holdings Ltd, Wellington
  • T. A. Scoular, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Biggee Holdings Ltd.

🏭 Trade, Customs & Industry
17 January 1989
Voluntary Winding Up, Liquidation, Biggee Holdings Ltd
  • T. A. Scoular, Liquidator
  • I. M. Hercus, Liquidator

🏭 Notice of Voluntary Winding Up of J. D. Scott Ltd.

🏭 Trade, Customs & Industry
17 January 1989
Voluntary Winding Up, Liquidation, J. D. Scott Ltd
  • J. D. Scott, Director

🏭 Notice of Meeting of Creditors for J. D. Scott Ltd.

🏭 Trade, Customs & Industry
17 January 1989
Creditors Meeting, Liquidation, J. D. Scott Ltd, Lower Hutt
  • J. D. Scott, Director