Company Liquidation Notices




NEW ZEALAND GAZETTE

No. 9

Notice of Meeting of Creditors

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

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 12th day of December 1988, 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 Boardroom, Ninth Floor, Coopers and Lybrand, C.M.L. Building, corner Queen and Wyndham Streets, Auckland on Friday, the 23rd day of December 1988 at 10 o’clock in the forenoon.

Business:

  1. Consideration of a statement of the position of the company’s affairs and a list of creditors, etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection, if thought fit.

Dated this 14th day of December 1988.

G. J. L. TAYLOR, Director.


Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Auckland Mailing Service Ltd. (in liquidation):

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 12th day of December 1988, 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 Boardroom, Ninth Floor, Coopers and Lybrand, C.M.L. Building, corner Queen and Wyndham Streets, Auckland on Friday, the 23rd day of December 1988 at 10 o’clock in the forenoon.

Business:

  1. Consideration of a statement of the position of the company’s affairs and a list of creditors, etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection, if thought fit.

Dated this 14th day of December 1988.

G. J. L. TAYLOR, Director.


Automotive Energy Centre 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 Automotive Energy Centre Ltd. (in liquidation) will be held in the office of the liquidators, Touche Ross & Co., on 9 February 1989 at 4 p.m.

Business:

  1. To receive and consider the liquidators showing how the winding up has been conducted and the property of the company has been disposed and to receive any explanation thereoto by the liquidator.
  2. General business.

Dated the 17th day of January 1989.

P. R. McLEAN and S. R. CANN, Liquidators.


Notice of Resolution of Members’ Voluntary Winding Up (Including Notice to Prove Debts)

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

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 16th day of January 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 10th day of February 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 objecting to the distribution.

Dated at Hamilton this 17th day of January 1989.

S. R. CANN and P. R. McLEAN, Liquidators.

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


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

In the matter of the Companies Act 1955, and in the matter of Te Kuta Land Company Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 12th day of January 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 furthermore notice is hereby given that the undersigned, the liquidator of Te Kuta Land Company Ltd. (in liquidation) which is being wound up voluntarily, does hereby 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 at Napier this 16th day of January 1989.

W. J. H. STEWART, Liquidator.

Address of Liquidator: Arthur Young, Chartered Accountants, P.O. Box 1145, Napier.


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

In the matter of the Companies Act 1955, and in the matter of Paretai Land Company Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 12th day of January 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 furthermore notice is hereby given that the undersigned, the liquidator of Paretai Land Company Ltd. (in liquidation) which is being wound up voluntarily, does hereby 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 at Napier this 16th day of January 1989.

W. J. H. STEWART, Liquidator.



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 Meeting of Creditors for Tayco Holdings Ltd.

🏭 Trade, Customs & Industry
14 December 1988
Liquidation, Meeting of Creditors, Tayco Holdings Ltd., Auckland
  • G. J. L. TAYLOR, Director

🏭 Notice of Meeting of Creditors for Auckland Mailing Service Ltd.

🏭 Trade, Customs & Industry
14 December 1988
Liquidation, Meeting of Creditors, Auckland Mailing Service Ltd., Auckland
  • G. J. L. TAYLOR, Director

🏭 Notice of Final General Meeting for Automotive Energy Centre Ltd.

🏭 Trade, Customs & Industry
17 January 1989
Liquidation, Final General Meeting, Automotive Energy Centre Ltd.
  • P. R. McLEAN, Liquidator
  • S. R. CANN, Liquidator

🏭 Notice of Resolution of Members’ Voluntary Winding Up for Foureles Properties Ltd.

🏭 Trade, Customs & Industry
17 January 1989
Liquidation, Members’ Voluntary Winding Up, Foureles Properties Ltd., Hamilton
  • S. R. CANN, Liquidator
  • P. R. McLEAN, Liquidator

🏭 Notice of Resolution for Members’ Voluntary Winding Up for Te Kuta Land Company Ltd.

🏭 Trade, Customs & Industry
16 January 1989
Liquidation, Members’ Voluntary Winding Up, Te Kuta Land Company Ltd., Napier
  • W. J. H. STEWART, Liquidator

🏭 Notice of Resolution for Members’ Voluntary Winding Up for Paretai Land Company Ltd.

🏭 Trade, Customs & Industry
16 January 1989
Liquidation, Members’ Voluntary Winding Up, Paretai Land Company Ltd., Napier
  • W. J. H. STEWART, Liquidator