✨ Company Liquidations and Notices




284 NEW ZEALAND GAZETTE No. 9

"That

(1) The declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955 the company be wound up voluntarily.

(2) William John Lynch of Paeroa, chartered accountant, be appointed liquidator."

Dated this 20th day of December 1988.

W. J. LYNCH, Liquidator.

Address of Liquidator: Shoosmith, Lynch & Partners, P.O. Box 11, Paeroa.


**Netherton Lands Ltd. (in liquidation)
Notice of Voluntary Winding Up Resolution

Pursuant to Section 269 of the Companies Act 1955**

Notice is hereby given that by special resolution of the company dated the 20th day of December 1988 it was resolved:

"That

(1) The declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955 the company be wound up voluntarily.

(2) William John Lynch of Paeroa, chartered accountant, be appointed liquidator."

Dated this 20th day of December 1988.

W. J. LYNCH, Liquidator.

Address of Liquidator: Shoosmith, Lynch & Partners, P.O. Box 11, Paeroa.


Altona Properties Ltd. (in liquidation)
Aquarius Properties Ltd. (in liquidation)
Balmorall Properties Ltd. (in liquidation)
Cavalier Properties Ltd. (in liquidation)
Collegiate Properties Ltd. (in liquidation)
Cubic Properties Ltd. (in liquidation)
Dependent Securities Ltd. (in liquidation)
Granite Properties Ltd. (in liquidation)
Ironside Properties Ltd. (in liquidation)
Lodge Properties Ltd. (in liquidation)
Memphis Properties Ltd. (in liquidation)
Middlemore Properties Ltd. (in liquidation)
Mission Properties Ltd. (in liquidation)
Mustang Properties Ltd. (in liquidation)
Property Investors Circuit Two Ltd. (in liquidation)
Saphron Properties Ltd. (in liquidation)
Tiri Properties Ltd. (in liquidation)
Tudor Properties Ltd. (in liquidation)
Valorem Properties Ltd. (in liquidation)
Verdent Properties Ltd. (in liquidation)
Vital Properties Ltd. (in liquidation)
Volcanic Properties Ltd. (in liquidation)

Notice to Creditors to Prove Debts or Claims Who Have Already Filed Proofs of Debt and Have Already Confirmed the Amounts Thereof to Us

Notice is hereby given that the undersigned, the liquidator of all the above-named companies, does hereby fix the 31st day of March 1989 as the day on or before which the creditors of the companies 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 23rd day of January 1989.


B. N. KENSINGTON, Liquidator and Scheme Manager.

Address of Liquidator: Care of Arthur Young, Chartered Accountants, P.O. Box 2146, Auckland.

Would all creditors and shareholders who have changed addresses since the start of the liquidation please ensure the liquidator has their current address.


Hamer Holdings 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 Hamer Holdings Ltd. (in liquidation) will be held in the offices of the liquidators, Arthur Young House, Sixth Floor, 227 Cambridge Terrace, Christchurch on the 10th day of February 1989 at 11 a.m.

Business:

  1. To receive and consider the liquidator's account showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof of the liquidator.

  2. To be proposed as an extraordinary resolution:
    That the liquidator be authorised to dispose of the books of the company as he thinks fit.

  3. General business.

Dated this 20th day of January 1989.

K. J. SWEETMAN, Liquidator.


Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Omega Supplies Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 11th day of January 1989, the following special resolution was passed by the company:

That the company be wound up voluntarily.

Dated this 17th day of January 1989.

R. C. M. CHAN, Liquidator.


Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Lynfield Supermarket Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 11th day of January 1989, the following special resolution was passed by the company:

That the company be wound up voluntarily.

Dated this 17th day of January 1989.

R. C. M. CHAN, Liquidator.


Notice of Creditors Meeting

Notice is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, Wilsure Brokers Ltd., on the 19th day of December 1988, passed a resolution for a creditors voluntary winding up, and accordingly a meeting of creditors will be held at the Price Waterhouse Centre, 11–17 Church Street, Wellington on Wednesday, the 1st day of February 1989 at 10 a.m.

Business:

(a) Consideration of a statement of the position of the affairs of the company.



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 Voluntary Winding Up Resolution for Sarjants Properties Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
20 December 1988
Liquidation, Voluntary Winding Up, Sarjants Properties Ltd.
  • William John Lynch, Appointed liquidator

  • W. J. Lynch, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for Netherton Lands Ltd.

🏭 Trade, Customs & Industry
20 December 1988
Liquidation, Voluntary Winding Up, Netherton Lands Ltd.
  • William John Lynch, Appointed liquidator

  • W. J. Lynch, Liquidator

🏭 Notice to Creditors to Prove Debts for Multiple Properties Companies

🏭 Trade, Customs & Industry
23 January 1989
Liquidation, Creditors Notice, Multiple Properties Companies
  • B. N. Kensington, Liquidator and Scheme Manager

🏭 Notice of Final General Meeting for Hamer Holdings Ltd.

🏭 Trade, Customs & Industry
20 January 1989
Liquidation, Final General Meeting, Hamer Holdings Ltd.
  • K. J. Sweetman, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Omega Supplies Ltd.

🏭 Trade, Customs & Industry
17 January 1989
Liquidation, Voluntary Winding Up, Omega Supplies Ltd.
  • R. C. M. Chan, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Lynfield Supermarket Ltd.

🏭 Trade, Customs & Industry
17 January 1989
Liquidation, Voluntary Winding Up, Lynfield Supermarket Ltd.
  • R. C. M. Chan, Liquidator

🏭 Notice of Creditors Meeting for Wilsure Brokers Ltd.

🏭 Trade, Customs & Industry
Liquidation, Creditors Meeting, Wilsure Brokers Ltd.