Company Liquidations and Winding Up Notices




31 JANUARY NEW ZEALAND GAZETTE 297

company, Level 2, 130 St Georges Bay Road, Parnell on Wednesday, the 7th day of February at 10 a.m.

P. G. HILL, Liquidator.

--vw1314--

Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Engineering Alliance Ltd.:

Notice is hereby given that by duly signed entry in the minute book of this company on the 27th day of September 1989, the following special resolution was passed by the company, namely:

"That the company, having filed a declaration of solvency pursuant to section 274 of the Companies Act 1955, be wound up voluntarily."

Dated this 26th day of January 1990.

P. M. McIVOR, Liquidator.

This is for the purpose of rearranging the affairs of the company for taxation purposes only and there are sufficient funds to pay all debts.

--vw1280--

Takanini Auto Electrical Ltd.

Creditors Voluntary Winding Up

Meeting of Creditors

Notice is hereby given that a meeting of creditors of the abovenamed company will be duly held on the 5th day of March 1990 at the offices of Brian E. Harris, 129 Kolmar Road, Papatoetoe at 2 o’clock in the afternoon, pursuant to section 291 of the Companies Act 1955, for the purpose of having the final liquidator’s account laid before the meeting showing how the winding up of the company has been conducted and the property of the company has been disposed of.

Dated this 24th day of January 1990.

B. E. HARRIS, Liquidator.

--nd1291--

APPOINTMENT AND RELEASE OF LIQUIDATORS

Tile and Roof Manufacturing (NZ) Ltd. (in liquidation)

Registered Office: Peat Marwick, 40 Atkinson Avenue, P.O. Box 22-481, Otahuhu.

Registry of High Court: Auckland.

Number of Matter: M. 728/80.

Liquidator’s Name: Frederick Nelson Watson and Kerry Thomas Stotter.

Liquidator’s Address: 40 Atkinson Avenue, Otahuhu.

Date of Release: 15 December 1989.

Airwell Mechanical Ltd. (in liquidation)

Registered Office: Peat Marwick, 40 Atkinson Avenue, P.O. Box 22-481, Otahuhu.

Registry of High Court: Auckland.

Number of Matter: M. 305/84.

Liquidator’s Name: Frederick Nelson Watson and Gerald Stanley Rea.

Liquidator’s Address: 40 Atkinson Avenue, Otahuhu.

Date of Release: 15 December 1989.

B. & G. Ryan Ltd. (in liquidation)

Registered Office: Peat Marwick, 40 Atkinson Avenue, P.O. Box 22-481, Otahuhu.

Registry of High Court: Auckland.

Number of Matter: M. 756/85.

Liquidator’s Name: Gerald Stanley Rea.

Liquidator’s Address: 40 Atkinson Avenue, Otahuhu.

Date of Release: 15 December 1989.

Forest Hill Motors Ltd. (in liquidation)

Registered Office: Peat Marwick, 40 Atkinson Avenue, P.O. Box 22-481, Otahuhu.

Registry of High Court: Auckland.

Number of Matter: M. 778/83.

Liquidator’s Name: Kerry Thomas Stotter.

Liquidator’s Address: 40 Atkinson Avenue, Otahuhu.

Date of Release: 15 December 1989.

Cramp Developments Ltd. (in liquidation)

Registered Office: Peat Marwick, 40 Atkinson Avenue, P.O. Box 22-481, Otahuhu.

Registry of High Court: Auckland.

Number of Matter: M. 1059/78.

Liquidator’s Name: Frederick Nelson Watson.

Liquidator’s Address: 40 Atkinson Avenue, Otahuhu.

Date of Release: 15 December 1989.

--al1169--

Ambassador Flats Ltd. WN. 016414

Members Voluntary Winding Up

Notice of Appointment of Liquidator

Pursuant to Section 296 of the Companies Act 1955

Presented by: Bowden, Impey & Sage, Chartered Accountants, Auckland.

To: The Registrar of Companies, Wellington.

I, Steven Francis Clerk of Auckland, hereby give you notice that I have been appointed liquidator of Ambassador Flats Ltd., by the members of the company.

Dated this 23rd day of January 1990.

S. F. CLERK, Liquidator.

--al1159--



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1990, No 13


NZLII PDF NZ Gazette 1990, No 13





✨ LLM interpretation of page content

🏭 Meeting of Creditors for Voluntary Winding Up of East Street Holdings Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding Up, Companies Act 1955, East Street Holdings Ltd., Meeting of Creditors
  • P. G. Hill, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Engineering Alliance Ltd.

🏭 Trade, Customs & Industry
26 January 1990
Voluntary Winding Up, Companies Act 1955, Engineering Alliance Ltd.
  • P. M. McIvor, Liquidator

🏭 Meeting of Creditors for Voluntary Winding Up of Takanini Auto Electrical Ltd.

🏭 Trade, Customs & Industry
24 January 1990
Voluntary Winding Up, Companies Act 1955, Takanini Auto Electrical Ltd., Meeting of Creditors
  • B. E. Harris, Liquidator

🏭 Release of Liquidators for Tile and Roof Manufacturing (NZ) Ltd.

🏭 Trade, Customs & Industry
Liquidator Release, Companies Act 1955, Tile and Roof Manufacturing (NZ) Ltd.
  • Frederick Nelson Watson, Liquidator
  • Kerry Thomas Stotter, Liquidator

🏭 Release of Liquidators for Airwell Mechanical Ltd.

🏭 Trade, Customs & Industry
Liquidator Release, Companies Act 1955, Airwell Mechanical Ltd.
  • Frederick Nelson Watson, Liquidator
  • Gerald Stanley Rea, Liquidator

🏭 Release of Liquidators for B. & G. Ryan Ltd.

🏭 Trade, Customs & Industry
Liquidator Release, Companies Act 1955, B. & G. Ryan Ltd.
  • Gerald Stanley Rea, Liquidator

🏭 Release of Liquidators for Forest Hill Motors Ltd.

🏭 Trade, Customs & Industry
Liquidator Release, Companies Act 1955, Forest Hill Motors Ltd.
  • Kerry Thomas Stotter, Liquidator

🏭 Release of Liquidators for Cramp Developments Ltd.

🏭 Trade, Customs & Industry
Liquidator Release, Companies Act 1955, Cramp Developments Ltd.
  • Frederick Nelson Watson, Liquidator

🏭 Appointment of Liquidator for Ambassador Flats Ltd.

🏭 Trade, Customs & Industry
23 January 1990
Liquidator Appointment, Companies Act 1955, Ambassador Flats Ltd.
  • Steven Francis Clerk, Liquidator