Company Liquidation Notices




8 JULY

NEW ZEALAND GAZETTE

2359

June 1992, 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 that William Brett Maingay, chartered accountant of Auckland, be appointed liquidator.

Dated this 1st day of July 1992.

W. B. MAINGAY, Liquidator.

Karaka Securities Limited

Notice of Voluntary Winding Up

Notice is hereby given that, by a duly signed entry in the minute book of the above-named company on the 29th day of June 1992, 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 that William Brett Maingay, chartered accountant of Auckland, be appointed liquidator.

Dated this 1st day of July 1992.

W. B. MAINGAY, Liquidator.

Notice of Members’ Winding Up of Company No Longer Required

In the matter of the Companies Act 1955, and in the matter of Canaan Downs Limited:

Notice is hereby given that the following special resolution was passed by the members of the above-named company by duly signed entry in the minute book:

“That in view of its non-trading nature the company, having filed a declaration of solvency, be wound up voluntarily and that Bruce James Gilkison, chartered accountant, Motueka, be appointed liquidator.”

Pursuant to regulation 85 (2) of the Companies (Winding Up) Rules 1956, the liquidator has fixed the 19th day of August 1992, as the day on or before which the creditors of the above-named 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.

Note: This company has ceased trading, all debts are paid in full, and the assets are being transferred to the shareholders.

B. J. GILKISON, Liquidator.

104 High Street, Motueka.

Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Peninsula Real Estate Limited:

Notice is hereby given that in accordance with section 268 (1) (c) of the Companies Act 1955, the above-named company on the 23rd day of June 1992, passed an extraordinary resolution for voluntary winding up and that a meeting of creditors of the above-named company will accordingly be held at the offices of Southlink Securities Limited (above the BP Service Station), 145 Colombo Street, Christchurch, on Tuesday, the 7th day of July 1992 at 8.45 a.m.

Proxies must be lodged at the office of N. K. Fraser, Chartered Accountant, Provisional Liquidator, Level Three, 103–105 Worcester Street (P.O. Box 163), Christchurch, by 4 p.m. on the 6th day of July 1992.

Business:

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

  2. Nomination and appointment of a liquidator (Norman Kerr Fraser, chartered accountant, has been nominated by the company).

  3. Appointment of a committee of inspection (if thought fit).

Dated this 26th day of June 1992.

N. K. FRASER, Provisional Liquidator.

Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Boulevard Developments Limited (previously trading as The Akaroa Drapery):

Notice is hereby given that in accordance with section 268 (1) (c) of the Companies Act 1955, the above-named company on the 23rd day of June 1992, passed an extraordinary resolution for voluntary winding up and that a meeting of creditors of the above-named company will accordingly be held at the offices of Southlink Securities Limited (above the BP Service Station), 145 Colombo Street, Christchurch, on Tuesday, the 7th day of July 1992 at 9 a.m.

Proxies must be lodged at the office of N. K. Fraser, Chartered Accountant, Provisional Liquidator, Level Three, 103–105 Worcester Street (P.O. Box 163), Christchurch, by 4 p.m. on the 6th day of July 1992.

Business:

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

  2. Nomination and appointment of a liquidator (Norman Kerr Fraser, chartered accountant, has been nominated by the company).

  3. Appointment of a committee of inspection (if thought fit).

Dated this 26th day of June 1992.

N. K. FRASER, Provisional Liquidator.

Notice of Resolution to Wind Up and Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of European Building Systems Limited and European Building Systems Imports Limited:

Notice is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named companies on the 30th day of June 1992, passed an extraordinary resolution for winding up, and that a meeting of creditors will accordingly be held, pursuant to section 362 (8) of the Companies Act 1955 at 4 p.m. on the 16th day of July 1992 at Gillespie Young Watson, Fifth Floor, Tower Building, 15 Daly Street, Lower Hutt.

Business:

Consideration of a statement of the company’s affairs and list of creditors, etc.

Nominations for and appointment of liquidator.

Appointment of committee of inspection, if thought fit.

Forms of Proof of Debt and Proxies: These may be obtained from Mrs Riepma at the office of John Managh & Associates.

Dated this 3rd day of July 1992.

D. SPOELSTRA, L. NEILSEN, A. BURT, W. N. WIERENGA, A. JOHNSTON, A. JONGEPIER and W. B. SIMPSON, Shareholders.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1992, No 104


NZLII PDF NZ Gazette 1992, No 104





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Stanley Ernest Limited (continued from previous page)

🏭 Trade, Customs & Industry
1 July 1992
Voluntary winding up, Companies Act 1955, Stanley Ernest Limited
  • William Brett Maingay, Appointed liquidator

  • W. B. Maingay, Liquidator

🏭 Notice of Voluntary Winding Up of Karaka Securities Limited

🏭 Trade, Customs & Industry
1 July 1992
Voluntary winding up, Companies Act 1955, Karaka Securities Limited
  • William Brett Maingay, Appointed liquidator

  • W. B. Maingay, Liquidator

🏭 Notice of Members’ Winding Up of Canaan Downs Limited

🏭 Trade, Customs & Industry
Voluntary winding up, Companies Act 1955, Canaan Downs Limited
  • Bruce James Gilkison, Appointed liquidator

  • B. J. Gilkison, Liquidator

🏭 Meeting of Creditors for Peninsula Real Estate Limited

🏭 Trade, Customs & Industry
26 June 1992
Voluntary winding up, Companies Act 1955, Peninsula Real Estate Limited
  • Norman Kerr Fraser, Nominated liquidator

  • N. K. Fraser, Provisional Liquidator

🏭 Meeting of Creditors for Boulevard Developments Limited

🏭 Trade, Customs & Industry
26 June 1992
Voluntary winding up, Companies Act 1955, Boulevard Developments Limited
  • Norman Kerr Fraser, Nominated liquidator

  • N. K. Fraser, Provisional Liquidator

🏭 Notice of Resolution to Wind Up and Meeting of Creditors for European Building Systems Limited and European Building Systems Imports Limited

🏭 Trade, Customs & Industry
3 July 1992
Winding up, Companies Act 1955, European Building Systems Limited, European Building Systems Imports Limited
7 names identified
  • D. Spoelstra, Shareholder
  • L. Neilson, Shareholder
  • A. Burt, Shareholder
  • W. N. Wierenga, Shareholder
  • A. Johnston, Shareholder
  • A. Jongepier, Shareholder
  • W. B. Simpson, Shareholder

  • D. Spoelstra, Shareholder
  • L. Neilson, Shareholder
  • A. Burt, Shareholder
  • W. N. Wierenga, Shareholder
  • A. Johnston, Shareholder
  • A. Jongepier, Shareholder
  • W. B. Simpson, Shareholder