Company Winding Up Notices




NEW ZEALAND GAZETTE

No. 61

Notice of Resolution for Voluntary Winding Up

For Advertisement Under Section 269

In the matter of the Companies Act 1955, and in the matter of
Contour Mobel Ltd.

Notice is hereby given that by duly signed entry in the minute book of the above named company on the 31st day of March 1988, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily”.

J. H. GAUKRODGER, Liquidator.
Address of Liquidator: Care of KPNG Peat Marwick, Seventh Floor, National Mutual Centre, 312 Victoria Street, Hamilton.

co3695


Notice of Resolution for Voluntary Winding Up

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

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 1st day of April 1988, the following extraordinary resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

A declaration of solvency has been filed in compliance with section 274 (2) of the Companies Act 1955.

F. N. WATSON and G. S. REA, Joint Liquidators.
Address of Liquidators: Care of Peat Marwick, Tenth Floor, National Mutual Centre, Shortland Street, Auckland.

co3743


Creditors Winding Up

In the matter of the Companies Act 1955, and in the matter of Superior Lime 1979 Ltd. (in liquidation):

On the 7th day of April 1988 the above company passed the following resolutions by signed entry in the minute book of the company pursuant to section 268 (1).

  1. It was resolved that as the company cannot by reason of its liabilities continue its business it is considered advisable to wind up, therefore the company be wound up voluntarily.

  2. That William Ralph McCleery, chartered accountant of Hamilton, is hereby nominated as liquidator of the company pursuant to section 285 of the Companies Act 1955.

Dated at Hamilton this 7th day of April 1988.

B. J. CRONIN, Director.

co3794


Notice of Meeting of Creditors Where Winding Up Resolution Passed by Entry in Minute Book

In the matter of the Companies Act 1955, and in the matter of Keith Cochrane Contractors Ltd.

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 6th day of April 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 Conference Room at Motel Sierra, 26 Western Hills Drive, Whangarei at 10.30 a.m. on Wednesday, 20 April 1988.

Business:

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

To nominate a liquidator and fix the basis of his remuneration.

Appointment of committee of inspection if thought fit.

If a committee of inspection is not appointed sanction, if thought fit, the exercise by the liquidator of the powers set out in section 294 (1) (a).

Proxies for this meeting must be lodged at the offices of Coopers & Lybrand, Chartered Accountants, Fourth Floor, National Mutual Building, Rathbone Street, Whangarei (P.O. Box 445), not later than 4 p.m. on Tuesday, 19 April 1988.

Dated this 6th day of April 1988.

K. L. COCHRANE and S. I. COCHRANE, Directors.

co3795


Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Keith Cochrane Contractors Ltd. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 6th day of April 1988, the following extraordinary resolution was passed by the company namely:

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

That W. H. Cooke of Coopers & Lybrand, Chartered Accountants of Whangarei, be nominated as liquidator at the meeting of creditors.

Dated this 6th day of April 1988.

K. L. COCHRANE, Director.

co3796


Thingimajig Accessories Ltd.

In the matter of the Companies Act 1955, and in the matter of Thingimajig Accessories Ltd.:

Notice is given that by duly signed entry in the minute book of this company on the 31st day of March 1988, an extraordinary resolution was passed by the company.

“The company cannot by reason of its liabilities continue its business and it is advisable to wind up, and accordingly the company be wound up voluntarily.”

Dated this 31st day of March 1988.

P. A. VAIL, Director.

co3804


Thingimajig Accessories Ltd.

In the matter of the Companies Act 1955, and in the matter of Thingimajig Accessories Ltd.:

Notice is given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, this company on the 31st day of March 1988, passed a resolution for voluntary winding up, and that a meeting of the creditors of the company will accordingly be held at the office of Coopers & Lybrand, 202–204 Warren Street, Hastings on the 15th day of April 1988 at 2 p.m.

Business:

  1. To consider a statement of the position of the company’s affairs and list of creditors.

  2. To nominate a liquidator and fix the basis of his remuneration.

  3. To appoint, if thought fit, a committee of inspection.

  4. If a committee of inspection is not appointed sanction, if thought fit, the exercise by liquidator of powers set out in section 294 (1) (a).

Dated this 6th day of April 1988.

P. A. VAIL, Director.

co3806



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 61


NZLII PDF NZ Gazette 1988, No 61





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Contour Mobel Ltd.

🏭 Trade, Customs & Industry
Voluntary winding up, Contour Mobel Ltd., Liquidator, Hamilton
  • J. H. Gaukrodger, Appointed Liquidator

  • J. H. Gaukrodger, Liquidator

🏭 Voluntary Winding Up of Rowell and Rowsel Ltd.

🏭 Trade, Customs & Industry
Voluntary winding up, Rowell and Rowsel Ltd., Joint Liquidators, Auckland
  • F. N. Watson, Appointed Joint Liquidator
  • G. S. Rea, Appointed Joint Liquidator

  • F. N. Watson and G. S. Rea, Joint Liquidators

🏭 Voluntary Winding Up of Superior Lime 1979 Ltd.

🏭 Trade, Customs & Industry
7 April 1988
Voluntary winding up, Superior Lime 1979 Ltd., Liquidator, Hamilton
  • William Ralph McCleery, Nominated as Liquidator
  • B. J. Cronin, Director

  • B. J. Cronin, Director

🏭 Meeting of Creditors for Keith Cochrane Contractors Ltd.

🏭 Trade, Customs & Industry
6 April 1988
Creditors meeting, Keith Cochrane Contractors Ltd., Voluntary winding up, Whangarei
  • K. L. Cochrane, Director
  • S. I. Cochrane, Director

  • K. L. Cochrane and S. I. Cochrane, Directors

🏭 Voluntary Winding Up of Keith Cochrane Contractors Ltd.

🏭 Trade, Customs & Industry
6 April 1988
Voluntary winding up, Keith Cochrane Contractors Ltd., Liquidator, Whangarei
  • W. H. Cooke, Nominated as Liquidator
  • K. L. Cochrane, Director

  • K. L. Cochrane, Director

🏭 Voluntary Winding Up of Thingimajig Accessories Ltd.

🏭 Trade, Customs & Industry
31 March 1988
Voluntary winding up, Thingimajig Accessories Ltd., Director, Hastings
  • P. A. Vail, Director

  • P. A. Vail, Director

🏭 Meeting of Creditors for Thingimajig Accessories Ltd.

🏭 Trade, Customs & Industry
6 April 1988
Creditors meeting, Thingimajig Accessories Ltd., Voluntary winding up, Hastings
  • P. A. Vail, Director

  • P. A. Vail, Director