β¨ Voluntary Winding Up Notices
2806 NEW ZEALAND GAZETTE No. 110
Klinac Brothers Ltd.
Notice of Voluntary Winding Up Resolution
Pursuant to Section 269 of the Companies Act 1955
Notice is hereby given that by means of an entry in the minute book of Klinac Brothers Ltd., in accordance with section 362 (2) of the Companies Act 1955, the following special resolution was passed on 14 June 1989:
"That the company, having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, be wound up voluntarily and that Messrs A. E. Chester and S. C. Grey, chartered accountants of Auckland, be appointed liquidators."
The liquidators hereby fix the 7th day of July 1989, as the day on or before which the creditors of the company are to provide 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 21st day of June 1989.
A. E. CHESTER and S. C. GREY, Liquidators.
Chester & Grey, Chartered Accountants, P.O. Box 23-539, Hunters Corner.
Notice of Resolution for Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims
For Advertisement Under Section 269
In the matter of the Companies Act 1955, and in the matter of Prime Investment Fund Ltd. (in voluntary liquidation):
Notice is hereby given that as a consequence of a restructuring of the Challenge Property Group and having filed a declaration of solvency in compliance of section 274 of the Companies Act 1955, the following special resolutions were duly passed on the 21st day of June 1989 by means of an entry in the minute book of the company pursuant to the provisions of section 362 of the Companies Act 1955:
-
That the company be wound up voluntarily.
-
That Leonard Smith, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.
Notice is further given that the undersigned, the liquidator of Prime Investment Fund Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix the 31st day of July 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 this 21st day of June 1989.
L. SMITH, Liquidator.
Care of Challenge Properties Ltd., P.O. Box 1249, Auckland.
R D & J H Brown Ltd.
Notice of Voluntary Winding Up Resolution
Pursuant to Section 269 of the Companies Act 1955
Notice is hereby given that a special general meeting of the company duly convened and held on the 26th day of June 1989 the following special resolution was duly passed:
-
That the company be wound up voluntarily.
-
That M. D. McPherson, chartered accountant, Paeroa, be appointed liquidator.
Dated this 26th day of June 1989.
R. D. BROWN and J. H. THORP-BROWN, Directors.
Hampshire Butchery Ltd.
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 19th day of June 1989, the following special resolution was passed by that 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 Harold Geoffrey Bailey be appointed liquidator."
H. G. BAILEY, Liquidator.
P.O. Box 221, Christchurch.
Notice of Members Winding Up of Companies No Longer Required
In the matter of the Companies Act 1955, and in the matter of A.S. & J.J. Clinton Ltd., Andersons Book Company Ltd., J.L. Bannan Ltd. and Paints and Wallpapers (Nelson) Ltd.:
Notice is hereby given that the following special resolution was passed by the members of each of the above companies by duly signed entry in the minute book on the 22nd day of June 1989:
"That in view of its non-trading nature the company, having filed a declaration of solvency be wound up voluntarily and that Denis J. Daly of Nelson, chartered accountant, be appointed liquidator."
Pursuant to regulation 85 (2) of the Companies (Winding Up) Rules 1956, the liquidator has fixed the 21st day of July 1989, as the day on or before which the creditors of the above 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.
Note: These companies have ceased trading, all debts are paid in full, and the assets are being transferred to the shareholders.
D. J. DALY, Liquidator.
266 Hardy Street, Nelson.
Coy Holdings Ltd.
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 20th day of June 1989, the following special resolution was passed by the company:
"That as the company has ceased trade and 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 Anthony Nathan Sparks, chartered accountant of Christchurch, be appointed liquidator."
A. N. SPARKS, Liquidator.
Notice of Resolution for Voluntary Winding Up
Pursuant to Section 269 of the Companies Act 1955
In the matter of the Companies Act 1955, and in the matter of Mower & Machinery Service (Havelock North) Ltd.:
Notice is hereby given that by an entry in the minute book, signed as provided by section 362 (1) of the Companies Act
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1989, No 110
NZLII —
NZ Gazette 1989, No 110
β¨ LLM interpretation of page content
π Voluntary Winding Up of Klinac Brothers Ltd.
π Trade, Customs & Industry21 June 1989
Voluntary winding up, Liquidation, Companies Act 1955, Klinac Brothers Ltd., Auckland
- A. E. Chester, Appointed liquidator
- S. C. Grey, Appointed liquidator
- A. E. Chester and S. C. Grey, Liquidators
π Voluntary Winding Up of Prime Investment Fund Ltd.
π Trade, Customs & Industry21 June 1989
Voluntary winding up, Liquidation, Companies Act 1955, Prime Investment Fund Ltd., Challenge Property Group
- Leonard Smith, Appointed liquidator
- Leonard Smith, Liquidator
π Voluntary Winding Up of R D & J H Brown Ltd.
π Trade, Customs & Industry26 June 1989
Voluntary winding up, Liquidation, Companies Act 1955, R D & J H Brown Ltd., Paeroa
- M. D. McPherson, Appointed liquidator
- R. D. Brown and J. H. Thorp-Brown, Directors
π Voluntary Winding Up of Hampshire Butchery Ltd.
π Trade, Customs & Industry19 June 1989
Voluntary winding up, Liquidation, Companies Act 1955, Hampshire Butchery Ltd., Christchurch
- Harold Geoffrey Bailey, Appointed liquidator
- Harold Geoffrey Bailey, Liquidator
π Voluntary Winding Up of Non-Trading Companies
π Trade, Customs & Industry22 June 1989
Voluntary winding up, Liquidation, Companies Act 1955, A.S. & J.J. Clinton Ltd., Andersons Book Company Ltd., J.L. Bannan Ltd., Paints and Wallpapers (Nelson) Ltd., Nelson
- Denis J. Daly, Appointed liquidator
- Denis J. Daly, Liquidator
π Voluntary Winding Up of Coy Holdings Ltd.
π Trade, Customs & Industry20 June 1989
Voluntary winding up, Liquidation, Companies Act 1955, Coy Holdings Ltd., Christchurch
- Anthony Nathan Sparks, Appointed liquidator
- Anthony Nathan Sparks, Liquidator
π Voluntary Winding Up of Mower & Machinery Service (Havelock North) Ltd.
π Trade, Customs & IndustryVoluntary winding up, Liquidation, Companies Act 1955, Mower & Machinery Service (Havelock North) Ltd.