✨ Company Winding Up Notices
26 JULY NEW ZEALAND GAZETTE 3179
Minnie Street Properties Ltd.
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 17th day of July 1989, 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 Paul Preston and John Waller, chartered accountants of Price Waterhouse, be appointed liquidators.
Dated at Manurewa this 17th day of July 1989.
R. P. SPENCER, Liquidator.
--- co114401
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of Classic Printing Company Ltd:
Notice is hereby given that a declaration of solvency having been made, the company did on the 19th day of July 1989, pass the following special resolution:
"That the company be wound up voluntarily and Dominic Zame of Wellington, chartered accountant, be and is hereby appointed liquidator of the company."
Dated at Wellington this 19th day of July 1989.
D. ZAME, Liquidator.
--- co11446
G. W. Cade Holdings Ltd.
Notice of Special Resolution and Members Voluntary Winding Up
Notice is hereby given that on the 27th day of June 1989, a declaration of solvency was filed in compliance with section 274 (2) of the Companies Act 1955, and on the 9th day of July 1989, the following special resolution was passed pursuant to section 362 of the Companies Act 1955:
"(i) Pursuant to section 268 (1) (b) of the Companies Act 1955, the company be voluntarily wound up."
Dated this 17th day of July 1989.
BRANDON BROOKFIELD, Solicitors.
Wellington.
--- co11330
In the matter of the Companies Act 1955, and in the matter of The Grover Electrical Company Ltd. (in liquidation):
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 company on the 17th day of July 1989, passed an extraordinary resolution for winding up and that a meeting of creditors will accordingly be held, pursuant to section 284 of the Companies Act 1955 at 10 a.m. on Monday, the 31st days of July 1989, in the Training Room of Deloitte Haskins & Sells, Elevnth Floor, Tower 2, Shortland Centre, Shortland Street, Auckland.
Business:
Consideration of a statement of the company’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection, if thought fit.
Dated this 18th day of July 1989.
R. G. PARDINGTON, Provisional Liquidator.
--- co11394
E S & I R Atkinson Ltd. (In liquidation)
Notice Calling General Meeting
Notice is hereby given to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the liquidator’s office, situated at Hunts Building, 178 Great South Road, Manurewa, on the 31st day of July 1989 at 4 p.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the residence of Irene R. Atkinson for a period of 5 years from the date of this resolution.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 20th day of July 1989.
--- co11453
Astor Theatre Ltd.
Notice of Resolution for Voluntary Winding Up
Pursuant to Section 269 of the Companies Act 1955
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 20th day of July 1989, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 20th day of July 1989.
A. J. CUNNINGHAM, Liquidator.
--- co11453
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of Riverina Motels Ltd:
Notice is hereby given that it was resolved by a special resolution dated the 20th day of July 1989, by memorandum signed for the purpose of becoming an entry in the minute book of the company as provided by section 362 of the Companies Act 1955:
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 Stephen George Broadbent of Moxey Aitken & Cathey, Chartered Accountants, Auckland, be appointed as liquidator of the company.
Dated this 20th day of July 1989.
S. G. BROADBENT,
Care of Moxey Aitken & Cathey, 39 Taharoto Road, Takapuna, Auckland.
--- co11499
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of J. S. Oxley & Company Ltd:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 20th day of July 1989, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily. A declaration of solvency has been made.
Dated this 20th day of July 1989.
M. H. VILE, Liquidator.
--- co11565
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1989, No 129
NZLII —
NZ Gazette 1989, No 129
✨ LLM interpretation of page content
🏭 Voluntary Winding Up of Minnie Street Properties Ltd.
🏭 Trade, Customs & Industry17 July 1989
Voluntary Winding Up, Companies Act 1955, Liquidators, Manurewa
- Paul Preston, Appointed liquidator
- John Waller, Appointed liquidator
- R. P. Spencer, Liquidator
🏭 Voluntary Winding Up of Classic Printing Company Ltd.
🏭 Trade, Customs & Industry19 July 1989
Voluntary Winding Up, Companies Act 1955, Liquidator, Wellington
- Dominic Zame, Appointed liquidator
- D. Zame, Liquidator
🏭 Voluntary Winding Up of G. W. Cade Holdings Ltd.
🏭 Trade, Customs & Industry17 July 1989
Voluntary Winding Up, Companies Act 1955, Declaration of Solvency, Wellington
- Brandon Brookfield, Solicitors
🏭 Creditors Meeting for The Grover Electrical Company Ltd.
🏭 Trade, Customs & Industry18 July 1989
Creditors Meeting, Companies Act 1955, Winding Up, Auckland
- R. G. Pardington, Provisional Liquidator
🏭 General Meeting of E S & I R Atkinson Ltd.
🏭 Trade, Customs & Industry20 July 1989
General Meeting, Companies Act 1955, Winding Up, Manurewa
🏭 Voluntary Winding Up of Astor Theatre Ltd.
🏭 Trade, Customs & Industry20 July 1989
Voluntary Winding Up, Companies Act 1955, Liquidator
- A. J. Cunningham, Liquidator
🏭 Voluntary Winding Up of Riverina Motels Ltd.
🏭 Trade, Customs & Industry20 July 1989
Voluntary Winding Up, Companies Act 1955, Liquidator, Auckland
- Stephen George Broadbent, Appointed liquidator
- S. G. Broadbent, Care of Moxey Aitken & Cathey, Chartered Accountants
🏭 Voluntary Winding Up of J. S. Oxley & Company Ltd.
🏭 Trade, Customs & Industry20 July 1989
Voluntary Winding Up, Companies Act 1955, Declaration of Solvency
- M. H. Vile, Liquidator