✨ Company Winding Up Notices




NEW ZEALAND GAZETTE

No. 155

Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Mountpara Holdings Ltd.:

Notice is hereby given that, for the purpose of the voluntary winding up of a solvent company as part of a group reconstruction, by an entry in the minute book of the above-named company on 21 August 1989, the following special resolution was passed by the company:

"That the company be wound up voluntarily."

Dated this 22nd day of August 1989.

R. J. TAYLOR, Liquidator.


Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Pilkington Properties Ltd. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company the following special resolution was passed on the 28th day of August 1989:

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 Joseph Roy Esterman, company director, be appointed liquidator.

L. ESTERMAN, Director.


Webbing & Tapes (NZ) Ltd. AK. 236060

Notice of Voluntary Winding Up

Registered Office: 10 Turner Street, Auckland.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company, on the 23rd day of August 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 that G. Chatfield be appointed liquidator.

Dated this 29th day of August 1989.

G. C. CHATFIELD, Liquidator.


In the matter of the Companies Act 1955, and in the matter of Berwyn Farm Ltd.:

Notice is hereby given that the shareholders of the company have by special resolution dated the 29th day of August 1989, resolved that the company be wound up voluntarily.

And notice is hereby given that the shareholders by special resolution dated the 29th day of August 1989, resolved to appoint Kenneth Francis McKenzie of Timaru, solicitor, to be the liquidator for the purpose of winding up the affairs and distributing the assets of the company.

K. M. HAGGITT, Solicitor for the Company.

Address of Liquidator: At the offices of Raymond Sullivan McGlashan, Solicitors, 27 Strathallan Street, Timaru.


In the matter of the Companies Act 1955, and in the matter of The Brethers Farm Ltd.:

Notice is hereby given that the shareholders of the company have by special resolution dated the 29th day of August 1989, resolved that the company be wound up voluntarily.

And notice is hereby given that the shareholders by special resolution dated the 29th day of August 1989, resolved to appoint Russell Lindsay Dockrill of Timaru, chartered accountant, to be the liquidator for the purpose of winding up the affairs and distributing the assets of the company.

K. M. HAGGITT, Solicitor for the Company.

Address of Liquidator: At the offices of Raymond Sullivan McGlashan, Solicitors, 27 Strathallan Street, Timaru.


In the matter of the Companies Act 1955, and in the matter of D P & M B O'Neill Ltd. (in liquidation):

Notice is hereby given that by a duly signed entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 28th day of August 1989, passed the following special resolutions:

That the company be wound up voluntarily.

That John MacArthur Vincent, chartered accountant, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

Dated this 28th day of August 1989.

J. M. VINCENT, Liquidator.


Ricky Allen Hotel Ltd. NA. 159217

Notice of Appointment of Liquidator and Creditors Voluntary Winding Up

Presented by: Peat Marwick, P.O. Box 941, Hastings.

To: The Registrar of Companies, Napier.

We, Anthony John Davidson and Alan Raymond Isaac of Peat Marwick, chartered accountants, hereby give you notice that we have been appointed liquidators of the above-named company by resolution of the creditors dated the 24th day of August 1989.

Dated this 28th day of August 1989.

A. J. DAVIDSON and A. R. ISAAC, Joint Liquidators.


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 Grand Central Private Hotel Ltd. AK. 083940:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 29th day of August 1989, the following special resolution was passed by the company:

  1. That the company be wound up voluntarily.

  2. That Trevor Prescott Baron, chartered accountant of Hamilton, be and is hereby appointed liquidator.

Notice is also given that the liquidator of the above company does hereby fix the 13th day of September 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 distributions made before the debts are proved, or as the case may be, from objecting to any distribution.

The company intends to meet all of its creditors claims in full.

T. P. BARON, Liquidator.

Address of Liquidator: KPMG Peat Marwick, Eleventh Floor, Peat Marwick Tower, 85 Alexander Street, Hamilton.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 155


NZLII PDF NZ Gazette 1989, No 155





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Mountpara Holdings Ltd.

🏭 Trade, Customs & Industry
22 August 1989
Company winding up, Voluntary liquidation, Mountpara Holdings Ltd.
  • R. J. Taylor, Liquidator

🏭 Voluntary Winding Up of Pilkington Properties Ltd.

🏭 Trade, Customs & Industry
Company winding up, Voluntary liquidation, Pilkington Properties Ltd., Solvency declaration
  • Joseph Roy Esterman, Appointed liquidator

  • L. Esterman, Director

🏭 Voluntary Winding Up of Webbing & Tapes (NZ) Ltd.

🏭 Trade, Customs & Industry
29 August 1989
Company winding up, Voluntary liquidation, Webbing & Tapes (NZ) Ltd., Solvency declaration
  • G. C. Chatfield, Liquidator

🏭 Voluntary Winding Up of Berwyn Farm Ltd.

🏭 Trade, Customs & Industry
Company winding up, Voluntary liquidation, Berwyn Farm Ltd.
  • Kenneth Francis McKenzie, Appointed liquidator

  • K. M. Haggitt, Solicitor for the Company

🏭 Voluntary Winding Up of The Brethers Farm Ltd.

🏭 Trade, Customs & Industry
Company winding up, Voluntary liquidation, The Brethers Farm Ltd.
  • Russell Lindsay Dockrill, Appointed liquidator

  • K. M. Haggitt, Solicitor for the Company

🏭 Voluntary Winding Up of D P & M B O'Neill Ltd.

🏭 Trade, Customs & Industry
28 August 1989
Company winding up, Voluntary liquidation, D P & M B O'Neill Ltd.
  • John MacArthur Vincent, Appointed liquidator

  • J. M. Vincent, Liquidator

🏭 Appointment of Liquidators for Ricky Allen Hotel Ltd.

🏭 Trade, Customs & Industry
28 August 1989
Company winding up, Creditors voluntary liquidation, Ricky Allen Hotel Ltd.
  • Anthony John Davidson, Appointed joint liquidator
  • Alan Raymond Isaac, Appointed joint liquidator

  • A. J. Davidson and A. R. Isaac, Joint Liquidators

🏭 Voluntary Winding Up of Grand Central Private Hotel Ltd.

🏭 Trade, Customs & Industry
Company winding up, Voluntary liquidation, Grand Central Private Hotel Ltd., Creditors claims
  • Trevor Prescott Baron, Appointed liquidator

  • T. P. Baron, Liquidator