Company Winding Up Notices




6 SEPTEMBER NEW ZEALAND GAZETTE

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
A D Murray Builders Ltd. AK. 183728:

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 John Francis Pak, 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 the distribution.

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

J. F. PAK, Liquidator.
Address of Liquidator: KPMG Peat Marwick, Twelfth Floor, Peat Marwick Tower, 85 Alexander Street, Hamilton.


Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of
Hibiscus Homes (1986) Ltd. (in liquidation):

Notice is hereby given that at a meeting called by the above-named company on the 29th day of August 1989, 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.”

Dated this 29th day of August 1989.

M. H. BUCKLEY, Company Secretary.


Joseph Mae Ltd.

Notice of Resolution for Voluntary Winding Up

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 4th day of September 1989, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

A declaration of solvency has been filed in accordance with section 274 (2) of the Companies Act 1955, and it is expected that all creditors will be paid in full.

Dated the 4th day of September 1989.

R. D. CORMACK, Liquidator.
Address of Liquidator: Arthur Young, Chartered Accountants, P.O. Box 2091, Christchurch.


Notice of Resolution for Members’ Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims

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

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 30th 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 furthermore notice is hereby given that the undersigned, the liquidator of Database Software Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix 21 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 distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated at Palmerston North this 30th day of August 1989.

N. R. AYLWARD, Liquidator.
Address of Liquidator: Gibson, Beale & Aylward, Chartered Accountants, P.O. Box 381, Palmerston North.


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

Notice is hereby given that by duly signed entry in its 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 Roger John Girdlestone of Wellington, chartered accountant, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.”

Dated this 28th day of August 1989.

R. J. GIRDLESTONE, Liquidator.


Members Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of
Lullaby Products Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on 25 August 1989, the following special resolution was passed by the company, namely:

That as the business of the company is no longer required by the shareholders, 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.

That Warwick J. Dewe, chartered accountant of 249 Wicksteed Street, Wanganui, be appointed liquidator.

Dated this 30th day of August 1989.

W. J. DEWE, Liquidator.


Shore Timber Merchants Ltd.

Notice of Resolution of Members to Wind Up Voluntarily

Pursuant to Section 268 of the Companies Act 1955

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 30th day of August 1989, the following special resolution was passed by the company:

That as a result of the company ceasing to 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 Kevin Reginald Lewis, Chartered Accountant, P.O. Box 48 (GCI), Auckland, be appointed liquidator.



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 A D Murray Builders Ltd.

🏭 Trade, Customs & Industry
Company winding up, Voluntary liquidation, A D Murray Builders Ltd., Creditors claims
  • John Francis Pak, Appointed liquidator

  • J. F. Pak, Liquidator

🏭 Voluntary Winding Up of Hibiscus Homes (1986) Ltd.

🏭 Trade, Customs & Industry
29 August 1989
Company winding up, Voluntary liquidation, Hibiscus Homes (1986) Ltd.
  • M. H. Buckley, Company Secretary

🏭 Voluntary Winding Up of Joseph Mae Ltd.

🏭 Trade, Customs & Industry
4 September 1989
Company winding up, Voluntary liquidation, Joseph Mae Ltd., Declaration of solvency
  • R. D. Cormack, Appointed liquidator

  • R. D. Cormack, Liquidator

🏭 Members’ Voluntary Winding Up of Database Software Ltd.

🏭 Trade, Customs & Industry
30 August 1989
Company winding up, Voluntary liquidation, Database Software Ltd., Creditors claims
  • N. R. Aylward, Appointed liquidator

  • N. R. Aylward, Liquidator

🏭 Voluntary Winding Up of Wakefield House Ltd.

🏭 Trade, Customs & Industry
28 August 1989
Company winding up, Voluntary liquidation, Wakefield House Ltd., Liquidator appointment
  • Roger John Girdlestone, Appointed liquidator

  • R. J. Girdlestone, Liquidator

🏭 Members’ Voluntary Winding Up of Lullaby Products Ltd.

🏭 Trade, Customs & Industry
30 August 1989
Company winding up, Voluntary liquidation, Lullaby Products Ltd., Liquidator appointment
  • Warwick J. Dewe, Appointed liquidator

  • W. J. Dewe, Liquidator

🏭 Voluntary Winding Up of Shore Timber Merchants Ltd.

🏭 Trade, Customs & Industry
30 August 1989
Company winding up, Voluntary liquidation, Shore Timber Merchants Ltd., Liquidator appointment
  • Kevin Reginald Lewis, Appointed liquidator

  • Kevin Reginald Lewis, Liquidator