Voluntary Winding Up Notices




4078 NEW ZEALAND GAZETTE No. 155

M.D. Foster Ltd.
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 namely:

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 Maurice Robson Myers of Chilton, Ross & Co., Chartered Accountants, 201–213 West Street, Ashburton, be and is hereby appointed liquidator.

Dated this 29th day of August 1989.

M. R. MYERS, Liquidator.

Note: This winding up is for restructuring purposes only.


China New Zealand Agricultural Consultants 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 31st 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 that Colin David Mindel of Staples Rodway, Chartered Accountants, P.O. Box 3899, Auckland, be appointed liquidator.

Dated this 31st day of August 1989.

C. D. MINDEL, Liquidator.


Nuttall Auto Services Ltd. (in liquidation)
Notice of Resolution to Wind Up Voluntarily

Pursuant to Section 269 of the Companies Act 1955

Nuttall Auto Services Ltd. (in liquidation), gives notice that by special resolution dated the 31st day of August 1989, the company resolved:

"That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, that the company be wound up voluntarily and that Gordon William Alexander Black of Brown Webb & Co., be appointed liquidator."

G. W. A. BLACK, Liquidator.


Hawkins 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 Hawkins Ltd., in accordance with section 362 of the Companies Act 1955, that the following special resolution was passed on the 29th day of August 1989:

"That the company having filed a declaration of solvency in accordance with section 274 (2) of the Companies Act 1955, be wound up voluntarily."

G. K. FALLOON, Liquidator.
P.O. Box 78, Rangiora.

Note: This company is solvent and the winding up is a reorganisation of the companies affairs.


Gee Motors Ltd. NA. 159313
Notice of Resolution for Voluntary Winding Up

Presented by: Carlile Dowling, Solicitors, Napier.

Notice is hereby given that by a special resolution passed by way of entry in its minute book pursuant to section 362 (1) of the Companies Act 1955, by the shareholders of the above-named company it was resolved:

  1. That a declaration of solvency having been filed in accordance with section 274 of the Companies Act 1955, and dated the 30th day of August 1989, the company be wound up voluntarily.

  2. That Neil Donald Edmundson of Napier, chartered accountant, be and is appointed liquidator and that he be paid a remuneration as fixed by the New Zealand Society of Accountants.

Dated this 1st day of September 1989.

N. D. EDMUNDSON, Liquidator.


Doussett’s Drapery Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 24th day of August 1989, the following special resolution was passed, namely:

"That the company, having filed a declaration of solvency in accordance with section 274 (2) of the Companies Act 1955, be wound up voluntarily, and that Michael David Toomey, chartered accountant, be appointed liquidator for the purpose."

Dated this 30th day of August 1989.

M. D. TOOMEY, Liquidator.


Welcome Homes Ltd.
Notice to Registrar of Resolution for Voluntary Winding Up

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

"That the company having filed a declaration of solvency be wound up voluntarily and that Robert James Taylor, chartered accountant of Auckland, be appointed liquidator of the company."

Dated this 28th day of August 1989.

R. J. TAYLOR, Liquidator.

Note: This is a members’ voluntary liquidation to take advantage of winding up distribution tax provisions in the Income Tax Act 1976. The shareholders have incorporated a company called Welcome Homes Construction Ltd., and that company will carry on the business activities of Welcome Homes Ltd., with the same management.


Special Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Greenacres Motel (1977) Ltd. (in voluntary liquidation and members winding up):

That the declaration of solvency having been filed with the Registrar of Companies pursuant to section 274 of the Companies Act 1955, the members of the above-named company by way of entry in the company’s minute book pursuant to section 362 of the Companies Act 1955, have on the 29th day of August 1989, passed the following special resolution:

That the company be wound up voluntarily and that



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 M.D. Foster Ltd.

🏭 Trade, Customs & Industry
29 August 1989
Company winding up, Voluntary liquidation, Declaration of solvency, Ashburton
  • Maurice Robson Myers, Appointed liquidator

  • M. R. Myers, Liquidator

🏭 Voluntary Winding Up of China New Zealand Agricultural Consultants Ltd.

🏭 Trade, Customs & Industry
31 August 1989
Company winding up, Voluntary liquidation, Declaration of solvency, Auckland
  • Colin David Mindel, Appointed liquidator

  • C. D. Mindel, Liquidator

🏭 Voluntary Winding Up of Nuttall Auto Services Ltd.

🏭 Trade, Customs & Industry
31 August 1989
Company winding up, Voluntary liquidation, Declaration of solvency
  • Gordon William Alexander Black, Appointed liquidator

  • G. W. A. Black, Liquidator

🏭 Voluntary Winding Up of Hawkins Ltd.

🏭 Trade, Customs & Industry
29 August 1989
Company winding up, Voluntary liquidation, Declaration of solvency, Rangiora
  • G. K. Falloon, Appointed liquidator

  • G. K. Falloon, Liquidator

🏭 Voluntary Winding Up of Gee Motors Ltd.

🏭 Trade, Customs & Industry
1 September 1989
Company winding up, Voluntary liquidation, Declaration of solvency, Napier
  • Neil Donald Edmundson, Appointed liquidator

  • N. D. Edmundson, Liquidator

🏭 Voluntary Winding Up of Doussett’s Drapery Ltd.

🏭 Trade, Customs & Industry
30 August 1989
Company winding up, Voluntary liquidation, Declaration of solvency
  • Michael David Toomey, Appointed liquidator

  • M. D. Toomey, Liquidator

🏭 Voluntary Winding Up of Welcome Homes Ltd.

🏭 Trade, Customs & Industry
28 August 1989
Company winding up, Voluntary liquidation, Declaration of solvency, Auckland
  • Robert James Taylor, Appointed liquidator

  • R. J. Taylor, Liquidator

🏭 Voluntary Winding Up of Greenacres Motel (1977) Ltd.

🏭 Trade, Customs & Industry
29 August 1989
Company winding up, Voluntary liquidation, Declaration of solvency