✨ Voluntary Winding Up Notices




13 SEPTEMBER
NEW ZEALAND GAZETTE
4189

Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of John Abbott Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 11th day of September 1989, the following special resolution was passed by the company, namely:

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 David Stephen Griffiths, be appointed liquidator.

Dated this 11th day of September 1989.

D. S. GRIFFITHS, Liquidator.


Notice of Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Gibson Printing Company Ltd.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 11th day of September 1989, the following special resolution was passed by the company, namely:

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 Ronald Oscar Dragt, be appointed liquidator.

Dated this 11th day of September 1989.

R. O. DRAGT, Liquidator.


Des Walker Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 8th day of September 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 Resolution of Members to Wind Up Voluntarily

Pursuant to Sections 268 and 269 of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of Huxstep Properties Ltd.:

Notice is hereby given that by entry in the minute book of the above-mentioned company on the 11th day of September 1989, pursuant to section 362 (1) of the Companies Act 1955, the following special resolutions were passed by the company, namely:

"That the company having ceased 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."

"That Ross Alexander Galloway, be and is hereby appointed liquidator of the company."

Dated this 11th day of September 1989.

R. A. GALLOWAY, Liquidator.

Address for Service: Care of the above-named liquidator is at the offices of Price Waterhouse, Chartered Accountants at the Eighteenth Floor, Quay Tower, 29 Customs Street West, Auckland (P.O. Box 748, Auckland).


Notice of Resolution of Members to Wind Up Voluntarily

Pursuant to Sections 268 and 269 of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of Paine Campbell Autos Ltd.:

Notice is hereby given that by entry in the minute book of the above-mentioned company on the 11th day of September 1989, pursuant to section 362 (1) of the Companies Act 1955, the following special resolutions were passed by the company, namely:

"That the company having ceased 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."

"That John Townsend Harper Jackson of Auckland, solicitor, be and is hereby appointed liquidator of the company and his remuneration for so acting shall be determined in accordance with his normal scale of fees."

Dated this 11th day of September 1989.

J. T. H. JACKSON, Liquidator.

Address for Service: Care of the above-named liquidator at the offices of Price Waterhouse, Chartered Accountants at the Eighteenth Floor, Quay Tower, 29 Customs Street West, Auckland (P.O. Box 748, Auckland).


Notice for Resolution for Voluntary Winding Up

In the matter of section 269 of the Companies Act 1955, and in the matter of Norman G Henley Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 11th day of September 1989, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 11th day of September 1989.

W. D. PEACOCK, Liquidator.


Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of Ian Scott Construction Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 8th day of September 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 8th day of September 1989.

I. A. SCOTT and E. L. SCOTT, Directors.


Notice of Resolution for Voluntary Winding Up

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

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 6th day of



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 158


NZLII PDF NZ Gazette 1989, No 158





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of John Abbott Ltd.

🏭 Trade, Customs & Industry
11 September 1989
Voluntary Winding Up, Companies Act 1955, Liquidation
  • David Stephen Griffiths, Appointed liquidator

  • D. S. Griffiths, Liquidator

🏭 Voluntary Winding Up of Gibson Printing Company Ltd.

🏭 Trade, Customs & Industry
11 September 1989
Voluntary Winding Up, Companies Act 1955, Liquidation
  • Ronald Oscar Dragt, Appointed liquidator

  • R. O. Dragt, Liquidator

🏭 Voluntary Winding Up of Des Walker Ltd.

🏭 Trade, Customs & Industry
8 September 1989
Voluntary Winding Up, Companies Act 1955, Liquidation
  • Harold Geoffrey Bailey, Appointed liquidator

  • H. G. Bailey, Liquidator

🏭 Voluntary Winding Up of Huxstep Properties Ltd.

🏭 Trade, Customs & Industry
11 September 1989
Voluntary Winding Up, Companies Act 1955, Liquidation
  • Ross Alexander Galloway, Appointed liquidator

  • R. A. Galloway, Liquidator

🏭 Voluntary Winding Up of Paine Campbell Autos Ltd.

🏭 Trade, Customs & Industry
11 September 1989
Voluntary Winding Up, Companies Act 1955, Liquidation
  • John Townsend Harper Jackson (solicitor), Appointed liquidator

  • J. T. H. Jackson, Liquidator

🏭 Voluntary Winding Up of Norman G Henley Ltd.

🏭 Trade, Customs & Industry
11 September 1989
Voluntary Winding Up, Companies Act 1955, Liquidation
  • W. D. Peacock, Appointed liquidator

  • W. D. Peacock, Liquidator

🏭 Voluntary Winding Up of Ian Scott Construction Ltd.

🏭 Trade, Customs & Industry
8 September 1989
Voluntary Winding Up, Companies Act 1955, Liquidation
  • I. A. Scott, Director
  • E. L. Scott, Director

  • I. A. Scott and E. L. Scott, Directors

🏭 Voluntary Winding Up of McMullen Farms Ltd.

🏭 Trade, Customs & Industry
6 September 1989
Voluntary Winding Up, Companies Act 1955, Liquidation